This company is commonly known as Casmaco Limited. The company was founded 12 years ago and was given the registration number 07925061. The firm's registered office is in GATESHEAD. You can find them at B3 Kingfisher House Kingsway, Team Valley Trading Estate, Gateshead, Tyne And Wear. This company's SIC code is 62012 - Business and domestic software development.
Name | : | CASMACO LIMITED |
---|---|---|
Company Number | : | 07925061 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 26 January 2012 |
End of financial year | : | 31 December 2017 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | B3 Kingfisher House Kingsway, Team Valley Trading Estate, Gateshead, Tyne And Wear, England, NE11 0JQ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
B3 Kingfisher House, Kingsway, Team Valley Trading Estate, Gateshead, England, NE11 0JQ | Director | 04 April 2019 | Active |
1, Argyle Road, Barnet, United Kingdom, EN5 4DX | Secretary | 26 January 2012 | Active |
The St Botolph Building 138, Houndsditch, London, United Kingdom, EC3A 7AR | Corporate Secretary | 26 January 2012 | Active |
Cbx Central, Silver Fox Way, Cobalt Business Park, Newcastle Upon Tyne, England, NE27 0QJ | Director | 26 January 2012 | Active |
A1, Marquis Court, Team Valley Trading Estate, Gateshead, England, NE11 0RU | Director | 27 February 2012 | Active |
Cbx Central, Silver Fox Way, Cobalt Business Park, Newcastle Upon Tyne, England, NE27 0QJ | Director | 26 January 2012 | Active |
A1, Marquis Court, Team Valley Trading Estate, Gateshead, England, NE11 0RU | Director | 27 February 2012 | Active |
A1, Marquis Court, Team Valley Trading Estate, Gateshead, England, NE11 0RU | Director | 31 October 2017 | Active |
The St Botolph Building 138, Houndsditch, London, United Kingdom, EC3A 7AR | Director | 26 January 2012 | Active |
A1, Marquis Court, Team Valley Trading Estate, Gateshead, England, NE11 0RU | Director | 20 September 2016 | Active |
Cbx Central, Silver Fox Way, Cobalt Business Park, Newcastle Upon Tyne, England, NE27 0QJ | Director | 26 January 2012 | Active |
Cbx Central, Silver Fox Way, Cobalt Business Park, Newcastle Upon Tyne, NE27 0QJ | Director | 04 January 2016 | Active |
1, Argyle Road, Barnet, United Kingdom, EN5 4DX | Director | 26 January 2012 | Active |
B3 Kingfisher House, Kingsway, Team Valley Trading Estate, Gateshead, England, NE11 0JQ | Director | 05 June 2018 | Active |
Cbx Central, Silver Fox Way, Cobalt Business Park, Newcastle Upon Tyne, England, NE27 0QJ | Director | 26 January 2012 | Active |
Cobalt Business Exchange, Cobalt Park Way, Wallsend, United Kingdom, NE28 9NZ | Director | 27 February 2012 | Active |
Business & Decision Uk Limited | ||
Notified on | : | 26 January 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Cbx Central, Silver Fox Way, Newcastle Upon Tyne, United Kingdom, NE27 0QJ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-07-27 | Gazette | Gazette dissolved compulsory. | Download |
2021-05-11 | Gazette | Gazette notice compulsory. | Download |
2020-12-16 | Other | Legacy. | Download |
2020-12-01 | Gazette | Gazette filings brought up to date. | Download |
2020-11-03 | Gazette | Gazette notice compulsory. | Download |
2020-03-16 | Officers | Appoint person director company with name date. | Download |
2020-03-16 | Officers | Termination director company with name termination date. | Download |
2020-02-27 | Confirmation statement | Confirmation statement with updates. | Download |
2019-12-19 | Accounts | Change account reference date company previous shortened. | Download |
2019-09-23 | Accounts | Change account reference date company previous shortened. | Download |
2019-06-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-06-12 | Accounts | Accounts with accounts type full. | Download |
2019-06-12 | Restoration | Administrative restoration company. | Download |
2019-05-14 | Gazette | Gazette dissolved compulsory. | Download |
2019-02-26 | Gazette | Gazette notice compulsory. | Download |
2018-09-28 | Address | Change registered office address company with date old address new address. | Download |
2018-09-28 | Accounts | Change account reference date company previous shortened. | Download |
2018-07-10 | Officers | Termination director company with name termination date. | Download |
2018-07-10 | Officers | Termination director company with name termination date. | Download |
2018-07-10 | Officers | Termination director company with name termination date. | Download |
2018-07-10 | Officers | Appoint person director company with name date. | Download |
2018-03-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-11-28 | Officers | Termination director company with name termination date. | Download |
2017-11-28 | Officers | Appoint person director company with name date. | Download |
2017-09-22 | Address | Change registered office address company with date old address new address. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.