CAT UK VEHICLE TRANSPORTATION LIMITED

Register to unlock more data on OkredoRegister

CAT UK VEHICLE TRANSPORTATION LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03425857

Incorporation date

28/08/1997

Size

Medium

Contacts

Registered address

Registered address

Carlson House, Bradfield Road Wix, Manningtree, Essex CO11 2SPCopy
copy info iconCopy
See on map
Latest events (Record since 28/08/1997)
dot icon15/10/2025
Change of details for Mr Manuel Antelo as a person with significant control on 2025-10-15
dot icon18/09/2025
Accounts for a medium company made up to 2024-12-31
dot icon10/09/2025
Confirmation statement made on 2025-08-28 with no updates
dot icon01/09/2025
Termination of appointment of Stuart Martin Warren as a director on 2025-08-31
dot icon29/07/2025
Director's details changed for Mr André Doyharcabal on 2025-07-01
dot icon16/06/2025
Certificate of change of name
dot icon23/12/2024
Appointment of Mr André Doyharcabal as a director on 2024-12-06
dot icon12/09/2024
Confirmation statement made on 2024-08-28 with no updates
dot icon06/08/2024
Full accounts made up to 2023-12-31
dot icon02/02/2024
Director's details changed for Mr Steven Reynolds on 2024-01-30
dot icon29/09/2023
Full accounts made up to 2022-12-31
dot icon30/08/2023
Confirmation statement made on 2023-08-28 with no updates
dot icon19/10/2022
Termination of appointment of Patrice Grosset as a director on 2022-10-19
dot icon19/10/2022
Appointment of Mr Antoine Luois Marie Ritz as a director on 2022-10-19
dot icon30/09/2022
Confirmation statement made on 2022-08-28 with no updates
dot icon23/09/2022
Full accounts made up to 2021-12-31
dot icon23/12/2021
Full accounts made up to 2020-12-31
dot icon15/09/2021
Confirmation statement made on 2021-08-28 with no updates
dot icon26/01/2021
Termination of appointment of Thomas James Parry as a director on 2021-01-25
dot icon17/12/2020
Full accounts made up to 2019-12-31
dot icon10/09/2020
Appointment of Mr Thomas James Parry as a director on 2020-09-01
dot icon28/08/2020
Confirmation statement made on 2020-08-28 with updates
dot icon27/09/2019
Full accounts made up to 2018-12-31
dot icon26/09/2019
Confirmation statement made on 2019-08-28 with updates
dot icon21/09/2018
Full accounts made up to 2017-12-31
dot icon17/09/2018
Confirmation statement made on 2018-08-28 with updates
dot icon30/11/2017
Change of share class name or designation
dot icon30/11/2017
Resolutions
dot icon30/11/2017
Resolutions
dot icon30/11/2017
Resolutions
dot icon29/11/2017
Appointment of Edoardo Cumino as a director on 2017-11-16
dot icon05/10/2017
Confirmation statement made on 2017-08-28 with updates
dot icon22/09/2017
Notification of Manuel Antelo as a person with significant control on 2017-03-31
dot icon21/09/2017
Cessation of Carl Richardson as a person with significant control on 2017-03-31
dot icon14/09/2017
Full accounts made up to 2016-12-31
dot icon26/04/2017
Termination of appointment of Carl Richardson as a director on 2017-03-31
dot icon02/10/2016
Accounts for a medium company made up to 2015-12-31
dot icon07/09/2016
Confirmation statement made on 2016-08-28 with updates
dot icon18/09/2015
Accounts for a medium company made up to 2014-12-31
dot icon28/08/2015
Annual return made up to 2015-08-28 with full list of shareholders
dot icon01/09/2014
Accounts for a medium company made up to 2013-12-31
dot icon28/08/2014
Annual return made up to 2014-08-28 with full list of shareholders
dot icon01/04/2014
Appointment of Mr Patrice Grosset as a director
dot icon12/03/2014
Termination of appointment of Valerie Sarrieu as a director
dot icon29/08/2013
Annual return made up to 2013-08-28 with full list of shareholders
dot icon28/05/2013
Accounts for a medium company made up to 2012-12-31
dot icon07/02/2013
Appointment of Valerie Sarrieu as a director
dot icon07/02/2013
Termination of appointment of Antoine Namand as a director
dot icon21/09/2012
Annual return made up to 2012-08-28 with full list of shareholders
dot icon13/08/2012
Accounts for a medium company made up to 2011-12-31
dot icon25/04/2012
Termination of appointment of David Richardson as a secretary
dot icon17/01/2012
Appointment of Stuart Martin Warren as a director
dot icon09/11/2011
Appointment of Antoine Namand as a director
dot icon07/11/2011
Change of share class name or designation
dot icon07/11/2011
Resolutions
dot icon02/11/2011
Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /part /charge no 4
dot icon16/09/2011
Annual return made up to 2011-08-28 with full list of shareholders
dot icon24/08/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon12/04/2011
Accounts for a medium company made up to 2010-12-31
dot icon27/09/2010
Annual return made up to 2010-08-28 with full list of shareholders
dot icon22/09/2010
Secretary's details changed for David Conrad Richardson on 2010-08-26
dot icon19/04/2010
Group of companies' accounts made up to 2009-12-31
dot icon07/04/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon01/04/2010
Particulars of a mortgage or charge / charge no: 4
dot icon29/09/2009
Accounts for a medium company made up to 2008-12-31
dot icon16/09/2009
Return made up to 28/08/09; full list of members
dot icon24/12/2008
Return made up to 28/08/08; no change of members
dot icon04/12/2008
Particulars of a mortgage or charge / charge no: 3
dot icon15/05/2008
Accounts for a medium company made up to 2007-12-31
dot icon23/11/2007
Return made up to 28/08/07; no change of members
dot icon25/10/2007
Accounts for a medium company made up to 2006-12-31
dot icon15/11/2006
Accounts for a medium company made up to 2005-12-31
dot icon21/09/2006
Return made up to 28/08/06; full list of members
dot icon24/08/2005
Return made up to 28/08/05; full list of members
dot icon07/04/2005
Accounts for a medium company made up to 2004-12-31
dot icon03/11/2004
Accounts for a medium company made up to 2003-12-31
dot icon22/09/2004
Return made up to 28/08/04; full list of members
dot icon13/11/2003
Accounts for a medium company made up to 2002-12-31
dot icon07/11/2003
Particulars of mortgage/charge
dot icon23/09/2003
Return made up to 28/08/03; full list of members
dot icon16/10/2002
Accounts for a small company made up to 2001-12-31
dot icon25/09/2002
Return made up to 28/08/02; full list of members
dot icon08/08/2002
Particulars of mortgage/charge
dot icon03/09/2001
Return made up to 28/08/01; full list of members
dot icon07/08/2001
Accounts for a small company made up to 2000-12-31
dot icon31/08/2000
Return made up to 28/08/00; full list of members
dot icon29/03/2000
Full accounts made up to 1999-12-31
dot icon22/09/1999
Return made up to 28/08/99; full list of members
dot icon01/07/1999
Accounts for a small company made up to 1998-12-31
dot icon01/07/1999
Ad 01/04/98--------- £ si 99@1
dot icon13/11/1998
Return made up to 28/08/98; full list of members
dot icon19/08/1998
Accounting reference date extended from 31/08/98 to 31/12/98
dot icon18/04/1998
New director appointed
dot icon18/04/1998
New secretary appointed
dot icon18/04/1998
Registered office changed on 18/04/98 from: 138 fronks road harwich essex CO12 4EF
dot icon18/04/1998
New director appointed
dot icon15/09/1997
Director resigned
dot icon15/09/1997
Secretary resigned
dot icon28/08/1997
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-4 *

* during past year

Number of employees

181
2022
change arrow icon+52.26 % *

* during past year

Cash in Bank

£437,000.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
28/08/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Medium
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
185
5.17M
-
0.00
287.00K
-
2022
181
2.56M
-
26.43M
437.00K
-
2022
181
2.56M
-
26.43M
437.00K
-

Employees

2022

Employees

181 Descended-2 % *

Net Assets(GBP)

2.56M £Descended-50.60 % *

Total Assets(GBP)

-

Turnover(GBP)

26.43M £Ascended- *

Cash in Bank(GBP)

437.00K £Ascended52.26 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Cumino, Edoardo
Director
16/11/2017 - Present
-
Warren, Stuart Martin
Director
26/10/2011 - 31/08/2025
6
Reynolds, Steven
Director
01/04/1998 - Present
5
Doyharcabal, André
Director
06/12/2024 - Present
4
Ritz, Antoine Luois Marie
Director
19/10/2022 - Present
2

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

129
A. H. WORTH (FOSDYKE) LIMITEDA H Worth, Washway Road, Spalding, Lincs. PE12 6LQ
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

02320731

Reg. date:

22/11/1988

Turnover:

-

No. of employees:

205
ALLENSMORE NURSERIES LIMITEDTram Inn, Allensmore, Herefordshire HR2 9AN
Active

Category:

Growing of other non-perennial crops

Comp. code:

02202142

Reg. date:

03/12/1987

Turnover:

-

No. of employees:

214
FGS AGRI LIMITEDStanford Bridge Farm, Station Road Pluckley, Ashford, Kent TN27 0RU
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

02810485

Reg. date:

19/04/1993

Turnover:

-

No. of employees:

232
MARK H POSKITT LIMITEDThe Firs, Kellington, Goole, York DN14 0SB
Active

Category:

Mixed farming

Comp. code:

00570931

Reg. date:

30/08/1956

Turnover:

-

No. of employees:

249
SOUTHERN ENGLAND FARMS LIMITEDLambo Fraddam Road, Leedstown, Hayle, Cornwall TR27 5PF
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

03193422

Reg. date:

01/05/1996

Turnover:

-

No. of employees:

240

Description

copy info iconCopy

About CAT UK VEHICLE TRANSPORTATION LIMITED

CAT UK VEHICLE TRANSPORTATION LIMITED is an(a) Active company incorporated on 28/08/1997 with the registered office located at Carlson House, Bradfield Road Wix, Manningtree, Essex CO11 2SP. There are currently 4 active directors according to the latest confirmation statement. Number of employees 181 according to last financial statements.

Frequently Asked Questions

What is the current status of CAT UK VEHICLE TRANSPORTATION LIMITED?

toggle

CAT UK VEHICLE TRANSPORTATION LIMITED is currently Active. It was registered on 28/08/1997 .

Where is CAT UK VEHICLE TRANSPORTATION LIMITED located?

toggle

CAT UK VEHICLE TRANSPORTATION LIMITED is registered at Carlson House, Bradfield Road Wix, Manningtree, Essex CO11 2SP.

What does CAT UK VEHICLE TRANSPORTATION LIMITED do?

toggle

CAT UK VEHICLE TRANSPORTATION LIMITED operates in the Freight transport by road (49.41 - SIC 2007) sector.

How many employees does CAT UK VEHICLE TRANSPORTATION LIMITED have?

toggle

CAT UK VEHICLE TRANSPORTATION LIMITED had 181 employees in 2022.

What is the latest filing for CAT UK VEHICLE TRANSPORTATION LIMITED?

toggle

The latest filing was on 15/10/2025: Change of details for Mr Manuel Antelo as a person with significant control on 2025-10-15.