Based in England, Kasto Ltd was established in 1987, it's status in the Companies House registry is set to "Active". The company is registered for VAT. 11-20 people are employed by this company. The current directors of this business are listed as Stolzer, Armin, Wagner, Ernst, Smith, Roderick James Anthony, Ellis, Barbara Anne, Higgs, Allan Martin, Keatley, Philip Lester, Lathey, Jacqueline Glenda, Mead, Harvey John, Stolzer, Hans Juergen, Walker, Keith Roland, Waltersbacher, Gerd Volker in the Companies House registry.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
STOLZER, Armin | 06 January 2003 | - | 1 |
WAGNER, Ernst | 10 January 2003 | - | 1 |
ELLIS, Barbara Anne | N/A | 30 October 1992 | 1 |
HIGGS, Allan Martin | 11 November 2002 | 29 September 2009 | 1 |
KEATLEY, Philip Lester | 19 May 1994 | 25 April 2001 | 1 |
LATHEY, Jacqueline Glenda | 30 October 1992 | 19 May 1994 | 1 |
MEAD, Harvey John | 20 December 2000 | 31 January 2003 | 1 |
STOLZER, Hans Juergen | 06 January 2003 | 07 December 2012 | 1 |
WALKER, Keith Roland | 11 November 2002 | 21 September 2009 | 1 |
WALTERSBACHER, Gerd Volker | 06 January 2003 | 11 June 2012 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
SMITH, Roderick James Anthony | 14 July 2000 | 20 December 2000 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 16 September 2020 | |
CS01 - N/A | 30 June 2020 | |
AD01 - Change of registered office address | 22 October 2019 | |
AD01 - Change of registered office address | 21 October 2019 | |
AA - Annual Accounts | 30 September 2019 | |
CS01 - N/A | 15 July 2019 | |
AA - Annual Accounts | 12 September 2018 | |
CS01 - N/A | 13 August 2018 | |
AUD - Auditor's letter of resignation | 04 May 2018 | |
AA - Annual Accounts | 28 September 2017 | |
CS01 - N/A | 18 July 2017 | |
PSC08 - N/A | 18 July 2017 | |
AA - Annual Accounts | 31 August 2016 | |
AR01 - Annual Return | 29 June 2016 | |
AA - Annual Accounts | 01 October 2015 | |
AR01 - Annual Return | 07 July 2015 | |
CH01 - Change of particulars for director | 07 July 2015 | |
AR01 - Annual Return | 07 July 2014 | |
AA - Annual Accounts | 20 May 2014 | |
AR01 - Annual Return | 02 July 2013 | |
AA - Annual Accounts | 15 May 2013 | |
TM01 - Termination of appointment of director | 25 February 2013 | |
AR01 - Annual Return | 09 July 2012 | |
TM01 - Termination of appointment of director | 09 July 2012 | |
AA - Annual Accounts | 17 April 2012 | |
AAMD - Amended Accounts | 16 September 2011 | |
AR01 - Annual Return | 19 August 2011 | |
AA - Annual Accounts | 21 July 2011 | |
MG01 - Particulars of a mortgage or charge | 25 March 2011 | |
AR01 - Annual Return | 26 July 2010 | |
CH01 - Change of particulars for director | 26 July 2010 | |
CH01 - Change of particulars for director | 26 July 2010 | |
CH01 - Change of particulars for director | 26 July 2010 | |
CH01 - Change of particulars for director | 26 July 2010 | |
AA - Annual Accounts | 02 June 2010 | |
TM01 - Termination of appointment of director | 25 November 2009 | |
AD01 - Change of registered office address | 25 November 2009 | |
TM02 - Termination of appointment of secretary | 25 November 2009 | |
TM02 - Termination of appointment of secretary | 25 November 2009 | |
TM01 - Termination of appointment of director | 25 November 2009 | |
AA - Annual Accounts | 21 October 2009 | |
363a - Annual Return | 27 July 2009 | |
363a - Annual Return | 30 June 2008 | |
AA - Annual Accounts | 09 June 2008 | |
395 - Particulars of a mortgage or charge | 21 September 2007 | |
363s - Annual Return | 24 July 2007 | |
AA - Annual Accounts | 05 June 2007 | |
363s - Annual Return | 13 July 2006 | |
AA - Annual Accounts | 09 June 2006 | |
363s - Annual Return | 02 September 2005 | |
AA - Annual Accounts | 22 April 2005 | |
AA - Annual Accounts | 11 October 2004 | |
CERTNM - Change of name certificate | 29 July 2004 | |
363s - Annual Return | 19 July 2004 | |
288b - Notice of resignation of directors or secretaries | 06 February 2004 | |
MISC - Miscellaneous document | 09 September 2003 | |
AA - Annual Accounts | 04 August 2003 | |
363s - Annual Return | 31 July 2003 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 19 March 2003 | |
288a - Notice of appointment of directors or secretaries | 24 February 2003 | |
288b - Notice of resignation of directors or secretaries | 24 February 2003 | |
RESOLUTIONS - N/A | 30 January 2003 | |
288a - Notice of appointment of directors or secretaries | 24 January 2003 | |
288a - Notice of appointment of directors or secretaries | 24 January 2003 | |
288a - Notice of appointment of directors or secretaries | 24 January 2003 | |
RESOLUTIONS - N/A | 08 January 2003 | |
363s - Annual Return | 07 January 2003 | |
288a - Notice of appointment of directors or secretaries | 26 November 2002 | |
288a - Notice of appointment of directors or secretaries | 26 November 2002 | |
363s - Annual Return | 23 July 2002 | |
AA - Annual Accounts | 30 May 2002 | |
RESOLUTIONS - N/A | 18 January 2002 | |
RESOLUTIONS - N/A | 18 January 2002 | |
RESOLUTIONS - N/A | 18 January 2002 | |
AA - Annual Accounts | 22 August 2001 | |
363s - Annual Return | 27 July 2001 | |
288b - Notice of resignation of directors or secretaries | 02 May 2001 | |
288b - Notice of resignation of directors or secretaries | 02 May 2001 | |
RESOLUTIONS - N/A | 06 March 2001 | |
RESOLUTIONS - N/A | 06 March 2001 | |
RESOLUTIONS - N/A | 06 March 2001 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 06 March 2001 | |
123 - Notice of increase in nominal capital | 06 March 2001 | |
395 - Particulars of a mortgage or charge | 07 February 2001 | |
288a - Notice of appointment of directors or secretaries | 23 January 2001 | |
287 - Change in situation or address of Registered Office | 23 January 2001 | |
288b - Notice of resignation of directors or secretaries | 22 January 2001 | |
CERTNM - Change of name certificate | 09 January 2001 | |
288a - Notice of appointment of directors or secretaries | 09 January 2001 | |
288a - Notice of appointment of directors or secretaries | 27 December 2000 | |
288b - Notice of resignation of directors or secretaries | 27 December 2000 | |
288b - Notice of resignation of directors or secretaries | 24 August 2000 | |
288a - Notice of appointment of directors or secretaries | 24 August 2000 | |
363s - Annual Return | 19 July 2000 | |
AA - Annual Accounts | 18 April 2000 | |
363s - Annual Return | 29 July 1999 | |
AA - Annual Accounts | 23 March 1999 | |
363s - Annual Return | 30 June 1998 | |
AA - Annual Accounts | 05 March 1998 | |
363s - Annual Return | 28 July 1997 | |
AA - Annual Accounts | 22 May 1997 | |
288a - Notice of appointment of directors or secretaries | 30 December 1996 | |
288b - Notice of resignation of directors or secretaries | 30 December 1996 | |
363s - Annual Return | 16 July 1996 | |
AA - Annual Accounts | 25 June 1996 | |
AA - Annual Accounts | 03 October 1995 | |
363s - Annual Return | 21 July 1995 | |
363s - Annual Return | 19 July 1994 | |
AA - Annual Accounts | 12 July 1994 | |
288 - N/A | 02 June 1994 | |
288 - N/A | 02 June 1994 | |
288 - N/A | 02 June 1994 | |
CERTNM - Change of name certificate | 27 May 1994 | |
AA - Annual Accounts | 28 September 1993 | |
363s - Annual Return | 20 July 1993 | |
288 - N/A | 10 November 1992 | |
AA - Annual Accounts | 09 October 1992 | |
363s - Annual Return | 22 July 1992 | |
363b - Annual Return | 28 July 1991 | |
AA - Annual Accounts | 19 July 1991 | |
AA - Annual Accounts | 02 July 1990 | |
363 - Annual Return | 02 July 1990 | |
AA - Annual Accounts | 23 August 1989 | |
363 - Annual Return | 13 June 1989 | |
RESOLUTIONS - N/A | 12 April 1989 | |
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) | 28 March 1988 | |
MEM/ARTS - N/A | 14 January 1988 | |
CERTNM - Change of name certificate | 12 January 1988 | |
CERTNM - Change of name certificate | 22 December 1987 | |
RESOLUTIONS - N/A | 18 December 1987 | |
287 - Change in situation or address of Registered Office | 18 December 1987 | |
288 - N/A | 18 December 1987 | |
288 - N/A | 18 December 1987 | |
NEWINC - New incorporation documents | 04 November 1987 |
Description | Date | Status | Charge by |
---|---|---|---|
Charge of deposit | 23 March 2011 | Outstanding |
N/A |
Charge of deposit | 13 September 2007 | Outstanding |
N/A |
Mortgage debenture | 17 January 2001 | Outstanding |
N/A |