About

Registered Number: 07275071
Date of Incorporation: 07/06/2010 (13 years and 10 months ago)
Company Status: Active
Registered Address: Unit 18 Connect 10 Foster Road, Ashford Business Park, Sevington, Ashford, Kent, TN24 0SH

 

Founded in 2010, Cascade Business Supplies Ltd have registered office in Ashford. Currently we aren't aware of the number of employees at the Cascade Business Supplies Ltd. This business has 2 directors listed as Williams, David Ian, Williams, Julie Bernadette.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WILLIAMS, David Ian 15 July 2011 - 1
WILLIAMS, Julie Bernadette 07 June 2010 - 1

Filing History

Document Type Date
CS01 - N/A 16 July 2020
PSC04 - N/A 22 June 2020
CH01 - Change of particulars for director 22 June 2020
AA - Annual Accounts 23 April 2020
CS01 - N/A 02 July 2019
AA - Annual Accounts 13 June 2019
CH01 - Change of particulars for director 09 April 2019
CS01 - N/A 02 July 2018
CH01 - Change of particulars for director 29 June 2018
CH01 - Change of particulars for director 29 June 2018
AA - Annual Accounts 14 March 2018
AA - Annual Accounts 14 September 2017
MR04 - N/A 06 July 2017
CS01 - N/A 04 July 2017
AR01 - Annual Return 01 July 2016
CS01 - N/A 01 July 2016
AA - Annual Accounts 26 February 2016
CERTNM - Change of name certificate 05 January 2016
CONNOT - N/A 05 January 2016
AR01 - Annual Return 01 July 2015
AA - Annual Accounts 11 April 2015
AD01 - Change of registered office address 01 April 2015
AR01 - Annual Return 01 July 2014
AA - Annual Accounts 27 March 2014
AA01 - Change of accounting reference date 26 July 2013
AR01 - Annual Return 01 July 2013
MG01 - Particulars of a mortgage or charge 16 February 2013
AA - Annual Accounts 30 August 2012
AR01 - Annual Return 02 July 2012
MG01 - Particulars of a mortgage or charge 25 February 2012
AA - Annual Accounts 08 February 2012
SH01 - Return of Allotment of shares 19 September 2011
AD01 - Change of registered office address 08 August 2011
AP01 - Appointment of director 15 July 2011
AR01 - Annual Return 04 July 2011
AD01 - Change of registered office address 22 July 2010
SH01 - Return of Allotment of shares 09 June 2010
TM01 - Termination of appointment of director 09 June 2010
AD01 - Change of registered office address 09 June 2010
AP01 - Appointment of director 09 June 2010
NEWINC - New incorporation documents 07 June 2010

Mortgages & Charges

Description Date Status Charge by
Guarantee and debenture 11 February 2013 Fully Satisfied

N/A

Debenture 24 February 2012 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.