UKBizDB.co.uk

CASSIDY & ASHTON GROUP LIMITED

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

This company is commonly known as Cassidy & Ashton Group Limited. The company was founded 33 years ago and was given the registration number 02510645. The firm's registered office is in . You can find them at 7 East Cliff, Preston, , . This company's SIC code is 71111 - Architectural activities.

Company Information

Name:CASSIDY & ASHTON GROUP LIMITED
Company Number:02510645
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 June 1990
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 71111 - Architectural activities

Office Address & Contact

Registered Address:7 East Cliff, Preston, PR1 3JE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Fir Trees, 49 Garstang Road West, Poulton Le Fylde, FY6 8AA

Director25 March 2008Active
7 East Cliff, Preston, PR1 3JE

Director06 April 2011Active
10, Diver Road, Fulwood, Preston, United Kingdom, PR2 9BJ

Director25 March 2008Active
7 East Cliff, Preston, PR1 3JE

Director01 April 2021Active
7 East Cliff, Preston, PR1 3JE

Director06 April 2011Active
7 East Cliff, Preston, PR1 3JE

Director01 April 2021Active
3 Regent Grove, Fulwood, Preston, United Kingdom, PR2 3JE

Director05 April 2015Active
25 Castle Walk, Penwortham, Preston, PR1 0BP

Secretary-Active
Crimble House, Bryning, Preston, PR4 3PP

Director-Active
320 Wigan Lane, Wigan, WN1 2RW

Director27 May 1995Active
7 East Cliff, Preston, PR1 3JE

Director06 April 2011Active
25 Castle Walk, Penwortham, Preston, PR1 0BP

Director-Active
10 Westmorland Close, Penwortham, Preston, PR1 0UT

Director-Active
6 Priory Close, Penwortham, Preston, PR1 0BB

Director-Active

People with Significant Control

Mr Philip Gornall
Notified on:06 April 2016
Status:Active
Date of birth:October 1967
Nationality:British
Country of residence:United Kingdom
Address:14 Miller Lane, Cottam, Preston, United Kingdom, PR4 0ND
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Alistair Edward Paxton Baines
Notified on:06 April 2016
Status:Active
Date of birth:February 1964
Nationality:British
Country of residence:United Kingdom
Address:Fir Trees, 49 Garstang Road West, Poulton-Le-Fylde, United Kingdom, FY6 8AA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (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
2023-12-21Accounts

Accounts with accounts type total exemption full.

Download
2023-09-12Officers

Change person director company with change date.

Download
2023-08-25Capital

Capital return purchase own shares.

Download
2023-08-01Confirmation statement

Confirmation statement with updates.

Download
2023-07-28Capital

Capital cancellation shares.

Download
2023-06-27Confirmation statement

Confirmation statement with updates.

Download
2023-06-10Capital

Capital name of class of shares.

Download
2023-05-05Capital

Capital allotment shares.

Download
2023-05-05Resolution

Resolution.

Download
2022-12-22Accounts

Accounts with accounts type total exemption full.

Download
2022-06-22Confirmation statement

Confirmation statement with no updates.

Download
2022-01-13Officers

Second filing of director appointment with name.

Download
2021-12-23Officers

Appoint person director company with name date.

Download
2021-12-23Officers

Appoint person director company with name date.

Download
2021-12-22Accounts

Accounts with accounts type total exemption full.

Download
2021-12-18Resolution

Resolution.

Download
2021-12-18Resolution

Resolution.

Download
2021-07-07Confirmation statement

Confirmation statement with updates.

Download
2021-05-25Capital

Capital allotment shares.

Download
2021-04-28Capital

Capital allotment shares.

Download
2021-04-28Incorporation

Memorandum articles.

Download
2021-04-28Resolution

Resolution.

Download
2021-04-12Persons with significant control

Notification of a person with significant control statement.

Download
2021-04-12Persons with significant control

Cessation of a person with significant control.

Download
2021-04-12Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.