Case Communications Limited HIGH WYCOMBE


Case Communications Limited is a private limited company situated at North's Estate Old Oxford Road, Piddington, High Wycombe HP14 3BE. Its total net worth is estimated to be roughly 90418 pounds, while the fixed assets that belong to the company amount to 2273 pounds. Incorporated on 2000-01-26, this 24-year-old company is run by 1 director.
Director Andrew S., appointed on 26 January 2000.
The company is officially classified as "other information technology service activities" (Standard Industrial Classification: 62090), "manufacture of computers and peripheral equipment" (SIC: 26200). According to CH database there was a name change on 2003-02-07 and their previous name was Case Technology Central Europe Limited.
The latest confirmation statement was sent on 2023-05-28 and the deadline for the next filing is 2024-06-11. Furthermore, the statutory accounts were filed on 31 March 2023 and the next filing should be sent on 31 December 2024.

Case Communications Limited Address / Contact

Office Address North's Estate Old Oxford Road
Office Address2 Piddington
Town High Wycombe
Post code HP14 3BE
Country of origin United Kingdom

Company Information / Profile

Registration Number 03913540
Date of Incorporation Wed, 26th Jan 2000
Industry Other information technology service activities
Industry Manufacture of computers and peripheral equipment
End of financial Year 31st March
Company age 24 years old
Account next due date Tue, 31st Dec 2024 (206 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Tue, 11th Jun 2024 (2024-06-11)
Last confirmation statement dated Sun, 28th May 2023

Company staff

Andrew S.

Position: Director

Appointed: 26 January 2000

Gennadii A.

Position: Director

Appointed: 28 January 2015

Resigned: 11 February 2020

David J.

Position: Director

Appointed: 28 January 2015

Resigned: 11 February 2020

David O.

Position: Director

Appointed: 16 July 2014

Resigned: 12 January 2015

Eugene O.

Position: Director

Appointed: 16 July 2014

Resigned: 12 January 2015

Angela C.

Position: Secretary

Appointed: 01 September 2005

Resigned: 31 October 2014

Kathleen S.

Position: Secretary

Appointed: 01 January 2003

Resigned: 01 September 2005

Rosemary S.

Position: Secretary

Appointed: 26 January 2000

Resigned: 01 January 2003

Formation Nominees Limited

Position: Corporate Nominee Director

Appointed: 26 January 2000

Resigned: 08 January 2001

Formation Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 26 January 2000

Resigned: 08 January 2001

People with significant control

The list of PSCs who own or have control over the company is made up of 1 name. As we discovered, there is Andrew S. This PSC has 25-50% voting rights and has 25-50% shares.

Andrew S.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Case Technology Central Europe February 7, 2003

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-03-312013-03-312014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth90 418103 38127 38666 201165 905161 335      
Balance Sheet
Current Assets150 756402 479166 546221 347318 031292 617322 985304 399299 273414 859443 265623 957
Net Assets Liabilities     161 334187 920130 572141 876154 396138 757162 843
Cash Bank In Hand46 601140 6 03663 457       
Debtors18 22445 59640 75458 55612 602       
Net Assets Liabilities Including Pension Asset Liability90 418103 38127 38566 201165 905161 335      
Other Debtors 14 13215 943         
Stocks Inventory85 931356 743125 792156 754241 972       
Tangible Fixed Assets2 2731 9131 6131 3621 151       
Trade Debtors17 46431 46424 811         
Reserves/Capital
Called Up Share Capital1 0001 0001 0005 6005 600       
Profit Loss Account Reserve89 418102 38126 3853 401103 105       
Shareholder Funds90 418103 38127 38666 201165 905161 335      
Other
Average Number Employees During Period        1111
Creditors     98 004111 504160 277146 352170 961228 198406 004
Fixed Assets2 2731 9131 6131 3621 151974825700594499422359
Net Current Assets Liabilities88 145101 46825 77264 839164 754194 613211 480144 122152 921243 898215 067217 953
Total Assets Less Current Liabilities90 418103 38127 38666 201165 905195 587212 306144 822153 515244 397215 489218 312
Accruals Deferred Income Within One Year3 248 15 000         
Bank Borrowings Overdrafts 8 29832 605         
Creditors Due Within One Year62 611301 011140 774156 507153 27798 004      
Number Shares Allotted1 0001 0001 0005 600        
Other Creditors Due Within One Year36 638275 45875 458         
Par Value Share1111        
Prepayments Accrued Income Current Asset760           
Creditors Due After One Year     34 252      
Secured Debts  140 773156 508        
Share Capital Allotted Called Up Paid1 0001 0001 0005 600        
Share Premium Account   57 20057 200       
Tangible Fixed Assets Cost Or Valuation22 54522 54522 5451 6131 613       
Tangible Fixed Assets Depreciation20 27220 63220 932251462       
Tangible Fixed Assets Depreciation Charged In Period  300251211       
Taxation Social Security Due Within One Year5 0082 5811 434         
Trade Creditors Within One Year17 71714 67416 276         

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers
Micro company accounts made up to 2023-03-31
filed on: 10th, October 2023
Free Download (3 pages)

Company search

Advertisements