CASEY'S CONSTRUCTION LIMITED

Register to unlock more data on OkredoRegister

CASEY'S CONSTRUCTION LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05263548

Incorporation date

19/10/2004

Size

Dormant

Contacts

Registered address

Registered address

124 City Road, London EC1V 2NXCopy
copy info iconCopy
See on map
Latest events (Record since 19/10/2004)
dot icon13/03/2026
Accounts for a dormant company made up to 2025-10-31
dot icon05/12/2025
Accounts for a dormant company made up to 2024-10-31
dot icon13/03/2025
Voluntary strike-off action has been suspended
dot icon25/02/2025
First Gazette notice for voluntary strike-off
dot icon13/02/2025
Application to strike the company off the register
dot icon21/01/2025
Compulsory strike-off action has been discontinued
dot icon18/01/2025
Confirmation statement made on 2024-10-19 with no updates
dot icon16/01/2025
Compulsory strike-off action has been suspended
dot icon07/01/2025
First Gazette notice for compulsory strike-off
dot icon24/07/2024
Micro company accounts made up to 2023-10-31
dot icon02/07/2024
Registered office address changed from Croft Myl West Parade Halifax HX1 2EQ England to 124 City Road London EC1V 2NX on 2024-07-02
dot icon23/01/2024
Compulsory strike-off action has been discontinued
dot icon20/01/2024
Confirmation statement made on 2023-10-19 with no updates
dot icon20/01/2024
Satisfaction of charge 052635480001 in full
dot icon18/01/2024
Compulsory strike-off action has been suspended
dot icon09/01/2024
First Gazette notice for compulsory strike-off
dot icon24/07/2023
Micro company accounts made up to 2022-10-31
dot icon03/05/2023
Termination of appointment of Yvonne Casey as a secretary on 2023-04-27
dot icon21/04/2023
Registered office address changed from 73 Southowram Bank Halifax West Yorkshire HX3 9XL England to Croft Myl West Parade Halifax HX1 2EQ on 2023-04-21
dot icon27/10/2022
Confirmation statement made on 2022-10-19 with no updates
dot icon31/07/2022
Micro company accounts made up to 2021-10-31
dot icon02/11/2021
Confirmation statement made on 2021-10-19 with no updates
dot icon30/07/2021
Micro company accounts made up to 2020-10-31
dot icon28/10/2020
Register inspection address has been changed from C/O Lindley Adams Ltd 28 Prescott Street Halifax West Yorkshire HX1 2LG United Kingdom to Office a8B, Croft Myl West Parade Halifax HX1 2EQ
dot icon27/10/2020
Confirmation statement made on 2020-10-19 with no updates
dot icon07/01/2020
Micro company accounts made up to 2019-10-31
dot icon21/10/2019
Confirmation statement made on 2019-10-19 with no updates
dot icon19/06/2019
Micro company accounts made up to 2018-10-31
dot icon19/10/2018
Confirmation statement made on 2018-10-19 with no updates
dot icon22/12/2017
Micro company accounts made up to 2017-10-31
dot icon10/11/2017
Confirmation statement made on 2017-10-19 with no updates
dot icon21/07/2017
Total exemption small company accounts made up to 2016-10-31
dot icon31/10/2016
Confirmation statement made on 2016-10-19 with updates
dot icon04/01/2016
Total exemption small company accounts made up to 2015-10-31
dot icon25/11/2015
Director's details changed for Mr Antony Paul Casey on 2015-11-25
dot icon25/11/2015
Registered office address changed from The Works Norman Street Elland Halifax West Yorkshire HX5 9BS to 73 Southowram Bank Halifax West Yorkshire HX3 9XL on 2015-11-25
dot icon02/11/2015
Annual return made up to 2015-10-19 with full list of shareholders
dot icon26/03/2015
Total exemption small company accounts made up to 2014-10-31
dot icon07/11/2014
Annual return made up to 2014-10-19 with full list of shareholders
dot icon08/04/2014
Total exemption small company accounts made up to 2013-10-31
dot icon25/10/2013
Annual return made up to 2013-10-19 with full list of shareholders
dot icon25/10/2013
Director's details changed for Mr Antony Paul Casey on 2013-10-17
dot icon25/10/2013
Secretary's details changed for Yvonne Casey on 2013-10-18
dot icon17/10/2013
Registration of charge 052635480001
dot icon05/09/2013
Certificate of change of name
dot icon16/04/2013
Total exemption small company accounts made up to 2012-10-31
dot icon19/10/2012
Annual return made up to 2012-10-19 with full list of shareholders
dot icon19/10/2012
Register(s) moved to registered inspection location
dot icon19/10/2012
Director's details changed for Antony Paul Casey on 2010-01-21
dot icon19/10/2012
Secretary's details changed for Yvonne Casey on 2010-01-21
dot icon19/10/2012
Register inspection address has been changed
dot icon26/04/2012
Total exemption small company accounts made up to 2011-10-31
dot icon10/11/2011
Annual return made up to 2011-10-19 with full list of shareholders
dot icon06/06/2011
Total exemption small company accounts made up to 2010-10-31
dot icon19/10/2010
Annual return made up to 2010-10-19 with full list of shareholders
dot icon23/04/2010
Total exemption small company accounts made up to 2009-10-31
dot icon23/10/2009
Annual return made up to 2009-10-19 with full list of shareholders
dot icon23/10/2009
Director's details changed for Antony Paul Casey on 2009-10-23
dot icon31/03/2009
Total exemption small company accounts made up to 2008-10-31
dot icon23/10/2008
Return made up to 19/10/08; full list of members
dot icon18/06/2008
Registered office changed on 18/06/2008 from the sycamores 32A dyer lane wheatley halifax west yorkshire HX3 5JH
dot icon28/01/2008
Total exemption small company accounts made up to 2007-10-31
dot icon22/10/2007
Return made up to 19/10/07; full list of members
dot icon01/02/2007
Total exemption small company accounts made up to 2006-10-31
dot icon03/01/2007
Registered office changed on 03/01/07 from: 17 boothtown road halifax west yorkshire HX3 6EU
dot icon07/11/2006
Return made up to 19/10/06; full list of members
dot icon07/11/2006
Location of register of members
dot icon09/03/2006
Total exemption small company accounts made up to 2005-10-31
dot icon03/11/2005
Return made up to 19/10/05; full list of members
dot icon03/11/2005
Location of register of members
dot icon05/10/2005
Registered office changed on 05/10/05 from: 17 boothtown road halifax west yorkshire HX3 6EO
dot icon23/11/2004
Registered office changed on 23/11/04 from: c/o the information bureau LIMITED 23 imex business centre carrbottom road bradford west yorkshire
dot icon23/11/2004
New director appointed
dot icon23/11/2004
New secretary appointed
dot icon23/11/2004
Secretary resigned
dot icon23/11/2004
Director resigned
dot icon19/10/2004
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

1
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/10/2024
dot iconNext confirmation date
19/10/2025
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/10/2024
dot iconNext account date
31/10/2025
dot iconNext due on
31/07/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
16.81K
-
0.00
-
-
2022
1
64.80K
-
0.00
-
-
2022
1
64.80K
-
0.00
-
-

Employees

2022

Employees

1 Ascended0 % *

Net Assets(GBP)

64.80K £Ascended285.49 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
T.I.B. SECRETARIES LIMITED
Corporate Secretary
19/10/2004 - 19/10/2004
494
T.I.B. NOMINEES LIMITED
Corporate Director
19/10/2004 - 19/10/2004
467
Casey, Antony Paul
Director
19/10/2004 - Present
4
Casey, Yvonne
Secretary
19/10/2004 - 27/04/2023
-

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 CASEY'S CONSTRUCTION LIMITED

CASEY'S CONSTRUCTION LIMITED is an(a) Active company incorporated on 19/10/2004 with the registered office located at 124 City Road, London EC1V 2NX. 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 CASEY'S CONSTRUCTION LIMITED?

toggle

CASEY'S CONSTRUCTION LIMITED is currently Active. It was registered on 19/10/2004 .

Where is CASEY'S CONSTRUCTION LIMITED located?

toggle

CASEY'S CONSTRUCTION LIMITED is registered at 124 City Road, London EC1V 2NX.

What does CASEY'S CONSTRUCTION LIMITED do?

toggle

CASEY'S CONSTRUCTION LIMITED operates in the Joinery installation (43.32 - SIC 2007) sector.

How many employees does CASEY'S CONSTRUCTION LIMITED have?

toggle

CASEY'S CONSTRUCTION LIMITED had 1 employees in 2022.

What is the latest filing for CASEY'S CONSTRUCTION LIMITED?

toggle

The latest filing was on 13/03/2026: Accounts for a dormant company made up to 2025-10-31.