UKBizDB.co.uk

CAST ADVANCED CONCRETES HOLDINGS LIMITED

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

This company is commonly known as Cast Advanced Concretes Holdings Limited. The company was founded 6 years ago and was given the registration number 10909755. The firm's registered office is in CHRISTCHURCH. You can find them at Building 101 Aviation Business Park West, Viscount Road, Christchurch, Dorset. This company's SIC code is 23650 - Manufacture of fibre cement.

Company Information

Name:CAST ADVANCED CONCRETES HOLDINGS LIMITED
Company Number:10909755
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 August 2017
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 23650 - Manufacture of fibre cement

Office Address & Contact

Registered Address:Building 101 Aviation Business Park West, Viscount Road, Christchurch, Dorset, England, BH23 6NW
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Building 101, Aviation Business Park West, Viscount Road, Christchurch, England, BH23 6NW

Director09 November 2020Active
Building 101, Aviation Business Park West, Viscount Road, Christchurch, England, BH23 6NW

Director10 August 2017Active
Building 101, Aviation Business Park West, Viscount Road, Christchurch, England, BH23 6NW

Director10 August 2017Active
Building 101, Aviation Business Park West, Viscount Road, Christchurch, England, BH23 6NW

Director10 August 2017Active

People with Significant Control

Christopher Dayrell Smith-Wright
Notified on:10 August 2017
Status:Active
Date of birth:October 1966
Nationality:British
Country of residence:England
Address:Building 101, Aviation Business Park West, Christchurch, England, BH23 6NW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Andrew Philip Cotton
Notified on:10 August 2017
Status:Active
Date of birth:May 1965
Nationality:British
Country of residence:England
Address:Building 101, Aviation Business Park West, Christchurch, England, BH23 6NW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Julian Neil Hodson
Notified on:10 August 2017
Status:Active
Date of birth:June 1973
Nationality:British
Country of residence:England
Address:Building 101, Aviation Business Park West, Christchurch, England, BH23 6NW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-09-29Accounts

Accounts with accounts type total exemption full.

Download
2023-08-11Confirmation statement

Confirmation statement with updates.

Download
2022-10-01Accounts

Accounts with accounts type total exemption full.

Download
2022-08-10Confirmation statement

Confirmation statement with updates.

Download
2022-01-14Resolution

Resolution.

Download
2022-01-14Incorporation

Memorandum articles.

Download
2022-01-13Capital

Capital alter shares subdivision.

Download
2022-01-13Capital

Capital name of class of shares.

Download
2021-10-07Accounts

Accounts with accounts type total exemption full.

Download
2021-08-09Confirmation statement

Confirmation statement with no updates.

Download
2020-12-30Accounts

Accounts with accounts type total exemption full.

Download
2020-11-09Officers

Appoint person director company with name date.

Download
2020-08-20Confirmation statement

Confirmation statement with no updates.

Download
2019-08-12Confirmation statement

Confirmation statement with no updates.

Download
2019-05-14Accounts

Accounts with accounts type small.

Download
2019-04-02Address

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

Download
2018-12-21Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-12-19Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-12-19Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-12-12Mortgage

Mortgage satisfy charge full.

Download
2018-08-15Confirmation statement

Confirmation statement with no updates.

Download
2018-06-25Accounts

Change account reference date company current extended.

Download
2017-11-21Capital

Capital variation of rights attached to shares.

Download
2017-11-20Resolution

Resolution.

Download
2017-11-17Capital

Capital name of class of shares.

Download

Copyright © 2024. All rights reserved.