UKBizDB.co.uk

CUSTOM ADVANCED SYSTEMS LIMITED

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

This company is commonly known as Custom Advanced Systems Limited. The company was founded 20 years ago and was given the registration number 05001933. The firm's registered office is in HECKMONDWIKE. You can find them at Videcon Unit 1 Concept Business Park, Smithies Lane, Heckmondwike, . This company's SIC code is 46760 - Wholesale of other intermediate products.

Company Information

Name:CUSTOM ADVANCED SYSTEMS LIMITED
Company Number:05001933
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 December 2003
End of financial year:31 August 2021
Jurisdiction:England - Wales
Industry Codes:
  • 46760 - Wholesale of other intermediate products

Office Address & Contact

Registered Address:Videcon Unit 1 Concept Business Park, Smithies Lane, Heckmondwike, England, WF16 0PN
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Bye Carr Farm, Bethany Lane, Newhey, Rochdale, England, OL16 3RQ

Director12 October 2018Active
Videcon Unit 1 Concept Business Park, Smithies Lane, Heckmondwike, England, WF16 0PN

Director12 October 2018Active
7 Pinegarth, Ponteland, Newcastle Upon Tyne, NE20 9LF

Secretary22 December 2003Active
3 Marlborough Road, Lancing Business Park, Lancing, BN15 8UF

Corporate Nominee Secretary22 December 2003Active
7 Pinegarth, Ponteland, Newcastle Upon Tyne, NE20 9LF

Director22 December 2003Active
7 Pinegarth, Darras Hall, Ponteland, NE20 9LF

Director22 December 2003Active
3 Marlborough Road, Lancing Business Park, Lancing, BN15 8UF

Corporate Nominee Director22 December 2003Active

People with Significant Control

Mr Andy Croston
Notified on:12 October 2018
Status:Active
Date of birth:July 1972
Nationality:British
Country of residence:England
Address:Videcon Unit 1 Concept Business Park, Smithies Lane, Heckmondwike, England, WF16 0PN
Nature of control:
  • Right to appoint and remove directors
Mr Kenneth Maughan
Notified on:01 July 2016
Status:Active
Date of birth:September 1953
Nationality:British
Address:7 Pinegarth, Darras Hall, Newcastle Upon Tyne, NE20 9LF
Nature of control:
  • Ownership of shares 50 to 75 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
2023-07-18Gazette

Gazette dissolved voluntary.

Download
2023-05-02Gazette

Gazette notice voluntary.

Download
2023-04-19Dissolution

Dissolution application strike off company.

Download
2023-03-22Mortgage

Mortgage satisfy charge full.

Download
2023-03-22Mortgage

Mortgage satisfy charge full.

Download
2023-01-24Confirmation statement

Confirmation statement with no updates.

Download
2022-09-02Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2022-09-02Accounts

Legacy.

Download
2022-09-02Other

Legacy.

Download
2022-09-02Other

Legacy.

Download
2022-02-07Confirmation statement

Confirmation statement with no updates.

Download
2021-06-11Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2021-06-11Other

Legacy.

Download
2021-06-11Accounts

Legacy.

Download
2021-06-11Other

Legacy.

Download
2021-03-02Confirmation statement

Confirmation statement with no updates.

Download
2020-09-08Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2020-09-08Other

Legacy.

Download
2020-09-08Accounts

Legacy.

Download
2020-09-08Other

Legacy.

Download
2020-03-26Officers

Change person director company with change date.

Download
2020-01-28Confirmation statement

Confirmation statement with no updates.

Download
2020-01-28Address

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

Download
2019-12-11Accounts

Change account reference date company previous extended.

Download
2019-03-05Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.