CASK SALES LIMITED

Register to unlock more data on OkredoRegister

CASK SALES LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

10670344

Incorporation date

14/03/2017

Size

Total Exemption Full

Contacts

Registered address

Registered address

5 Beech Close, Stanwell, Staines Upon Thames TW19 7UQCopy
copy info iconCopy
See on map
Latest events (Record since 14/03/2017)
dot icon28/08/2025
Order of court to wind up
dot icon03/04/2023
Registered office address changed from Commodore House 51 Conway Road Colwyn Bay Conwy LL29 7AW Wales to 5 Beech Close Stanwell Staines upon Thames TW19 7UQ on 2023-04-03
dot icon10/03/2023
Compulsory strike-off action has been suspended
dot icon13/02/2023
First Gazette notice for compulsory strike-off
dot icon22/12/2022
Satisfaction of charge 106703440001 in full
dot icon22/12/2022
Satisfaction of charge 106703440002 in full
dot icon14/06/2022
Compulsory strike-off action has been discontinued
dot icon13/06/2022
Total exemption full accounts made up to 2021-03-30
dot icon11/06/2022
Compulsory strike-off action has been suspended
dot icon31/05/2022
First Gazette notice for compulsory strike-off
dot icon22/12/2021
Confirmation statement made on 2021-11-23 with no updates
dot icon30/10/2021
Compulsory strike-off action has been discontinued
dot icon29/10/2021
Total exemption full accounts made up to 2020-03-30
dot icon20/10/2021
Director's details changed for Mrs Helena Ann Dearman on 2021-10-20
dot icon20/10/2021
Change of details for Mrs Helena Ann Dearman as a person with significant control on 2021-10-20
dot icon20/10/2021
Registered office address changed from Standish Hall Farm Beech Walk Off Green Lane Standish Greater Manchester WN6 0YQ England to Commodore House 51 Conway Road Colwyn Bay Conwy LL29 7AW on 2021-10-20
dot icon09/10/2021
Compulsory strike-off action has been suspended
dot icon07/09/2021
First Gazette notice for compulsory strike-off
dot icon13/05/2021
Compulsory strike-off action has been discontinued
dot icon12/05/2021
Confirmation statement made on 2020-11-23 with no updates
dot icon20/04/2021
First Gazette notice for compulsory strike-off
dot icon30/03/2021
Current accounting period shortened from 2020-03-31 to 2020-03-30
dot icon09/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon28/11/2019
Confirmation statement made on 2019-11-23 with no updates
dot icon09/10/2019
Registered office address changed from 29 29 South Street Wells BA5 1SL England to Standish Hall Farm Beech Walk Off Green Lane Standish Greater Manchester WN6 0YQ on 2019-10-09
dot icon25/02/2019
Registration of charge 106703440002, created on 2019-02-25
dot icon21/01/2019
Registration of charge 106703440001, created on 2019-01-21
dot icon12/12/2018
Micro company accounts made up to 2018-03-31
dot icon23/11/2018
Confirmation statement made on 2018-11-23 with no updates
dot icon15/11/2018
Cessation of Janine Jaskorzynski as a person with significant control on 2017-11-28
dot icon21/09/2018
Registered office address changed from Melbourne House 36 Chamberlain Street Wells Somerset BA5 2PJ England to 29 29 South Street Wells BA5 1SL on 2018-09-21
dot icon28/11/2017
Confirmation statement made on 2017-11-28 with updates
dot icon28/11/2017
Termination of appointment of Janine Jaskorzynski as a director on 2017-11-28
dot icon24/11/2017
Appointment of Miss Zina Clare French as a director on 2017-11-24
dot icon29/08/2017
Statement of capital following an allotment of shares on 2017-03-14
dot icon22/08/2017
Change of details for Mrs Helena Ann Dearman as a person with significant control on 2017-08-21
dot icon22/08/2017
Change of details for Mrs Janine Jaskorzynski as a person with significant control on 2017-08-21
dot icon22/08/2017
Change of details for Mrs Helena Ann Dearman as a person with significant control on 2017-08-21
dot icon22/08/2017
Change of details for Mrs Janine Jaskorzynski as a person with significant control on 2017-08-21
dot icon22/08/2017
Change of details for Mrs Helena Ann Dearman as a person with significant control on 2017-08-21
dot icon22/08/2017
Change of details for Mrs Janine Jaskorzynski as a person with significant control on 2017-08-21
dot icon21/08/2017
Director's details changed for Mrs Helena Ann Dearman on 2017-08-21
dot icon10/08/2017
Registered office address changed from 20-22 Wenlock Road London N1 7GU England to Melbourne House 36 Chamberlain Street Wells Somerset BA5 2PJ on 2017-08-10
dot icon14/03/2017
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

0
2021
change arrow icon0 % *

* during past year

Cash in Bank

£326.00

Confirmation

dot iconLast made up date
30/03/2021
dot iconNext confirmation date
23/11/2022
dot iconLast change occurred
30/03/2021

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/03/2021
dot iconNext account date
30/03/2022
dot iconNext due on
30/12/2022
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
13.58K
-
0.00
326.00
-
2021
-
13.58K
-
0.00
326.00
-

Employees

2021

Employees

-

Net Assets(GBP)

13.58K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

326.00 £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Dearman, Helena Ann
Director
14/03/2017 - Present
2
French, Zina Clare
Director
24/11/2017 - Present
2

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CASK SALES LIMITED

CASK SALES LIMITED is an(a) Liquidation company incorporated on 14/03/2017 with the registered office located at 5 Beech Close, Stanwell, Staines Upon Thames TW19 7UQ. 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 CASK SALES LIMITED?

toggle

CASK SALES LIMITED is currently Liquidation. It was registered on 14/03/2017 .

Where is CASK SALES LIMITED located?

toggle

CASK SALES LIMITED is registered at 5 Beech Close, Stanwell, Staines Upon Thames TW19 7UQ.

What does CASK SALES LIMITED do?

toggle

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

What is the latest filing for CASK SALES LIMITED?

toggle

The latest filing was on 28/08/2025: Order of court to wind up.