Caterham Cars Group Limited DARTFORD


Caterham Cars Group started in year 2004 as Private Limited Company with registration number 05284463. The Caterham Cars Group company has been functioning successfully for twenty years now and its status is active. The firm's office is based in Dartford at 2 Kennet Road. Postal code: DA1 4QN. Since 2005/01/28 Caterham Cars Group Limited is no longer carrying the name Oval (2010).

Currently there are 4 directors in the the firm, namely Takuya Y., Hajime S. and Robert L. and others. In addition one secretary - Trevor S. - is with the company. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Caterham Cars Group Limited Address / Contact

Office Address 2 Kennet Road
Town Dartford
Post code DA1 4QN
Country of origin United Kingdom

Company Information / Profile

Registration Number 05284463
Date of Incorporation Thu, 11th Nov 2004
Industry Activities of other holding companies n.e.c.
Industry Manufacture of motor vehicles
End of financial Year 31st March
Company age 20 years old
Account next due date Sun, 31st Dec 2023 (156 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sat, 25th Nov 2023 (2023-11-25)
Last confirmation statement dated Fri, 11th Nov 2022

Company staff

Takuya Y.

Position: Director

Appointed: 01 November 2021

Hajime S.

Position: Director

Appointed: 01 April 2021

Robert L.

Position: Director

Appointed: 01 April 2021

Kazuho T.

Position: Director

Appointed: 01 April 2021

Trevor S.

Position: Secretary

Appointed: 10 December 2012

Karena F.

Position: Director

Appointed: 21 June 2018

Resigned: 01 April 2021

Riad A.

Position: Director

Appointed: 30 November 2011

Resigned: 07 February 2014

David T.

Position: Director

Appointed: 30 November 2011

Resigned: 11 September 2014

Jonathan S.

Position: Director

Appointed: 30 November 2011

Resigned: 11 September 2014

Mark E.

Position: Director

Appointed: 12 April 2011

Resigned: 18 May 2012

Graham M.

Position: Director

Appointed: 12 April 2011

Resigned: 30 June 2022

Kamarudin M.

Position: Director

Appointed: 31 March 2011

Resigned: 01 April 2021

Anthony F.

Position: Director

Appointed: 31 March 2011

Resigned: 21 June 2018

Graham M.

Position: Secretary

Appointed: 16 September 2010

Resigned: 10 December 2012

Timothy I.

Position: Director

Appointed: 06 July 2010

Resigned: 31 March 2011

Graham M.

Position: Director

Appointed: 22 October 2007

Resigned: 14 April 2009

Michael B.

Position: Director

Appointed: 21 September 2006

Resigned: 22 October 2007

Mark E.

Position: Secretary

Appointed: 24 August 2006

Resigned: 24 August 2006

Ian B.

Position: Secretary

Appointed: 24 August 2006

Resigned: 16 September 2010

Timothy I.

Position: Director

Appointed: 01 July 2005

Resigned: 12 April 2011

Stephen S.

Position: Director

Appointed: 01 July 2005

Resigned: 31 March 2011

Sandro O.

Position: Director

Appointed: 13 January 2005

Resigned: 24 August 2006

Ansar A.

Position: Director

Appointed: 13 January 2005

Resigned: 19 June 2012

Gideon W.

Position: Director

Appointed: 13 January 2005

Resigned: 23 June 2010

David O.

Position: Secretary

Appointed: 11 January 2005

Resigned: 24 August 2006

Mark E.

Position: Director

Appointed: 14 December 2004

Resigned: 14 April 2009

James B.

Position: Director

Appointed: 14 December 2004

Resigned: 31 March 2011

Ovalsec Limited

Position: Corporate Nominee Secretary

Appointed: 11 November 2004

Resigned: 10 January 2005

Oval Nominees Limited

Position: Corporate Nominee Director

Appointed: 11 November 2004

Resigned: 10 January 2005

People with significant control

The register of persons with significant control who own or control the company includes 4 names. As BizStats researched, there is Vt Holdings Co., Ltd from Nagoya-Shi, Japan. The abovementioned PSC is classified as "a joint stock company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the PSC register is Caterham Enterprises Limited that put Dartford, England as the official address. This PSC has a legal form of "a limited company", owns 75,01-100% shares. This PSC owns 75,01-100% shares. Moving on, there is Anthony F., who also fulfils the Companies House criteria to be categorised as a person with significant control. This PSC has significiant influence or control over the company,.

Vt Holdings Co., Ltd

10-32 Nishiki 3-Chome, Naka-Ku, Nagoya-Shi, Aichi, Japan

Legal authority Japanese Company Law
Legal form Joint Stock Company
Country registered Japan
Place registered Japan
Registration number 5180001094556
Notified on 1 April 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Caterham Enterprises Limited

2-3 Kennet Road, Crayford, Dartford, DA1 4QN, England

Legal authority Engalnd And Wales
Legal form Limited Company
Country registered England
Place registered England And Wales
Registration number 07523952
Notified on 6 April 2016
Ceased on 1 April 2021
Nature of control: 75,01-100% shares

Anthony F.

Notified on 6 April 2016
Ceased on 1 April 2021
Nature of control: significiant influence or control

Kamamrudin M.

Notified on 6 April 2016
Ceased on 1 April 2021
Nature of control: significiant influence or control

Company previous names

Oval (2010) January 28, 2005

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Accounts for a medium company for the period ending on 2023/03/31
filed on: 24th, December 2023
Free Download (20 pages)

Company search

Advertisements