CASS ELECTRIC COMPANY LIMITED

Register to unlock more data on OkredoRegister

CASS ELECTRIC COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02000305

Incorporation date

14/03/1986

Size

Total Exemption Full

Contacts

Registered address

Registered address

Units 10-11 Gateway Place, Parkgate, Rotherham S62 6LLCopy
copy info iconCopy
See on map
Latest events (Record since 31/10/1986)
dot icon12/12/2025
Total exemption full accounts made up to 2025-06-30
dot icon03/07/2025
Appointment of Mr John Frank Tandy as a director on 2025-07-01
dot icon03/06/2025
Confirmation statement made on 2025-05-22 with no updates
dot icon26/03/2025
Total exemption full accounts made up to 2024-06-30
dot icon21/03/2025
Termination of appointment of Jean Pepper as a director on 2025-02-28
dot icon23/05/2024
Confirmation statement made on 2024-05-22 with no updates
dot icon20/02/2024
Total exemption full accounts made up to 2023-06-30
dot icon13/09/2023
Satisfaction of charge 2 in full
dot icon12/09/2023
Satisfaction of charge 1 in full
dot icon12/09/2023
Satisfaction of charge 3 in full
dot icon12/09/2023
Satisfaction of charge 4 in full
dot icon08/06/2023
Confirmation statement made on 2023-05-22 with no updates
dot icon27/03/2023
Total exemption full accounts made up to 2022-06-30
dot icon23/05/2022
Confirmation statement made on 2022-05-22 with no updates
dot icon26/01/2022
Total exemption full accounts made up to 2021-06-30
dot icon28/05/2021
Confirmation statement made on 2021-05-22 with updates
dot icon28/05/2021
Appointment of Mrs Jean Pepper as a director on 2021-04-27
dot icon06/05/2021
Total exemption full accounts made up to 2020-06-30
dot icon05/06/2020
Statement of capital following an allotment of shares on 2018-08-31
dot icon05/06/2020
Confirmation statement made on 2020-05-22 with updates
dot icon27/03/2020
Total exemption full accounts made up to 2019-06-30
dot icon06/12/2019
Previous accounting period extended from 2019-03-31 to 2019-06-30
dot icon25/10/2019
Purchase of own shares.
dot icon05/06/2019
Confirmation statement made on 2019-05-22 with updates
dot icon16/08/2018
Total exemption full accounts made up to 2018-03-31
dot icon05/07/2018
Confirmation statement made on 2018-05-22 with updates
dot icon05/07/2018
Notification of Paul Toone as a person with significant control on 2018-05-11
dot icon05/07/2018
Cessation of Ian Ronald Tasker as a person with significant control on 2018-05-11
dot icon05/07/2018
Cessation of Sally Tasker as a person with significant control on 2018-05-11
dot icon01/06/2018
Termination of appointment of Sally Tasker as a director on 2018-05-11
dot icon01/06/2018
Termination of appointment of Sally Tasker as a secretary on 2018-05-11
dot icon01/06/2018
Appointment of Helen Mary Toone as a secretary on 2018-05-11
dot icon01/06/2018
Termination of appointment of Ian Ronald Tasker as a director on 2018-05-11
dot icon16/05/2018
Director's details changed for Paul Toone on 2018-05-16
dot icon16/05/2018
Director's details changed for Helen Mary Toone on 2018-05-16
dot icon03/11/2017
Total exemption full accounts made up to 2017-03-31
dot icon31/05/2017
Confirmation statement made on 2017-05-22 with updates
dot icon28/02/2017
Resolutions
dot icon01/09/2016
Total exemption small company accounts made up to 2016-03-31
dot icon23/05/2016
Annual return made up to 2016-05-22 with full list of shareholders
dot icon22/10/2015
Total exemption small company accounts made up to 2015-03-31
dot icon02/06/2015
Annual return made up to 2015-05-22 with full list of shareholders
dot icon02/06/2015
Appointment of Helen Mary Toone as a director on 2015-04-01
dot icon02/06/2015
Appointment of Mrs Sally Tasker as a director on 2015-04-01
dot icon12/03/2015
Director's details changed for Paul Toone on 2015-03-12
dot icon12/03/2015
Secretary's details changed for Mrs Sally Tasker on 2015-03-12
dot icon12/03/2015
Director's details changed for Ian Ronald Tasker on 2015-03-12
dot icon03/10/2014
Total exemption small company accounts made up to 2014-03-31
dot icon23/07/2014
Annual return made up to 2014-05-22 with full list of shareholders
dot icon22/07/2014
Termination of appointment of Ian Ronald Tasker as a secretary on 2014-03-27
dot icon22/07/2014
Appointment of Mrs Sally Tasker as a secretary on 2014-03-27
dot icon26/03/2014
Particulars of variation of rights attached to shares
dot icon26/03/2014
Change of share class name or designation
dot icon26/03/2014
Statement of capital following an allotment of shares on 2014-03-17
dot icon26/03/2014
Resolutions
dot icon26/03/2014
Resolutions
dot icon26/03/2014
Statement of company's objects
dot icon03/10/2013
Total exemption small company accounts made up to 2013-03-31
dot icon04/06/2013
Annual return made up to 2013-05-22 with full list of shareholders
dot icon19/11/2012
Total exemption small company accounts made up to 2012-03-31
dot icon12/06/2012
Annual return made up to 2012-05-22 with full list of shareholders
dot icon09/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon18/08/2011
Particulars of a mortgage or charge / charge no: 4
dot icon31/05/2011
Annual return made up to 2011-05-22 with full list of shareholders
dot icon31/05/2011
Director's details changed for Paul Toone on 2011-05-22
dot icon31/05/2011
Director's details changed for Ian Ronald Tasker on 2011-05-22
dot icon02/10/2010
Total exemption small company accounts made up to 2010-03-31
dot icon21/06/2010
Annual return made up to 2010-05-22 with full list of shareholders
dot icon18/09/2009
Total exemption small company accounts made up to 2009-03-31
dot icon27/05/2009
Return made up to 22/05/09; full list of members
dot icon27/05/2009
Location of register of members
dot icon27/05/2009
Location of debenture register
dot icon27/05/2009
Registered office changed on 27/05/2009 from units 10-11 gateway place parkgate rotherham S62 6JL
dot icon04/11/2008
Total exemption small company accounts made up to 2008-03-31
dot icon23/05/2008
Return made up to 22/05/08; full list of members
dot icon29/12/2007
Total exemption small company accounts made up to 2007-03-31
dot icon01/06/2007
Return made up to 22/05/07; full list of members
dot icon01/06/2007
Director's particulars changed
dot icon21/04/2007
Resolutions
dot icon21/04/2007
Resolutions
dot icon17/11/2006
Total exemption small company accounts made up to 2006-03-31
dot icon24/05/2006
Return made up to 22/05/06; full list of members
dot icon09/03/2006
Auditor's resignation
dot icon03/03/2006
£ ic 100/55 02/02/06 £ sr 45@1=45
dot icon24/02/2006
Declaration of assistance for shares acquisition
dot icon24/02/2006
Resolutions
dot icon24/02/2006
Resolutions
dot icon15/02/2006
Director resigned
dot icon04/01/2006
Total exemption small company accounts made up to 2005-03-31
dot icon13/06/2005
Return made up to 22/05/05; full list of members
dot icon18/01/2005
Total exemption small company accounts made up to 2004-03-31
dot icon22/12/2004
New director appointed
dot icon17/06/2004
Return made up to 22/05/04; full list of members
dot icon29/01/2004
Accounts for a small company made up to 2003-03-31
dot icon31/05/2003
Return made up to 22/05/03; full list of members
dot icon24/12/2002
Accounts for a small company made up to 2002-03-31
dot icon29/05/2002
Return made up to 22/05/02; full list of members
dot icon14/01/2002
Return made up to 22/05/01; full list of members; amend
dot icon10/12/2001
Accounts for a small company made up to 2001-03-31
dot icon23/05/2001
Return made up to 22/05/01; full list of members
dot icon10/01/2001
Amended accounts made up to 2000-03-31
dot icon10/01/2001
Ad 01/10/00--------- £ si 98@1=98 £ ic 2/100
dot icon03/01/2001
Full accounts made up to 2000-03-31
dot icon30/05/2000
Return made up to 22/05/00; full list of members
dot icon17/09/1999
Accounts for a small company made up to 1999-03-31
dot icon21/05/1999
Return made up to 22/05/99; full list of members
dot icon14/08/1998
Accounts for a small company made up to 1998-03-31
dot icon15/05/1998
Return made up to 22/05/98; no change of members
dot icon03/08/1997
Accounts for a small company made up to 1997-03-31
dot icon27/05/1997
Return made up to 22/05/97; no change of members
dot icon17/03/1997
Auditor's resignation
dot icon04/06/1996
Full accounts made up to 1996-03-31
dot icon15/05/1996
Return made up to 22/05/96; full list of members
dot icon31/07/1995
Accounts for a small company made up to 1995-03-31
dot icon29/06/1995
Return made up to 22/05/95; no change of members
dot icon23/02/1995
Registered office changed on 23/02/95 from: unit 16A, huntsman works, tinsley park road, sheffield, south yorkshire. S9 5DL.
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon20/12/1994
Accounts for a small company made up to 1994-03-31
dot icon24/09/1994
Particulars of mortgage/charge
dot icon24/09/1994
Particulars of mortgage/charge
dot icon10/05/1994
Return made up to 22/05/94; no change of members
dot icon07/02/1994
Accounts for a small company made up to 1993-03-31
dot icon04/11/1993
Resolutions
dot icon04/11/1993
Resolutions
dot icon04/11/1993
Resolutions
dot icon04/11/1993
Return made up to 22/05/93; full list of members
dot icon21/01/1993
Full accounts made up to 1992-03-31
dot icon23/06/1992
Return made up to 22/05/92; no change of members
dot icon26/02/1992
Particulars of mortgage/charge
dot icon28/10/1991
Full accounts made up to 1991-03-31
dot icon22/07/1991
Return made up to 22/05/91; no change of members
dot icon22/07/1991
Registered office changed on 22/07/91
dot icon15/10/1990
Full accounts made up to 1990-03-31
dot icon15/10/1990
Return made up to 22/08/90; full list of members
dot icon02/10/1989
Full accounts made up to 1989-03-31
dot icon26/07/1989
Full accounts made up to 1988-03-31
dot icon26/07/1989
Accounting reference date shortened from 31/12 to 31/03
dot icon31/05/1989
Return made up to 22/05/89; full list of members
dot icon07/09/1988
Full accounts made up to 1987-03-31
dot icon08/07/1988
Return made up to 31/12/87; full list of members
dot icon10/09/1987
Resolutions
dot icon31/10/1986
Accounting reference date shortened from 31/03 to 31/12
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-32 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
22/05/2026
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
32
234.68K
-
0.00
142.76K
-
2022
32
225.85K
-
0.00
301.69K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

-

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
Toone, Helen Mary
Director
01/04/2015 - Present
-
Tandy, John Frank
Director
01/07/2025 - Present
-
Pepper, Jean
Director
27/04/2021 - 28/02/2025
-
Toone, Paul
Director
09/12/2004 - Present
-

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

10,671
HARE HATCH SHEEPLANDS LIMITED74 - 76 Aldwick Road, Bognor Regis PO21 2PE
Active

Category:

Plant propagation

Comp. code:

11122427

Reg. date:

22/12/2017

Turnover:

-

No. of employees:

35
R. FOUNTAIN & SON3rd Floor 1 Ashley Road, Altrincham, Cheshire WA14 2DT
Active

Category:

Plant propagation

Comp. code:

02373592

Reg. date:

19/04/1989

Turnover:

-

No. of employees:

33
COMPTON BEAUCHAMP ESTATES LIMITEDUpper Farm, Woolstone, Faringdon, Oxfordshire SN7 7QL
Active

Category:

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

Comp. code:

03856029

Reg. date:

05/10/1999

Turnover:

-

No. of employees:

36
LAMPETER TREE SERVICES LIMITEDCae Celyn, Llanfair Road, Lampeter, Ceredigion SA48 8JX
Active

Category:

Support services to forestry

Comp. code:

04259132

Reg. date:

25/07/2001

Turnover:

-

No. of employees:

27
A N IRWIN FEEDS LTDStilloga Mills, 11 Carrowcolman Road, Eglish, Dungannon BT70 1LF
Active

Category:

Post-harvest crop activities

Comp. code:

NI026554

Reg. date:

08/05/1992

Turnover:

-

No. of employees:

38

Description

copy info iconCopy

About CASS ELECTRIC COMPANY LIMITED

CASS ELECTRIC COMPANY LIMITED is an(a) Active company incorporated on 14/03/1986 with the registered office located at Units 10-11 Gateway Place, Parkgate, Rotherham S62 6LL. There are currently 3 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 CASS ELECTRIC COMPANY LIMITED?

toggle

CASS ELECTRIC COMPANY LIMITED is currently Active. It was registered on 14/03/1986 .

Where is CASS ELECTRIC COMPANY LIMITED located?

toggle

CASS ELECTRIC COMPANY LIMITED is registered at Units 10-11 Gateway Place, Parkgate, Rotherham S62 6LL.

What does CASS ELECTRIC COMPANY LIMITED do?

toggle

CASS ELECTRIC COMPANY LIMITED operates in the Electrical installation (43.21 - SIC 2007) sector.

What is the latest filing for CASS ELECTRIC COMPANY LIMITED?

toggle

The latest filing was on 12/12/2025: Total exemption full accounts made up to 2025-06-30.