CATERHAM CARS LTD.

Unit 10 Rennie Drive, Dartford, DA1 5FD, England
StatusACTIVE
Company No.01171408
CategoryPrivate Limited Company
Incorporated23 May 1974
Age50 years, 1 month, 19 days
JurisdictionEngland Wales

SUMMARY

CATERHAM CARS LTD. is an active private limited company with number 01171408. It was incorporated 50 years, 1 month, 19 days ago, on 23 May 1974. The company address is Unit 10 Rennie Drive, Dartford, DA1 5FD, England.



Company Fillings

Capital allotment shares

Date: 04 Apr 2024

Action Date: 27 Mar 2024

Category: Capital

Type: SH01

Date: 2024-03-27

Capital : 5,517,788 GBP

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Apr 2024

Action Date: 04 Apr 2024

Category: Address

Type: AD01

Change date: 2024-04-04

Old address: 2 Kennet Road Dartford Kent DA1 4QN

New address: Unit 10 Rennie Drive Dartford DA1 5FD

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 27 Mar 2024

Action Date: 27 Mar 2024

Category: Capital

Type: SH19

Date: 2024-03-27

Capital : 1,017,788 GBP

Documents

View document PDF

Resolution

Date: 27 Mar 2024

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 27 Mar 2024

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 27/03/24

Documents

View document PDF

Legacy

Date: 27 Mar 2024

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Confirmation statement with updates

Date: 31 Jan 2024

Action Date: 31 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-31

Documents

View document PDF

Accounts with accounts type full

Date: 24 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 12 Dec 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 011714080004

Documents

View document PDF

Capital allotment shares

Date: 06 Mar 2023

Action Date: 01 Mar 2023

Category: Capital

Type: SH01

Date: 2023-03-01

Capital : 29,180,288 GBP

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Feb 2023

Action Date: 31 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-31

Documents

View document PDF

Accounts with accounts type full

Date: 04 Jan 2023

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 30 Jun 2022

Action Date: 30 Jun 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Graham Alastair Macdonald

Termination date: 2022-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Feb 2022

Action Date: 31 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-31

Documents

View document PDF

Accounts with accounts type full

Date: 09 Dec 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 11 Nov 2021

Action Date: 01 Nov 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Takuya Yamazaki

Appointment date: 2021-11-01

Documents

View document PDF

Change account reference date company current extended

Date: 11 Nov 2021

Action Date: 31 Mar 2022

Category: Accounts

Type: AA01

Made up date: 2021-12-31

New date: 2022-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 13 Apr 2021

Action Date: 01 Apr 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Robert Anthony Laishley

Appointment date: 2021-04-01

Documents

View document PDF

Appoint person director company with name date

Date: 13 Apr 2021

Action Date: 01 Apr 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Hajime Saimen

Appointment date: 2021-04-01

Documents

View document PDF

Appoint person director company with name date

Date: 13 Apr 2021

Action Date: 01 Apr 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Kazuho Takahashi

Appointment date: 2021-04-01

Documents

View document PDF

Notification of a person with significant control

Date: 09 Apr 2021

Action Date: 01 Apr 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Vt Holdings Co., Ltd

Notification date: 2021-04-01

Documents

View document PDF

Cessation of a person with significant control

Date: 08 Apr 2021

Action Date: 01 Apr 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Caterham Enterprises Limited

Cessation date: 2021-04-01

Documents

View document PDF

Cessation of a person with significant control

Date: 08 Apr 2021

Action Date: 01 Apr 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Anthony Francis Fernandes

Cessation date: 2021-04-01

Documents

View document PDF

Cessation of a person with significant control

Date: 08 Apr 2021

Action Date: 01 Apr 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Kamarudin Bin Meranun

Cessation date: 2021-04-01

Documents

View document PDF

Termination director company with name termination date

Date: 08 Apr 2021

Action Date: 01 Apr 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Dixon Wong Kit Seng

Termination date: 2021-04-01

Documents

View document PDF

Termination director company with name termination date

Date: 08 Apr 2021

Action Date: 01 Apr 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kamarudin Bin Meranun

Termination date: 2021-04-01

Documents

View document PDF

Termination director company with name termination date

Date: 08 Apr 2021

Action Date: 01 Apr 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Karena Fernandes

Termination date: 2021-04-01

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Feb 2021

Action Date: 31 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-31

Documents

View document PDF

Accounts with accounts type full

Date: 24 Dec 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Jan 2020

Action Date: 31 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-31

Documents

View document PDF

Accounts with accounts type full

Date: 03 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Feb 2019

Action Date: 31 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-31

Documents

View document PDF

Accounts with accounts type full

Date: 10 Jul 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 21 Jun 2018

Action Date: 21 Jun 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Karena Fernandes

Appointment date: 2018-06-21

Documents

View document PDF

Termination director company with name termination date

Date: 21 Jun 2018

Action Date: 21 Jun 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Anthony Francis Fernandes

Termination date: 2018-06-21

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 23 Apr 2018

Action Date: 12 Apr 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 011714080005

Charge creation date: 2018-04-12

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Feb 2018

Action Date: 31 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 08 Dec 2017

Action Date: 05 Dec 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 011714080004

Charge creation date: 2017-12-05

Documents

View document PDF

Accounts with accounts type full

Date: 10 May 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 01 Feb 2017

Action Date: 31 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-31

Documents

View document PDF

Change account reference date company current shortened

Date: 06 Dec 2016

Action Date: 31 Dec 2016

Category: Accounts

Type: AA01

Made up date: 2017-06-30

New date: 2016-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 23 Nov 2016

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Mortgage satisfy charge full

Date: 28 Jun 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 011714080003

Documents

View document PDF

Appoint person director company with name date

Date: 25 Apr 2016

Action Date: 25 Apr 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Dixon Wong Kit Seng

Appointment date: 2016-04-25

Documents

View document PDF

Accounts with accounts type full

Date: 11 Apr 2016

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Feb 2016

Action Date: 31 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-31

Documents

View document PDF

Change sail address company with old address new address

Date: 01 Feb 2016

Category: Address

Type: AD02

Old address: Leafield Technical Centre Langley Way Leafield Oxfordshire OX29 9EF

New address: 2 Kennet Road Crayford Dartford DA1 4QN

Documents

View document PDF

Capital allotment shares

Date: 02 Jul 2015

Action Date: 16 Jun 2015

Category: Capital

Type: SH01

Date: 2015-06-16

Capital : 25,780,288 GBP

Documents

View document PDF

Accounts with accounts type full

Date: 16 Apr 2015

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Feb 2015

Action Date: 31 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-31

Documents

View document PDF

Change account reference date company previous extended

Date: 11 Aug 2014

Action Date: 30 Jun 2014

Category: Accounts

Type: AA01

Made up date: 2013-12-31

New date: 2014-06-30

Documents

View document PDF

Capital allotment shares

Date: 30 Jun 2014

Action Date: 25 Jun 2014

Category: Capital

Type: SH01

Date: 2014-06-25

Capital : 20,000,000 GBP

Documents

View document PDF

Termination director company with name

Date: 10 Feb 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Riad Asmat

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Feb 2014

Action Date: 31 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-31

Documents

View document PDF

Move registers to registered office company

Date: 06 Feb 2014

Category: Address

Type: AD04

Documents

View document PDF

Change person director company with change date

Date: 06 Feb 2014

Action Date: 01 Nov 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-11-01

Officer name: Mr Graham Alastair Macdonald

Documents

View document PDF

Accounts with accounts type full

Date: 07 Oct 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Resolution

Date: 16 Jul 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 16 Jul 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Mortgage satisfy charge full

Date: 15 Jul 2013

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 2

Documents

View document PDF

Mortgage create with deed with charge number

Date: 02 Jul 2013

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 011714080003

Documents

View document PDF

Move registers to sail company

Date: 20 Jun 2013

Category: Address

Type: AD03

Documents

View document PDF

Change sail address company with old address

Date: 20 Jun 2013

Category: Address

Type: AD02

Old address: C/O Caterham Cars Ltd 10 Norwich Street London EC4A 1BD United Kingdom

Documents

View document PDF

Resolution

Date: 13 Jun 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 13 Jun 2013

Action Date: 30 May 2013

Category: Capital

Type: SH01

Date: 2013-05-30

Capital : 500,100 GBP

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Feb 2013

Action Date: 31 Jan 2013

Category: Annual-return

Type: AR01

Made up date: 2013-01-31

Documents

View document PDF

Change person director company with change date

Date: 01 Feb 2013

Action Date: 01 Jan 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-01-01

Officer name: Mr Graham Alastair Macdonald

Documents

View document PDF

Appoint person secretary company with name

Date: 19 Dec 2012

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Trevor David Steel

Documents

View document PDF

Termination secretary company with name

Date: 19 Dec 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Graham Macdonald

Documents

View document PDF

Appoint person director company with name

Date: 13 Nov 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Riad Asmat

Documents

View document PDF

Accounts with accounts type full

Date: 13 Jul 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Termination director company with name

Date: 05 Jul 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mark Edwards

Documents

View document PDF

Termination director company with name

Date: 05 Jul 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ansar Ali

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Feb 2012

Action Date: 31 Jan 2012

Category: Annual-return

Type: AR01

Made up date: 2012-01-31

Documents

View document PDF

Change person director company with change date

Date: 23 Feb 2012

Action Date: 31 Jan 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-01-31

Officer name: Mark Duncan Edwards

Documents

View document PDF

Move registers to registered office company

Date: 23 Feb 2012

Category: Address

Type: AD04

Documents

View document PDF

Change sail address company with old address

Date: 23 Feb 2012

Category: Address

Type: AD02

Old address: C/O Caterham Cars Ltd Unit 2 Kennet Road Dartford DA1 4QN United Kingdom

Documents

View document PDF

Accounts with accounts type full

Date: 10 Jun 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Termination director company with name

Date: 08 Jun 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gideon Wigger

Documents

View document PDF

Appoint person director company with name

Date: 12 Apr 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Anthony Francis Fernandes

Documents

View document PDF

Appoint person director company with name

Date: 12 Apr 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Kamarudin Bin Meranun

Documents

View document PDF

Termination director company with name

Date: 12 Apr 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Timothy Ingram-Hill

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Mar 2011

Action Date: 31 Jan 2011

Category: Annual-return

Type: AR01

Made up date: 2011-01-31

Documents

View document PDF

Change sail address company with old address

Date: 28 Feb 2011

Category: Address

Type: AD02

Old address: 30 Haymarket London SW1Y 4EX United Kingdom

Documents

View document PDF

Auditors resignation company

Date: 16 Nov 2010

Category: Auditors

Type: AUD

Documents

View document PDF

Appoint person secretary company with name

Date: 16 Sep 2010

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Graham Macdonald

Documents

View document PDF

Termination secretary company with name

Date: 16 Sep 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Ian Boorman

Documents

View document PDF

Accounts with accounts type full

Date: 02 Sep 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Mar 2010

Action Date: 31 Jan 2010

Category: Annual-return

Type: AR01

Made up date: 2010-01-31

Documents

View document PDF

Change person director company with change date

Date: 01 Mar 2010

Action Date: 31 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-01-31

Officer name: Timothy Ingram-Hill

Documents

View document PDF

Move registers to sail company

Date: 10 Nov 2009

Category: Address

Type: AD03

Documents

View document PDF

Change sail address company

Date: 10 Nov 2009

Category: Address

Type: AD02

Documents

View document PDF

Accounts with accounts type full

Date: 05 Nov 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Termination director company with name

Date: 06 Oct 2009

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: James Basden

Documents

View document PDF

Legacy

Date: 15 Apr 2009

Category: Officers

Type: 288c

Description: Director's change of particulars / mark edwards / 01/05/2008

Documents

View document PDF

Legacy

Date: 06 Mar 2009

Category: Officers

Type: 288c

Description: Director's change of particulars / gideon wigger / 23/12/2008

Documents

View document PDF

Legacy

Date: 27 Feb 2009

Category: Annual-return

Type: 363a

Description: Return made up to 31/01/09; full list of members

Documents

View document PDF

Legacy

Date: 27 Feb 2009

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 04 Feb 2009

Category: Officers

Type: 288a

Description: Director appointed timothy ingram-hill

Documents

View document PDF

Accounts with accounts type full

Date: 03 Nov 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF


Some Companies

BELLEVUE INVESTMENTS (SOUTH) LIMITED

4 ST. CURIGS GARDEN,NEWPORT,NP18 2BR

Number:11704191
Status:ACTIVE
Category:Private Limited Company

EURO FOOD & DRINKS LTD

UNIT 3,ENFIELD,EN3 7PY

Number:08394415
Status:ACTIVE
Category:Private Limited Company

FORWARD MW LIMITED

16 APPLEBY GATE,KNARESBOROUGH,HG5 9LY

Number:09797146
Status:ACTIVE
Category:Private Limited Company

LEDGER FARMS LIMITED

RIPPLE FARM CHAPEL LANE,DEAL,CT14 8JQ

Number:02596793
Status:ACTIVE
Category:Private Limited Company

RDS CAR SALES LIMITED

RURAL ENTERPRISE CENTRE VINCENT CAREY ROAD,HEREFORD,HR2 6FE

Number:08781280
Status:ACTIVE
Category:Private Limited Company

RECYCLE CLOTHES (UK) LIMITED

STIRLING HOUSE CULPEPER CLOSE,ROCHESTER,ME2 4HN

Number:08486583
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source