CASE CONCEPTS LIMITED
BRIDGEND INSUREPLAYER LIMITED

Hellopages » Bridgend » Bridgend » CF33 4RE

Company number 03041630
Status Active
Incorporation Date 4 April 1995
Company Type Private Limited Company
Address UNIT 16 SOUTH CORNELLY TRADING ESTATE, PORTHCAWL ROAD SOUTH CORNELLY, BRIDGEND, MID GLAMORGAN, CF33 4RE
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration ninety events have happened. The last three records are Confirmation statement made on 5 December 2016 with updates; Total exemption small company accounts made up to 31 October 2015; Annual return made up to 5 December 2015 with full list of shareholders Statement of capital on 2015-12-11 GBP 2,624 . The most likely internet sites of CASE CONCEPTS LIMITED are www.caseconcepts.co.uk, and www.case-concepts.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and six months. The distance to to Sarn Rail Station is 5.2 miles; to Wildmill Rail Station is 5.3 miles; to Port Talbot Parkway Rail Station is 6.8 miles; to Baglan Rail Station is 8.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Case Concepts Limited is a Private Limited Company. The company registration number is 03041630. Case Concepts Limited has been working since 04 April 1995. The present status of the company is Active. The registered address of Case Concepts Limited is Unit 16 South Cornelly Trading Estate Porthcawl Road South Cornelly Bridgend Mid Glamorgan Cf33 4re. . CASE, Philip Donald is a Secretary of the company. CASE, Philip Donald is a Director of the company. CASE, Richard Parry is a Director of the company. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director CASE, Harry David has been resigned. Director KINDER, William Edward has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
CASE, Philip Donald
Appointed Date: 27 April 1995

Director
CASE, Philip Donald
Appointed Date: 27 April 1995
63 years old

Director
CASE, Richard Parry
Appointed Date: 27 April 1995
58 years old

Resigned Directors

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 27 April 1995
Appointed Date: 04 April 1995

Director
CASE, Harry David
Resigned: 13 January 2009
Appointed Date: 01 September 1997
87 years old

Director
KINDER, William Edward
Resigned: 08 November 2006
Appointed Date: 27 April 1995
61 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 27 April 1995
Appointed Date: 04 April 1995

Persons With Significant Control

Mr Richard Parry Case
Notified on: 5 December 2016
58 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Philip Donald Case
Notified on: 5 December 2016
63 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Margaret Harriet Case
Notified on: 5 December 2016
88 years old
Nature of control: Ownership of voting rights - 75% or more

CASE CONCEPTS LIMITED Events

18 Dec 2016
Confirmation statement made on 5 December 2016 with updates
04 Aug 2016
Total exemption small company accounts made up to 31 October 2015
11 Dec 2015
Annual return made up to 5 December 2015 with full list of shareholders
Statement of capital on 2015-12-11
  • GBP 2,624

15 Jul 2015
Total exemption small company accounts made up to 31 October 2014
23 Dec 2014
Annual return made up to 5 December 2014 with full list of shareholders
Statement of capital on 2014-12-23
  • GBP 2,624

...
... and 80 more events
24 May 1995
Director resigned;new director appointed
24 May 1995
Secretary resigned;new secretary appointed;new director appointed
24 May 1995
Registered office changed on 24/05/95 from: 1 mitchell lane bristol BS1 6BU
24 May 1995
Accounting reference date notified as 31/05
04 Apr 1995
Incorporation

CASE CONCEPTS LIMITED Charges

31 August 2010
Legal charge
Delivered: 10 September 2010
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property k/a 43 quay street, ammanford.
31 August 2010
Legal charge
Delivered: 10 September 2010
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property k/a 208 high street, treorchy t/no WA593983…
31 August 2010
Legal charge
Delivered: 10 September 2010
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property k/a sunspot amusement arcade, wilder road…
14 July 2010
Guarantee & debenture
Delivered: 21 July 2010
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
10 November 2003
Legal charge
Delivered: 22 November 2003
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: L/H property k/a 9 fore street bridgewater.
10 November 2003
Debenture
Delivered: 21 November 2003
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
1 September 1997
Fixed charge on cash
Delivered: 9 September 1997
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed legal charge all right title and interest in and to…
1 September 1997
Chattels mortage
Delivered: 9 September 1997
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The property described in the schedule to form 395 being…
1 September 1997
Debenture
Delivered: 9 September 1997
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
1 September 1997
Legal charge
Delivered: 9 September 1997
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: L/H property situate on the ground floor and first floor of…