General information

Name:

Casper 465 Ltd

Office Address:

119 Heaton Moor Road SK4 4HY Stockport

Number: 07663458

Incorporation date: 2011-06-09

Dissolution date: 2023-05-30

End of financial year: 30 October

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Registered as 07663458 thirteen years ago, Casper 465 Limited had been a private limited company until May 30, 2023 - the date it was dissolved. The business official registration address was 119 Heaton Moor Road, Stockport.

The company had one director: Kris A., who was appointed in 2020.

Kris A. was the individual who controlled this firm, owned over 3/4 of company shares.

Financial data based on annual reports

Company staff

Kris A.

Role: Director

Appointed: 01 July 2020

Latest update: 5 July 2023

People with significant control

Kris A.
Notified on 1 July 2020
Nature of control:
over 3/4 of shares
Clifford A.
Notified on 6 April 2016
Ceased on 30 June 2020
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 30 October 2020
Account last made up date 31 October 2018
Confirmation statement next due date 23 June 2021
Confirmation statement last made up date 09 June 2020
Annual Accounts 7 April 2013
Start Date For Period Covered By Report 2011-06-09
End Date For Period Covered By Report 2012-06-30
Date Approval Accounts 7 April 2013
Annual Accounts 31 March 2014
Start Date For Period Covered By Report 2012-07-01
End Date For Period Covered By Report 2013-06-30
Date Approval Accounts 31 March 2014
Annual Accounts 29 March 2015
Start Date For Period Covered By Report 2013-07-01
End Date For Period Covered By Report 2014-06-30
Date Approval Accounts 29 March 2015
Annual Accounts 31 March 2016
Start Date For Period Covered By Report 2014-07-01
End Date For Period Covered By Report 2015-06-30
Date Approval Accounts 31 March 2016
Annual Accounts
Start Date For Period Covered By Report 1 November 2016
End Date For Period Covered By Report 31 October 2017
Annual Accounts
Start Date For Period Covered By Report 1 November 2017
End Date For Period Covered By Report 31 October 2018
Annual Accounts 30/07/2017
End Date For Period Covered By Report 31 October 2016
Date Approval Accounts 30/07/2017

Company filings

Filing category

Hide filing type
Accounts Annual return Confirmation statement Gazette Incorporation Officers Persons with significant control
Free Download
New director was appointed on 1st July 2020 (AP01)
filed on: 16th, March 2021
officers
Free Download Download filing (2 pages)

Search other companies

Services (by SIC Code)

  • 96010 : Washing and (dry-)cleaning of textile and fur products
11
Company Age

Similar companies nearby

Closest companies