This company is commonly known as Cass Industries Limited. The company was founded 29 years ago and was given the registration number 02982425. The firm's registered office is in STOCKPORT. You can find them at Unit 1 Bankside Business Park, Coronation Street, Stockport, . This company's SIC code is 74909 - Other professional, scientific and technical activities n.e.c..
Name | : | CASS INDUSTRIES LIMITED |
---|---|---|
Company Number | : | 02982425 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 24 October 1994 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit 1 Bankside Business Park, Coronation Street, Stockport, SK5 7PG |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 1, Bankside Business Park, Coronation Street, Stockport, England, SK5 7PG | Secretary | 13 March 1999 | Active |
Unit 1, Coronation Street, Stockport, England, SK5 7PG | Director | 10 June 2022 | Active |
Cass Industries Limited, Blackbrook Trading Estate, Weybrook Road, Manchester, England, M19 2QD | Director | 01 December 2014 | Active |
Unit 1, Bankside Business Park, Coronation Street, Stockport, SK5 7PG | Director | 07 March 2018 | Active |
104 Wythenshawe Road, Northenden, Manchester, M23 0PA | Secretary | 24 October 1994 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Secretary | 24 October 1994 | Active |
Black Horse Cottage, Heaton, Rushton Spencer, Macclesfield, SK11 0SJ | Director | 01 September 1995 | Active |
104 Wythenshawe Road, Northenden, Manchester, M23 0PA | Director | 24 October 1994 | Active |
Unit 1, Bankside Business Park, Coronation Street, Stockport, England, SK5 7PG | Director | 01 December 2014 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Director | 24 October 1994 | Active |
Mr Simon William Smith | ||
Notified on | : | 07 March 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1983 |
Nationality | : | British |
Address | : | Unit 1, Bankside Business Park, Stockport, SK5 7PG |
Nature of control | : |
|
Mr Alexander Peter, Jonathan Lang | ||
Notified on | : | 01 October 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1980 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Unit 1, Coronation Street, Stockport, England, SK5 7PG |
Nature of control | : |
|
Mr Jason Alexander Davidson | ||
Notified on | : | 01 October 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1972 |
Nationality | : | English |
Country of residence | : | England |
Address | : | Unit 1, Coronation Street, Stockport, England, SK5 7PG |
Nature of control | : |
|
Mr David Graham Cass | ||
Notified on | : | 01 October 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1957 |
Nationality | : | English |
Country of residence | : | England |
Address | : | Unit 1, Coronation Street, Stockport, England, SK5 7PG |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-08-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-07-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-09-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-08-05 | Confirmation statement | Confirmation statement with updates. | Download |
2022-06-10 | Officers | Appoint person director company with name date. | Download |
2022-06-09 | Officers | Termination director company with name termination date. | Download |
2022-06-09 | Officers | Change person director company with change date. | Download |
2022-06-09 | Persons with significant control | Change to a person with significant control. | Download |
2022-06-09 | Officers | Change person director company with change date. | Download |
2021-11-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-12-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-11-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-11-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-03-08 | Officers | Appoint person director company with name date. | Download |
2018-03-08 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-03-08 | Officers | Termination director company with name termination date. | Download |
2018-03-07 | Persons with significant control | Notification of a person with significant control. | Download |
2017-10-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-10-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-11-01 | Confirmation statement | Confirmation statement with updates. | Download |
2016-09-30 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.