UKBizDB.co.uk

DAVE CASEY & CO. LIMITED

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

This company is commonly known as Dave Casey & Co. Limited. The company was founded 47 years ago and was given the registration number 01283748. The firm's registered office is in . You can find them at Raeburn Street, Hartlepool, , . This company's SIC code is 43210 - Electrical installation.

Company Information

Name:DAVE CASEY & CO. LIMITED
Company Number:01283748
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 October 1976
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 43210 - Electrical installation

Office Address & Contact

Registered Address:Raeburn Street, Hartlepool, TS26 8PT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 2 Hagdale, Unit 2 Hagdale, Baltasound, Unst, United Kingdom, ZE2 9TW

Director05 August 2020Active
Lyndale, Hesleden Road Blackhall Colliery, Hartlepool, TS27 4LH

Secretary30 June 1995Active
93 Aldenham Road, Guisborough, TS14 8LA

Secretary-Active
Hollyhock, High Hesleden, TS27 4QD

Secretary07 December 2009Active
Hazel Cottage, High Hesleden, County Durham, TS27 4QD

Secretary05 May 2000Active
Raeburn Street, Hartlepool, TS26 8PT

Director06 March 2020Active
Lyndale, Hesleden Road Blackhall Colliery, Hartlepool, TS27 4LH

Director30 June 1995Active
93 Aldenham Road, Guisborough, TS14 8LA

Director-Active
Hollyhock, High Hesleden, United Kingdom, TS27 4QD

Director07 December 2009Active
Hazel Cottage, High Hesleden, County Durham, TS27 4QD

Director05 May 2000Active
Hazel Cottage, High Hesleden, Hartlepool, TS27 4QD

Director30 June 1995Active
Hollyhock, High Hesleden, Cleveland, United Kingdom, TS27 4QD

Director07 December 2009Active

People with Significant Control

Anne Wright
Notified on:06 April 2016
Status:Active
Date of birth:October 1965
Nationality:British
Country of residence:United Kingdom
Address:Raeburn Street, Hartlepool, United Kingdom, TS26 8PT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Michael Steve Wright
Notified on:06 April 2016
Status:Active
Date of birth:June 1968
Nationality:British
Country of residence:United Kingdom
Address:Raeburn Street, Hartlepool, United Kingdom, TS26 8PT
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-12Accounts

Accounts with accounts type dormant.

Download
2023-10-26Confirmation statement

Confirmation statement with no updates.

Download
2023-03-30Accounts

Accounts with accounts type dormant.

Download
2022-11-14Confirmation statement

Confirmation statement with no updates.

Download
2022-03-08Accounts

Accounts with accounts type dormant.

Download
2021-11-09Confirmation statement

Confirmation statement with no updates.

Download
2021-11-09Address

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

Download
2021-06-07Accounts

Accounts with accounts type dormant.

Download
2020-10-13Confirmation statement

Confirmation statement with no updates.

Download
2020-10-13Officers

Appoint person director company with name date.

Download
2020-10-13Officers

Termination director company with name termination date.

Download
2020-06-22Confirmation statement

Confirmation statement with updates.

Download
2020-06-22Officers

Termination director company with name termination date.

Download
2020-06-22Persons with significant control

Notification of a person with significant control statement.

Download
2020-06-22Officers

Change person director company with change date.

Download
2020-06-22Officers

Appoint person director company with name date.

Download
2020-06-22Officers

Termination director company with name termination date.

Download
2020-06-22Officers

Termination secretary company with name termination date.

Download
2020-06-22Persons with significant control

Cessation of a person with significant control.

Download
2020-06-22Persons with significant control

Cessation of a person with significant control.

Download
2020-02-28Accounts

Accounts with accounts type dormant.

Download
2019-05-24Confirmation statement

Confirmation statement with no updates.

Download
2019-02-05Accounts

Accounts with accounts type dormant.

Download
2018-05-22Confirmation statement

Confirmation statement with updates.

Download
2018-03-22Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.