UKBizDB.co.uk

CASKETS LIMITED

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

This company is commonly known as Caskets Limited. The company was founded 22 years ago and was given the registration number 04347971. The firm's registered office is in CARSHALTON. You can find them at 46 Gordon Road, , Carshalton, . This company's SIC code is 47990 - Other retail sale not in stores, stalls or markets.

Company Information

Name:CASKETS LIMITED
Company Number:04347971
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 January 2002
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 47990 - Other retail sale not in stores, stalls or markets

Office Address & Contact

Registered Address:46 Gordon Road, Carshalton, England, SM5 3RE
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
46, Gordon Road, Carshalton, England, SM5 3RE

Secretary11 July 2017Active
46, Gordon Road, Carshalton, England, SM5 3RE

Director12 July 2017Active
46, Gordon Road, Carshalton, England, SM5 3RE

Director10 October 2014Active
26, Barrow Hedges Way, Carshalton, England, SM5 3LL

Secretary17 April 2013Active
26 Barrow Hedges Way, Carshalton Beeches, SM5 3LL

Secretary07 January 2002Active
Temple House, 20 Holywell Row, London, EC2A 4XH

Corporate Nominee Secretary07 January 2002Active
23 Bridge Road, Epsom, KT17 4AN

Director07 January 2002Active
21, Bulbeck Close, Burgess Hill, Burgess Hill, United Kingdom, RH15 9RG

Director01 March 2004Active
26, Barrow Hedges Way, Carshalton, England, SM5 3LL

Director17 April 2013Active
26 Barrow Hedges Way, Carshalton Beeches, SM5 3LL

Director07 January 2002Active

People with Significant Control

Miss Mischa Jane Davis
Notified on:10 November 2017
Status:Active
Date of birth:September 1967
Nationality:British
Country of residence:England
Address:46, Gordon Road, Carshalton, England, SM5 3RE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Malcolm George Wright
Notified on:06 April 2016
Status:Active
Date of birth:March 1933
Nationality:British
Country of residence:England
Address:46, Gordon Road, Carshalton, England, SM5 3RE
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Philip Maxwell John Moseley
Notified on:06 April 2016
Status:Active
Date of birth:May 1964
Nationality:British
Country of residence:United Kingdom
Address:46, Gordon Road, Carshalton, United Kingdom, SM5 3RE
Nature of control:
  • Ownership of shares 25 to 50 percent

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-11Confirmation statement

Confirmation statement with no updates.

Download
2023-09-08Accounts

Accounts with accounts type micro entity.

Download
2023-01-05Confirmation statement

Confirmation statement with no updates.

Download
2022-09-23Accounts

Accounts with accounts type micro entity.

Download
2022-01-06Confirmation statement

Confirmation statement with no updates.

Download
2021-09-17Accounts

Accounts with accounts type micro entity.

Download
2021-01-06Confirmation statement

Confirmation statement with no updates.

Download
2020-10-01Accounts

Accounts with accounts type unaudited abridged.

Download
2020-01-16Confirmation statement

Confirmation statement with no updates.

Download
2019-09-16Accounts

Accounts with accounts type unaudited abridged.

Download
2019-01-09Confirmation statement

Confirmation statement with no updates.

Download
2018-09-10Accounts

Accounts with accounts type unaudited abridged.

Download
2018-01-09Confirmation statement

Confirmation statement with updates.

Download
2018-01-05Persons with significant control

Notification of a person with significant control.

Download
2017-09-13Accounts

Accounts with accounts type unaudited abridged.

Download
2017-07-13Officers

Appoint person director company with name date.

Download
2017-07-11Officers

Termination director company with name termination date.

Download
2017-07-11Officers

Appoint person secretary company with name date.

Download
2017-07-11Persons with significant control

Cessation of a person with significant control.

Download
2017-07-11Officers

Termination secretary company with name termination date.

Download
2017-01-23Address

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

Download
2017-01-17Confirmation statement

Confirmation statement with updates.

Download
2016-09-01Accounts

Accounts with accounts type total exemption small.

Download
2016-02-05Annual return

Annual return company with made up date full list shareholders.

Download
2015-09-21Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.