UKBizDB.co.uk

CASS INDUSTRIES LIMITED

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

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..

Company Information

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:
  • 74909 - Other professional, scientific and technical activities n.e.c.

Office Address & Contact

Registered Address:Unit 1 Bankside Business Park, Coronation Street, Stockport, SK5 7PG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 1, Bankside Business Park, Coronation Street, Stockport, England, SK5 7PG

Secretary13 March 1999Active
Unit 1, Coronation Street, Stockport, England, SK5 7PG

Director10 June 2022Active
Cass Industries Limited, Blackbrook Trading Estate, Weybrook Road, Manchester, England, M19 2QD

Director01 December 2014Active
Unit 1, Bankside Business Park, Coronation Street, Stockport, SK5 7PG

Director07 March 2018Active
104 Wythenshawe Road, Northenden, Manchester, M23 0PA

Secretary24 October 1994Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Secretary24 October 1994Active
Black Horse Cottage, Heaton, Rushton Spencer, Macclesfield, SK11 0SJ

Director01 September 1995Active
104 Wythenshawe Road, Northenden, Manchester, M23 0PA

Director24 October 1994Active
Unit 1, Bankside Business Park, Coronation Street, Stockport, England, SK5 7PG

Director01 December 2014Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Director24 October 1994Active

People with Significant Control

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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Ownership of shares 75 to 100 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 (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 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-08-07Confirmation statement

Confirmation statement with no updates.

Download
2023-07-26Accounts

Accounts with accounts type total exemption full.

Download
2022-09-30Accounts

Accounts with accounts type total exemption full.

Download
2022-08-05Confirmation statement

Confirmation statement with updates.

Download
2022-06-10Officers

Appoint person director company with name date.

Download
2022-06-09Officers

Termination director company with name termination date.

Download
2022-06-09Officers

Change person director company with change date.

Download
2022-06-09Persons with significant control

Change to a person with significant control.

Download
2022-06-09Officers

Change person director company with change date.

Download
2021-11-08Confirmation statement

Confirmation statement with no updates.

Download
2021-09-30Accounts

Accounts with accounts type total exemption full.

Download
2020-12-31Accounts

Accounts with accounts type total exemption full.

Download
2020-11-10Confirmation statement

Confirmation statement with no updates.

Download
2019-11-04Confirmation statement

Confirmation statement with no updates.

Download
2019-09-30Accounts

Accounts with accounts type total exemption full.

Download
2018-11-01Confirmation statement

Confirmation statement with no updates.

Download
2018-09-26Accounts

Accounts with accounts type total exemption full.

Download
2018-03-08Officers

Appoint person director company with name date.

Download
2018-03-08Persons with significant control

Cessation of a person with significant control.

Download
2018-03-08Officers

Termination director company with name termination date.

Download
2018-03-07Persons with significant control

Notification of a person with significant control.

Download
2017-10-30Confirmation statement

Confirmation statement with no updates.

Download
2017-10-03Accounts

Accounts with accounts type total exemption full.

Download
2016-11-01Confirmation statement

Confirmation statement with updates.

Download
2016-09-30Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.