Cas-sell Cva Limited

General information

Name:

Cas-sell Cva Ltd

Office Address:

C/o Strong Anderson 44 Plover Road LU7 4AW Leighton Buzzard

Number: 01723199

Incorporation date: 1983-05-13

End of financial year: 30 May

Category: Private Limited Company

Status: Liquidation

Description

Data updated on:

The enterprise operates as Cas-sell Cva Limited. This company first started fourty one years ago and was registered with 01723199 as the registration number. This headquarters of this company is registered in Leighton Buzzard. You can contact them at C/o Strong Anderson, 44 Plover Road. The company's SIC and NACE codes are 45310: Wholesale trade of motor vehicle parts and accessories. The company's most recent financial reports describe the period up to Thu, 31st May 2018 and the latest annual confirmation statement was released on Mon, 2nd Aug 2021.

Financial data based on annual reports

Company staff

Richard C.

Role: Secretary

Latest update: 4 April 2024

Jonathon C.

Role: Director

Appointed: 01 May 2004

Latest update: 4 April 2024

Richard C.

Role: Director

Appointed: 13 September 1991

Latest update: 4 April 2024

Maureen C.

Role: Director

Appointed: 13 September 1991

Latest update: 4 April 2024

People with significant control

Richard C.
Notified on 2 August 2016
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights
substantial control or influence

Accounts Documents

Account next due date 29 February 2020
Account last made up date 31 May 2018
Confirmation statement next due date 16 August 2022
Confirmation statement last made up date 02 August 2021
Annual Accounts 29 May 2015
Start Date For Period Covered By Report 01 June 2013
End Date For Period Covered By Report 31 May 2014
Date Approval Accounts 29 May 2015
Annual Accounts 14 January 2016
Start Date For Period Covered By Report 01 June 2014
End Date For Period Covered By Report 31 May 2015
Date Approval Accounts 14 January 2016
Annual Accounts 19 May 2017
Start Date For Period Covered By Report 01 June 2015
End Date For Period Covered By Report 31 May 2016
Date Approval Accounts 19 May 2017
Annual Accounts
Start Date For Period Covered By Report 01 June 2016
End Date For Period Covered By Report 31 May 2017
Annual Accounts
Start Date For Period Covered By Report 01 June 2017
End Date For Period Covered By Report 31 May 2018

Company filings

Filing category

Hide filing type
Accounts Address Annual return Auditors Capital Confirmation statement Gazette Mortgage Officers Resolution
Free Download
Total exemption full accounts data made up to 31st May 2018 (AA)
filed on: 30th, May 2019
accounts
Free Download Download filing (9 pages)

Additional Information

HQ address,
2014

Address:

The Red House 10 Market Square Old Amersham

Post code:

HP7 0DQ

HQ address,
2015

Address:

The Red House 10 Market Square Old Amersham

Post code:

HP7 0DQ

HQ address,
2016

Address:

The Red House 10 Market Square Old Amersham

Post code:

HP7 0DQ

Search other companies

Services (by SIC Code)

  • 45310 : Wholesale trade of motor vehicle parts and accessories
40
Company Age

Closest Companies - by postcode