About

Registered Number: 03685617
Date of Incorporation: 18/12/1998 (26 years and 2 months ago)
Company Status: Active
Registered Address: No. 1 Colmore Square, Birmingham, B4 6AA

 

Based in Birmingham, Cat Automotive Ltd was founded on 18 December 1998, it's status in the Companies House registry is set to "Active". We do not know the number of employees at this company. There are 8 directors listed for this company in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ARCHER, David John 02 January 2013 30 June 2015 1
DAY, Philip John 18 December 1998 05 April 2012 1
KENT, Anthony Vernon 18 December 1998 30 June 2015 1
PONSFORD, Gary 01 October 2004 30 April 2008 1
RICHARDS, Paul 01 January 2007 21 January 2009 1
SMITH, Ian Philip 18 December 1998 30 June 2015 1
WILLARD, Ian 18 December 1998 31 July 2002 1
Secretary Name Appointed Resigned Total Appointments
LIDDIARD, Sandra 18 December 1998 18 December 1998 1

Filing History

Document Type Date
AA - Annual Accounts 27 August 2020
CS01 - N/A 23 December 2019
AA - Annual Accounts 06 September 2019
CS01 - N/A 17 December 2018
AA - Annual Accounts 21 September 2018
CS01 - N/A 15 December 2017
AA - Annual Accounts 12 September 2017
AA - Annual Accounts 05 January 2017
CS01 - N/A 15 December 2016
AR01 - Annual Return 26 January 2016
AD02 - Notification of Single Alternative Inspection Location (SAIL) 26 January 2016
RESOLUTIONS - N/A 04 August 2015
MR04 - N/A 07 July 2015
MR04 - N/A 07 July 2015
AD01 - Change of registered office address 01 July 2015
TM01 - Termination of appointment of director 01 July 2015
TM01 - Termination of appointment of director 01 July 2015
TM02 - Termination of appointment of secretary 01 July 2015
TM01 - Termination of appointment of director 01 July 2015
AP01 - Appointment of director 01 July 2015
TM02 - Termination of appointment of secretary 01 July 2015
AA - Annual Accounts 03 June 2015
AR01 - Annual Return 22 January 2015
AA - Annual Accounts 23 July 2014
AR01 - Annual Return 02 January 2014
AA - Annual Accounts 11 April 2013
AP01 - Appointment of director 04 January 2013
AR01 - Annual Return 12 December 2012
CH03 - Change of particulars for secretary 12 December 2012
AA - Annual Accounts 12 September 2012
CH01 - Change of particulars for director 15 May 2012
CH01 - Change of particulars for director 15 May 2012
TM01 - Termination of appointment of director 15 May 2012
AR01 - Annual Return 16 December 2011
AD01 - Change of registered office address 16 December 2011
AA - Annual Accounts 10 August 2011
AR01 - Annual Return 25 January 2011
AA - Annual Accounts 22 September 2010
MG01 - Particulars of a mortgage or charge 06 July 2010
AR01 - Annual Return 24 February 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 23 February 2010
AA - Annual Accounts 30 July 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 30 July 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 30 July 2009
363a - Annual Return 04 February 2009
288b - Notice of resignation of directors or secretaries 27 January 2009
AA - Annual Accounts 24 September 2008
363a - Annual Return 30 April 2008
288b - Notice of resignation of directors or secretaries 30 April 2008
287 - Change in situation or address of Registered Office 20 June 2007
AA - Annual Accounts 26 April 2007
288a - Notice of appointment of directors or secretaries 12 January 2007
363a - Annual Return 12 December 2006
AA - Annual Accounts 12 April 2006
363a - Annual Return 01 March 2006
AA - Annual Accounts 13 April 2005
363s - Annual Return 25 November 2004
AA - Annual Accounts 21 October 2004
288a - Notice of appointment of directors or secretaries 07 October 2004
395 - Particulars of a mortgage or charge 19 May 2004
363s - Annual Return 12 January 2004
AA - Annual Accounts 14 July 2003
363s - Annual Return 23 December 2002
395 - Particulars of a mortgage or charge 04 October 2002
RESOLUTIONS - N/A 21 August 2002
169 - Return by a company purchasing its own shares 21 August 2002
288b - Notice of resignation of directors or secretaries 09 August 2002
AA - Annual Accounts 25 April 2002
363s - Annual Return 21 December 2001
AA - Annual Accounts 06 August 2001
363s - Annual Return 16 February 2001
AA - Annual Accounts 01 November 2000
363s - Annual Return 24 January 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 March 1999
288b - Notice of resignation of directors or secretaries 25 January 1999
288b - Notice of resignation of directors or secretaries 25 January 1999
395 - Particulars of a mortgage or charge 13 January 1999
288a - Notice of appointment of directors or secretaries 05 January 1999
288a - Notice of appointment of directors or secretaries 05 January 1999
288a - Notice of appointment of directors or secretaries 05 January 1999
288a - Notice of appointment of directors or secretaries 05 January 1999
NEWINC - New incorporation documents 18 December 1998

Mortgages & Charges

Description Date Status Charge by
Legal charge 18 June 2010 Fully Satisfied

N/A

Fixed and floating charge 07 May 2004 Fully Satisfied

N/A

Debenture 30 September 2002 Fully Satisfied

N/A

Debenture 31 December 1998 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.