CT AUTOMOTIVE GROUP PLC

CT AUTOMOTIVE GROUP PLC

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameCT AUTOMOTIVE GROUP PLC
    Company StatusActive
    Legal FormPublic limited company
    Company Number 10451211
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of CT AUTOMOTIVE GROUP PLC?

    • Manufacture of other parts and accessories for motor vehicles (29320) / Manufacturing

    Where is CT AUTOMOTIVE GROUP PLC located?

    Registered Office Address
    1000 Lakeside North Harbour Western Road
    PO6 3EN Portsmouth
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of CT AUTOMOTIVE GROUP PLC?

    Previous Company Names
    Company NameFromUntil
    CT AUTOMOTIVE GROUP LIMITEDOct 28, 2016Oct 28, 2016

    What are the latest accounts for CT AUTOMOTIVE GROUP PLC?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnJun 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for CT AUTOMOTIVE GROUP PLC?

    Last Confirmation Statement Made Up ToAug 15, 2025
    Next Confirmation Statement DueAug 29, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToAug 15, 2024
    OverdueNo

    What are the latest filings for CT AUTOMOTIVE GROUP PLC?

    Filings
    DateDescriptionDocumentType

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of removal of pre-emption rights

    RES11
    capital

    Resolution of allotment of securities

    RES10

    Group of companies' accounts made up to Dec 31, 2024

    114 pagesAA

    Director's details changed for Mr Salman Mohammed on Mar 18, 2025

    2 pagesCH01

    Termination of appointment of Francesca Eva Ecsery as a director on Dec 31, 2024

    1 pagesTM01

    Satisfaction of charge 104512110001 in full

    1 pagesMR04

    Termination of appointment of a director

    1 pagesTM01

    Appointment of Mrs Sarah Jane Jacobs as a secretary on Nov 01, 2024

    2 pagesAP03

    Termination of appointment of Msp Corporate Services Limited as a secretary on Oct 31, 2024

    1 pagesTM02

    Appointment of Mr Salman Mohammed as a director on Oct 17, 2024

    2 pagesAP01

    Registration of charge 104512110004, created on Oct 11, 2024

    35 pagesMR01

    Director's details changed for Raymond John Bench on Sep 27, 2024

    2 pagesCH01

    Registration of charge 104512110002, created on Oct 11, 2024

    38 pagesMR01

    Registration of charge 104512110003, created on Oct 09, 2024

    49 pagesMR01

    Confirmation statement made on Aug 15, 2024 with no updates

    3 pagesCS01

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of removal of pre-emption rights

    RES11
    capital

    Resolution of allotment of securities

    RES10

    Group of companies' accounts made up to Dec 31, 2023

    112 pagesAA

    Appointment of Mr Geraint Charles Boyens Davies as a director on Sep 18, 2023

    2 pagesAP01

    Confirmation statement made on Aug 15, 2023 with updates

    4 pagesCS01

    Director's details changed for Mr Simon Brian Phillips on Jul 13, 2023

    2 pagesCH01

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of removal of pre-emption rights

    RES11
    capital

    Resolution of allotment of securities

    RES10

    Termination of appointment of Tracey James as a director on Jul 13, 2023

    1 pagesTM01

    Appointment of Mr Nicholas Richard William Timberlake as a director on Jul 13, 2023

    2 pagesAP01

    Termination of appointment of Scott Mckenzie as a director on Jul 13, 2023

    1 pagesTM01

    Group of companies' accounts made up to Dec 31, 2022

    115 pagesAA

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of removal of pre-emption rights

    RES11
    capital

    Resolution of allotment of securities

    RES10

    Who are the officers of CT AUTOMOTIVE GROUP PLC?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    JACOBS, Sarah Jane
    Western Road
    PO6 3EN Portsmouth
    1000 Lakeside North Harbour
    England
    Secretary
    Western Road
    PO6 3EN Portsmouth
    1000 Lakeside North Harbour
    England
    329048160001
    BENCH, Raymond John
    Western Road
    PO6 3EN Portsmouth
    1000 Lakeside North Harbour
    England
    Director
    Western Road
    PO6 3EN Portsmouth
    1000 Lakeside North Harbour
    England
    United KingdomBritishDirector106357470002
    DAVIES, Geraint Charles Boyens
    Western Road
    PO6 3EN Portsmouth
    1000 Lakeside North Harbour
    England
    Director
    Western Road
    PO6 3EN Portsmouth
    1000 Lakeside North Harbour
    England
    United KingdomBritishCompany Director313617740001
    MOHAMMED, Salman
    Western Road
    PO6 3EN Portsmouth
    1000 Lakeside North Harbour
    England
    Director
    Western Road
    PO6 3EN Portsmouth
    1000 Lakeside North Harbour
    England
    EnglandBritishCfo328771590001
    PHILLIPS, Simon Brian
    Western Road
    PO6 3EN Portsmouth
    1000 Lakeside North Harbour
    England
    Director
    Western Road
    PO6 3EN Portsmouth
    1000 Lakeside North Harbour
    England
    ThailandBritishDirector287278460001
    TIMBERLAKE, Nicholas Richard William
    Western Road
    PO6 3EN Portsmouth
    1000 Lakeside North Harbour
    England
    Director
    Western Road
    PO6 3EN Portsmouth
    1000 Lakeside North Harbour
    England
    United KingdomBritishCompany Director311288850001
    PALMER, Anne-Marie
    Western Road
    PO6 3EN Portsmouth
    1000 Lakeside North Harbour
    England
    Secretary
    Western Road
    PO6 3EN Portsmouth
    1000 Lakeside North Harbour
    England
    300366900001
    FIELDFISHER SECRETARIES LIMITED
    2 Swan Lane
    EC4R 3TT London
    Riverbank House
    Secretary
    2 Swan Lane
    EC4R 3TT London
    Riverbank House
    289844530001
    MSP CORPORATE SERVICES LIMITED
    Eastcastle Street
    W1W 8DH London
    27-28
    United Kingdom
    Secretary
    Eastcastle Street
    W1W 8DH London
    27-28
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number11594637
    253540380001
    BROWN, Anna
    Western Road
    PO6 3EN Portsmouth
    1000 Lakeside North Harbour
    England
    Director
    Western Road
    PO6 3EN Portsmouth
    1000 Lakeside North Harbour
    England
    EnglandBritishCompany Director308442120001
    ECSERY, Francesca Eva
    Western Road
    PO6 3EN Portsmouth
    1000 Lakeside North Harbour
    England
    Director
    Western Road
    PO6 3EN Portsmouth
    1000 Lakeside North Harbour
    England
    United KingdomBritishDirector162197470001
    JAMES, Tracey
    Western Road
    PO6 3EN Portsmouth
    1000 Lakeside North Harbour
    England
    Director
    Western Road
    PO6 3EN Portsmouth
    1000 Lakeside North Harbour
    England
    United KingdomBritishDirector297031910001
    MCKENZIE, Scott
    Western Road
    PO6 3EN Portsmouth
    1000 Lakeside North Harbour
    England
    Director
    Western Road
    PO6 3EN Portsmouth
    1000 Lakeside North Harbour
    England
    ChinaBritishCeo287278290001
    WILKINSON, David Paul, Mr
    Western Road
    PO6 3EN Portsmouth
    1000 Lakeside North Harbour
    England
    Director
    Western Road
    PO6 3EN Portsmouth
    1000 Lakeside North Harbour
    England
    United KingdomBritishDirector 170670600001

    Who are the persons with significant control of CT AUTOMOTIVE GROUP PLC?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Simon Brian Phillips
    PO15 7FX Whiteley
    3000a Parkway
    Hampshire
    United Kingdom
    Apr 06, 2017
    PO15 7FX Whiteley
    3000a Parkway
    Hampshire
    United Kingdom
    No
    Nationality: British
    Country of Residence: Thailand
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Mr David Paul Wilkinson
    Botleigh Grange Business Park
    Hedge End
    SO30 2AF Southampton
    The Pavilion
    Hampshire
    England
    Oct 28, 2016
    Botleigh Grange Business Park
    Hedge End
    SO30 2AF Southampton
    The Pavilion
    Hampshire
    England
    Yes
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0