UKBizDB.co.uk

CASEYS LIMITED

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

This company is commonly known as Caseys Limited. The company was founded 17 years ago and was given the registration number 06080296. The firm's registered office is in LONDON. You can find them at 316-318 Latimer Road, , London, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:CASEYS LIMITED
Company Number:06080296
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 February 2007
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:316-318 Latimer Road, London, England, W10 6QN
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
316-318, Latimer Road, London, England, W10 6QN

Secretary17 December 2018Active
316-318, Latimer Road, London, England, W10 6QN

Director17 December 2018Active
610, North Hollywood Way, Burbank, United States,

Director17 December 2018Active
Bridge House, London Bridge, London, United Kingdom, SE1 9QR

Secretary02 February 2007Active
2, Devonshire Avenue, Boxhill Road, Tadworth, England, KT20 7JA

Secretary08 November 2018Active
Bridge House, London Bridge, London, United Kingdom, SE1 9QR

Director02 February 2007Active
2, Devonshire Avenue, Boxhill Road, Tadworth, England, KT20 7JA

Director09 December 2015Active
316-318, Latimer Road, London, England, W10 6QN

Director19 June 2019Active
Ashbourne, Layters Green Lane, Chalfont St Peter, SL9 9HY

Director02 February 2007Active

People with Significant Control

316 Latimer Limited
Notified on:17 December 2018
Status:Active
Country of residence:England
Address:316-318, Latimer Road, London, England, W10 6QN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Julia Denise Casey
Notified on:15 July 2016
Status:Active
Date of birth:July 1952
Nationality:British
Country of residence:England
Address:2, Devonshire Avenue, Boxhill Road, Tadworth, England, KT20 7JA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Anthony Simon Weeks
Notified on:06 April 2016
Status:Active
Date of birth:May 1964
Nationality:British
Country of residence:England
Address:Ashbourne, Layters Green Lane, Gerrards Cross, England, SL9 9HY
Nature of control:
  • Significant influence or control

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-06-28Accounts

Accounts with accounts type total exemption full.

Download
2023-06-07Confirmation statement

Confirmation statement with no updates.

Download
2022-06-13Confirmation statement

Confirmation statement with no updates.

Download
2022-05-03Accounts

Accounts with accounts type total exemption full.

Download
2021-11-02Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-11-01Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-09-20Accounts

Accounts with accounts type total exemption full.

Download
2021-08-03Confirmation statement

Confirmation statement with no updates.

Download
2020-11-28Mortgage

Mortgage satisfy charge full.

Download
2020-11-28Mortgage

Mortgage satisfy charge full.

Download
2020-09-25Accounts

Accounts with accounts type total exemption full.

Download
2020-06-17Confirmation statement

Confirmation statement with no updates.

Download
2019-08-29Officers

Termination director company with name termination date.

Download
2019-07-11Officers

Appoint person director company with name date.

Download
2019-06-04Confirmation statement

Confirmation statement with updates.

Download
2019-03-07Confirmation statement

Confirmation statement with updates.

Download
2019-01-09Accounts

Change account reference date company current extended.

Download
2019-01-09Address

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

Download
2018-12-21Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-12-21Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-12-20Persons with significant control

Notification of a person with significant control.

Download
2018-12-20Persons with significant control

Cessation of a person with significant control.

Download
2018-12-20Officers

Termination director company with name termination date.

Download
2018-12-20Persons with significant control

Cessation of a person with significant control.

Download
2018-12-20Officers

Appoint person secretary company with name date.

Download

Copyright © 2024. All rights reserved.