Cassidy Group (UK) Limited

General information

Name:

Cassidy Group (UK) Ltd

Office Address:

The Barns Whitestitch Lane CV7 7JE Meriden

Number: 07336211

Incorporation date: 2010-08-04

End of financial year: 30 June

Category: Private Limited Company

Status: Active

Description

Data updated on:

Cassidy Group (UK) Limited 's been in the business for 14 years. Started with Companies House Reg No. 07336211 in the year 2010, the firm is located at The Barns, Meriden CV7 7JE. This enterprise's SIC code is 41100 and has the NACE code: Development of building projects. The firm's most recent accounts cover the period up to 30th June 2022 and the most recent confirmation statement was filed on 7th August 2023.

When it comes to this particular business, the full extent of director's obligations have so far been done by James C. who was assigned this position on 2010-09-02. Since 2010-08-04 Yomtov J., had performed the duties for the following business until the resignation in 2010. Additionally a different director, specifically Kieron C. gave up the position in 2011.

James C. is the individual with significant control over this firm, owns over 3/4 of company shares.

Financial data based on annual reports

Company staff

James C.

Role: Director

Appointed: 02 September 2010

Latest update: 3 February 2024

People with significant control

James C.
Notified on 4 August 2016
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 31 March 2024
Account last made up date 30 June 2022
Confirmation statement next due date 21 August 2024
Confirmation statement last made up date 07 August 2023
Annual Accounts 31 October 2013
Start Date For Period Covered By Report 2012-02-01
End Date For Period Covered By Report 31 January 2013
Date Approval Accounts 31 October 2013
Annual Accounts 28 October 2014
Start Date For Period Covered By Report 2013-02-01
End Date For Period Covered By Report 31 January 2014
Date Approval Accounts 28 October 2014
Annual Accounts 16 October 2015
Start Date For Period Covered By Report 2014-02-01
End Date For Period Covered By Report 2015-01-31
Date Approval Accounts 16 October 2015
Annual Accounts 20 September 2016
Start Date For Period Covered By Report 2015-02-01
End Date For Period Covered By Report 2016-01-31
Date Approval Accounts 20 September 2016
Annual Accounts
Start Date For Period Covered By Report 2016-02-01
End Date For Period Covered By Report 2017-01-31
Annual Accounts
Start Date For Period Covered By Report 2017-02-01
End Date For Period Covered By Report 2018-01-31
Annual Accounts
Start Date For Period Covered By Report 2018-02-01
End Date For Period Covered By Report 2019-01-31
Annual Accounts
Start Date For Period Covered By Report 2019-02-01
End Date For Period Covered By Report 2020-01-31
Annual Accounts
Start Date For Period Covered By Report 2020-02-01
End Date For Period Covered By Report 2021-06-30
Annual Accounts
Start Date For Period Covered By Report 2021-07-01
End Date For Period Covered By Report 2022-06-30
Annual Accounts
Start Date For Period Covered By Report 2022-07-01
End Date For Period Covered By Report 2023-06-30

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Free Download
Address change date: Wed, 8th Nov 2023. New Address: 5 Russell Street Leamington Spa Warwickshire CV32 5QA. Previous address: The Barns Whitestitch Lane Meriden West Midlands CV7 7JE (AD01)
filed on: 8th, November 2023
address
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 41100 : Development of building projects
13
Company Age

Similar companies nearby

Closest companies