Cas Coatings Ltd ECCLESHILL,BRADFORD


Founded in 2014, Cas Coatings, classified under reg no. 08918049 is an active company. Currently registered at The Old Mill BD2 2BH, Eccleshill,bradford the company has been in the business for ten years. Its financial year was closed on September 30 and its latest financial statement was filed on 30th September 2022.

The firm has 2 directors, namely Deborah B., Thomas B.. Of them, Deborah B., Thomas B. have been with the company the longest, being appointed on 1 October 2019. As of 16 May 2024, there were 2 ex directors - Karen S., Philip S. and others listed below. There were no ex secretaries.

Cas Coatings Ltd Address / Contact

Office Address The Old Mill
Office Address2 Victoria Road
Town Eccleshill,bradford
Post code BD2 2BH
Country of origin United Kingdom

Company Information / Profile

Registration Number 08918049
Date of Incorporation Mon, 3rd Mar 2014
Industry Painting
Industry Other service activities not elsewhere classified
End of financial Year 30th September
Company age 10 years old
Account next due date Sun, 30th Jun 2024 (45 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Tue, 26th Mar 2024 (2024-03-26)
Last confirmation statement dated Sun, 12th Mar 2023

Company staff

Deborah B.

Position: Director

Appointed: 01 October 2019

Thomas B.

Position: Director

Appointed: 01 October 2019

Karen S.

Position: Director

Appointed: 13 March 2018

Resigned: 26 March 2020

Philip S.

Position: Director

Appointed: 03 March 2014

Resigned: 03 August 2019

People with significant control

The list of persons with significant control who own or have control over the company includes 4 names. As we discovered, there is Deborah B. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second entity in the persons with significant control register is Thomas B. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Karen S., who also meets the Companies House requirements to be categorised as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Deborah B.

Notified on 1 October 2019
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Thomas B.

Notified on 1 October 2019
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Karen S.

Notified on 10 May 2018
Ceased on 1 October 2019
Nature of control: 25-50% voting rights
25-50% shares

Philip S.

Notified on 3 March 2017
Ceased on 3 August 2019
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312017-03-312018-03-312019-09-302020-09-302021-09-302022-09-302023-09-30
Net Worth23 24312 40911 372      
Balance Sheet
Cash Bank On Hand    7 19444 79919 6033 75014 139
Current Assets34 24525 19044 91425 73133 31649 30042 77324 31536 136
Debtors13 27319 34816 522 26 1224 50116 17016 56511 997
Net Assets Liabilities  11 3724 37320 4254 545904-4 16511 470
Total Inventories      7 0004 00010 000
Property Plant Equipment    3 4261 8703 5142 400 
Cash Bank In Hand20 9725 84228 392      
Net Assets Liabilities Including Pension Asset Liability23 24312 40911 372      
Tangible Fixed Assets 2 9623 379      
Reserves/Capital
Called Up Share Capital111      
Profit Loss Account Reserve23 24212 40811 371      
Shareholder Funds23 24312 40911 372      
Other
Accrued Liabilities     1 5012 2012 5812 696
Accumulated Depreciation Impairment Property Plant Equipment    4 3545 9108 2669 38012 175
Amounts Owed To Directors      4 7462 4536 654
Average Number Employees During Period    22433
Bank Borrowings Overdrafts     20 0004 0004 0003 629
Corporation Tax Payable    3 97211 793  2 187
Corporation Tax Recoverable      1 303100 
Creditors  36 92126 11616 31746 62515 33311 54224 956
Increase From Depreciation Charge For Year Property Plant Equipment     1 5562 3561 1142 795
Merchandise      7 0004 00010 000
Net Current Assets Liabilities23 2439 4477 99338516 9992 67513 1545 23911 180
Other Taxation Social Security Payable    3 41211 45114 5447 8322 385
Property Plant Equipment Gross Cost    7 7807 78011 78011 78021 756
Provisions For Liabilities Balance Sheet Subtotal      4312621 662
Total Additions Including From Business Combinations Property Plant Equipment      4 000 9 976
Total Assets Less Current Liabilities23 24312 40911 3724 37320 4254 54516 6687 63920 761
Trade Creditors Trade Payables    7 851 4 1282 2107 034
Trade Debtors Trade Receivables    26 1224 50113 12516 46511 997
Loans From Directors    1 0827994 746  
Other Creditors     1 081   
Prepayments      1 742  
Fixed Assets 2 9623 3794 7583 426    
Creditors Due Within One Year11 00246 03436 921      
Number Shares Allotted 1       
Par Value Share 1       
Share Capital Allotted Called Up Paid11       
Tangible Fixed Assets Additions 3 9501 262      
Tangible Fixed Assets Cost Or Valuation 3 9505 212      
Tangible Fixed Assets Depreciation 9881 833      
Tangible Fixed Assets Depreciation Charged In Period 988845      

Company filings

Filing category
Accounts Annual return Confirmation statement Gazette Incorporation Officers Persons with significant control
Confirmation statement with updates 12th March 2024
filed on: 21st, March 2024
Free Download (4 pages)

Company search

Advertisements