Company number 01583781
Status Active
Incorporation Date 3 September 1981
Company Type Private Limited Company
Address 34 BOULEVARD, WESTON SUPER MARE, AVON, BS23 1NF
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc
Since the company registration one hundred and nineteen events have happened. The last three records are Confirmation statement made on 7 March 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 7 March 2016 with full list of shareholders
Statement of capital on 2016-04-19
GBP 1,156
. The most likely internet sites of CASES LIMITED are www.cases.co.uk, and www.cases.co.uk. The predicted number of employees is 60 to 70. The company’s age is forty-four years and six months. The distance to to Weston Milton Rail Station is 1.4 miles; to Worle Rail Station is 2.8 miles; to Yatton Rail Station is 6.9 miles; to Highbridge & Burnham-on-Sea Rail Station is 9.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Cases Limited is a Private Limited Company.
The company registration number is 01583781. Cases Limited has been working since 03 September 1981.
The present status of the company is Active. The registered address of Cases Limited is 34 Boulevard Weston Super Mare Avon Bs23 1nf. The company`s financial liabilities are £1405.73k. It is £228.95k against last year. The cash in hand is £51.26k. It is £-127.49k against last year. And the total assets are £1794.38k, which is £54.83k against last year. BURNS, Ian Nicholas is a Secretary of the company. ALLEN, Catherine Anne is a Director of the company. CAMPBELL, Sean is a Director of the company. NIGH, Robert is a Director of the company. Secretary BURNS, Beryl Mavis has been resigned. Secretary BURNS, Ian Nicholas has been resigned. Secretary POOLE, Gail Joanne has been resigned. Director BURNS, Beryl Mavis has been resigned. Director BURNS, Gordon John has been resigned. Director BURNS, Gordon John has been resigned. Director BURNS, Ian Nicholas has been resigned. The company operates in "Other business support service activities n.e.c.".
cases Key Finiance
LIABILITIES
£1405.73k
+19%
CASH
£51.26k
-72%
TOTAL ASSETS
£1794.38k
+3%
All Financial Figures
Current Directors
Resigned Directors
Director
BURNS, Gordon John
Resigned: 12 October 2014
Appointed Date: 08 December 2009
96 years old
Persons With Significant Control
Ms Catherine Anne Allen
Notified on: 6 April 2016
70 years old
Nature of control: Ownership of shares – More than 50% but less than 75%
CASES LIMITED Events
14 Mar 2017
Confirmation statement made on 7 March 2017 with updates
21 Oct 2016
Total exemption small company accounts made up to 31 March 2016
19 Apr 2016
Annual return made up to 7 March 2016 with full list of shareholders
Statement of capital on 2016-04-19
18 Dec 2015
Total exemption small company accounts made up to 31 March 2015
09 Apr 2015
Annual return made up to 7 March 2015 with full list of shareholders
Statement of capital on 2015-04-09
...
... and 109 more events
18 Mar 1987
Accounts for a small company made up to 31 March 1986
29 May 1986
Return made up to 30/04/86; full list of members
20 Jul 1985
Accounts made up to 31 March 1983
04 Feb 1982
Company name changed\certificate issued on 04/02/82
03 Sep 1981
Certificate of incorporation
12 July 2011
Debenture
Delivered: 15 July 2011
Status: Satisfied
on 23 August 2013
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charge over the undertaking and all…
27 October 2003
Debenture
Delivered: 1 November 2003
Status: Satisfied
on 3 December 2011
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
22 March 1994
Fixed and floating charge
Delivered: 26 March 1994
Status: Satisfied
on 27 May 2005
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…
1 March 1993
Mortgage debenture
Delivered: 3 March 1993
Status: Satisfied
on 18 May 1994
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
25 September 1987
Debenture
Delivered: 1 October 1987
Status: Satisfied
on 6 April 1993
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…