Cas Uk Holding Limited BLAENAU GWENT


Founded in 2003, Cas Uk Holding, classified under reg no. 04684092 is an active company. Currently registered at Waun Y Pound Industrial Estate NP23 6PL, Blaenau Gwent the company has been in the business for twenty one years. Its financial year was closed on 31st December and its latest financial statement was filed on December 31, 2021. Since September 28, 2007 Cas Uk Holding Limited is no longer carrying the name Pacifica European Holdings.

The company has 2 directors, namely Paul J., Peter V.. Of them, Paul J., Peter V. have been with the company the longest, being appointed on 1 October 2014. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Cas Uk Holding Limited Address / Contact

Office Address Waun Y Pound Industrial Estate
Office Address2 Ebbw Vale
Town Blaenau Gwent
Post code NP23 6PL
Country of origin United Kingdom

Company Information / Profile

Registration Number 04684092
Date of Incorporation Mon, 3rd Mar 2003
Industry Activities of head offices
End of financial Year 31st December
Company age 21 years old
Account next due date Sat, 30th Sep 2023 (209 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Sun, 17th Mar 2024 (2024-03-17)
Last confirmation statement dated Fri, 3rd Mar 2023

Company staff

Paul J.

Position: Director

Appointed: 01 October 2014

Peter V.

Position: Director

Appointed: 01 October 2014

Gravitas Company Secretarial Services Limited

Position: Corporate Secretary

Appointed: 24 March 2009

Peter L.

Position: Director

Appointed: 31 July 2011

Resigned: 01 January 2013

Heinz Z.

Position: Director

Appointed: 07 April 2008

Resigned: 31 July 2011

Thomas G.

Position: Director

Appointed: 07 April 2008

Resigned: 03 September 2014

Simon R.

Position: Secretary

Appointed: 01 February 2008

Resigned: 08 September 2009

Albrecht P.

Position: Director

Appointed: 30 August 2007

Resigned: 16 April 2008

Matthias M.

Position: Director

Appointed: 30 August 2007

Resigned: 15 April 2008

Peter A.

Position: Secretary

Appointed: 30 August 2007

Resigned: 31 January 2008

Peter M.

Position: Director

Appointed: 02 September 2003

Resigned: 30 August 2007

Aquis Secretaries Limited

Position: Corporate Secretary

Appointed: 13 June 2003

Resigned: 30 August 2007

Anthony C.

Position: Director

Appointed: 13 June 2003

Resigned: 30 August 2007

Julie M.

Position: Secretary

Appointed: 03 March 2003

Resigned: 13 June 2003

Stephen M.

Position: Director

Appointed: 03 March 2003

Resigned: 13 June 2003

People with significant control

The register of PSCs who own or have control over the company is made up of 1 name. As BizStats identified, there is Continental Ag from Hannover, Germany. The abovementioned PSC is categorised as "an aktiengesellschaft (germany)", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Continental Ag

Vahrenwalder Str. 9 30165, Hannover, Germany

Legal authority German Law
Legal form Aktiengesellschaft (Germany)
Country registered Germany
Place registered Auitsgeridit Hannover
Registration number Hrb3527
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Pacifica European Holdings September 28, 2007
Liemar June 19, 2003

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-12-312020-12-312021-12-31
Balance Sheet
Net Assets Liabilities-28 990 000-34 311 000-34 591 000
Other
Accrued Liabilities Deferred Income7 0004 0004 000
Administrative Expenses47 00048 00049 000
Cost Sales3 566 0004 990 000 
Creditors52 642 00052 973 00053 253 000
Fixed Assets23 652 00018 662 00018 662 000
Gross Profit Loss-3 566 000-4 990 000 
Interest Payable Similar Charges Finance Costs642 0005 351 000296 000
Investments Fixed Assets23 652 00018 662 00018 662 000
Net Current Assets Liabilities-52 642 000-52 973 000-53 253 000
Operating Profit Loss-3 613 000-5 038 000-49 000
Other Creditors52 635 00052 969 00053 249 000
Profit Loss On Ordinary Activities After Tax-4 129 000-5 321 000-280 000
Profit Loss On Ordinary Activities Before Tax-4 255 000-5 399 000-345 000
Tax Tax Credit On Profit Or Loss On Ordinary Activities126 00078 00065 000
Total Assets Less Current Liabilities-28 990 000-34 311 000-34 591 000

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Gazette Incorporation Miscellaneous Mortgage Officers Resolution
Full accounts with changes made up to December 31, 2021
filed on: 8th, September 2023
Free Download (21 pages)

Company search

Advertisements