CASE INTERNATIONAL LIMITED

Register to unlock more data on OkredoRegister

CASE INTERNATIONAL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03933976

Incorporation date

25/02/2000

Size

Dormant

Contacts

Registered address

Registered address

Legal Office, Cranes Farm Road, Basildon, Essex SS14 3ADCopy
copy info iconCopy
See on map
Latest events (Record since 25/02/2000)
dot icon03/03/2026
Confirmation statement made on 2026-03-03 with no updates
dot icon29/09/2025
Accounts for a dormant company made up to 2024-12-31
dot icon26/09/2024
Accounts for a dormant company made up to 2023-12-31
dot icon07/03/2024
Confirmation statement made on 2024-03-05 with no updates
dot icon22/05/2023
Accounts for a dormant company made up to 2022-12-31
dot icon13/03/2023
Confirmation statement made on 2023-03-07 with no updates
dot icon30/09/2022
Accounts for a dormant company made up to 2021-12-31
dot icon13/05/2022
Termination of appointment of Simon Marc Mccarthy as a director on 2022-05-11
dot icon13/05/2022
Termination of appointment of Simon Marc Mccarthy as a secretary on 2022-05-11
dot icon13/05/2022
Appointment of Mr Mizanal Choudhury as a secretary on 2022-05-11
dot icon13/05/2022
Appointment of Mr Mizanal Choudhury as a director on 2022-05-11
dot icon16/03/2022
Confirmation statement made on 2022-03-07 with no updates
dot icon27/09/2021
Accounts for a dormant company made up to 2020-12-31
dot icon24/03/2021
Confirmation statement made on 2021-03-07 with no updates
dot icon27/05/2020
Accounts for a dormant company made up to 2019-12-31
dot icon09/03/2020
Confirmation statement made on 2020-03-07 with no updates
dot icon07/03/2019
Confirmation statement made on 2019-03-07 with no updates
dot icon15/02/2019
Accounts for a dormant company made up to 2018-12-31
dot icon22/08/2018
Accounts for a dormant company made up to 2017-12-31
dot icon10/04/2018
Confirmation statement made on 2018-04-08 with no updates
dot icon29/06/2017
Accounts for a dormant company made up to 2016-12-31
dot icon13/04/2017
Confirmation statement made on 2017-04-08 with updates
dot icon20/02/2017
Appointment of Mr Simon Marc Mccarthy as a secretary on 2017-02-14
dot icon19/12/2016
Termination of appointment of Charles Rohan Ravindra De Alwis as a director on 2016-12-19
dot icon19/12/2016
Termination of appointment of Charles Rohan Ravindra De Alwis as a secretary on 2016-12-19
dot icon05/10/2016
Accounts for a dormant company made up to 2015-12-31
dot icon25/04/2016
Annual return made up to 2016-04-08 with full list of shareholders
dot icon25/04/2016
Director's details changed for Mr Charles Rohan Ravindra De Alwis on 2016-04-15
dot icon25/04/2016
Secretary's details changed for Mr Charles Rohan Ravindra De Alwis on 2016-04-15
dot icon25/04/2016
Registered office address changed from 2545 Cranes Farm Road Basildon Essex SS14 3AD to Legal Office Cranes Farm Road Basildon Essex SS14 3AD on 2016-04-25
dot icon09/11/2015
Termination of appointment of Giovanna Barbieri as a director on 2015-10-20
dot icon09/11/2015
Appointment of Mr Simon Marc Mccarthy as a director on 2015-10-20
dot icon10/09/2015
Accounts for a dormant company made up to 2014-12-31
dot icon08/05/2015
Annual return made up to 2015-04-08 with full list of shareholders
dot icon25/04/2014
Annual return made up to 2014-04-08 with full list of shareholders
dot icon31/03/2014
Accounts for a dormant company made up to 2013-12-31
dot icon03/04/2013
Accounts for a dormant company made up to 2012-12-31
dot icon18/03/2013
Annual return made up to 2013-02-25 with full list of shareholders
dot icon21/03/2012
Annual return made up to 2012-02-25 with full list of shareholders
dot icon21/02/2012
Accounts for a dormant company made up to 2011-12-31
dot icon12/10/2011
Director's details changed for Mr Charles Rohan Ravindra De Alwis on 2011-09-14
dot icon12/10/2011
Secretary's details changed for Mr Charles Rohan Ravindra De Alwis on 2011-09-14
dot icon27/04/2011
Annual return made up to 2011-03-25 with full list of shareholders
dot icon25/02/2011
Accounts for a dormant company made up to 2010-12-31
dot icon05/05/2010
Annual return made up to 2010-03-25 with full list of shareholders
dot icon10/02/2010
Accounts for a dormant company made up to 2009-12-31
dot icon08/05/2009
Return made up to 25/03/09; full list of members
dot icon19/03/2009
Total exemption full accounts made up to 2008-12-31
dot icon21/01/2009
Return made up to 25/02/08; no change of members
dot icon08/12/2008
Appointment terminated director gerard chiffert
dot icon28/08/2008
Return made up to 25/02/07; no change of members
dot icon07/08/2008
Full accounts made up to 2006-12-31
dot icon16/06/2008
Withdrawal of application for striking off
dot icon07/05/2008
First Gazette notice for voluntary strike-off
dot icon11/04/2008
Total exemption full accounts made up to 2007-12-31
dot icon24/04/2007
Voluntary strike-off action has been suspended
dot icon27/03/2007
First Gazette notice for voluntary strike-off
dot icon02/01/2007
Voluntary strike-off action has been suspended
dot icon12/12/2006
Voluntary strike-off action has been suspended
dot icon04/07/2006
Voluntary strike-off action has been suspended
dot icon09/06/2006
Application for striking-off
dot icon23/03/2006
Return made up to 25/02/06; full list of members
dot icon02/02/2006
Restoration by order of the court
dot icon06/04/2004
Final Gazette dissolved via voluntary strike-off
dot icon23/12/2003
First Gazette notice for voluntary strike-off
dot icon04/11/2003
Voluntary strike-off action has been suspended
dot icon03/11/2003
Full accounts made up to 2002-12-31
dot icon09/10/2003
Application for striking-off
dot icon30/09/2003
Director resigned
dot icon28/05/2003
Return made up to 25/02/03; full list of members
dot icon17/09/2002
Auditor's resignation
dot icon10/09/2002
Full accounts made up to 2001-12-31
dot icon12/04/2002
Return made up to 25/02/02; full list of members
dot icon05/03/2002
Full accounts made up to 2000-12-31
dot icon13/02/2002
Ad 28/12/01--------- £ si 61504000@1=61504000 £ ic 1/61504001
dot icon14/01/2002
Resolutions
dot icon14/01/2002
Resolutions
dot icon14/01/2002
£ nc 1000000/62000000 27/12/01
dot icon16/05/2001
New director appointed
dot icon25/04/2001
New secretary appointed
dot icon25/04/2001
New director appointed
dot icon19/04/2001
Director resigned
dot icon19/04/2001
Director resigned
dot icon06/03/2001
Return made up to 25/02/01; full list of members
dot icon10/01/2001
New director appointed
dot icon10/01/2001
New director appointed
dot icon29/12/2000
Accounting reference date shortened from 28/02/01 to 31/12/00
dot icon06/12/2000
Certificate of change of name
dot icon25/02/2000
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

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

Accounts

dot iconAccounts
Dormant
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

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
De Alwis, Charles Rohan Ravindra
Secretary
20/12/2000 - 18/12/2016
18
Barrile, Michelangelo
Director
20/12/2000 - 09/09/2003
1
Choudhury, Mizanal
Director
11/05/2022 - Present
20
Chiffert, Gerard
Director
20/12/2000 - 24/11/2008
1
Mccarthy, Simon Marc
Secretary
13/02/2017 - 10/05/2022
-

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+
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 CASE INTERNATIONAL LIMITED

CASE INTERNATIONAL LIMITED is an(a) Active company incorporated on 25/02/2000 with the registered office located at Legal Office, Cranes Farm Road, Basildon, Essex SS14 3AD. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CASE INTERNATIONAL LIMITED?

toggle

CASE INTERNATIONAL LIMITED is currently Active. It was registered on 25/02/2000 .

Where is CASE INTERNATIONAL LIMITED located?

toggle

CASE INTERNATIONAL LIMITED is registered at Legal Office, Cranes Farm Road, Basildon, Essex SS14 3AD.

What does CASE INTERNATIONAL LIMITED do?

toggle

CASE INTERNATIONAL LIMITED operates in the Manufacture of agricultural tractors (28.30/1 - SIC 2007) sector.

What is the latest filing for CASE INTERNATIONAL LIMITED?

toggle

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