You are here: bizstats.co.uk > a-z index > G list

G. Casserly And Sons Limited OXFORD


Founded in 2006, G. Casserly And Sons, classified under reg no. 05813206 is an active company. Currently registered at 11 Lime Tree Mews 2 Lime Walk OX3 7DZ, Oxford the company has been in the business for eighteen years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on Friday 31st March 2023.

Currently there are 2 directors in the the company, namely Ciara H. and George C.. In addition one secretary - George C. - is with the firm. As of 7 June 2024, there was 1 ex director - George C.. There were no ex secretaries.

G. Casserly And Sons Limited Address / Contact

Office Address 11 Lime Tree Mews 2 Lime Walk
Office Address2 Headington
Town Oxford
Post code OX3 7DZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 05813206
Date of Incorporation Thu, 11th May 2006
Industry Construction of commercial buildings
End of financial Year 31st March
Company age 18 years old
Account next due date Tue, 31st Dec 2024 (207 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Fri, 24th May 2024 (2024-05-24)
Last confirmation statement dated Wed, 10th May 2023

Company staff

Ciara H.

Position: Director

Appointed: 01 April 2023

George C.

Position: Secretary

Appointed: 11 May 2006

George C.

Position: Director

Appointed: 11 May 2006

Chettleburghs Secretarial Ltd

Position: Corporate Nominee Secretary

Appointed: 11 May 2006

Resigned: 11 May 2006

George C.

Position: Director

Appointed: 11 May 2006

Resigned: 03 May 2012

People with significant control

The register of persons with significant control that own or have control over the company consists of 2 names. As we established, there is George C. This PSC has 50,01-75% voting rights and has 50,01-75% shares. Another entity in the PSC register is George C. This PSC owns 25-50% shares and has 25-50% voting rights.

George C.

Notified on 6 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights

George C.

Notified on 6 April 2016
Ceased on 1 April 2018
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-03-312022-03-312023-03-312024-03-31
Balance Sheet
Current Assets124 332150 47380 613169 039
Net Assets Liabilities120 647167 357187 235208 685
Other
Average Number Employees During Period4455
Creditors81 58556 82096 57182 831
Fixed Assets306 470307 578327 892286 423
Net Current Assets Liabilities-104 238-83 401-44 0865 093
Total Assets Less Current Liabilities202 232224 177283 806291 516

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control
Accounts for a micro company for the period ending on Friday 31st March 2023
filed on: 24th, May 2023
Free Download (5 pages)

Company search

Advertisements