Cassidy Group (hoyle Street) Ltd

General information

Name:

Cassidy Group (hoyle Street) Limited

Office Address:

The Stables Village Street Off Church CV33 9AW Leamington Spa

Number: 11400684

Incorporation date: 2018-06-06

End of financial year: 28 September

Category: Private Limited Company

Status: Active

Description

Data updated on:

The date this company was founded is Wednesday 6th June 2018. Established under number 11400684, it operates as a Private Limited Company. You may find the headquarters of the company during business hours under the following location: The Stables Village Street Off Church, CV33 9AW Leamington Spa. This business's declared SIC number is 41100 which means Development of building projects. Its most recent filed accounts documents provide detailed information about the period up to 2021-09-30 and the latest confirmation statement was filed on 2023-06-05.

Since Wednesday 6th June 2018, this particular firm has only had one director: Patric C. who has been guiding it for 6 years. Another limited company has been appointed as one of the directors of this company: Regency Project Management Limited.

Financial data based on annual reports

Company staff

Role: Corporate Director

Appointed: 18 November 2019

Latest update: 24 January 2024

Patric C.

Role: Director

Appointed: 06 June 2018

Latest update: 24 January 2024

People with significant control

The companies with significant control over this firm are as follows: Cassidy Group Investments Ltd owns over 1/2 to 3/4 of company shares and has over 1/2 to 3/4 of voting rights. This business can be reached in Coventry at Great Packington, Meriden, CV7 7JE, West Midlands and was registered as a PSC under the reg no 10355068.

Cassidy Group Investments Ltd
Address: The Barns Whitestitch Lane Great Packington, Meriden, Coventry, West Midlands, CV7 7JE, England
Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England And Wales
Place registered England And Wales
Registration number 10355068
Notified on 8 October 2018
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights
Patric C.
Notified on 6 June 2018
Ceased on 8 October 2018
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 29 September 2023
Account last made up date 30 September 2021
Confirmation statement next due date 19 June 2024
Confirmation statement last made up date 05 June 2023
Annual Accounts
Start Date For Period Covered By Report 2018-06-06
End Date For Period Covered By Report 2019-09-30
Annual Accounts
Start Date For Period Covered By Report 2019-10-01
End Date For Period Covered By Report 2020-09-30
Annual Accounts
Start Date For Period Covered By Report 2020-10-01
End Date For Period Covered By Report 2021-09-30
Annual Accounts
Start Date For Period Covered By Report 01 October 2021
End Date For Period Covered By Report 30 September 2022

Company filings

Filing category

Hide filing type
Accounts Address Capital Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
Free Download
Compulsory strike-off action has been discontinued (DISS40)
filed on: 2nd, December 2023
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 41100 : Development of building projects
5
Company Age

Closest Companies - by postcode