This company is commonly known as Caterham Cars Ltd.. The company was founded 50 years ago and was given the registration number 01171408. The firm's registered office is in DARTFORD. You can find them at 2 Kennet Road, , Dartford, Kent. This company's SIC code is 29100 - Manufacture of motor vehicles.
Name | : | CATERHAM CARS LTD. |
---|---|---|
Company Number | : | 01171408 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 23 May 1974 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 2 Kennet Road, Dartford, Kent, DA1 4QN |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 10, Rennie Drive, Dartford, England, DA1 5FD | Secretary | 10 December 2012 | Active |
Unit 10, Rennie Drive, Dartford, England, DA1 5FD | Director | 01 April 2021 | Active |
Unit 10, Rennie Drive, Dartford, England, DA1 5FD | Director | 01 April 2021 | Active |
Unit 10, Rennie Drive, Dartford, England, DA1 5FD | Director | 01 April 2021 | Active |
Unit 10, Rennie Drive, Dartford, England, DA1 5FD | Director | 01 November 2021 | Active |
5 Grasmere, Stevenage, SG1 6AT | Secretary | 24 August 2006 | Active |
2, Kennet Road, Dartford, DA1 4QN | Secretary | 16 September 2010 | Active |
Winburne Ashurst, Tunbridge Wells, TN3 9TB | Secretary | - | Active |
35 Sussex Gardens, Highgate, London, N6 4LY | Secretary | 13 January 2005 | Active |
The Rectory, Wood Lane, Bunwell, NR16 1TF | Director | 13 January 2005 | Active |
Caterham F1 Team, Ironside Way, Hingham, Norwich, United Kingdom, NR9 4LF | Director | 05 November 2012 | Active |
3 Soudan Road, London, SW11 4HH | Director | 13 January 2005 | Active |
3 Hawden Close, Hildenborough, TN11 9BP | Director | 21 September 2006 | Active |
Broughton Farmhouse, Watery Lane, Heaverham, Seven Oaks, TN15 6NP | Director | - | Active |
55a Battersea Rise, London, SW11 1HH | Director | - | Active |
58, Hampton Court, Stansted, United Kingdom, CM24 8FE | Director | 13 January 2005 | Active |
C/O Tune Service Sdn Bhd, Suite 3.02 Plaza Hamodal, Jalan 13/2, 46200 Petaling Jaya, | Director | 31 March 2011 | Active |
2, Kennet Road, Dartford, DA1 4QN | Director | 21 June 2018 | Active |
Southcott House, Pewsey, Wiltshire, SN9 5JF | Director | 15 December 2008 | Active |
2, Kennet Road, Dartford, DA1 4QN | Director | 22 October 2007 | Active |
C/O Tune Service Sdn Bhd, Suite 3.02 Plaza Hamodal, Jalan 13/2, 46200 Petaling Jaya, | Director | 31 March 2011 | Active |
Winburne Ashurst, Tunbridge Wells, TN3 9TB | Director | - | Active |
Flat 7, 10 Windmill Drive, London, SW4 9DE | Director | 01 October 1997 | Active |
24 Heathway, Chaldon, Caterham, CR3 5DL | Director | - | Active |
35 Sussex Gardens, Highgate, London, N6 4LY | Director | 13 January 2005 | Active |
3 Birdhurst Portley Wood Road, Whyteleafe, CR3 0BQ | Director | - | Active |
62, St Stephens Terrace St Stephens Road, Norwich, NR1 3RE | Director | 13 January 2005 | Active |
Unit 19-07-01, Level 7, Wisma Tune 19 Lorong Dungun, Bukit Damansara, 50490 Kuala Lumpur, Malaysia, | Director | 25 April 2016 | Active |
Vt Holdings Co., Ltd | ||
Notified on | : | 01 April 2021 |
---|---|---|
Status | : | Active |
Country of residence | : | Japan |
Address | : | 10-32, Nishiki 3-Chome, Nagoya-Shi, Japan, |
Nature of control | : |
|
Caterham Enterprises Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 2-3, Kennet Road, Dartford, England, DA1 4QN |
Nature of control | : |
|
Tan Sri Anthony Francis Fernandes | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1964 |
Nationality | : | Malaysian |
Address | : | 2, Kennet Road, Dartford, DA1 4QN |
Nature of control | : |
|
Datuk Kamarudin Bin Meranun | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1961 |
Nationality | : | Malaysian |
Address | : | 2, Kennet Road, Dartford, DA1 4QN |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-04 | Capital | Capital allotment shares. | Download |
2024-04-04 | Address | Change registered office address company with date old address new address. | Download |
2024-03-27 | Capital | Capital statement capital company with date currency figure. | Download |
2024-03-27 | Resolution | Resolution. | Download |
2024-03-27 | Insolvency | Legacy. | Download |
2024-03-27 | Capital | Legacy. | Download |
2024-01-31 | Confirmation statement | Confirmation statement with updates. | Download |
2023-12-24 | Accounts | Accounts with accounts type full. | Download |
2023-12-12 | Mortgage | Mortgage satisfy charge full. | Download |
2023-03-06 | Capital | Capital allotment shares. | Download |
2023-02-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-04 | Accounts | Accounts with accounts type full. | Download |
2022-06-30 | Officers | Termination director company with name termination date. | Download |
2022-02-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-09 | Accounts | Accounts with accounts type full. | Download |
2021-11-11 | Officers | Appoint person director company with name date. | Download |
2021-11-11 | Accounts | Change account reference date company current extended. | Download |
2021-04-13 | Officers | Appoint person director company with name date. | Download |
2021-04-13 | Officers | Appoint person director company with name date. | Download |
2021-04-13 | Officers | Appoint person director company with name date. | Download |
2021-04-09 | Persons with significant control | Notification of a person with significant control. | Download |
2021-04-08 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-04-08 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-04-08 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-04-08 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.