UKBizDB.co.uk

CASGAR HOLDINGS LTD

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

This company is commonly known as Casgar Holdings Ltd. The company was founded 7 years ago and was given the registration number NI641471. The firm's registered office is in KESH. You can find them at 18 Corlave Road, , Kesh, Co. Fermanagh. This company's SIC code is 68320 - Management of real estate on a fee or contract basis.

Company Information

Name:CASGAR HOLDINGS LTD
Company Number:NI641471
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 October 2016
End of financial year:31 October 2022
Jurisdiction:Northern - Ireland
Industry Codes:
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

Registered Address:18 Corlave Road, Kesh, Co. Fermanagh, United Kingdom, BT93 1JW
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
18 Corlave Road, Kesh, United Kingdom, BT93 1JW

Secretary14 October 2016Active
18 Corlave Road, Kesh, United Kingdom, BT93 1JW

Director14 October 2016Active
18 Corlave Road, Kesh, United Kingdom, BT93 1JW

Director14 October 2016Active
18 Corlave Road, Kesh, United Kingdom, BT93 1JW

Director14 October 2016Active
18 Corlave Road, Kesh, United Kingdom, BT93 1JW

Director14 October 2016Active
18 Corlave Road, Kesh, United Kingdom, BT93 1JW

Director14 October 2016Active
18 Corlave Road, Kesh, United Kingdom, BT93 1JW

Director14 October 2016Active

People with Significant Control

Mrs Sylvia Frances Mahon
Notified on:14 October 2016
Status:Active
Date of birth:December 1954
Nationality:Irish
Country of residence:United Kingdom
Address:18 Corlave Road, Kesh, United Kingdom, BT93 1JW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Andrew James Mahon
Notified on:14 October 2016
Status:Active
Date of birth:July 1957
Nationality:Irish
Country of residence:United Kingdom
Address:18 Corlave Road, Kesh, United Kingdom, BT93 1JW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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
2023-11-11Confirmation statement

Confirmation statement with no updates.

Download
2023-04-13Mortgage

Mortgage charge part release with charge number.

Download
2023-02-09Accounts

Accounts with accounts type micro entity.

Download
2022-10-29Confirmation statement

Confirmation statement with no updates.

Download
2022-07-28Accounts

Accounts with accounts type micro entity.

Download
2021-11-02Confirmation statement

Confirmation statement with no updates.

Download
2021-05-18Accounts

Accounts with accounts type micro entity.

Download
2020-10-24Confirmation statement

Confirmation statement with no updates.

Download
2020-05-17Accounts

Accounts with accounts type micro entity.

Download
2019-11-03Confirmation statement

Confirmation statement with no updates.

Download
2019-06-30Accounts

Accounts with accounts type micro entity.

Download
2019-02-14Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-12-13Persons with significant control

Notification of a person with significant control statement.

Download
2018-10-24Confirmation statement

Confirmation statement with no updates.

Download
2018-05-26Accounts

Accounts with accounts type micro entity.

Download
2018-03-13Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-11-02Persons with significant control

Cessation of a person with significant control.

Download
2017-11-02Confirmation statement

Confirmation statement with no updates.

Download
2017-11-02Persons with significant control

Cessation of a person with significant control.

Download
2017-08-15Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2016-10-22Confirmation statement

Confirmation statement with updates.

Download
2016-10-20Officers

Appoint person director company with name date.

Download
2016-10-20Officers

Appoint person director company with name date.

Download
2016-10-20Officers

Appoint person director company with name date.

Download
2016-10-20Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.