UKBizDB.co.uk

CASINI SYSTEMS LIMITED

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

This company is commonly known as Casini Systems Limited. The company was founded 22 years ago and was given the registration number 04379093. The firm's registered office is in SOUTHEND-ON-SEA. You can find them at Cumberland House, 24-28 Baxter Avenue, Southend-on-sea, Essex. This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:CASINI SYSTEMS LIMITED
Company Number:04379093
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 February 2002
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68100 - Buying and selling of own real estate
  • 80200 - Security systems service activities

Office Address & Contact

Registered Address:Cumberland House, 24-28 Baxter Avenue, Southend-on-sea, Essex, SS2 6HZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Cumberland House, 24-28 Baxter Avenue, Southend-On-Sea, SS2 6HZ

Secretary27 March 2002Active
Cumberland House, 24-28 Baxter Avenue, Southend-On-Sea, United Kingdom, SS2 6HZ

Director27 March 2002Active
Cumberland House, 24-28 Baxter Avenue, Southend-On-Sea, SS2 6HZ

Director27 March 2002Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Secretary21 February 2002Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Director21 February 2002Active

People with Significant Control

Casini Holdings Limited
Notified on:13 September 2022
Status:Active
Country of residence:United Kingdom
Address:Cumberland House, 24-28 Baxter Avenue, Southend-On-Sea, United Kingdom, SS2 6HZ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Charles Edward Julian
Notified on:06 April 2016
Status:Active
Date of birth:November 1953
Nationality:British
Country of residence:United Kingdom
Address:Cumberland House, 24-28 Baxter Avenue, Southend-On-Sea, United Kingdom, SS2 6HZ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Ben Charles Julian
Notified on:06 April 2016
Status:Active
Date of birth:November 1980
Nationality:British
Country of residence:United Kingdom
Address:Cumberland House, 24-28 Baxter Avenue, Southend-On-Sea, United Kingdom, SS2 6HZ
Nature of control:
  • 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-26Confirmation statement

Confirmation statement with updates.

Download
2024-02-13Accounts

Accounts with accounts type total exemption full.

Download
2023-12-22Confirmation statement

Confirmation statement with updates.

Download
2023-03-07Officers

Change person director company with change date.

Download
2022-11-23Accounts

Accounts with accounts type total exemption full.

Download
2022-11-18Confirmation statement

Confirmation statement with updates.

Download
2022-11-18Persons with significant control

Notification of a person with significant control.

Download
2022-11-18Persons with significant control

Cessation of a person with significant control.

Download
2022-11-18Persons with significant control

Cessation of a person with significant control.

Download
2022-09-12Confirmation statement

Confirmation statement with updates.

Download
2022-09-06Mortgage

Mortgage satisfy charge full.

Download
2022-07-25Confirmation statement

Confirmation statement with updates.

Download
2021-09-28Accounts

Accounts with accounts type total exemption full.

Download
2021-07-23Confirmation statement

Confirmation statement with updates.

Download
2021-05-11Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-05-07Mortgage

Mortgage satisfy charge full.

Download
2021-02-11Accounts

Accounts with accounts type total exemption full.

Download
2020-11-09Officers

Change person director company with change date.

Download
2020-11-09Persons with significant control

Change to a person with significant control.

Download
2020-06-22Confirmation statement

Confirmation statement with updates.

Download
2020-03-05Confirmation statement

Confirmation statement with updates.

Download
2019-11-18Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-10-10Accounts

Accounts with accounts type total exemption full.

Download
2019-03-01Confirmation statement

Confirmation statement with updates.

Download
2019-02-28Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.