Cas Fm Limited MANCHESTER


Cas Fm started in year 2013 as Private Limited Company with registration number 08768636. The Cas Fm company has been functioning successfully for eleven years now and its status is active. The firm's office is based in Manchester at St James Building. Postal code: M1 6HT.

The firm has 3 directors, namely Helen C., Andrew C. and Andrew H.. Of them, Andrew C., Andrew H. have been with the company the longest, being appointed on 7 October 2014 and Helen C. has been with the company for the least time - from 6 February 2015. Currently there are a few former directors listed by the firm. Their names might be found in the list below. In addition, there is one former secretary - Robert S. who worked with the the firm until 11 July 2022.

Cas Fm Limited Address / Contact

Office Address St James Building
Office Address2 79 Oxford Street
Town Manchester
Post code M1 6HT
Country of origin United Kingdom

Company Information / Profile

Registration Number 08768636
Date of Incorporation Mon, 11th Nov 2013
Industry Steam and air conditioning supply
End of financial Year 31st March
Company age 11 years old
Account next due date Sun, 31st Dec 2023 (132 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sat, 25th Nov 2023 (2023-11-25)
Last confirmation statement dated Fri, 11th Nov 2022

Company staff

Helen C.

Position: Director

Appointed: 06 February 2015

Andrew C.

Position: Director

Appointed: 07 October 2014

Andrew H.

Position: Director

Appointed: 07 October 2014

Paula H.

Position: Director

Appointed: 06 February 2015

Resigned: 25 March 2015

Robert S.

Position: Secretary

Appointed: 11 November 2013

Resigned: 11 July 2022

John N.

Position: Director

Appointed: 11 November 2013

Resigned: 28 February 2018

Robert S.

Position: Director

Appointed: 11 November 2013

Resigned: 11 July 2022

People with significant control

The register of PSCs who own or control the company includes 2 names. As BizStats established, there is Andrew H. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second one in the persons with significant control register is Andrew C. This PSC owns 25-50% shares and has 25-50% voting rights.

Andrew H.

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

Andrew C.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand108 430128 12927 238109 241
Current Assets687 258322 783228 158216 832
Debtors578 828194 654199 420105 991
Net Assets Liabilities68 891-163 698-160 942-199 473
Other Debtors24 9887 7898 40610 572
Property Plant Equipment65 96649 47137 00627 732
Other
Accumulated Amortisation Impairment Intangible Assets880 608965 7601 050 9121 136 064
Accumulated Depreciation Impairment Property Plant Equipment42 21458 89271 35780 631
Average Number Employees During Period13865
Bank Borrowings Overdrafts 41 66731 66725 000
Corporation Tax Payable12 42912 4293 030 
Corporation Tax Recoverable56 085103 67377 6453 030
Creditors558 121589 183432 088415 529
Dividends Paid On Shares319 392   
Fixed Assets385 358283 711186 09491 668
Increase From Amortisation Charge For Year Intangible Assets 85 152 85 152
Increase From Depreciation Charge For Year Property Plant Equipment 16 678 9 274
Intangible Assets319 392234 240149 08863 936
Intangible Assets Gross Cost1 200 000 1 200 000 
Net Current Assets Liabilities253 991151 02691 959126 191
Other Creditors558 121547 516400 421390 529
Other Taxation Social Security Payable52 47968 36413 68625 783
Property Plant Equipment Gross Cost108 180108 363108 363 
Provisions For Liabilities Balance Sheet Subtotal12 3379 2526 9071 803
Taxation Including Deferred Taxation Balance Sheet Subtotal12 3379 2526 9071 803
Total Additions Including From Business Combinations Property Plant Equipment 183  
Total Assets Less Current Liabilities639 349434 737278 053217 859
Trade Creditors Trade Payables182 04742 48562 43123 945
Trade Debtors Trade Receivables497 75583 192113 36992 389

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to 2023/03/31
filed on: 4th, December 2023
Free Download (11 pages)

Company search

Advertisements