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

C.a.s. Filtration Limited IMMINGHAM


Founded in 1998, C.a.s. Filtration, classified under reg no. 03673132 is an active company. Currently registered at Eastfield Road DN40 3NF, Immingham the company has been in the business for 26 years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on 2022-12-31.

At the moment there are 2 directors in the the company, namely Mark G. and Gerard B.. In addition one secretary - Louise R. - is with the firm. At the moment there is one former director listed by the company - Michael B., who left the company on 30 September 2010. In addition, the company lists several former secretaries whose names might be found in the box below.

C.a.s. Filtration Limited Address / Contact

Office Address Eastfield Road
Office Address2 South Killingholme
Town Immingham
Post code DN40 3NF
Country of origin United Kingdom

Company Information / Profile

Registration Number 03673132
Date of Incorporation Tue, 24th Nov 1998
Industry Other service activities not elsewhere classified
End of financial Year 31st December
Company age 26 years old
Account next due date Mon, 30th Sep 2024 (163 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 8th Dec 2023 (2023-12-08)
Last confirmation statement dated Thu, 24th Nov 2022

Company staff

Louise R.

Position: Secretary

Appointed: 08 April 2022

Mark G.

Position: Director

Appointed: 01 April 2016

Gerard B.

Position: Director

Appointed: 24 November 1998

Michelle R.

Position: Secretary

Appointed: 01 November 2020

Resigned: 27 October 2021

Louise R.

Position: Secretary

Appointed: 01 December 2013

Resigned: 31 October 2020

William S.

Position: Secretary

Appointed: 24 November 2008

Resigned: 30 November 2013

Michael B.

Position: Director

Appointed: 24 November 1998

Resigned: 30 September 2010

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 24 November 1998

Resigned: 24 November 1998

Graeme K.

Position: Secretary

Appointed: 24 November 1998

Resigned: 24 November 2008

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 researched, there is Jack Tighe Holdings Ltd from Scunthorpe, England. The abovementioned PSC is categorised as "a private limited company", has 25-50% voting rights and has 25-50% shares. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another entity in the persons with significant control register is Bgk Holdings Ltd that entered Immingham, England as the official address. This PSC has a legal form of "a private limited company", owns 25-50% shares, has 25-50% voting rights. This PSC owns 25-50% shares and has 25-50% voting rights.

Jack Tighe Holdings Ltd

Tighe House Park Farm Road, Kirton Lindsey, Scunthorpe, DN15 8QP, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered The Registrar Of Companies For England And Wales
Registration number 01758361
Notified on 27 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Bgk Holdings Ltd

Scangrit Eastfield Road, South Killingholme, Immingham, DN40 3NF, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered The Registrar Of Companies For England And Wales
Registration number 04421915
Notified on 27 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-12-312020-12-312021-12-312022-12-312023-12-31
Balance Sheet
Cash Bank On Hand378 172391 750378 130329 442403 158
Current Assets781 210985 575940 0721 104 446786 997
Debtors216 650341 633332 705548 863122 675
Net Assets Liabilities389 787428 973450 187509 150531 432
Other Debtors3 84821 46412 065  
Property Plant Equipment22 61321 52026 54116 9779 504
Total Inventories186 388252 192229 237226 141261 164
Other
Accumulated Depreciation Impairment Property Plant Equipment85 45798 074109 950124 565134 478
Additions Other Than Through Business Combinations Property Plant Equipment 11 52416 897  
Amounts Owed To Related Parties307 094342 307262 635  
Average Number Employees During Period33333
Creditors409 740574 033511 383610 947265 069
Increase From Depreciation Charge For Year Property Plant Equipment 12 61711 87614 6159 913
Net Current Assets Liabilities371 470411 542428 689493 499521 928
Other Creditors43 53945 382939393
Other Inventories186 388252 192229 237  
Property Plant Equipment Gross Cost108 070119 594136 491141 542143 982
Provisions For Liabilities Balance Sheet Subtotal4 2964 0895 0431 326 
Total Assets Less Current Liabilities394 083433 062455 230510 476531 432
Trade Creditors Trade Payables25 219114 383177 55478 61542 423
Trade Debtors Trade Receivables183 988308 269207 272469 94339 778
Accrued Liabilities Deferred Income  44 75982 49519 477
Amounts Owed To Group Undertakings  262 635373 734140 283
Corporation Tax Payable  26 34273 66352 550
Deferred Tax Asset Debtors    1 373
Merchandise  229 237226 141261 164
Prepayments  113 36878 92081 524
Total Additions Including From Business Combinations Property Plant Equipment   5 0512 440
Recoverable Value-added Tax  12 065  

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 2023-12-31
filed on: 21st, March 2024
Free Download (9 pages)

Company search

Advertisements