CASCADE CLAMPS U.K. LIMITED

Register to unlock more data on OkredoRegister

CASCADE CLAMPS U.K. LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04306065

Incorporation date

17/10/2001

Size

Total Exemption Full

Contacts

Registered address

Registered address

2 Kingmaker Court Warwick Technology Park, Gallows Hill, Warwick, Warwickshire CV34 6DYCopy
copy info iconCopy
See on map
Latest events (Record since 17/10/2001)
dot icon10/10/2023
Final Gazette dissolved via voluntary strike-off
dot icon25/07/2023
First Gazette notice for voluntary strike-off
dot icon12/07/2023
Application to strike the company off the register
dot icon18/04/2023
Confirmation statement made on 2023-04-18 with no updates
dot icon31/10/2022
Current accounting period extended from 2023-02-28 to 2023-07-31
dot icon29/09/2022
Confirmation statement made on 2022-09-29 with updates
dot icon09/08/2022
Statement of capital on 2022-07-27
dot icon13/06/2022
Appointment of Mr Simon Gray as a director on 2022-06-06
dot icon10/06/2022
Appointment of Mr Nicky Paul Randle as a secretary on 2022-06-06
dot icon07/06/2022
Termination of appointment of Andrew Neil Munro as a director on 2022-06-06
dot icon07/06/2022
Appointment of Wolseley Directors Limited as a director on 2022-06-06
dot icon07/06/2022
Termination of appointment of Mark Law Registrars Limited as a secretary on 2022-06-06
dot icon07/06/2022
Registered office address changed from , 72a High Street, Battle, East Sussex, TN33 0AG to 2 Kingmaker Court Warwick Technology Park Gallows Hill Warwick Warwickshire CV34 6DY on 2022-06-07
dot icon07/06/2022
Notification of Wolseley Uk Limited as a person with significant control on 2022-06-06
dot icon07/06/2022
Cessation of Watercor Limited as a person with significant control on 2022-06-06
dot icon27/04/2022
Termination of appointment of Warren Andrew Munro as a director on 2022-04-21
dot icon14/04/2022
Total exemption full accounts made up to 2022-02-28
dot icon03/11/2021
Notification of Watercor Limited as a person with significant control on 2021-10-28
dot icon28/10/2021
Cessation of Andrew Neil Munro as a person with significant control on 2021-10-28
dot icon14/10/2021
Confirmation statement made on 2021-10-14 with updates
dot icon14/10/2021
Satisfaction of charge 043060650001 in full
dot icon20/04/2021
Total exemption full accounts made up to 2021-02-28
dot icon09/11/2020
Confirmation statement made on 2020-10-30 with updates
dot icon15/10/2020
Change of details for Mr Andrew Neil Munro as a person with significant control on 2020-09-24
dot icon12/05/2020
Total exemption full accounts made up to 2020-02-29
dot icon19/03/2020
Appointment of Mr Warren Andrew Munro as a director on 2020-03-19
dot icon18/10/2019
Confirmation statement made on 2019-10-17 with updates
dot icon02/08/2019
Total exemption full accounts made up to 2019-02-28
dot icon30/10/2018
Confirmation statement made on 2018-10-17 with updates
dot icon03/07/2018
Cessation of Jonathan Clive Edgar as a person with significant control on 2016-10-17
dot icon06/06/2018
Registration of charge 043060650001, created on 2018-06-04
dot icon30/04/2018
Total exemption full accounts made up to 2018-02-28
dot icon27/11/2017
Total exemption full accounts made up to 2017-02-28
dot icon25/10/2017
Confirmation statement made on 2017-10-17 with no updates
dot icon20/12/2016
Total exemption small company accounts made up to 2016-02-29
dot icon03/11/2016
Confirmation statement made on 2016-10-17 with updates
dot icon02/08/2016
Termination of appointment of Jonathan Clive Edgar as a director on 2016-07-29
dot icon24/11/2015
Total exemption small company accounts made up to 2015-02-28
dot icon16/11/2015
Annual return made up to 2015-10-17 with full list of shareholders
dot icon13/11/2015
Director's details changed for Mr Andrew Neil Munro on 2015-10-01
dot icon17/03/2015
Total exemption small company accounts made up to 2014-02-28
dot icon10/03/2015
Compulsory strike-off action has been discontinued
dot icon03/03/2015
First Gazette notice for compulsory strike-off
dot icon24/10/2014
Annual return made up to 2014-10-17 with full list of shareholders
dot icon31/08/2014
Total exemption small company accounts made up to 2013-02-28
dot icon13/06/2014
Director's details changed for Mr Jonathan Clive Edgar on 2014-06-06
dot icon30/10/2013
Annual return made up to 2013-10-17 with full list of shareholders
dot icon18/10/2012
Annual return made up to 2012-10-17 with full list of shareholders
dot icon18/10/2012
Director's details changed for Mr Andrew Neil Munro on 2011-10-18
dot icon23/05/2012
Total exemption small company accounts made up to 2012-02-29
dot icon18/10/2011
Annual return made up to 2011-10-17 with full list of shareholders
dot icon18/10/2011
Secretary's details changed for Mark Law Registrars Limited on 2011-10-18
dot icon14/10/2011
Registered office address changed from , 15a High Street, Battle, East Sussex, TN33 0AE on 2011-10-14
dot icon06/06/2011
Total exemption small company accounts made up to 2011-02-28
dot icon10/12/2010
Annual return made up to 2010-10-17 with full list of shareholders
dot icon14/09/2010
Total exemption small company accounts made up to 2010-02-28
dot icon18/11/2009
Annual return made up to 2009-10-17 with full list of shareholders
dot icon18/11/2009
Secretary's details changed for Mark Law Registrars Limited on 2009-10-01
dot icon18/11/2009
Director's details changed for Andrew Neil Munro on 2009-10-01
dot icon18/11/2009
Director's details changed for Jonathan Clive Edgar on 2009-10-01
dot icon28/07/2009
Total exemption small company accounts made up to 2009-02-28
dot icon20/10/2008
Return made up to 17/10/08; change of members
dot icon06/06/2008
Total exemption full accounts made up to 2008-02-29
dot icon01/05/2008
Nc inc already adjusted 01/03/08
dot icon01/05/2008
Resolutions
dot icon19/10/2007
Return made up to 17/10/07; no change of members
dot icon10/09/2007
Total exemption full accounts made up to 2007-02-28
dot icon03/09/2007
New director appointed
dot icon06/11/2006
Return made up to 17/10/06; full list of members
dot icon04/05/2006
Total exemption full accounts made up to 2006-02-28
dot icon03/11/2005
Return made up to 17/10/05; full list of members
dot icon16/06/2005
Total exemption small company accounts made up to 2005-02-28
dot icon09/11/2004
Return made up to 17/10/04; full list of members
dot icon13/04/2004
Total exemption small company accounts made up to 2004-02-29
dot icon31/10/2003
Return made up to 17/10/03; full list of members
dot icon30/04/2003
Total exemption small company accounts made up to 2003-02-28
dot icon28/04/2003
Registered office changed on 28/04/03 from: 4TH floor, 21 dartmouth street, london, SW1H 9BP
dot icon03/02/2003
New secretary appointed
dot icon28/01/2003
Secretary resigned
dot icon14/11/2002
Secretary resigned
dot icon14/11/2002
Ad 17/10/01--------- £ si 99@1
dot icon14/11/2002
Return made up to 17/10/02; full list of members
dot icon22/01/2002
Ad 17/10/01--------- £ si 99@1=99 £ ic 1/100
dot icon22/01/2002
Accounting reference date extended from 31/10/02 to 28/02/03
dot icon29/10/2001
New secretary appointed
dot icon29/10/2001
New secretary appointed;new director appointed
dot icon25/10/2001
Director resigned
dot icon25/10/2001
Secretary resigned
dot icon17/10/2001
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon4 *

* during past year

Number of employees

20
2022
change arrow icon+174.22 % *

* during past year

Cash in Bank

£925,503.00

Confirmation

dot iconLast made up date
28/02/2022
dot iconLast change occurred
28/02/2022

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
28/02/2022
dot iconNext account date
28/02/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
16
1.84M
-
0.00
337.50K
-
2022
20
2.51M
-
0.00
925.50K
-
2022
20
2.51M
-
0.00
925.50K
-

Employees

2022

Employees

20 Ascended25 % *

Net Assets(GBP)

2.51M £Ascended35.94 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

925.50K £Ascended174.22 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Gray, Simon
Director
06/06/2022 - Present
92
WOLSELEY DIRECTORS LIMITED
Corporate Director
06/06/2022 - Present
31
Mr Andrew Neil Munro
Director
17/10/2001 - 06/06/2022
14
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
17/10/2001 - 17/10/2001
99600
INSTANT COMPANIES LIMITED
Nominee Director
17/10/2001 - 17/10/2001
43699

Persons with Significant Control

4
psc login icon

Persons with Significant Control

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

Similar companies

3,506
ALEX 24/7 SERVICE LIMITED27 Old Gloucester Street, London WC1N 3AX
Dissolved

Category:

Mixed farming

Comp. code:

11843861

Reg. date:

25/02/2019

Turnover:

-

No. of employees:

20
BLACKDOWN HILLS ENTERPRISES LIMITEDMAZARS LLP, 90 Victoria Street, Bristol BS1 6DP
Dissolved

Category:

Raising of poultry

Comp. code:

05247327

Reg. date:

01/10/2004

Turnover:

-

No. of employees:

23
BAILEY'S TURKEYS LIMITEDSwains Farm, Chester Road, Tabley, Knutsford, Cheshire WA16 0PN
Dissolved

Category:

Raising of poultry

Comp. code:

07818275

Reg. date:

20/10/2011

Turnover:

-

No. of employees:

25
COMBINED TREE SERVICES - TREE SURGEONS LIMITEDCentenary House Peninsula Park, Rydon Lane, Exeter EX2 7XE
Dissolved

Category:

Support services to forestry

Comp. code:

07116748

Reg. date:

05/01/2010

Turnover:

-

No. of employees:

26
IR TRADING LTD.Trinity House 28-30 Blucher Street, Birmingham B1 1QH
Dissolved

Category:

Plant propagation

Comp. code:

08849579

Reg. date:

17/01/2014

Turnover:

-

No. of employees:

22

Description

copy info iconCopy

About CASCADE CLAMPS U.K. LIMITED

CASCADE CLAMPS U.K. LIMITED is an(a) Dissolved company incorporated on 17/10/2001 with the registered office located at 2 Kingmaker Court Warwick Technology Park, Gallows Hill, Warwick, Warwickshire CV34 6DY. There are currently 3 active directors according to the latest confirmation statement. Number of employees 20 according to last financial statements.

Frequently Asked Questions

What is the current status of CASCADE CLAMPS U.K. LIMITED?

toggle

CASCADE CLAMPS U.K. LIMITED is currently Dissolved. It was registered on 17/10/2001 and dissolved on 10/10/2023.

Where is CASCADE CLAMPS U.K. LIMITED located?

toggle

CASCADE CLAMPS U.K. LIMITED is registered at 2 Kingmaker Court Warwick Technology Park, Gallows Hill, Warwick, Warwickshire CV34 6DY.

What does CASCADE CLAMPS U.K. LIMITED do?

toggle

CASCADE CLAMPS U.K. LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

How many employees does CASCADE CLAMPS U.K. LIMITED have?

toggle

CASCADE CLAMPS U.K. LIMITED had 20 employees in 2022.

What is the latest filing for CASCADE CLAMPS U.K. LIMITED?

toggle

The latest filing was on 10/10/2023: Final Gazette dissolved via voluntary strike-off.