About

Registered Number: 03780038
Date of Incorporation: 28/05/1999 (24 years and 10 months ago)
Company Status: Active
Registered Address: Unit 1, Apple Pie Farm Aldworth Road, Compton, Newbury, Berkshire, RG20 6RD,

 

Based in Newbury, Absolute Casing Ltd was registered on 28 May 1999, it's status is listed as "Active". The current directors of this organisation are Franklin, Clare Helen, Franklin, Jessica Sarah, Sharpe, James Robert, Vincent, Raymond John. The organisation is VAT Registered in the UK. We do not know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FRANKLIN, Clare Helen 01 January 2016 - 1
SHARPE, James Robert 28 May 1999 15 May 2004 1
VINCENT, Raymond John 28 May 1999 01 December 2003 1
Secretary Name Appointed Resigned Total Appointments
FRANKLIN, Jessica Sarah 04 January 2004 25 February 2019 1

Filing History

Document Type Date
CS01 - N/A 02 June 2020
AA - Annual Accounts 28 February 2020
CS01 - N/A 20 June 2019
AA - Annual Accounts 28 February 2019
TM02 - Termination of appointment of secretary 25 February 2019
CS01 - N/A 01 June 2018
AA - Annual Accounts 27 February 2018
CH03 - Change of particulars for secretary 20 February 2018
AD01 - Change of registered office address 20 February 2018
CS01 - N/A 14 June 2017
AD01 - Change of registered office address 15 May 2017
AA - Annual Accounts 19 January 2017
AR01 - Annual Return 13 June 2016
AP01 - Appointment of director 14 April 2016
AA - Annual Accounts 10 February 2016
AR01 - Annual Return 24 June 2015
AA - Annual Accounts 27 November 2014
AR01 - Annual Return 09 June 2014
AA - Annual Accounts 24 January 2014
CH03 - Change of particulars for secretary 09 August 2013
AR01 - Annual Return 19 June 2013
CH01 - Change of particulars for director 19 June 2013
CH03 - Change of particulars for secretary 19 June 2013
AA - Annual Accounts 28 February 2013
AR01 - Annual Return 07 June 2012
AD04 - Change of location of company records to the registered office 07 June 2012
AA - Annual Accounts 10 January 2012
AR01 - Annual Return 29 June 2011
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 29 June 2011
AD02 - Notification of Single Alternative Inspection Location (SAIL) 29 June 2011
CH01 - Change of particulars for director 29 June 2011
AD01 - Change of registered office address 27 June 2011
AA - Annual Accounts 05 April 2011
AR01 - Annual Return 15 July 2010
CH01 - Change of particulars for director 15 July 2010
AA - Annual Accounts 02 March 2010
DISS40 - Notice of striking-off action discontinued 29 September 2009
363a - Annual Return 28 September 2009
GAZ1 - First notification of strike-off action in London Gazette 22 September 2009
AA - Annual Accounts 04 April 2009
287 - Change in situation or address of Registered Office 04 April 2009
363a - Annual Return 18 June 2008
AA - Annual Accounts 14 January 2008
363a - Annual Return 31 May 2007
AA - Annual Accounts 13 September 2006
363a - Annual Return 13 June 2006
288c - Notice of change of directors or secretaries or in their particulars 13 June 2006
AA - Annual Accounts 31 March 2006
363s - Annual Return 06 July 2005
AA - Annual Accounts 06 April 2005
363s - Annual Return 11 June 2004
288b - Notice of resignation of directors or secretaries 27 May 2004
288b - Notice of resignation of directors or secretaries 05 April 2004
288a - Notice of appointment of directors or secretaries 05 April 2004
363s - Annual Return 08 February 2004
288b - Notice of resignation of directors or secretaries 19 December 2003
AA - Annual Accounts 04 December 2003
AA - Annual Accounts 02 April 2003
363s - Annual Return 22 July 2002
AA - Annual Accounts 05 October 2001
363s - Annual Return 12 June 2001
AA - Annual Accounts 20 November 2000
363s - Annual Return 13 June 2000
395 - Particulars of a mortgage or charge 22 December 1999
288b - Notice of resignation of directors or secretaries 08 June 1999
NEWINC - New incorporation documents 28 May 1999

Mortgages & Charges

Description Date Status Charge by
Debenture 13 December 1999 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.