C.A.S. PRODUCTS LIMITED
BOLTON C.A.S. SERVICES & INSTALLATIONS LIMITED

Hellopages » Greater Manchester » Bolton » BL1 4BY

Company number 02711639
Status Active
Incorporation Date 5 May 1992
Company Type Private Limited Company
Address HAZLEMERE, 70 CHORLEY NEW ROAD, BOLTON, LANCS, BL1 4BY
Home Country United Kingdom
Nature of Business 43999 - Other specialised construction activities n.e.c.
Phone, email, etc

Since the company registration seventy-five events have happened. The last three records are Confirmation statement made on 5 May 2017 with updates; Total exemption small company accounts made up to 30 November 2016; Annual return made up to 5 May 2016 with full list of shareholders Statement of capital on 2016-06-20 GBP 3,000 . The most likely internet sites of C.A.S. PRODUCTS LIMITED are www.casproducts.co.uk, and www.c-a-s-products.co.uk. The predicted number of employees is 20 to 30. The company’s age is thirty-three years and five months. C A S Products Limited is a Private Limited Company. The company registration number is 02711639. C A S Products Limited has been working since 05 May 1992. The present status of the company is Active. The registered address of C A S Products Limited is Hazlemere 70 Chorley New Road Bolton Lancs Bl1 4by. The company`s financial liabilities are £420.05k. It is £49.51k against last year. The cash in hand is £323.5k. It is £-87.65k against last year. And the total assets are £854.41k, which is £160.79k against last year. LEYLAND, Anthony is a Secretary of the company. LEYLAND, Anthony is a Director of the company. LEYLAND, David is a Director of the company. Nominee Secretary CHETTLEBURGH INTERNATIONAL LIMITED has been resigned. Director LEYLAND, Walter has been resigned. The company operates in "Other specialised construction activities n.e.c.".


c.a.s. products Key Finiance

LIABILITIES £420.05k
+13%
CASH £323.5k
-22%
TOTAL ASSETS £854.41k
+23%
All Financial Figures

Current Directors

Secretary
LEYLAND, Anthony
Appointed Date: 05 May 1992

Director
LEYLAND, Anthony
Appointed Date: 05 May 1992
67 years old

Director
LEYLAND, David
Appointed Date: 05 May 1992
64 years old

Resigned Directors

Nominee Secretary
CHETTLEBURGH INTERNATIONAL LIMITED
Resigned: 05 May 1992
Appointed Date: 05 May 1992

Director
LEYLAND, Walter
Resigned: 31 August 1997
Appointed Date: 05 May 1992
89 years old

Persons With Significant Control

Mr Anthony Leyland
Notified on: 30 June 2016
67 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr David Leyland
Notified on: 30 June 2016
64 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

C.A.S. PRODUCTS LIMITED Events

05 May 2017
Confirmation statement made on 5 May 2017 with updates
13 Apr 2017
Total exemption small company accounts made up to 30 November 2016
20 Jun 2016
Annual return made up to 5 May 2016 with full list of shareholders
Statement of capital on 2016-06-20
  • GBP 3,000

05 Apr 2016
Total exemption small company accounts made up to 30 November 2015
05 Jun 2015
Annual return made up to 5 May 2015 with full list of shareholders
Statement of capital on 2015-06-05
  • GBP 3,000

...
... and 65 more events
10 Mar 1994
Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors

13 May 1993
Ad 05/05/92--------- £ si 28@1

13 May 1993
Return made up to 05/05/93; full list of members

13 May 1992
Secretary resigned

05 May 1992
Incorporation

C.A.S. PRODUCTS LIMITED Charges

31 October 1997
Legal mortgage
Delivered: 7 November 1997
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H 16/20 long causeway farnworth bolton greater manchester…
30 September 1997
Mortgage debenture
Delivered: 10 October 1997
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…