CASCO FINANCE LIMITED

Register to unlock more data on OkredoRegister

CASCO FINANCE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01342359

Incorporation date

05/12/1977

Size

Total Exemption Full

Contacts

Registered address

Registered address

17-21 Upper Bognor Road 17-21 Upper Bognor Road, Bognor Regis PO21 1JACopy
copy info iconCopy
See on map
Latest events (Record since 05/12/1977)
dot icon11/03/2026
Confirmation statement made on 2026-03-11 with no updates
dot icon15/07/2025
Total exemption full accounts made up to 2024-12-31
dot icon24/04/2024
Total exemption full accounts made up to 2023-12-31
dot icon18/04/2024
Confirmation statement made on 2024-03-15 with no updates
dot icon25/04/2023
Total exemption full accounts made up to 2022-12-31
dot icon21/03/2023
Confirmation statement made on 2023-03-15 with updates
dot icon24/11/2022
Registered office address changed from 108 Grenfell Avenue Saltash PL12 4JE England to 17-21 Upper Bognor Road 17-21 Upper Bognor Road Bognor Regis PO21 1JA on 2022-11-24
dot icon05/10/2022
Satisfaction of charge 013423590016 in full
dot icon05/10/2022
Satisfaction of charge 013423590017 in full
dot icon26/08/2022
Registration of charge 013423590019, created on 2022-08-17
dot icon23/08/2022
Registration of charge 013423590018, created on 2022-08-17
dot icon17/08/2022
Notification of Aplomb Care Ltd as a person with significant control on 2022-08-17
dot icon17/08/2022
Cessation of Peter Thomas Williams as a person with significant control on 2022-08-17
dot icon17/08/2022
Termination of appointment of Peter Thomas Williams as a director on 2022-08-17
dot icon17/08/2022
Appointment of Mr Uday Bhaskar Kalangi as a director on 2022-08-17
dot icon17/08/2022
Registered office address changed from Athenia House 10-14 Andover Road Winchester Hampshire SO23 7BS United Kingdom to 108 Grenfell Avenue Saltash PL12 4JE on 2022-08-17
dot icon17/08/2022
Termination of appointment of Cheryl Anne Williams as a secretary on 2022-08-17
dot icon21/06/2022
Satisfaction of charge 12 in full
dot icon21/06/2022
Satisfaction of charge 13 in full
dot icon17/06/2022
Total exemption full accounts made up to 2021-12-31
dot icon07/05/2022
Satisfaction of charge 8 in full
dot icon28/03/2022
Confirmation statement made on 2022-03-15 with updates
dot icon25/03/2022
Change of details for Mr Peter Thomas Williams as a person with significant control on 2022-03-25
dot icon25/03/2022
Director's details changed for Mr Peter Thomas Williams on 2022-03-25
dot icon24/03/2022
Director's details changed for Mr Peter Thomas Williams on 2022-03-24
dot icon29/07/2021
Total exemption full accounts made up to 2020-12-31
dot icon23/03/2021
Confirmation statement made on 2021-03-15 with no updates
dot icon26/08/2020
Total exemption full accounts made up to 2019-12-31
dot icon08/04/2020
Appointment of Mrs Cheryl Anne Williams as a secretary on 2020-04-08
dot icon08/04/2020
Termination of appointment of Michael Richard Williams as a secretary on 2020-04-08
dot icon08/04/2020
Termination of appointment of Michael Williams as a director on 2020-04-08
dot icon08/04/2020
Termination of appointment of Kevin John Williams as a director on 2020-04-08
dot icon27/03/2020
Confirmation statement made on 2020-03-15 with updates
dot icon27/03/2020
Change of details for Mr Peter Thomas Williams as a person with significant control on 2020-02-03
dot icon27/03/2020
Cessation of Michael Richard Williams as a person with significant control on 2020-02-03
dot icon27/03/2020
Cessation of Kevin John Williams as a person with significant control on 2020-02-03
dot icon18/03/2020
Cancellation of shares. Statement of capital on 2020-02-03
dot icon04/03/2020
Change of share class name or designation
dot icon04/03/2020
Purchase of own shares.
dot icon04/03/2020
Purchase of own shares.
dot icon04/03/2020
Purchase of own shares.
dot icon04/03/2020
Purchase of own shares.
dot icon04/03/2020
Purchase of own shares.
dot icon04/03/2020
Purchase of own shares.
dot icon04/02/2020
Registration of charge 013423590017, created on 2020-02-03
dot icon30/01/2020
Registration of charge 013423590016, created on 2020-01-28
dot icon11/11/2019
Satisfaction of charge 6 in full
dot icon11/11/2019
Satisfaction of charge 11 in full
dot icon24/07/2019
Group of companies' accounts made up to 2018-12-31
dot icon01/05/2019
Confirmation statement made on 2019-03-15 with updates
dot icon19/11/2018
Registered office address changed from Athenia House 10-14 Andover Road Winchester Hampshire SO23 7BS United Kingdom to Athenia House 10-14 Andover Road Winchester Hampshire SO23 7BS on 2018-11-19
dot icon19/11/2018
Registered office address changed from Wilkins Kennedy Llp Athenia House 10-14 Andover Road Winchester Hampshire SO23 7BS to Athenia House 10-14 Andover Road Winchester Hampshire SO23 7BS on 2018-11-19
dot icon30/07/2018
Current accounting period extended from 2018-11-30 to 2018-12-31
dot icon10/07/2018
Group of companies' accounts made up to 2017-11-30
dot icon29/03/2018
Secretary's details changed for Michael Richard Williams on 2017-01-01
dot icon29/03/2018
Director's details changed for Mr Peter Thomas Williams on 2017-01-01
dot icon29/03/2018
Director's details changed for Mr Kevin John Williams on 2017-01-01
dot icon29/03/2018
Director's details changed for Michael Williams on 2017-01-01
dot icon29/03/2018
Confirmation statement made on 2018-03-15 with no updates
dot icon27/02/2018
Satisfaction of charge 5 in full
dot icon14/02/2018
Satisfaction of charge 10 in full
dot icon14/02/2018
Satisfaction of charge 9 in full
dot icon14/02/2018
Satisfaction of charge 2 in full
dot icon14/02/2018
Satisfaction of charge 14 in full
dot icon11/08/2017
Current accounting period extended from 2017-05-31 to 2017-11-30
dot icon10/04/2017
Confirmation statement made on 2017-03-15 with updates
dot icon12/01/2017
Group of companies' accounts made up to 2016-05-31
dot icon14/12/2016
Purchase of own shares.
dot icon14/12/2016
Purchase of own shares.
dot icon14/12/2016
Purchase of own shares.
dot icon01/12/2016
Cancellation of shares. Statement of capital on 2016-10-10
dot icon28/11/2016
Cancellation of shares. Statement of capital on 2016-10-10
dot icon28/11/2016
Cancellation of shares. Statement of capital on 2016-10-10
dot icon03/11/2016
Resolutions
dot icon03/11/2016
Resolutions
dot icon03/11/2016
Particulars of variation of rights attached to shares
dot icon03/11/2016
Change of share class name or designation
dot icon03/11/2016
Resolutions
dot icon18/10/2016
Termination of appointment of Paula Rose Hilton as a director on 2016-10-10
dot icon16/03/2016
Annual return made up to 2016-03-15 with full list of shareholders
dot icon04/03/2016
Group of companies' accounts made up to 2015-05-31
dot icon18/01/2016
Satisfaction of charge 15 in full
dot icon21/09/2015
Appointment of Paula Rose Hilton as a director on 2013-09-01
dot icon02/04/2015
Annual return made up to 2015-03-15 with full list of shareholders
dot icon19/01/2015
Group of companies' accounts made up to 2014-05-31
dot icon01/10/2014
Director's details changed for Mr Peter Thomas Williams on 2014-08-01
dot icon28/03/2014
Annual return made up to 2014-03-15 with full list of shareholders
dot icon27/02/2014
Group of companies' accounts made up to 2013-05-31
dot icon11/09/2013
Registered office address changed from Parmenter House, Tower Road, Winchester, Hants. SO23 8TD. on 2013-09-11
dot icon06/08/2013
Appointment of Kevin John Williams as a director
dot icon06/08/2013
Appointment of Michael Williams as a director
dot icon06/08/2013
Appointment of Mr Peter Thomas Williams as a director
dot icon01/08/2013
Termination of appointment of David Williams as a director
dot icon15/03/2013
Annual return made up to 2013-03-15 with full list of shareholders
dot icon05/03/2013
Group of companies' accounts made up to 2012-05-31
dot icon15/03/2012
Annual return made up to 2012-03-15 with full list of shareholders
dot icon01/03/2012
Full accounts made up to 2011-05-31
dot icon13/04/2011
Annual return made up to 2011-03-15 with full list of shareholders
dot icon13/04/2011
Secretary's details changed for Michael Richard Williams on 2011-03-14
dot icon23/02/2011
Group of companies' accounts made up to 2010-05-31
dot icon04/05/2010
Annual return made up to 2010-03-15 with full list of shareholders
dot icon30/04/2010
Particulars of a mortgage or charge / charge no: 15
dot icon16/12/2009
Accounts for a medium company made up to 2009-05-31
dot icon13/05/2009
Particulars of a mortgage or charge / charge no: 14
dot icon23/03/2009
Return made up to 15/03/09; full list of members
dot icon01/10/2008
Accounts for a medium company made up to 2008-05-31
dot icon20/08/2008
Return made up to 15/03/08; full list of members
dot icon07/02/2008
Declaration of satisfaction of mortgage/charge
dot icon07/02/2008
Declaration of satisfaction of mortgage/charge
dot icon12/11/2007
Full accounts made up to 2007-05-31
dot icon06/08/2007
Particulars of mortgage/charge
dot icon15/05/2007
Return made up to 15/03/07; full list of members
dot icon17/04/2007
Accounts for a medium company made up to 2006-05-31
dot icon16/09/2006
Particulars of mortgage/charge
dot icon29/03/2006
Return made up to 15/03/06; full list of members
dot icon08/12/2005
Accounts for a medium company made up to 2005-05-31
dot icon21/03/2005
Return made up to 15/03/05; full list of members
dot icon21/12/2004
Accounts for a medium company made up to 2004-05-31
dot icon18/03/2004
Return made up to 15/03/04; full list of members
dot icon16/02/2004
Accounts for a medium company made up to 2003-05-31
dot icon23/06/2003
Return made up to 15/03/03; full list of members
dot icon04/04/2003
Particulars of mortgage/charge
dot icon17/02/2003
Return made up to 15/03/02; full list of members
dot icon07/11/2002
Accounts for a small company made up to 2002-05-31
dot icon07/06/2002
Accounting reference date extended from 30/04/02 to 31/05/02
dot icon02/06/2002
Accounts for a small company made up to 2001-04-30
dot icon15/05/2002
Particulars of mortgage/charge
dot icon22/01/2002
Delivery ext'd 3 mth 30/04/01
dot icon08/05/2001
Return made up to 15/03/01; full list of members
dot icon02/05/2001
Director's particulars changed
dot icon02/05/2001
Accounts for a small company made up to 2000-04-30
dot icon11/05/2000
Return made up to 15/03/00; full list of members
dot icon03/05/2000
Accounts made up to 1999-04-30
dot icon28/02/2000
Delivery ext'd 3 mth 30/04/99
dot icon25/03/1999
Return made up to 15/03/99; no change of members
dot icon22/03/1999
Accounts for a small company made up to 1998-04-30
dot icon18/11/1998
New secretary appointed
dot icon18/11/1998
Secretary resigned
dot icon07/10/1998
Accounts for a small company made up to 1997-04-30
dot icon30/04/1998
Return made up to 15/03/98; no change of members
dot icon03/02/1998
Delivery ext'd 3 mth 30/04/97
dot icon12/03/1997
Return made up to 15/03/97; full list of members
dot icon04/03/1997
Accounts for a small company made up to 1996-04-30
dot icon24/05/1996
Particulars of mortgage/charge
dot icon18/03/1996
Return made up to 15/03/96; no change of members
dot icon16/01/1996
Accounts for a small company made up to 1995-04-30
dot icon29/12/1995
Particulars of mortgage/charge
dot icon01/05/1995
Return made up to 15/03/95; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon29/11/1994
Particulars of mortgage/charge
dot icon10/11/1994
Declaration of satisfaction of mortgage/charge
dot icon10/11/1994
Declaration of satisfaction of mortgage/charge
dot icon29/09/1994
Accounts for a small company made up to 1994-04-30
dot icon16/09/1994
Particulars of mortgage/charge
dot icon16/09/1994
Particulars of mortgage/charge
dot icon16/09/1994
Particulars of mortgage/charge
dot icon14/04/1994
Return made up to 15/03/94; full list of members
dot icon31/10/1993
Accounts for a small company made up to 1993-04-30
dot icon22/06/1993
Accounts made up to 1992-04-30
dot icon03/06/1993
Director resigned
dot icon07/04/1993
Return made up to 15/03/93; full list of members
dot icon27/03/1992
Director's particulars changed
dot icon27/03/1992
Return made up to 15/03/92; no change of members
dot icon30/08/1991
Accounts for a small company made up to 1991-04-30
dot icon09/04/1991
Accounts for a small company made up to 1990-04-30
dot icon27/03/1991
Return made up to 15/03/91; no change of members
dot icon22/03/1991
Resolutions
dot icon22/03/1991
Resolutions
dot icon22/03/1991
Resolutions
dot icon22/03/1991
Resolutions
dot icon12/12/1990
Particulars of mortgage/charge
dot icon10/10/1989
Registered office changed on 10/10/89 from: 55-57 towert street winchester hampshire SO23 8TD
dot icon10/10/1989
Return made up to 11/09/89; full list of members
dot icon15/09/1989
Accounts made up to 1989-04-30
dot icon10/07/1989
Accounts made up to 1988-04-30
dot icon10/07/1989
Accounts made up to 1987-04-30
dot icon08/03/1989
Return made up to 13/12/88; full list of members
dot icon13/02/1989
Secretary resigned;new secretary appointed
dot icon20/01/1989
Registered office changed on 20/01/89 from: 57 tower street winchester hampshire SO23 8TD
dot icon05/11/1987
Accounts made up to 1986-04-30
dot icon27/10/1987
Return made up to 12/10/87; full list of members
dot icon05/08/1987
Secretary resigned;new secretary appointed;director resigned
dot icon08/01/1987
Gazettable document
dot icon08/01/1987
Miscellaneous
dot icon28/08/1986
Registered office changed on 28/08/86 from: meadcrest house broadlands road brockenhurst hants SO4 7SX
dot icon01/05/1986
Accounts made up to 1985-04-30
dot icon01/05/1986
Return made up to 07/05/86; full list of members
dot icon01/05/1986
Return made up to 31/12/85; full list of members
dot icon05/12/1977
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

1
2023
change arrow icon-49.43 % *

* during past year

Cash in Bank

£4,554.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
11/03/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
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
1
771.08K
-
0.00
3.80K
-
2022
1
704.98K
-
0.00
9.01K
-
2023
1
634.92K
-
0.00
4.55K
-
2023
1
634.92K
-
0.00
4.55K
-

Employees

2023

Employees

1 Ascended0 % *

Net Assets(GBP)

634.92K £Descended-9.94 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

4.55K £Descended-49.43 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Kalangi, Uday Bhaskar
Director
17/08/2022 - Present
17

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

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 CASCO FINANCE LIMITED

CASCO FINANCE LIMITED is an(a) Active company incorporated on 05/12/1977 with the registered office located at 17-21 Upper Bognor Road 17-21 Upper Bognor Road, Bognor Regis PO21 1JA. There is currently 1 active director according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of CASCO FINANCE LIMITED?

toggle

CASCO FINANCE LIMITED is currently Active. It was registered on 05/12/1977 .

Where is CASCO FINANCE LIMITED located?

toggle

CASCO FINANCE LIMITED is registered at 17-21 Upper Bognor Road 17-21 Upper Bognor Road, Bognor Regis PO21 1JA.

What does CASCO FINANCE LIMITED do?

toggle

CASCO FINANCE LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

How many employees does CASCO FINANCE LIMITED have?

toggle

CASCO FINANCE LIMITED had 1 employees in 2023.

What is the latest filing for CASCO FINANCE LIMITED?

toggle

The latest filing was on 11/03/2026: Confirmation statement made on 2026-03-11 with no updates.