CASA CONTRACTS LIMITED

Register to unlock more data on OkredoRegister

CASA CONTRACTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03255837

Incorporation date

27/09/1996

Size

Unaudited abridged

Contacts

Registered address

Registered address

Chiltlee Manor, 50 Chiltlee Manor Estate, Liphook, Hampshire GU30 7AZCopy
copy info iconCopy
See on map
Latest events (Record since 27/09/1996)
dot icon28/04/2026
First Gazette notice for compulsory strike-off
dot icon16/04/2025
Registered office address changed from 1 Stanyards Courtyard Stanyards Farm Chertsey Road Chobham Surrey GU24 8JE England to Chiltlee Manor 50 Chiltlee Manor Estate Liphook Hampshire GU30 7AZ on 2025-04-16
dot icon02/04/2025
Confirmation statement made on 2024-09-27 with no updates
dot icon01/04/2025
Termination of appointment of Db Corporate Limited as a secretary on 2025-04-01
dot icon05/10/2024
Compulsory strike-off action has been discontinued
dot icon02/10/2024
Confirmation statement made on 2023-09-27 with no updates
dot icon09/09/2023
Compulsory strike-off action has been suspended
dot icon29/08/2023
First Gazette notice for compulsory strike-off
dot icon30/09/2022
Compulsory strike-off action has been discontinued
dot icon30/09/2022
Unaudited abridged accounts made up to 2021-09-30
dot icon29/09/2022
Confirmation statement made on 2022-09-27 with no updates
dot icon10/09/2022
Compulsory strike-off action has been suspended
dot icon30/08/2022
First Gazette notice for compulsory strike-off
dot icon05/10/2021
Confirmation statement made on 2021-09-27 with no updates
dot icon30/09/2021
Compulsory strike-off action has been discontinued
dot icon29/09/2021
Unaudited abridged accounts made up to 2020-09-30
dot icon07/09/2021
First Gazette notice for compulsory strike-off
dot icon30/09/2020
Unaudited abridged accounts made up to 2019-09-30
dot icon30/09/2020
Confirmation statement made on 2020-09-27 with updates
dot icon29/10/2019
Confirmation statement made on 2019-09-27 with updates
dot icon12/06/2019
Unaudited abridged accounts made up to 2018-09-30
dot icon27/09/2018
Confirmation statement made on 2018-09-27 with updates
dot icon06/06/2018
Unaudited abridged accounts made up to 2017-09-30
dot icon19/10/2017
Confirmation statement made on 2017-09-27 with updates
dot icon26/09/2017
Secretary's details changed for Db Corporate Limited on 2017-07-01
dot icon03/07/2017
Registered office address changed from Ascentia House Lyndhurst Road South Ascot Berkshire SL5 9ED to 1 Stanyards Courtyard Stanyards Farm Chertsey Road Chobham Surrey GU24 8JE on 2017-07-03
dot icon29/06/2017
Total exemption small company accounts made up to 2016-09-30
dot icon27/10/2016
Confirmation statement made on 2016-09-27 with updates
dot icon16/06/2016
Total exemption small company accounts made up to 2015-09-30
dot icon20/01/2016
Total exemption small company accounts made up to 2014-09-30
dot icon21/11/2015
Compulsory strike-off action has been discontinued
dot icon18/11/2015
Annual return made up to 2015-09-27 with full list of shareholders
dot icon29/09/2015
First Gazette notice for compulsory strike-off
dot icon17/10/2014
Annual return made up to 2014-09-27 with full list of shareholders
dot icon31/07/2014
Total exemption small company accounts made up to 2013-09-30
dot icon16/10/2013
Annual return made up to 2013-09-27 with full list of shareholders
dot icon28/06/2013
Total exemption small company accounts made up to 2012-09-30
dot icon19/12/2012
Annual return made up to 2012-09-27
dot icon31/07/2012
Total exemption small company accounts made up to 2011-09-30
dot icon04/10/2011
Annual return made up to 2011-09-27
dot icon30/06/2011
Total exemption small company accounts made up to 2010-09-30
dot icon13/12/2010
Total exemption small company accounts made up to 2009-09-30
dot icon09/10/2010
Compulsory strike-off action has been discontinued
dot icon08/10/2010
Annual return made up to 2010-09-27 with full list of shareholders
dot icon28/09/2010
First Gazette notice for compulsory strike-off
dot icon19/10/2009
Annual return made up to 2009-09-27 with full list of shareholders
dot icon28/07/2009
Total exemption small company accounts made up to 2008-09-30
dot icon07/04/2009
Total exemption small company accounts made up to 2007-09-30
dot icon27/03/2009
Return made up to 27/09/08; full list of members
dot icon15/02/2008
Return made up to 27/09/07; full list of members
dot icon29/03/2007
Total exemption full accounts made up to 2006-09-30
dot icon22/01/2007
Accounts for a dormant company made up to 2005-09-30
dot icon14/12/2006
Secretary resigned
dot icon14/12/2006
New secretary appointed
dot icon09/11/2006
Return made up to 27/09/06; full list of members
dot icon30/08/2006
Particulars of mortgage/charge
dot icon10/11/2005
Return made up to 27/09/05; full list of members
dot icon29/07/2005
Accounts for a dormant company made up to 2004-09-30
dot icon27/01/2005
Return made up to 27/09/04; full list of members
dot icon13/05/2004
Accounts for a dormant company made up to 2003-09-30
dot icon10/02/2004
Return made up to 27/09/03; full list of members
dot icon28/06/2003
Accounts for a dormant company made up to 2002-09-30
dot icon21/10/2002
Return made up to 27/09/02; full list of members
dot icon17/07/2002
Accounts for a dormant company made up to 2001-09-30
dot icon03/01/2002
Return made up to 27/09/01; full list of members
dot icon04/05/2001
Accounts for a dormant company made up to 2000-09-30
dot icon26/10/2000
Return made up to 27/09/00; full list of members
dot icon26/06/2000
Accounts for a dormant company made up to 1999-09-30
dot icon22/11/1999
Return made up to 27/09/99; full list of members
dot icon02/07/1999
Accounts for a dormant company made up to 1998-09-30
dot icon02/12/1998
New secretary appointed
dot icon02/12/1998
Return made up to 27/09/98; no change of members
dot icon02/12/1998
Secretary resigned;director resigned
dot icon26/06/1998
Registered office changed on 26/06/98 from: broomfield hall buildings 37/39 chobham road sunningdale berkshire SL5 0DS
dot icon22/10/1997
Resolutions
dot icon22/10/1997
Accounts for a dormant company made up to 1997-09-30
dot icon08/10/1997
Return made up to 27/09/97; full list of members
dot icon06/03/1997
Secretary resigned
dot icon25/02/1997
New secretary appointed;new director appointed
dot icon25/02/1997
New director appointed
dot icon25/02/1997
Director resigned
dot icon24/02/1997
Ad 15/02/97--------- £ si 2@1=2 £ ic 1/3
dot icon13/02/1997
Certificate of change of name
dot icon27/09/1996
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

0
2021
change arrow icon0 % *

* during past year

Cash in Bank

£19,254.00

Confirmation

dot iconLast made up date
30/09/2021
dot iconNext confirmation date
27/09/2025
dot iconLast change occurred
30/09/2021

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
30/09/2021
dot iconNext account date
30/09/2022
dot iconNext due on
30/06/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
62.63K
-
0.00
19.25K
-
2021
0
62.63K
-
0.00
19.25K
-

Employees

2021

Employees

0 Ascended- *

Net Assets(GBP)

62.63K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

19.25K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Turner, Martin Rex
Director
15/02/1997 - 10/12/1997
4
DB CORPORATE LIMITED
Corporate Secretary
17/11/2006 - 01/04/2025
1
Mehta, Danny
Director
27/09/1996 - 16/02/1997
41
Aseervatham, Timothy Mahesa Victor
Secretary
10/12/1997 - 17/11/2006
-
Mehta, Roshan
Secretary
27/09/1996 - 15/02/1997
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CASA CONTRACTS LIMITED

CASA CONTRACTS LIMITED is an(a) Active company incorporated on 27/09/1996 with the registered office located at Chiltlee Manor, 50 Chiltlee Manor Estate, Liphook, Hampshire GU30 7AZ. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of CASA CONTRACTS LIMITED?

toggle

CASA CONTRACTS LIMITED is currently Active. It was registered on 27/09/1996 .

Where is CASA CONTRACTS LIMITED located?

toggle

CASA CONTRACTS LIMITED is registered at Chiltlee Manor, 50 Chiltlee Manor Estate, Liphook, Hampshire GU30 7AZ.

What does CASA CONTRACTS LIMITED do?

toggle

CASA CONTRACTS LIMITED operates in the Retail sale of carpets rugs wall and floor coverings in specialised stores (47.53 - SIC 2007) sector.

What is the latest filing for CASA CONTRACTS LIMITED?

toggle

The latest filing was on 28/04/2026: First Gazette notice for compulsory strike-off.