UKBizDB.co.uk

CASEMOUNT HOLDINGS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Casemount Holdings Limited. The company was founded 34 years ago and was given the registration number 02400743. The firm's registered office is in BIRMINGHAM. You can find them at First Floor Unit 3140 Park Square Solihull Parkway, Birmingham Business Park, Birmingham, . This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:CASEMOUNT HOLDINGS LIMITED
Company Number:02400743
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 July 1989
End of financial year:31 December 2019
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:First Floor Unit 3140 Park Square Solihull Parkway, Birmingham Business Park, Birmingham, B37 7YN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
First Floor Unit 3140, Park Square Solihull Parkway, Birmingham Business Park, Birmingham, United Kingdom, B37 7YN

Corporate Secretary23 July 2007Active
First Floor Unit 3140 Park Square, Solihull Parkway, Birmingham Business Park, Birmingham, B37 7YN

Director14 February 2020Active
22a, St James's Square, London, United Kingdom, SW1Y 5LP

Corporate Director30 May 2012Active
11, Austwick Lane, Emerson Valley, Milton Keynes, United Kingdom, MK4 2DR

Secretary-Active
31 Kenwood Drive, Beckenham, BR3 6QX

Director-Active
8 Westpark Drive, Westlands Faverdale, Darlington, DL3 0TB

Director05 September 1995Active
First Floor Unit 3140 Park Square, Solihull Parkway, Birmingham Business Park, Birmingham, B37 7YN

Director04 July 2019Active
3 Tudor Close, Banstead, SM7 1HQ

Director-Active
First Floor Unit 3140 Park Square, Solihull Parkway, Birmingham Business Park, Birmingham, B37 7YN

Director30 May 2012Active
The Dower House, Itchen Abbas, Winchester, SO21 1BQ

Director05 February 2007Active
Inchcape House, Langford Lane, Kidlington, Oxford, United Kingdom, OX5 1HT

Director30 December 2011Active
New College House, Alchester Road, Chesterton, OX26 1UN

Director05 February 2007Active
Flat 4, 23 Sunderland Terrace, London, W2 5PA

Director09 October 2007Active
Littlethorpe, Cleeve Road, Goring, RG8 9BJ

Director-Active
Days Orchard 28 School Road, Penn, High Wycombe, HP10 8EF

Director16 August 1993Active
36041 Alte Ceccato, D1 Montecchio Maggiore, Vicenza, Italy,

Director-Active
22, New Road, Croxley Green, Rickmansworth, WD3 3EP

Director01 December 2009Active
Amberley Lambridge Wood Road, Henley On Thames, RG9 3BS

Director05 February 2007Active
The Kingswood Ridgemount Road, Sunningdale, SL5 9RW

Director-Active

People with Significant Control

Inchcape Transition Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:First Floor, Unit 3140, Park Square, Solihull Parkway, Birmingham, United Kingdom, B37 7YN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2021-05-25Gazette

Gazette dissolved voluntary.

Download
2021-03-09Gazette

Gazette notice voluntary.

Download
2021-02-25Dissolution

Dissolution application strike off company.

Download
2020-10-07Accounts

Accounts with accounts type dormant.

Download
2020-07-08Confirmation statement

Confirmation statement with no updates.

Download
2020-02-19Officers

Appoint person director company with name date.

Download
2020-02-03Officers

Termination director company with name termination date.

Download
2019-10-09Accounts

Accounts with accounts type dormant.

Download
2019-07-10Officers

Appoint person director company with name date.

Download
2019-07-09Officers

Termination director company with name termination date.

Download
2019-07-01Confirmation statement

Confirmation statement with no updates.

Download
2018-09-17Accounts

Accounts with accounts type dormant.

Download
2018-07-11Confirmation statement

Confirmation statement with no updates.

Download
2018-04-11Persons with significant control

Change to a person with significant control.

Download
2018-04-10Officers

Change corporate secretary company with change date.

Download
2018-04-09Address

Change registered office address company with date old address new address.

Download
2017-10-07Accounts

Accounts with accounts type dormant.

Download
2017-07-12Confirmation statement

Confirmation statement with no updates.

Download
2017-07-12Persons with significant control

Notification of a person with significant control.

Download
2016-10-09Accounts

Accounts with accounts type dormant.

Download
2016-07-14Confirmation statement

Confirmation statement with updates.

Download
2015-07-27Annual return

Annual return company with made up date full list shareholders.

Download
2015-05-21Accounts

Accounts with accounts type dormant.

Download
2014-07-23Annual return

Annual return company with made up date full list shareholders.

Download
2014-06-20Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.