UKBizDB.co.uk

CASSIDY GROUP NOTTINGHAM LTD

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

This company is commonly known as Cassidy Group Nottingham Ltd. The company was founded 6 years ago and was given the registration number 10966193. The firm's registered office is in COVENTRY. You can find them at The Barns Whitestitch Lane, Meriden, Coventry, . This company's SIC code is 41100 - Development of building projects.

Company Information

Name:CASSIDY GROUP NOTTINGHAM LTD
Company Number:10966193
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 September 2017
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:The Barns Whitestitch Lane, Meriden, Coventry, United Kingdom, CV7 7JE
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Stables, Village Street, Off Church, Leamington Spa, United Kingdom, CV33 9AW

Director15 September 2017Active
1 Lumley Street, London, United Kingdom, W1K 6TT

Corporate Director18 November 2019Active

People with Significant Control

Cassidy Group Investments Ltd
Notified on:23 December 2022
Status:Active
Country of residence:United Kingdom
Address:The Stables, Village Street, Leamington Spa, United Kingdom, CV33 9AW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Iv Fund Ltd Sac
Notified on:06 April 2018
Status:Active
Country of residence:Bahamas
Address:PO BOX N-9934, Nassau, New Providence, Bahamas,
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Patric James Cassidy
Notified on:06 April 2018
Status:Active
Date of birth:June 1964
Nationality:British
Country of residence:United Kingdom
Address:The Barns, Whitestitch Lane, Coventry, United Kingdom, CV7 7JE
Nature of control:
  • Ownership of shares 50 to 75 percent
Mr Patric James Cassidy
Notified on:15 September 2017
Status:Active
Date of birth:June 1964
Nationality:British
Country of residence:United Kingdom
Address:The Stables, Village Street, Leamington Spa, United Kingdom, CV33 9AW
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
2023-11-09Resolution

Resolution.

Download
2023-10-30Confirmation statement

Confirmation statement with updates.

Download
2023-10-30Persons with significant control

Change to a person with significant control.

Download
2023-09-29Accounts

Accounts with accounts type total exemption full.

Download
2023-09-22Confirmation statement

Confirmation statement with updates.

Download
2023-06-29Accounts

Change account reference date company previous shortened.

Download
2023-02-10Persons with significant control

Cessation of a person with significant control.

Download
2023-02-03Persons with significant control

Notification of a person with significant control.

Download
2023-02-03Persons with significant control

Cessation of a person with significant control.

Download
2023-01-05Officers

Termination director company with name termination date.

Download
2022-10-20Persons with significant control

Change to a person with significant control.

Download
2022-10-19Officers

Change person director company with change date.

Download
2022-09-29Accounts

Accounts with accounts type total exemption full.

Download
2022-09-28Confirmation statement

Confirmation statement with updates.

Download
2022-07-12Address

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

Download
2022-03-22Persons with significant control

Change to a person with significant control.

Download
2021-10-01Confirmation statement

Confirmation statement with updates.

Download
2021-09-30Accounts

Accounts with accounts type total exemption full.

Download
2021-06-29Accounts

Change account reference date company previous shortened.

Download
2020-12-09Gazette

Gazette filings brought up to date.

Download
2020-12-08Gazette

Gazette notice compulsory.

Download
2020-12-02Accounts

Accounts with accounts type total exemption full.

Download
2020-11-11Mortgage

Mortgage satisfy charge full.

Download
2020-09-14Confirmation statement

Confirmation statement with updates.

Download
2020-08-04Persons with significant control

Change to a person with significant control.

Download

Copyright © 2024. All rights reserved.