CAST LIMITED

Warlies Park House Warlies Park House, Upshire, EN9 3SL, Essex, United Kingdom
StatusACTIVE
Company No.02391989
CategoryPrivate Limited Company
Incorporated05 Jun 1989
Age34 years, 11 months, 17 days
JurisdictionEngland Wales

SUMMARY

CAST LIMITED is an active private limited company with number 02391989. It was incorporated 34 years, 11 months, 17 days ago, on 05 June 1989. The company address is Warlies Park House Warlies Park House, Upshire, EN9 3SL, Essex, United Kingdom.



Company Fillings

Accounts with accounts type full

Date: 31 Oct 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Jun 2023

Action Date: 05 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-05

Documents

View document PDF

Change person director company with change date

Date: 11 Nov 2022

Action Date: 01 Nov 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-11-01

Officer name: Guy Rostron

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Nov 2022

Action Date: 08 Nov 2022

Category: Address

Type: AD01

Change date: 2022-11-08

New address: Warlies Park House Horseshoe Hill Upshire Essex EN9 3SL

Old address: 6th Floor 322 High Holborn London WC1V 7PB

Documents

View document PDF

Accounts with accounts type full

Date: 25 Oct 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 05 Jun 2022

Action Date: 05 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-05

Documents

View document PDF

Capital return purchase own shares

Date: 24 May 2022

Category: Capital

Type: SH03

Documents

View document PDF

Termination director company with name termination date

Date: 21 Feb 2022

Action Date: 14 Feb 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christopher Michael Hix

Termination date: 2022-02-14

Documents

View document PDF

Appoint person director company with name date

Date: 18 Feb 2022

Action Date: 14 Feb 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-02-14

Officer name: Mr Kevin Johnson

Documents

View document PDF

Termination director company with name termination date

Date: 18 Feb 2022

Action Date: 14 Feb 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Daniel Alexis Pryor

Termination date: 2022-02-14

Documents

View document PDF

Appoint person director company with name date

Date: 18 Feb 2022

Action Date: 14 Feb 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-02-14

Officer name: Curtis Evan Jewell

Documents

View document PDF

Capital variation of rights attached to shares

Date: 02 Feb 2022

Category: Capital

Type: SH10

Documents

View document PDF

Capital cancellation shares

Date: 08 Jan 2022

Action Date: 29 Dec 2021

Category: Capital

Type: SH06

Date: 2021-12-29

Capital : 125,776.40593 GBP

Documents

View document PDF

Accounts with accounts type full

Date: 15 Nov 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Jun 2021

Action Date: 05 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-05

Documents

View document PDF

Accounts with accounts type full

Date: 17 Dec 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 22 Jun 2020

Action Date: 05 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-05

Documents

View document PDF

Termination director company with name termination date

Date: 02 Mar 2020

Action Date: 05 Feb 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: William (Bill) Flexon

Termination date: 2020-02-05

Documents

View document PDF

Capital cancellation shares

Date: 18 Oct 2019

Action Date: 26 Sep 2019

Category: Capital

Type: SH06

Capital : 125,820.31351 GBP

Date: 2019-09-26

Documents

View document PDF

Capital return purchase own shares

Date: 18 Oct 2019

Category: Capital

Type: SH03

Documents

View document PDF

Termination director company with name termination date

Date: 10 Oct 2019

Action Date: 01 Oct 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mark Paul Lehman

Termination date: 2019-10-01

Documents

View document PDF

Accounts with accounts type full

Date: 23 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 21 Aug 2019

Action Date: 21 Jun 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sarah Elizabeth Mcintyre

Termination date: 2019-06-21

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Jun 2019

Action Date: 05 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-05

Documents

View document PDF

Legacy

Date: 22 May 2019

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 22 May 2019

Action Date: 22 May 2019

Category: Capital

Type: SH19

Capital : 126,730.01968 GBP

Date: 2019-05-22

Documents

View document PDF

Legacy

Date: 22 May 2019

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 21/05/19

Documents

View document PDF

Resolution

Date: 22 May 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name termination date

Date: 25 Feb 2019

Action Date: 12 Feb 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Anne Lynne Puckett

Termination date: 2019-02-12

Documents

View document PDF

Accounts with accounts type full

Date: 15 Aug 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Jun 2018

Action Date: 05 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-05

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 21 Mar 2018

Action Date: 21 Mar 2018

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2018-03-21

Documents

View document PDF

Termination director company with name termination date

Date: 21 Feb 2018

Action Date: 19 Oct 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Dominic Albert Daniel Morgan

Termination date: 2017-10-19

Documents

View document PDF

Appoint person director company with name date

Date: 19 Feb 2018

Action Date: 19 Oct 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-10-19

Officer name: Sarah Elizabeth Mcintyre

Documents

View document PDF

Notification of a person with significant control

Date: 12 Feb 2018

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Airgare Limited

Notification date: 2016-04-06

Documents

View document PDF

Termination secretary company with name termination date

Date: 12 Oct 2017

Action Date: 30 Mar 2017

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Tmf Corporate Administration Services Limited

Termination date: 2017-03-30

Documents

View document PDF

Change to a person with significant control without name date

Date: 30 Aug 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Documents

View document PDF

Accounts with accounts type full

Date: 16 Aug 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 02 Aug 2017

Action Date: 05 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-05

Documents

View document PDF

Notification of a person with significant control statement

Date: 19 Jul 2017

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Apr 2017

Action Date: 04 Apr 2017

Category: Address

Type: AD01

Change date: 2017-04-04

New address: 6th Floor 322 High Holborn London WC1V 7PB

Old address: Tmf Corporate Administration Services Limited 5th Floor 6 st Andrew Street London EC4A 3AE

Documents

View document PDF

Accounts with accounts type full

Date: 09 Oct 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 07 Oct 2016

Action Date: 30 Sep 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-09-30

Officer name: Mr Dominic Albert Daniel Morgan

Documents

View document PDF

Appoint person director company with name date

Date: 03 Oct 2016

Action Date: 30 Sep 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Christopher Michael Hix

Appointment date: 2016-09-30

Documents

View document PDF

Termination director company with name termination date

Date: 30 Sep 2016

Action Date: 30 Sep 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Charles Scott Brannan

Termination date: 2016-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Jun 2016

Action Date: 05 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-05

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Jun 2015

Action Date: 05 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-05

Documents

View document PDF

Change person director company with change date

Date: 10 Jun 2015

Action Date: 12 Aug 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-08-12

Officer name: Mr Daniel Alexis Pryor

Documents

View document PDF

Mortgage satisfy charge full

Date: 09 Jun 2015

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 023919890004

Documents

View document PDF

Mortgage satisfy charge full

Date: 09 Jun 2015

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 3

Documents

View document PDF

Mortgage satisfy charge full

Date: 09 Jun 2015

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 2

Documents

View document PDF

Mortgage satisfy charge full

Date: 09 Jun 2015

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Accounts with accounts type full

Date: 15 May 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 02 Dec 2014

Action Date: 30 Nov 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robin Hurst Clark

Termination date: 2014-11-30

Documents

View document PDF

Accounts with accounts type full

Date: 07 Oct 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Change person director company with change date

Date: 07 Oct 2014

Action Date: 30 Sep 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: William (Bill) Flexon

Change date: 2014-09-30

Documents

View document PDF

Change person director company with change date

Date: 13 Aug 2014

Action Date: 12 Aug 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-08-12

Officer name: Ms Anne Lynne Puckett

Documents

View document PDF

Change person director company with change date

Date: 13 Aug 2014

Action Date: 01 Jun 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-06-01

Officer name: Mark Paul Lehman

Documents

View document PDF

Change person director company with change date

Date: 13 Aug 2014

Action Date: 01 Jun 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-06-01

Officer name: Mr Charles Scott Brannan

Documents

View document PDF

Change person director company with change date

Date: 12 Aug 2014

Action Date: 11 Aug 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-08-11

Officer name: Robin Clark

Documents

View document PDF

Change person director company with change date

Date: 08 Aug 2014

Action Date: 08 Aug 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Guy Rostron

Change date: 2014-08-08

Documents

View document PDF

Change person director company with change date

Date: 08 Aug 2014

Action Date: 08 Aug 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Daniel Alexis Pryor

Change date: 2014-08-08

Documents

View document PDF

Change person director company with change date

Date: 09 Jul 2014

Action Date: 22 Jun 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Robin Clark

Change date: 2014-06-22

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Jul 2014

Action Date: 05 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-05

Documents

View document PDF

Termination secretary company with name

Date: 22 Apr 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Charter Central Services Limited

Documents

View document PDF

Appoint corporate secretary company with name

Date: 16 Apr 2014

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Tmf Corporate Administration Services Limited

Documents

View document PDF

Change registered office address company with date old address

Date: 09 Apr 2014

Action Date: 09 Apr 2014

Category: Address

Type: AD01

Old address: 6Th Floor High Holborn London WC1V 7PB England

Change date: 2014-04-09

Documents

View document PDF

Resolution

Date: 13 Nov 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type full

Date: 07 Oct 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Mortgage create with deed with charge number

Date: 23 Sep 2013

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 023919890004

Documents

View document PDF

Resolution

Date: 11 Sep 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change registered office address company with date old address

Date: 27 Aug 2013

Action Date: 27 Aug 2013

Category: Address

Type: AD01

Old address: 7Th Floor 322 High Holborn London WC1V 7PB

Change date: 2013-08-27

Documents

View document PDF

Capital allotment shares

Date: 08 Aug 2013

Action Date: 10 Jul 2013

Category: Capital

Type: SH01

Capital : 126,730,019.68 GBP

Date: 2013-07-10

Documents

View document PDF

Resolution

Date: 19 Jul 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 19 Jul 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Jun 2013

Action Date: 05 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-05

Documents

View document PDF

Termination director company with name

Date: 04 Apr 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew Stockwell

Documents

View document PDF

Resolution

Date: 14 Mar 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Auditors resignation company

Date: 06 Jan 2013

Category: Auditors

Type: AUD

Documents

View document PDF

Appoint person director company with name

Date: 16 Oct 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Eileen Annabelle Raperport

Documents

View document PDF

Legacy

Date: 24 Aug 2012

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 3

Documents

View document PDF

Accounts with accounts type full

Date: 24 Jul 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Change person director company with change date

Date: 17 Jul 2012

Action Date: 28 Mar 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-03-28

Officer name: Mr Daniel Alexis Pryor

Documents

View document PDF

Appoint person director company with name

Date: 17 Jul 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Guy Rostron

Documents

View document PDF

Termination director company with name

Date: 16 Jul 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Guy Rostron

Documents

View document PDF

Resolution

Date: 12 Jul 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 04 Jul 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change person director company with change date

Date: 04 Jul 2012

Action Date: 17 Jan 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-01-17

Officer name: Ms Anne Lynne Puckett

Documents

View document PDF

Appoint person director company with name

Date: 02 Jul 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Guy Rostron

Documents

View document PDF

Appoint person director company with name

Date: 02 Jul 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Robin Clark

Documents

View document PDF

Termination director company with name

Date: 02 Jul 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Avery

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Jun 2012

Action Date: 05 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-05

Documents

View document PDF

Capital allotment shares

Date: 21 Jun 2012

Action Date: 20 Apr 2012

Category: Capital

Type: SH01

Capital : 2,917,645.60 GBP

Date: 2012-04-20

Documents

View document PDF

Capital allotment shares

Date: 21 Jun 2012

Action Date: 17 Apr 2012

Category: Capital

Type: SH01

Capital : 1,000,004 GBP

Date: 2012-04-17

Documents

View document PDF

Capital alter shares subdivision

Date: 21 Jun 2012

Action Date: 20 Apr 2012

Category: Capital

Type: SH02

Date: 2012-04-20

Documents

View document PDF

Capital name of class of shares

Date: 21 Jun 2012

Category: Capital

Type: SH08

Documents

View document PDF

Resolution

Date: 21 Jun 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change person director company with change date

Date: 19 Jun 2012

Action Date: 25 May 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-05-25

Officer name: Mr Charles Scott Brannan

Documents

View document PDF

Change person director company with change date

Date: 29 May 2012

Action Date: 25 May 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-05-25

Officer name: Ms Anne Lynne Puckett

Documents

View document PDF

Legacy

Date: 18 May 2012

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 2

Documents

View document PDF


Some Companies

BEDZZZ ETC LIMITED

VICTORIA STREET BUSINESS CENTRE,GRIMSBY,DN31 1NX

Number:06058644
Status:ACTIVE
Category:Private Limited Company

ELESA ASSOCIATES LIMITED

FIRST FLOOR,DEREHAM,NR19 1BX

Number:10953747
Status:ACTIVE
Category:Private Limited Company

FITZROVIA POST LIMITED

YEW TREE HOUSE,FOREST ROW,RH18 5AA

Number:03748880
Status:ACTIVE
Category:Private Limited Company

FRANKBY ROAD MANAGEMENT COMPANY LIMITED

146 BROOKDALE AVENUE SOUTH,GREASBY,CH49 1SS

Number:02941471
Status:ACTIVE
Category:Private Limited Company

N19 DEVELOPMENTS LIMITED

342 REGENTS PARK ROAD,LONDON,N3 2LJ

Number:04124917
Status:ACTIVE
Category:Private Limited Company

OSMIC SOLUTIONS LIMITED

4 CALDER COURT,BLACKPOOL,FY4 2RH

Number:09167695
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source