UKBizDB.co.uk

CAST GROUP LIMITED

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

This company is commonly known as Cast Group Limited. The company was founded 25 years ago and was given the registration number 03719057. The firm's registered office is in MIDDLEGREEN, SLOUGH. You can find them at Innovia House, Marish Wharf St Marys Road, Middlegreen, Slough, Berkshire. This company's SIC code is 46900 - Non-specialised wholesale trade.

Company Information

Name:CAST GROUP LIMITED
Company Number:03719057
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 February 1999
End of financial year:31 August 2022
Jurisdiction:England - Wales
Industry Codes:
  • 46900 - Non-specialised wholesale trade

Office Address & Contact

Registered Address:Innovia House, Marish Wharf St Marys Road, Middlegreen, Slough, Berkshire, SL3 6DA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Berkeley House, Amery Street, Alton, United Kingdom, GU34 1HN

Secretary01 March 1999Active
Berkeley House, Amery Street, Alton, United Kingdom, GU34 1HN

Secretary14 February 2003Active
Berkeley House, Amery Street, Alton, United Kingdom, GU34 1HN

Director01 March 1999Active
Berkeley House, Amery Street, Alton, United Kingdom, GU34 1HN

Director06 July 2020Active
Berkeley House, Amery Street, Alton, United Kingdom, GU34 1HN

Director09 July 2021Active
Berkeley House, Amery Street, Alton, United Kingdom, GU34 1HN

Director01 March 1999Active
36 Orchard Avenue, Ashford, TW15 1JB

Secretary01 June 1999Active
7 Clarke Close, Palgrave, Diss, IP22 1BE

Secretary05 May 1999Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Secretary24 February 1999Active
North Flat Ransomes Dock, 35-37 Parkgate Road, Battersea, SW11 4NP

Director01 March 1999Active
Innovia House, Marish Wharf St Marys Road, Middlegreen, Slough, SL3 6DA

Director01 March 1999Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Director24 February 1999Active

People with Significant Control

Mascolo Group Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Berkeley House, Amery Street, Alton, United Kingdom, GU34 1HN
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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-11Confirmation statement

Confirmation statement with no updates.

Download
2023-09-28Address

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

Download
2023-09-19Persons with significant control

Change to a person with significant control.

Download
2023-08-08Gazette

Gazette filings brought up to date.

Download
2023-08-07Accounts

Accounts with accounts type unaudited abridged.

Download
2023-08-01Gazette

Gazette notice compulsory.

Download
2023-03-08Confirmation statement

Confirmation statement with no updates.

Download
2022-06-30Accounts

Accounts with accounts type unaudited abridged.

Download
2022-05-13Officers

Change person director company with change date.

Download
2022-02-28Confirmation statement

Confirmation statement with no updates.

Download
2021-07-30Officers

Appoint person director company with name date.

Download
2021-06-30Accounts

Accounts with accounts type total exemption full.

Download
2021-04-28Confirmation statement

Confirmation statement with no updates.

Download
2020-07-29Accounts

Accounts with accounts type total exemption full.

Download
2020-07-07Officers

Appoint person director company with name date.

Download
2020-02-24Confirmation statement

Confirmation statement with no updates.

Download
2019-05-20Accounts

Accounts with accounts type total exemption full.

Download
2019-02-25Confirmation statement

Confirmation statement with no updates.

Download
2018-04-16Accounts

Accounts with accounts type total exemption full.

Download
2018-03-23Officers

Change person director company with change date.

Download
2018-03-09Confirmation statement

Confirmation statement with no updates.

Download
2018-03-09Address

Move registers to registered office company with new address.

Download
2017-12-21Officers

Termination director company with name termination date.

Download
2017-05-25Accounts

Accounts with accounts type total exemption full.

Download
2017-02-27Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.