CASAIRE LIMITED

Register to unlock more data on OkredoRegister

CASAIRE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01151668

Incorporation date

17/12/1973

Size

Small

Contacts

Registered address

Registered address

Unit 4 Crest Distribution Park, Crest Road, High Wycombe, Bucks HP11 1WTCopy
copy info iconCopy
See on map
Latest events (Record since 17/10/1986)
dot icon15/12/2025
Registered office address changed from Unit L ,Castle Estate Turnpike Way Cressex Business Park High Wycombe Buckinghamshire HP12 3TF to Unit 4 Crest Distribution Park Crest Road High Wycombe Bucks HP11 1WT on 2025-12-15
dot icon15/12/2025
Registered office address changed from Unit 4 Crest Distribution Park Crest Road High Wycombe Bucks HP11 1WT England to Unit 4 Crest Distribution Park Crest Road High Wycombe Bucks HP11 1WT on 2025-12-15
dot icon28/07/2025
Accounts for a small company made up to 2025-01-31
dot icon14/07/2025
Confirmation statement made on 2025-07-13 with no updates
dot icon02/05/2025
Termination of appointment of Timothy James Peter Wright as a director on 2025-04-30
dot icon01/11/2024
Appointment of Mr Timothy James Peter Wright as a director on 2024-11-01
dot icon02/09/2024
Termination of appointment of Kevin Stephen Knight as a director on 2024-09-01
dot icon17/07/2024
Confirmation statement made on 2024-07-13 with no updates
dot icon27/06/2024
Satisfaction of charge 1 in full
dot icon27/06/2024
Satisfaction of charge 2 in full
dot icon11/06/2024
Accounts for a small company made up to 2024-01-31
dot icon14/07/2023
Confirmation statement made on 2023-07-13 with no updates
dot icon05/06/2023
Accounts for a small company made up to 2023-01-31
dot icon15/08/2022
Accounts for a small company made up to 2022-01-31
dot icon14/07/2022
Confirmation statement made on 2022-07-13 with no updates
dot icon26/08/2021
Accounts for a small company made up to 2021-01-31
dot icon20/07/2021
Confirmation statement made on 2021-07-13 with no updates
dot icon07/01/2021
Accounts for a small company made up to 2020-01-31
dot icon15/07/2020
Confirmation statement made on 2020-07-13 with no updates
dot icon24/09/2019
Resolutions
dot icon24/09/2019
Statement of company's objects
dot icon19/09/2019
Accounts for a small company made up to 2019-01-31
dot icon18/07/2019
Confirmation statement made on 2019-07-13 with no updates
dot icon13/08/2018
Accounts for a small company made up to 2018-01-31
dot icon19/07/2018
Confirmation statement made on 2018-07-13 with updates
dot icon26/09/2017
Termination of appointment of Nicholas Stanley Krolik as a director on 2017-09-21
dot icon26/09/2017
Accounts for a small company made up to 2017-01-31
dot icon20/07/2017
Confirmation statement made on 2017-07-13 with no updates
dot icon31/08/2016
Full accounts made up to 2016-01-31
dot icon14/07/2016
Confirmation statement made on 2016-07-13 with updates
dot icon21/10/2015
Full accounts made up to 2015-01-31
dot icon22/07/2015
Annual return made up to 2015-07-13 with full list of shareholders
dot icon01/05/2015
Registered office address changed from Cas House Hillbottom Road Sands Industrial Estate High Wycombe Buckinghamshire HP12 4HJ to Unit L ,Castle Estate Turnpike Way Cressex Business Park High Wycombe Buckinghamshire HP12 3TF on 2015-05-01
dot icon17/07/2014
Annual return made up to 2014-07-13 with full list of shareholders
dot icon18/06/2014
Full accounts made up to 2014-01-31
dot icon16/09/2013
Full accounts made up to 2013-01-31
dot icon18/07/2013
Annual return made up to 2013-07-13 with full list of shareholders
dot icon11/09/2012
Full accounts made up to 2012-01-31
dot icon20/07/2012
Annual return made up to 2012-07-13 with full list of shareholders
dot icon02/09/2011
Full accounts made up to 2011-01-31
dot icon14/07/2011
Annual return made up to 2011-07-13 with full list of shareholders
dot icon14/07/2011
Director's details changed
dot icon14/07/2011
Termination of appointment of Michael Roberts as a director
dot icon13/07/2011
Director's details changed for Nicholas Stanley Krolik on 2011-07-13
dot icon13/07/2011
Director's details changed for Kevin Stephen Knight on 2011-07-13
dot icon13/07/2011
Termination of appointment of Michael Roberts as a director
dot icon15/09/2010
Annual return made up to 2010-08-09
dot icon10/09/2010
Full accounts made up to 2010-01-31
dot icon16/06/2010
Termination of appointment of Graham Harrison as a director
dot icon29/08/2009
Return made up to 19/08/09; full list of members
dot icon26/06/2009
Full accounts made up to 2009-01-31
dot icon20/03/2009
Director appointed kevin stephen knight
dot icon27/12/2008
Return made up to 04/09/08; no change of members
dot icon18/12/2008
Return made up to 04/09/07; no change of members
dot icon12/09/2008
Full accounts made up to 2008-01-31
dot icon23/07/2007
Full accounts made up to 2007-01-31
dot icon18/10/2006
Return made up to 04/09/06; full list of members
dot icon11/08/2006
Full accounts made up to 2006-01-31
dot icon21/12/2005
New director appointed
dot icon07/12/2005
Return made up to 04/09/05; full list of members
dot icon07/12/2005
Director resigned
dot icon07/12/2005
New director appointed
dot icon18/05/2005
Full accounts made up to 2005-01-31
dot icon27/08/2004
Return made up to 04/09/04; full list of members
dot icon23/04/2004
Full accounts made up to 2004-01-31
dot icon14/09/2003
Return made up to 04/09/03; full list of members
dot icon15/07/2003
Full accounts made up to 2003-01-31
dot icon06/10/2002
Return made up to 04/09/02; full list of members
dot icon27/09/2002
Full accounts made up to 2002-01-31
dot icon18/03/2002
Location of register of members
dot icon18/03/2002
Registered office changed on 18/03/02 from: raebarn house northolt road harrow middx
dot icon09/10/2001
Full accounts made up to 2001-01-31
dot icon09/10/2001
Return made up to 04/09/01; full list of members
dot icon17/11/2000
Return made up to 04/09/00; full list of members
dot icon30/10/2000
Full accounts made up to 2000-01-31
dot icon17/11/1999
Return made up to 04/09/99; full list of members
dot icon08/11/1999
Full accounts made up to 1999-01-31
dot icon02/07/1999
New director appointed
dot icon01/07/1999
Director resigned
dot icon01/07/1999
Director resigned
dot icon13/11/1998
Return made up to 04/09/98; no change of members
dot icon12/11/1998
Full accounts made up to 1998-01-31
dot icon03/12/1997
Return made up to 04/09/97; no change of members
dot icon02/12/1997
Full accounts made up to 1997-01-31
dot icon26/11/1996
Full accounts made up to 1996-01-31
dot icon26/11/1996
Return made up to 04/09/96; full list of members
dot icon08/09/1995
Full accounts made up to 1995-01-31
dot icon08/09/1995
Return made up to 04/09/95; no change of members
dot icon26/10/1994
Director resigned;new director appointed
dot icon21/10/1994
Full accounts made up to 1994-01-31
dot icon21/10/1994
Return made up to 04/09/94; no change of members
dot icon01/09/1993
Full accounts made up to 1993-01-31
dot icon01/09/1993
Return made up to 04/09/93; full list of members
dot icon16/09/1992
Return made up to 04/09/92; no change of members
dot icon12/08/1992
Full accounts made up to 1992-01-31
dot icon03/09/1991
Return made up to 05/07/91; no change of members
dot icon23/07/1991
Full accounts made up to 1991-01-31
dot icon17/09/1990
Full accounts made up to 1990-01-31
dot icon17/09/1990
Return made up to 04/09/90; full list of members
dot icon06/02/1990
Particulars of mortgage/charge
dot icon13/09/1989
Full accounts made up to 1989-01-31
dot icon13/09/1989
Return made up to 25/08/89; full list of members
dot icon26/10/1988
Full accounts made up to 1988-01-31
dot icon29/09/1988
Return made up to 02/09/88; full list of members
dot icon04/09/1987
Full accounts made up to 1987-01-31
dot icon04/09/1987
Return made up to 28/07/87; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon05/11/1986
Return made up to 02/10/86; full list of members
dot icon17/10/1986
Full accounts made up to 1986-01-31
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

2
2021
change arrow icon0 % *

* during past year

Cash in Bank

£454,856.00

Confirmation

dot iconLast made up date
31/01/2025
dot iconNext confirmation date
13/07/2026
dot iconLast change occurred
31/01/2025

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/01/2025
dot iconNext account date
31/01/2026
dot iconNext due on
31/10/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
471.82K
-
0.00
454.86K
-
2021
2
471.82K
-
0.00
454.86K
-

Employees

2021

Employees

2 Ascended- *

Net Assets(GBP)

471.82K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

454.86K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Harrison, Graham Robert
Director
01/07/1999 - 30/04/2010
2
Mr Timothy James Peter Wright
Director
01/11/2024 - 30/04/2025
7
Murdoch, William Macdonald
Director
01/04/1994 - 31/07/2005
3
Knight, Kevin Stephen
Director
01/02/2009 - 01/09/2024
-
Krolik, Nicholas Stanley
Director
23/06/2005 - 21/09/2017
-

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+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About CASAIRE LIMITED

CASAIRE LIMITED is an(a) Active company incorporated on 17/12/1973 with the registered office located at Unit 4 Crest Distribution Park, Crest Road, High Wycombe, Bucks HP11 1WT. There is currently no active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of CASAIRE LIMITED?

toggle

CASAIRE LIMITED is currently Active. It was registered on 17/12/1973 .

Where is CASAIRE LIMITED located?

toggle

CASAIRE LIMITED is registered at Unit 4 Crest Distribution Park, Crest Road, High Wycombe, Bucks HP11 1WT.

What does CASAIRE LIMITED do?

toggle

CASAIRE LIMITED operates in the Plumbing heat and air-conditioning installation (43.22 - SIC 2007) sector.

How many employees does CASAIRE LIMITED have?

toggle

CASAIRE LIMITED had 2 employees in 2021.

What is the latest filing for CASAIRE LIMITED?

toggle

The latest filing was on 15/12/2025: Registered office address changed from Unit L ,Castle Estate Turnpike Way Cressex Business Park High Wycombe Buckinghamshire HP12 3TF to Unit 4 Crest Distribution Park Crest Road High Wycombe Bucks HP11 1WT on 2025-12-15.