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.
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 |
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 |
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 |