CAS 2012 LIMITED

Register to unlock more data on OkredoRegister

CAS 2012 LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03533876

Incorporation date

24/03/1998

Size

Micro Entity

Contacts

Registered address

Registered address

19 Highfield Road, Edgbaston, Birmingham B15 3BHCopy
copy info iconCopy
See on map
Latest events (Record since 24/03/1998)
dot icon09/04/2026
Micro company accounts made up to 2025-12-31
dot icon02/03/2026
Confirmation statement made on 2026-03-02 with no updates
dot icon30/04/2025
Confirmation statement made on 2025-03-24 with no updates
dot icon10/04/2025
Cessation of Geoffrey Frederick Archer as a person with significant control on 2025-04-10
dot icon10/04/2025
Cessation of Alycidon Capital Limited as a person with significant control on 2025-04-10
dot icon10/04/2025
Notification of Rodney Tompsett as a person with significant control on 2025-04-10
dot icon04/04/2025
Micro company accounts made up to 2024-12-31
dot icon12/04/2024
Confirmation statement made on 2024-03-24 with no updates
dot icon09/04/2024
Micro company accounts made up to 2023-12-31
dot icon14/04/2023
Micro company accounts made up to 2022-12-31
dot icon12/04/2023
Confirmation statement made on 2023-03-24 with no updates
dot icon26/04/2022
Micro company accounts made up to 2021-12-31
dot icon07/04/2022
Confirmation statement made on 2022-03-24 with no updates
dot icon07/04/2022
Notification of Alycidon Capital Limited as a person with significant control on 2022-04-07
dot icon14/05/2021
Confirmation statement made on 2021-03-24 with no updates
dot icon26/04/2021
Micro company accounts made up to 2020-12-31
dot icon11/11/2020
Registered office address changed from First Floor, Unit 4, Element Court Hilton Cross Business Park Wolverhampton West Midlands WV10 7QZ England to 19 Highfield Road Edgbaston Birmingham B15 3BH on 2020-11-11
dot icon29/04/2020
Confirmation statement made on 2020-03-24 with no updates
dot icon08/04/2020
Micro company accounts made up to 2019-12-31
dot icon17/04/2019
Confirmation statement made on 2019-03-24 with no updates
dot icon03/04/2019
Micro company accounts made up to 2018-12-31
dot icon16/04/2018
Micro company accounts made up to 2017-12-31
dot icon27/03/2018
Confirmation statement made on 2018-03-24 with no updates
dot icon19/04/2017
Total exemption full accounts made up to 2016-12-31
dot icon30/03/2017
Confirmation statement made on 2017-03-24 with updates
dot icon30/03/2017
Register(s) moved to registered office address First Floor, Unit 4, Element Court Hilton Cross Business Park Wolverhampton West Midlands WV10 7QZ
dot icon14/12/2016
Registered office address changed from First Floor, Unit 4, Element Court Mercury Hilton Cross Business Park Wolverhampton West Midlands WV10 7QZ England to First Floor, Unit 4, Element Court Hilton Cross Business Park Wolverhampton West Midlands WV10 7QZ on 2016-12-14
dot icon12/12/2016
Registered office address changed from 55 st. Pauls Square Birmingham B3 1QS to First Floor, Unit 4, Element Court Mercury Hilton Cross Business Park Wolverhampton West Midlands WV10 7QZ on 2016-12-12
dot icon12/12/2016
Termination of appointment of Geoffrey Frederick Archer as a director on 2016-09-30
dot icon25/08/2016
Total exemption small company accounts made up to 2015-12-31
dot icon19/04/2016
Annual return made up to 2016-03-24 with full list of shareholders
dot icon02/11/2015
Termination of appointment of Mark Nicholas Hodgkins as a director on 2015-10-29
dot icon02/11/2015
Appointment of Mr Rodney Graham Tompsett as a director on 2015-10-29
dot icon25/08/2015
Total exemption small company accounts made up to 2014-12-31
dot icon17/04/2015
Annual return made up to 2015-03-24 with full list of shareholders
dot icon17/04/2015
Register inspection address has been changed from Cornwall Buildings 45-51 Newhall Street Birmingham B3 3QR England to 55 St Pauls Square Birmingham West Midlands B3 1QS
dot icon16/04/2015
Director's details changed for Mr Mark Nicholas Hodgkins on 2014-07-31
dot icon10/07/2014
Registered office address changed from 19 Highfield Road Edgbaston Birmingham B15 3BH on 2014-07-10
dot icon13/06/2014
Total exemption small company accounts made up to 2013-12-31
dot icon09/05/2014
Annual return made up to 2014-03-24 with full list of shareholders
dot icon09/05/2014
Register inspection address has been changed from 3 Castlegate Grantham Lincolnshire NG31 6SF England
dot icon09/05/2014
Termination of appointment of Seabrook Colin as a director
dot icon07/05/2014
Termination of appointment of a director
dot icon07/05/2014
Appointment of Mr Mark Nicholas Hodgkins as a director
dot icon25/11/2013
Registered office address changed from 14 All Saints Street Stamford Lincolnshire PE9 2PA England on 2013-11-25
dot icon19/11/2013
Total exemption small company accounts made up to 2012-12-31
dot icon08/05/2013
Annual return made up to 2013-03-24 with full list of shareholders
dot icon08/05/2013
Director's details changed for Geoffrey Frederick Archer on 2013-03-01
dot icon07/05/2013
Termination of appointment of Mark Hodgkins as a director
dot icon07/05/2013
Appointment of Mr Mark Nicholas Hodgkins as a director
dot icon02/11/2012
Total exemption small company accounts made up to 2011-12-31
dot icon03/09/2012
Termination of appointment of Martin Case as a director
dot icon22/08/2012
Notice of completion of voluntary arrangement
dot icon08/08/2012
Register(s) moved to registered inspection location
dot icon08/08/2012
Registered office address changed from Culloden House Toll Bar Great Casterton Stamford Lincolnshire PE9 4BA United Kingdom on 2012-08-08
dot icon08/08/2012
Register inspection address has been changed
dot icon12/06/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon06/06/2012
Certificate of change of name
dot icon06/06/2012
Change of name notice
dot icon01/05/2012
Annual return made up to 2012-03-24 with full list of shareholders
dot icon01/12/2011
Voluntary arrangement supervisor's abstract of receipts and payments to 2011-09-28
dot icon01/11/2011
Total exemption small company accounts made up to 2010-12-31
dot icon26/05/2011
Annual return made up to 2011-03-24 with full list of shareholders
dot icon07/01/2011
Termination of appointment of Jeremy Davies as a secretary
dot icon07/01/2011
Rectified TM01 was removed from the public register on 25/03/2011 as it was invalid or ineffective.
dot icon31/12/2010
Total exemption small company accounts made up to 2009-12-31
dot icon29/12/2010
Annual return made up to 2010-03-24 with full list of shareholders
dot icon23/12/2010
Registered office address changed from Culloden House Toll Bar Little Casterton Stamford Lincolnshire PE9 4BA on 2010-12-23
dot icon23/12/2010
Termination of appointment of Davies Charles as a director
dot icon23/12/2010
Director's details changed for Geoffrey Frederick Archer on 2010-03-24
dot icon23/12/2010
Director's details changed for Martin Case on 2010-03-24
dot icon23/12/2010
Termination of appointment of Jeremy Davies as a secretary
dot icon25/11/2010
Voluntary arrangement supervisor's abstract of receipts and payments to 2010-09-28
dot icon01/09/2010
Total exemption small company accounts made up to 2008-12-31
dot icon16/11/2009
Appointment of Professor Seabrook Colin as a director
dot icon02/10/2009
Notice to Registrar of companies voluntary arrangement taking effect
dot icon13/07/2009
Director appointed martin case
dot icon24/06/2009
Director appointed davies jeremy charles
dot icon24/06/2009
Appointment terminated director martin case
dot icon23/06/2009
Return made up to 24/03/09; full list of members
dot icon04/04/2009
Ad 27/03/09\gbp si 139990@1=139990\gbp ic 100/140090\
dot icon04/04/2009
Nc inc already adjusted 27/03/09
dot icon04/04/2009
Resolutions
dot icon04/04/2009
Resolutions
dot icon05/03/2009
Total exemption small company accounts made up to 2007-12-31
dot icon12/11/2008
Return made up to 24/03/08; no change of members
dot icon02/02/2008
Total exemption small company accounts made up to 2006-12-31
dot icon29/12/2007
Registered office changed on 29/12/07 from: culloden house toll bar great casterton stamford rutland PE9 4BA
dot icon17/08/2007
New director appointed
dot icon11/06/2007
Registered office changed on 11/06/07 from: 10 temples court helpston peterborough cambridgeshire PE6 7EU
dot icon27/04/2007
Return made up to 24/03/07; full list of members
dot icon05/11/2006
Total exemption small company accounts made up to 2005-12-31
dot icon02/05/2006
Return made up to 24/03/06; full list of members
dot icon15/03/2006
New secretary appointed
dot icon08/11/2005
Total exemption small company accounts made up to 2004-12-31
dot icon12/09/2005
Secretary resigned
dot icon20/06/2005
Director resigned
dot icon13/06/2005
Registered office changed on 13/06/05 from: litton house global business park saville road westwood peterborough cambridgeshire PE3 7PR
dot icon05/04/2005
Return made up to 24/03/05; full list of members
dot icon13/12/2004
Ad 01/05/04-31/10/04 £ si 98@1=98 £ ic 2/100
dot icon02/11/2004
Accounts for a small company made up to 2003-12-31
dot icon19/05/2004
Return made up to 24/03/04; full list of members
dot icon26/10/2003
Accounts for a small company made up to 2002-12-31
dot icon04/04/2003
Return made up to 24/03/03; full list of members
dot icon05/11/2002
Total exemption small company accounts made up to 2001-12-31
dot icon15/07/2002
New director appointed
dot icon16/04/2002
Accounting reference date shortened from 31/03/02 to 31/12/01
dot icon05/04/2002
Total exemption small company accounts made up to 2001-03-31
dot icon28/03/2002
Return made up to 24/03/02; full list of members
dot icon18/06/2001
Return made up to 24/03/01; full list of members
dot icon30/10/2000
Registered office changed on 30/10/00 from: 9 the glen peterborough cambridgeshire PE2 8EH
dot icon22/09/2000
Particulars of mortgage/charge
dot icon22/08/2000
Secretary resigned
dot icon18/08/2000
New secretary appointed
dot icon07/07/2000
Accounts for a small company made up to 2000-03-31
dot icon28/04/2000
Registered office changed on 28/04/00 from: 9 the glen peterborough cambridgeshire PE2 8EH
dot icon28/04/2000
Return made up to 24/03/00; full list of members
dot icon04/12/1999
Accounts for a small company made up to 1999-03-31
dot icon22/04/1999
Return made up to 24/03/99; full list of members
dot icon17/11/1998
New secretary appointed
dot icon17/11/1998
Secretary resigned
dot icon26/03/1998
Secretary resigned
dot icon24/03/1998
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
02/03/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
774.00
-
0.00
-
-
2022
0
716.00
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
23/03/1998 - 23/03/1998
99600
Case, Martin William
Director
08/07/2009 - 31/07/2012
3
Lewis, John Brian Richard
Secretary
16/08/2000 - 17/08/2005
2
Lewis, John Brian Richard
Director
10/07/2002 - 13/05/2005
5
Tompsett, Rodney Graham
Director
29/10/2015 - Present
43

Persons with Significant Control

5
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CAS 2012 LIMITED

CAS 2012 LIMITED is an(a) Active company incorporated on 24/03/1998 with the registered office located at 19 Highfield Road, Edgbaston, Birmingham B15 3BH. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CAS 2012 LIMITED?

toggle

CAS 2012 LIMITED is currently Active. It was registered on 24/03/1998 .

Where is CAS 2012 LIMITED located?

toggle

CAS 2012 LIMITED is registered at 19 Highfield Road, Edgbaston, Birmingham B15 3BH.

What does CAS 2012 LIMITED do?

toggle

CAS 2012 LIMITED operates in the Treatment and coating of metals (25.61 - SIC 2007) sector.

What is the latest filing for CAS 2012 LIMITED?

toggle

The latest filing was on 09/04/2026: Micro company accounts made up to 2025-12-31.