UKBizDB.co.uk

CT AUTOMOTIVE GROUP LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Ct Automotive Group Limited. The company was founded 7 years ago and was given the registration number 10451211. The firm's registered office is in PORTSMOUTH. You can find them at 1000 Lakeside North Harbour, Western Road, Portsmouth, . This company's SIC code is 29320 - Manufacture of other parts and accessories for motor vehicles.

Company Information

Name:CT AUTOMOTIVE GROUP LIMITED
Company Number:10451211
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 October 2016
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 29320 - Manufacture of other parts and accessories for motor vehicles

Office Address & Contact

Registered Address:1000 Lakeside North Harbour, Western Road, Portsmouth, England, PO6 3EN
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
27-28, Eastcastle Street, London, United Kingdom, W1W 8DH

Corporate Secretary01 February 2023Active
1000 Lakeside North Harbour, Western Road, Portsmouth, England, PO6 3EN

Director23 December 2021Active
1000 Lakeside North Harbour, Western Road, Portsmouth, England, PO6 3EN

Director28 April 2023Active
1000 Lakeside North Harbour, Western Road, Portsmouth, England, PO6 3EN

Director18 September 2023Active
1000 Lakeside North Harbour, Western Road, Portsmouth, England, PO6 3EN

Director23 December 2021Active
1000 Lakeside North Harbour, Western Road, Portsmouth, England, PO6 3EN

Director15 September 2021Active
1000 Lakeside North Harbour, Western Road, Portsmouth, England, PO6 3EN

Director13 July 2023Active
1000 Lakeside North Harbour, Western Road, Portsmouth, England, PO6 3EN

Secretary15 September 2022Active
Riverbank House, 2 Swan Lane, London, EC4R 3TT

Corporate Secretary24 November 2021Active
1000 Lakeside North Harbour, Western Road, Portsmouth, England, PO6 3EN

Director23 December 2021Active
1000 Lakeside North Harbour, Western Road, Portsmouth, England, PO6 3EN

Director15 September 2021Active
1000 Lakeside North Harbour, Western Road, Portsmouth, England, PO6 3EN

Director28 October 2016Active

People with Significant Control

Mr Simon Brian Phillips
Notified on:06 April 2017
Status:Active
Date of birth:March 1970
Nationality:British
Country of residence:United Kingdom
Address:3000a Parkway, Whiteley, United Kingdom, PO15 7FX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr David Paul Wilkinson
Notified on:28 October 2016
Status:Active
Date of birth:March 1981
Nationality:British
Country of residence:England
Address:The Pavilion, Botleigh Grange Business Park, Southampton, England, SO30 2AF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-09-18Officers

Appoint person director company with name date.

Download
2023-08-17Confirmation statement

Confirmation statement with updates.

Download
2023-08-17Officers

Change person director company with change date.

Download
2023-07-27Resolution

Resolution.

Download
2023-07-14Officers

Termination director company with name termination date.

Download
2023-07-14Officers

Appoint person director company with name date.

Download
2023-07-14Officers

Termination director company with name termination date.

Download
2023-06-29Accounts

Accounts with accounts type group.

Download
2023-06-05Resolution

Resolution.

Download
2023-05-17Capital

Capital allotment shares.

Download
2023-04-28Officers

Appoint person director company with name date.

Download
2023-04-28Officers

Termination director company with name termination date.

Download
2023-02-03Officers

Appoint corporate secretary company with name date.

Download
2023-02-03Officers

Termination secretary company with name termination date.

Download
2022-09-23Officers

Appoint person secretary company with name date.

Download
2022-09-22Officers

Termination secretary company with name termination date.

Download
2022-09-05Address

Move registers to sail company with new address.

Download
2022-09-05Address

Change sail address company with new address.

Download
2022-08-30Confirmation statement

Confirmation statement with updates.

Download
2022-07-19Resolution

Resolution.

Download
2022-07-11Capital

Capital allotment shares.

Download
2022-07-08Persons with significant control

Change to a person with significant control.

Download
2022-07-05Accounts

Accounts with accounts type group.

Download
2022-06-17Officers

Appoint person director company with name date.

Download
2022-06-16Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.