UKBizDB.co.uk

CASSIDY BUSINESS HOLDINGS LIMITED

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

This company is commonly known as Cassidy Business Holdings Limited. The company was founded 10 years ago and was given the registration number 08773092. The firm's registered office is in ROTHERHAM. You can find them at Venture House, Greasbrough Street, Rotherham, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:CASSIDY BUSINESS HOLDINGS LIMITED
Company Number:08773092
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 November 2013
End of financial year:31 July 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:Venture House, Greasbrough Street, Rotherham, United Kingdom, S60 1RF
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Venture House, Greasbrough Street, Rotherham, United Kingdom, S60 1RF

Director13 November 2013Active
236, Ermin Street, Swindon, United Kingdom, SN3 4LW

Director13 November 2013Active
35, Alderney House, Ferry Court, Cardiff, United Kingdom, CF11 0JT

Director13 November 2013Active

People with Significant Control

Mrs Kellie Cassidy
Notified on:24 November 2017
Status:Active
Date of birth:September 1974
Nationality:British
Country of residence:United Kingdom
Address:Venture House, Greasbrough Street, Rotherham, United Kingdom, S60 1RF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
The Elevator Company Limited
Notified on:01 July 2016
Status:Active
Country of residence:England
Address:Unit 7 & 8, Hillside Court, Rotherham, England, S61 4RP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Jamie Cassidy
Notified on:01 July 2016
Status:Active
Date of birth:May 1971
Nationality:British
Country of residence:United Kingdom
Address:Venture House, Greasbrough Street, Rotherham, United Kingdom, S60 1RF
Nature of control:
  • Significant influence or control

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-04-30Accounts

Accounts with accounts type total exemption full.

Download
2023-07-10Confirmation statement

Confirmation statement with no updates.

Download
2023-04-27Accounts

Accounts with accounts type total exemption full.

Download
2023-04-20Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-04-20Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-04-17Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-04-17Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-07-29Confirmation statement

Confirmation statement with no updates.

Download
2022-07-29Accounts

Accounts with accounts type total exemption full.

Download
2021-07-12Confirmation statement

Confirmation statement with no updates.

Download
2021-04-29Accounts

Accounts with accounts type total exemption full.

Download
2020-09-03Confirmation statement

Confirmation statement with no updates.

Download
2020-04-29Accounts

Accounts with accounts type total exemption full.

Download
2019-08-06Accounts

Change account reference date company previous extended.

Download
2019-07-11Confirmation statement

Confirmation statement with no updates.

Download
2018-11-08Accounts

Accounts with accounts type total exemption full.

Download
2018-06-26Confirmation statement

Confirmation statement with updates.

Download
2018-06-26Persons with significant control

Notification of a person with significant control.

Download
2018-06-26Persons with significant control

Cessation of a person with significant control.

Download
2018-06-26Address

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

Download
2018-01-26Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-12-22Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-11-24Accounts

Accounts with accounts type total exemption full.

Download
2017-11-13Confirmation statement

Confirmation statement with no updates.

Download
2016-11-22Resolution

Resolution.

Download

Copyright © 2024. All rights reserved.