This company is commonly known as Cascade (u.k.) Limited. The company was founded 38 years ago and was given the registration number 01986500. The firm's registered office is in OPENSHAW. You can find them at 3 Kelbrook Road, Parkhouse Industrial Estate, Openshaw, Manchester. This company's SIC code is 28220 - Manufacture of lifting and handling equipment.
Name | : | CASCADE (U.K.) LIMITED |
---|---|---|
Company Number | : | 01986500 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 06 February 1986 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 3 Kelbrook Road, Parkhouse Industrial Estate, Openshaw, Manchester, M11 2DD |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
3 Kelbrook Road, Parkhouse Industrial Estate, Openshaw, M11 2DD | Secretary | 11 May 2011 | Active |
3 Kelbrook Road, Parkhouse Industrial Estate, Openshaw, M11 2DD | Director | 29 October 2020 | Active |
3 Kelbrook Road, Parkhouse Industrial Estate, Openshaw, M11 2DD | Director | 15 April 2008 | Active |
3 Kelbrook Road, Parkhouse Industrial Estate, Openshaw, M11 2DD | Director | 28 March 2022 | Active |
52 Harrison Street Peel Green, Eccles, Manchester, M30 7DD | Secretary | 28 June 2006 | Active |
28 Waverley Drive, Guelph Ontario N1e 6c8, Canada, FOREIGN | Secretary | 30 April 1993 | Active |
Grimsdyke 10 Egerton, High Legh, Knutsford, WA16 6PT | Secretary | - | Active |
52, Harrison Street, Peel Green Eccles, Manchester, M30 7DD | Secretary | 14 April 2008 | Active |
38 Rowan Close, Bedlington, NE22 7LG | Secretary | 07 October 2001 | Active |
33 Broadwell Drive, Leigh, WN7 3NE | Secretary | 30 May 2004 | Active |
2201, 2201 Ne 201st Avenue, Fairview, Oregon, Usa, 97024 | Director | 28 January 2010 | Active |
M Hobbemastr, 25, Almere, Netherlands, | Director | 14 April 2008 | Active |
2201, 2201 Ne 201st Avenue, Fairview, Oregon, Usa, 97024 | Director | 28 January 2010 | Active |
Cascade Corporation, 2201 Ne 201st Avenue, Fairview, 97024, Usa, | Director | 29 August 2011 | Active |
Rose Cottage, Falhouse Lane Whitley, Dewsbury, WF12 0NL | Director | 04 November 1996 | Active |
27 Fox Run Drive, R R 3, Guelph, Canada, N1H 6H9 | Director | - | Active |
Heinsivslaan 11, 3818 Je Amersfoort, Netherlands, | Director | 29 November 2005 | Active |
28 Waverley Drive, Guelph Ontario N1e 6c8, Canada, FOREIGN | Director | - | Active |
2201, 2201 Ne 201st Avenue, Fairview, Oregon, Usa, 97024 | Director | 28 January 2010 | Active |
16 Carnoustie Drive, Macclesfield, SK10 2TB | Director | - | Active |
94 Armitage Road, Milnsbridge, Huddersfield, HD3 4JW | Director | 13 March 1998 | Active |
518 55 Degrees North, Pilgrim Street, Newcastle Upon Tyne, NE1 6BF | Director | 27 November 1998 | Active |
3 Kelbrook Road, Parkhouse Industrial Estate, Openshaw, M11 2DD | Director | 13 March 2019 | Active |
12 Thorncliffe Avenue, Royton, Oldham, OL2 5RZ | Director | 23 June 1995 | Active |
4 Westmorland Road, Didsbury, M20 2TA | Director | 04 November 1996 | Active |
2201, 2201 Ne 201st Avenue, Fairview, Oregon, Usa, 97024 | Director | 28 January 2010 | Active |
5 Linden Place, Guelph, Ontario, Canada, N1E 1WA | Director | - | Active |
43 Applecross Drive, Burnley, BB10 4JP | Director | - | Active |
2201, 2201 Ne 201st Avenue, Fairview, Oregon, Usa, 97024 | Director | 28 January 2010 | Active |
2201, 2201 Ne 201st Avenue, Fairview, Oregon, Usa, 97024 | Director | 28 January 2010 | Active |
Toyota Industries Corporation | ||
Notified on | : | 30 April 2020 |
---|---|---|
Status | : | Active |
Country of residence | : | Japan |
Address | : | 2-1, Toyoda-Cho, Kariya, 2-1 Toyoda-Cho, Kariya, Japan, |
Nature of control | : |
|
Cascade Canada | ||
Notified on | : | 23 April 2020 |
---|---|---|
Status | : | Active |
Country of residence | : | Canada |
Address | : | 4, Nicholas Beaver Rd, Guelph, Canada, |
Nature of control | : |
|
Cascade Corporation | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United States |
Address | : | 2201, 2201 Ne 201 Ave, Portland, United States, |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-10-16 | Accounts | Accounts with accounts type full. | Download |
2022-12-14 | Accounts | Accounts with accounts type full. | Download |
2022-11-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-28 | Officers | Appoint person director company with name date. | Download |
2022-03-28 | Officers | Termination director company with name termination date. | Download |
2021-12-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-08 | Accounts | Accounts with accounts type full. | Download |
2020-11-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-30 | Officers | Appoint person director company with name date. | Download |
2020-10-29 | Officers | Termination director company with name termination date. | Download |
2020-10-20 | Accounts | Accounts with accounts type full. | Download |
2020-06-23 | Officers | Change person director company with change date. | Download |
2020-06-10 | Persons with significant control | Notification of a person with significant control. | Download |
2020-06-10 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-04-30 | Persons with significant control | Notification of a person with significant control. | Download |
2020-04-23 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-12-23 | Accounts | Accounts with accounts type full. | Download |
2019-11-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-03-13 | Officers | Appoint person director company with name date. | Download |
2019-03-13 | Officers | Termination director company with name termination date. | Download |
2019-03-13 | Officers | Termination director company with name termination date. | Download |
2019-03-13 | Officers | Termination director company with name termination date. | Download |
2019-03-13 | Officers | Termination director company with name termination date. | Download |
2019-01-05 | Accounts | Accounts with accounts type full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.