This company is commonly known as Case Design Limited. The company was founded 36 years ago and was given the registration number 02248904. The firm's registered office is in BOURNE END. You can find them at Thames House Bourne End Business Park, Cores End Road, Bourne End, Buckinghamshire. This company's SIC code is 32990 - Other manufacturing n.e.c..
Name | : | CASE DESIGN LIMITED |
---|---|---|
Company Number | : | 02248904 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 27 April 1988 |
End of financial year | : | 31 December 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Thames House Bourne End Business Park, Cores End Road, Bourne End, Buckinghamshire, United Kingdom, SL8 5AS |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Fawley House, 2 Regatta Place, Marlow Road, Bourne End, United Kingdom, SL8 5TD | Director | 06 July 2023 | Active |
Fawley House, 2 Regatta Place, Marlow Road, Bourne End, United Kingdom, SL8 5TD | Director | 28 September 2010 | Active |
Fawley House, 2 Regatta Place, Marlow Road, Bourne End, United Kingdom, SL8 5TD | Director | 01 May 2009 | Active |
Fawley House, 2 Regatta Place, Marlow Road, Bourne End, United Kingdom, SL8 5TD | Director | 28 September 2010 | Active |
Unit 1, Tannery Road Industrial Estate, Off Gomm Road, High Wycombe, United Kingdom, HP13 7EQ | Secretary | 28 September 2010 | Active |
Paddock House Winkfield Row, Bracknell, RG42 6NG | Secretary | - | Active |
Fawley House, 2 Regatta Place, Marlow Road, Bourne End, United Kingdom, SL8 5TD | Director | 01 May 2009 | Active |
52 Mallard Way, Kingsbury, London, NW9 8JH | Director | - | Active |
Paddock House Winkfield Row, Bracknell, RG42 6NG | Director | - | Active |
Paddock House Winkfield Row, Bracknell, RG42 6NG | Director | - | Active |
Virtual Management Ltd | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 13, Chippenham Close, Pinner, England, HA5 2NF |
Nature of control | : |
|
Mr Robert Hugh Macdermott | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1955 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Fawley House, 2 Regatta Place, Bourne End, United Kingdom, SL8 5TD |
Nature of control | : |
|
Mrs Susan Rebecca Macdermott | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1957 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Fawley House, 2 Regatta Place, Bourne End, United Kingdom, SL8 5TD |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2024-01-03 | Confirmation statement | Confirmation statement with updates. | Download |
2023-07-10 | Officers | Appoint person director company with name date. | Download |
2023-05-09 | Capital | Capital return purchase own shares. | Download |
2023-04-25 | Capital | Capital cancellation shares. | Download |
2023-04-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-04-03 | Persons with significant control | Change to a person with significant control. | Download |
2023-03-21 | Officers | Termination director company with name termination date. | Download |
2023-01-04 | Confirmation statement | Confirmation statement with updates. | Download |
2022-04-07 | Capital | Capital allotment shares. | Download |
2022-04-05 | Capital | Capital allotment shares. | Download |
2022-03-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-01-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-14 | Officers | Change person director company with change date. | Download |
2021-12-14 | Officers | Change person director company with change date. | Download |
2021-12-14 | Officers | Change person director company with change date. | Download |
2021-12-14 | Persons with significant control | Change to a person with significant control. | Download |
2021-12-14 | Persons with significant control | Change to a person with significant control. | Download |
2021-11-01 | Officers | Change person director company with change date. | Download |
2021-11-01 | Officers | Change person director company with change date. | Download |
2021-11-01 | Officers | Change person director company with change date. | Download |
2021-11-01 | Persons with significant control | Change to a person with significant control. | Download |
2021-11-01 | Persons with significant control | Change to a person with significant control. | Download |
2021-11-01 | Officers | Change person director company with change date. | Download |
2021-11-01 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.