UKBizDB.co.uk

CAST AGENCIES EUROPE LIMITED

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

This company is commonly known as Cast Agencies Europe Limited. The company was founded 40 years ago and was given the registration number 01742813. The firm's registered office is in LUTON. You can find them at Wigmore House, Wigmore Lane, Luton, Bedfordshire. This company's SIC code is 50200 - Sea and coastal freight water transport.

Company Information

Name:CAST AGENCIES EUROPE LIMITED
Company Number:01742813
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 July 1983
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 50200 - Sea and coastal freight water transport
  • 52290 - Other transportation support activities

Office Address & Contact

Registered Address:Wigmore House, Wigmore Lane, Luton, Bedfordshire, United Kingdom, LU2 9TN
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Wigmore House, Wigmore Lane, Luton, United Kingdom, LU2 9TN

Director29 November 2019Active
Wigmore House, Wigmore Lane, Luton, United Kingdom, LU2 9TN

Director01 October 2021Active
Pedlars, The Chase, Kingswood, KT20 6HZ

Secretary31 January 2006Active
Flat 1, 143 Holland Park Avenue, London, W11 4UT

Secretary02 August 2004Active
Kopernikusweg 6, Wennigsen (Deister), Germany,

Secretary30 April 2009Active
19e, Zikadenweg, 22043 Hamburg, Germany, FOREIGN

Secretary25 January 2007Active
17 Saint Francis Gardens, Copthorne, RH10 3JS

Secretary-Active
Deanlands, Vines Cross, Heathfield, TN21 9HB

Secretary21 August 2002Active
Tui Travel House, Crawley Business Quarter, Fleming Way, Crawley, United Kingdom, RH10 9QL

Secretary17 June 2010Active
Tui Travel House, Crawley Business Quarter, Fleming Way, Crawley, United Kingdom, RH10 9QL

Director23 August 2012Active
Wigmore House, Wigmore Lane, Luton, United Kingdom, LU2 9TN

Director18 December 2015Active
Grimbartschlucht 4, Burgdorf-Ehlershausen, Germany,

Director29 April 2009Active
7 Lucas Grange, Haywards Heath, RH16 1JS

Director08 September 1997Active
7 Lucas Grange, Haywards Heath, RH16 1JS

Director27 July 1995Active
Risschotlei 6, Zoersel 2980, Belgium, FOREIGN

Director21 September 1998Active
3 Ellison Close, Crowborough, TN6 1LZ

Director14 July 1999Active
Route Du Bourgnon 26, Villars-Sur-Glane Ch-1752, Switzerland, FOREIGN

Director-Active
Water Hazard, 7 Fairways Road, Warwick, FOREIGN

Director-Active
4522 Puget Drive, Vancouver, Canada, FOREIGN

Director-Active
Tile Cottage, Copyhold Lane, Cuckfield, RH17 5EB

Director31 March 1995Active
Tui Travel House, Crawley Business Quarter, Fleming Way, Crawley, United Kingdom, RH10 9QL

Director20 November 2013Active
Tui Travel House, Crawley Business Quarter, Fleming Way, Crawley, United Kingdom, RH10 9QL

Director17 June 2010Active
5 Dry Hill Park Crescent, Tonbridge, TN10 3BJ

Director31 March 1995Active
216 Niagara, Kirkland, Quebec, Canada, H9J 3W7

Director08 April 1993Active
Wigmore House, Wigmore Lane, Luton, United Kingdom, LU2 9TN

Director01 August 2017Active
17 Saint Francis Gardens, Copthorne, RH10 3JS

Director31 January 2006Active
17 Saint Francis Gardens, Copthorne, RH10 3JS

Director16 August 1999Active
11 Tiberius Gardens, Witham, CM8 1HJ

Director26 March 2007Active
Ten Otter, 10 Hallle, Antwerp Belgium,

Director18 October 1996Active
1 Eperstraat 4a, Blanken Berge, Belgium, B 8370

Director18 October 1996Active
Kintail, Halldore Hill, Cookham, SL6 9EX

Director19 January 2005Active
3460 Rue Peel Apt 1612, Montreal, Canada, H3A 2M1

Director27 July 1995Active
Tui Travel House, Crawley Business Quarter, Fleming Way, Crawley, United Kingdom, RH10 9QL

Director17 June 2010Active
16 The Close, Sevenoaks, TN13 2HE

Director21 August 2002Active
Fazantenstraat 10, Beerse B-2340, Belgium, FOREIGN

Director-Active

People with Significant Control

Tui Ag
Notified on:06 April 2016
Status:Active
Country of residence:Germany
Address:Karl-Wiechert-Allee 4, D-30625, Hanover, Germany,
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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
2023-06-26Accounts

Accounts with accounts type dormant.

Download
2023-05-12Confirmation statement

Confirmation statement with no updates.

Download
2022-05-20Accounts

Accounts with accounts type dormant.

Download
2022-05-19Confirmation statement

Confirmation statement with updates.

Download
2021-10-01Officers

Appoint person director company with name date.

Download
2021-10-01Officers

Termination director company with name termination date.

Download
2021-06-22Accounts

Accounts with accounts type dormant.

Download
2021-05-12Confirmation statement

Confirmation statement with no updates.

Download
2020-10-01Accounts

Accounts with accounts type dormant.

Download
2020-05-21Confirmation statement

Confirmation statement with no updates.

Download
2019-11-29Officers

Appoint person director company with name date.

Download
2019-11-29Officers

Termination director company with name termination date.

Download
2019-07-01Accounts

Accounts with accounts type full.

Download
2019-05-13Confirmation statement

Confirmation statement with updates.

Download
2018-07-04Accounts

Accounts with accounts type full.

Download
2018-05-31Mortgage

Mortgage satisfy charge full.

Download
2018-05-31Mortgage

Mortgage satisfy charge full.

Download
2018-05-31Mortgage

Mortgage satisfy charge full.

Download
2018-05-31Mortgage

Mortgage satisfy charge full.

Download
2018-05-14Confirmation statement

Confirmation statement with updates.

Download
2017-10-02Address

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

Download
2017-08-11Officers

Appoint person director company with name date.

Download
2017-08-11Officers

Termination director company with name termination date.

Download
2017-07-10Accounts

Accounts with accounts type full.

Download
2017-05-19Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.