UKBizDB.co.uk

CHARLES DAVID CASSON LIMITED

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

This company is commonly known as Charles David Casson Limited. The company was founded 13 years ago and was given the registration number 07627904. The firm's registered office is in CHELMSFORD. You can find them at 46 Hullbridge Road, South Woodham Ferrers, Chelmsford, Essex. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:CHARLES DAVID CASSON LIMITED
Company Number:07627904
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 May 2011
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:46 Hullbridge Road, South Woodham Ferrers, Chelmsford, Essex, England, CM3 5NG
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Imperial House, Victoria Road, Chelmsford, United Kingdom, CM1 1NY

Director27 February 2012Active
Imperial House, Victoria Road, Chelmsford, United Kingdom, CM1 1NY

Director01 July 2014Active
23, Hockerill Street, Bishop's Stortford, England, CM23 2DH

Director03 July 2014Active
23, Hockerill Street, Bishops Stortford, United Kingdom, CM23 4ES

Director10 May 2011Active
23, Hockerill Street, Bishops Stortford, United Kingdom, CM23 4ES

Director21 November 2011Active
23, Hockerill Street, Bishops Stortford, CM23 2DH

Director25 May 2011Active
23, Hockerill Street, Bishops Stortford, United Kingdom, CM23 4ES

Director10 May 2011Active

People with Significant Control

Mr Neil James Baldock
Notified on:10 May 2017
Status:Active
Date of birth:March 1983
Nationality:British
Country of residence:United Kingdom
Address:Imperial House, Victoria Road, Chelmsford, United Kingdom, CM1 1NY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Matthew Robert Baldock
Notified on:10 May 2017
Status:Active
Date of birth:November 1979
Nationality:British
Country of residence:United Kingdom
Address:Imperial House, Victoria Road, Chelmsford, United Kingdom, CM1 1NY
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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-28Accounts

Accounts with accounts type unaudited abridged.

Download
2023-12-06Confirmation statement

Confirmation statement with updates.

Download
2023-01-04Accounts

Accounts with accounts type unaudited abridged.

Download
2022-12-23Persons with significant control

Change to a person with significant control.

Download
2022-12-23Officers

Change person director company with change date.

Download
2022-12-06Confirmation statement

Confirmation statement with updates.

Download
2022-02-10Accounts

Accounts with accounts type unaudited abridged.

Download
2021-12-08Confirmation statement

Confirmation statement with updates.

Download
2021-01-29Accounts

Accounts with accounts type unaudited abridged.

Download
2021-01-13Confirmation statement

Confirmation statement with updates.

Download
2021-01-12Persons with significant control

Change to a person with significant control.

Download
2021-01-11Persons with significant control

Change to a person with significant control.

Download
2021-01-11Persons with significant control

Change to a person with significant control.

Download
2021-01-11Officers

Change person director company with change date.

Download
2021-01-11Officers

Change person director company with change date.

Download
2021-01-11Officers

Change person director company with change date.

Download
2020-02-26Accounts

Accounts with accounts type total exemption full.

Download
2019-12-17Confirmation statement

Confirmation statement with updates.

Download
2019-12-17Persons with significant control

Change to a person with significant control.

Download
2019-12-17Persons with significant control

Change to a person with significant control.

Download
2019-12-17Officers

Change person director company with change date.

Download
2019-12-17Officers

Change person director company with change date.

Download
2019-01-22Accounts

Accounts with accounts type micro entity.

Download
2018-12-20Confirmation statement

Confirmation statement with updates.

Download
2018-02-28Accounts

Accounts with accounts type micro entity.

Download

Copyright © 2024. All rights reserved.