General information

Name:

Casa Contracts Ltd

Office Address:

1 Stanyards Courtyard Stanyards Farm Chertsey Road GU24 8JE Chobham

Number: 03255837

Incorporation date: 1996-09-27

End of financial year: 30 September

Category: Private Limited Company

Description

Data updated on:

This Casa Contracts Limited company has been operating on the market for twenty eight years, having launched in 1996. Registered with number 03255837, Casa Contracts is categorised as a Private Limited Company located in 1 Stanyards Courtyard Stanyards Farm, Chobham GU24 8JE. This firm known today as Casa Contracts Limited, was earlier known as Kingfisher Training. The transformation has taken place in 1997-02-14. This enterprise's principal business activity number is 47530 meaning Retail sale of carpets, rugs, wall and floor coverings in specialised stores. 2021-09-30 is the last time when the company accounts were filed.

There's one director now leading this particular firm, namely Anwar S. who's been performing the director's obligations for twenty eight years. The firm had been overseen by Martin T. till 1997-12-10. Additionally a different director, specifically Danny M. gave up the position on 1997-02-16. At least one secretary in this firm is a limited company, specifically Db Corporate Limited.

  • Previous company's names
  • Casa Contracts Limited 1997-02-14
  • Kingfisher Training Limited 1996-09-27

Financial data based on annual reports

Company staff

Role: Corporate Secretary

Appointed: 17 November 2006

Address: Chertsey Road, Chobham, Surrey, GU24 8JE, England

Latest update: 5 April 2024

Anwar S.

Role: Director

Appointed: 15 February 1997

Latest update: 5 April 2024

People with significant control

Anwar S. is the individual who controls this firm, owns over 3/4 of company shares and has 3/4 to full of voting rights.

Anwar S.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 30 June 2023
Account last made up date 30 September 2021
Confirmation statement next due date 11 October 2023
Confirmation statement last made up date 27 September 2022
Annual Accounts 31 July 2014
Start Date For Period Covered By Report 01 October 2012
End Date For Period Covered By Report 30 September 2013
Date Approval Accounts 31 July 2014
Annual Accounts 20 January 2016
Start Date For Period Covered By Report 01 October 2013
End Date For Period Covered By Report 30 September 2014
Date Approval Accounts 20 January 2016
Annual Accounts 15 June 2016
Start Date For Period Covered By Report 01 October 2014
End Date For Period Covered By Report 30 September 2015
Date Approval Accounts 15 June 2016
Annual Accounts 29 June 2017
Start Date For Period Covered By Report 01 October 2015
End Date For Period Covered By Report 30 September 2016
Date Approval Accounts 29 June 2017
Annual Accounts
Start Date For Period Covered By Report 01 October 2016
End Date For Period Covered By Report 30 September 2017
Annual Accounts
Start Date For Period Covered By Report 01 October 2017
End Date For Period Covered By Report 30 September 2018
Annual Accounts
Start Date For Period Covered By Report 01 October 2018
End Date For Period Covered By Report 30 September 2019
Annual Accounts
Start Date For Period Covered By Report 01 October 2019
End Date For Period Covered By Report 30 September 2020
Annual Accounts
Start Date For Period Covered By Report 01 October 2020
End Date For Period Covered By Report 30 September 2021
Annual Accounts 28 June 2013
End Date For Period Covered By Report 30 September 2012
Date Approval Accounts 28 June 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers Resolution
Free Download
Total exemption small company accounts data made up to 2016-09-30 (AA)
filed on: 29th, June 2017
accounts
Free Download Download filing (7 pages)

Additional Information

HQ address,
2012

Address:

Ascentia House Lyndhurst Road

Post code:

SL5 9ED

City / Town:

South Ascot

HQ address,
2013

Address:

Ascentia House Lyndhurst Road

Post code:

SL5 9ED

City / Town:

South Ascot

HQ address,
2014

Address:

Ascentia House Lyndhurst Road

Post code:

SL5 9ED

City / Town:

South Ascot

HQ address,
2015

Address:

Ascentia House Lyndhurst Road

Post code:

SL5 9ED

City / Town:

South Ascot

HQ address,
2016

Address:

Ascentia House Lyndhurst Road

Post code:

SL5 9ED

City / Town:

South Ascot

Search other companies

Services (by SIC Code)

  • 47530 : Retail sale of carpets, rugs, wall and floor coverings in specialised stores
27
Company Age

Similar companies nearby

Closest companies