About

Registered Number: 03335063
Date of Incorporation: 18/03/1997 (27 years and 3 months ago)
Company Status: Active
Registered Address: Unit 23-24 Lawson Hunt Industrial Park, Guildford Road Broadbridge Heath, Horsham, West Sussex, RH12 3JR

 

Casco Europe Ltd was founded on 18 March 1997 and are based in West Sussex, it's status at Companies House is "Active". This company has 9 directors listed as Bubear, Breda, Churchill, Ingrid Jacqueline, Lahanas, Nicholas Chrysostomos, Matthews, Geoffrey Howard, Browning, Philip Michael, Mcardle, Alan Damian, Burton, Richard, Dewalt, Craig Allen, Spielmann, Rodolfo Andres.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LAHANAS, Nicholas Chrysostomos 03 September 2019 - 1
MATTHEWS, Geoffrey Howard 01 February 2016 - 1
BURTON, Richard 28 October 2016 31 March 2017 1
DEWALT, Craig Allen 18 March 1997 07 January 2010 1
SPIELMANN, Rodolfo Andres 02 October 2017 03 September 2019 1
Secretary Name Appointed Resigned Total Appointments
BUBEAR, Breda 08 August 2019 - 1
CHURCHILL, Ingrid Jacqueline 20 November 2017 - 1
BROWNING, Philip Michael 21 October 2015 27 May 2016 1
MCARDLE, Alan Damian 29 June 2016 28 October 2016 1

Filing History

Document Type Date
PSC01 - N/A 26 March 2020
CS01 - N/A 25 March 2020
PSC04 - N/A 25 March 2020
CH03 - Change of particulars for secretary 25 March 2020
AA - Annual Accounts 04 February 2020
TM01 - Termination of appointment of director 03 September 2019
AP01 - Appointment of director 03 September 2019
AP03 - Appointment of secretary 02 September 2019
MR04 - N/A 25 April 2019
CS01 - N/A 29 March 2019
AA - Annual Accounts 14 March 2019
AA01 - Change of accounting reference date 20 December 2018
MR01 - N/A 25 October 2018
RP04CS01 - N/A 16 August 2018
PSC04 - N/A 17 April 2018
CS01 - N/A 19 March 2018
PSC04 - N/A 09 March 2018
PSC04 - N/A 08 February 2018
AA - Annual Accounts 22 December 2017
AP03 - Appointment of secretary 28 November 2017
CH01 - Change of particulars for director 28 November 2017
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 10 November 2017
AD02 - Notification of Single Alternative Inspection Location (SAIL) 10 November 2017
RESOLUTIONS - N/A 11 October 2017
AP01 - Appointment of director 05 October 2017
PSC04 - N/A 04 October 2017
SH06 - Notice of cancellation of shares 27 September 2017
TM01 - Termination of appointment of director 19 April 2017
CS01 - N/A 03 April 2017
TM02 - Termination of appointment of secretary 28 October 2016
AP01 - Appointment of director 28 October 2016
AA - Annual Accounts 19 July 2016
AP03 - Appointment of secretary 29 June 2016
TM02 - Termination of appointment of secretary 27 May 2016
AR01 - Annual Return 18 March 2016
AP01 - Appointment of director 26 February 2016
TM02 - Termination of appointment of secretary 21 October 2015
AP03 - Appointment of secretary 21 October 2015
AA - Annual Accounts 03 September 2015
AR01 - Annual Return 14 April 2015
AA - Annual Accounts 17 December 2014
AR01 - Annual Return 14 May 2014
AA - Annual Accounts 30 December 2013
AR01 - Annual Return 30 April 2013
AA - Annual Accounts 27 December 2012
AR01 - Annual Return 17 April 2012
AA - Annual Accounts 30 December 2011
AR01 - Annual Return 14 April 2011
AA - Annual Accounts 19 August 2010
AR01 - Annual Return 21 April 2010
CH01 - Change of particulars for director 21 April 2010
RESOLUTIONS - N/A 12 April 2010
SH03 - Return of purchase of own shares 12 April 2010
TM01 - Termination of appointment of director 13 January 2010
AA - Annual Accounts 07 November 2009
363a - Annual Return 28 April 2009
288c - Notice of change of directors or secretaries or in their particulars 28 April 2009
RESOLUTIONS - N/A 17 April 2009
287 - Change in situation or address of Registered Office 17 April 2009
AA - Annual Accounts 04 September 2008
363a - Annual Return 12 May 2008
353 - Register of members 12 May 2008
287 - Change in situation or address of Registered Office 12 May 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 12 May 2008
AA - Annual Accounts 17 July 2007
287 - Change in situation or address of Registered Office 15 May 2007
363a - Annual Return 02 May 2007
AA - Annual Accounts 29 August 2006
363a - Annual Return 25 May 2006
288c - Notice of change of directors or secretaries or in their particulars 25 May 2006
AA - Annual Accounts 12 September 2005
363s - Annual Return 12 April 2005
AA - Annual Accounts 19 July 2004
363s - Annual Return 04 May 2004
AA - Annual Accounts 31 December 2003
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 08 October 2003
395 - Particulars of a mortgage or charge 15 May 2003
363s - Annual Return 07 May 2003
287 - Change in situation or address of Registered Office 30 April 2003
AUD - Auditor's letter of resignation 11 April 2003
AA - Annual Accounts 21 November 2002
363s - Annual Return 21 March 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 October 2001
MISC - Miscellaneous document 24 October 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 October 2001
AA - Annual Accounts 19 September 2001
363s - Annual Return 20 March 2001
288c - Notice of change of directors or secretaries or in their particulars 03 January 2001
AA - Annual Accounts 22 December 2000
287 - Change in situation or address of Registered Office 28 April 2000
363s - Annual Return 25 April 2000
288a - Notice of appointment of directors or secretaries 25 April 2000
AA - Annual Accounts 01 February 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 April 1999
363s - Annual Return 20 April 1999
RESOLUTIONS - N/A 11 February 1999
MEM/ARTS - N/A 11 February 1999
123 - Notice of increase in nominal capital 11 February 1999
AA - Annual Accounts 19 January 1999
288a - Notice of appointment of directors or secretaries 10 July 1998
363s - Annual Return 18 April 1998
287 - Change in situation or address of Registered Office 29 September 1997
225 - Change of Accounting Reference Date 26 March 1997
NEWINC - New incorporation documents 18 March 1997

Mortgages & Charges

Description Date Status Charge by
A registered charge 24 October 2018 Outstanding

N/A

Debenture 06 May 2003 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.