Cascade Styles (UK) Limited CHELTENHAM


Cascade Styles (Uk) Limited was officially closed on 2021-09-17. Cascade Styles (UK) was a private limited company that could have been found at Saxon House, Saxon Way, Cheltenham, GL52 6QX. Its full net worth was estimated to be 0 pounds, while the fixed assets belonging to the company totalled up to 0 pounds. This company (formally formed on 2009-05-21) was run by 2 directors and 1 secretary.
Director Martin B. who was appointed on 05 June 2009.
Director Josephine B. who was appointed on 05 June 2009.
Moving on to the secretaries, we can name: Josephine B. appointed on 05 June 2009.

The company was classified as "other business support service activities not elsewhere classified" (82990). The last confirmation statement was filed on 2019-05-21 and last time the accounts were filed was on 30 September 2018. 2016-05-21 is the date of the last annual return.

Cascade Styles (UK) Limited Address / Contact

Office Address Saxon House
Office Address2 Saxon Way
Town Cheltenham
Post code GL52 6QX
Country of origin United Kingdom

Company Information / Profile

Registration Number 06912640
Date of Incorporation Thu, 21st May 2009
Date of Dissolution Fri, 17th Sep 2021
Industry Other business support service activities not elsewhere classified
End of financial Year 30th September
Company age 12 years old
Account next due date Wed, 30th Sep 2020
Account last made up date Sun, 30th Sep 2018
Next confirmation statement due date Thu, 4th Jun 2020
Last confirmation statement dated Tue, 21st May 2019

Company staff

Josephine B.

Position: Secretary

Appointed: 05 June 2009

Martin B.

Position: Director

Appointed: 05 June 2009

Josephine B.

Position: Director

Appointed: 05 June 2009

Shirley C.

Position: Director

Appointed: 05 June 2009

Resigned: 19 October 2012

Olga H.

Position: Director

Appointed: 21 May 2009

Resigned: 21 May 2009

Spw Directors Limited

Position: Corporate Director

Appointed: 21 May 2009

Resigned: 21 May 2009

Spw Secretaries Limited

Position: Corporate Secretary

Appointed: 21 May 2009

Resigned: 05 June 2009

Stuart B.

Position: Director

Appointed: 21 May 2009

Resigned: 31 December 2019

People with significant control

Josephine B.

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

Martin B.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-05-312017-05-312018-09-30
Balance Sheet
Cash Bank On Hand6 2577 316 
Current Assets59 36660 56653 326
Debtors-1  
Net Assets Liabilities 7 3675 817
Property Plant Equipment3 5152 988 
Total Inventories53 11053 250 
Other
Accumulated Depreciation Impairment Property Plant Equipment6 4556 982 
Corporation Tax Payable321  
Creditors52 62656 18849 997
Depreciation Amortisation Impairment Expense 527500
Fixed Assets 2 9882 488
Increase From Depreciation Charge For Year Property Plant Equipment 527 
Net Current Assets Liabilities6 7404 3793 329
Number Shares Issued Fully Paid 100 
Other Creditors16 10927 376 
Other Operating Expenses Format2 71 27795 644
Other Operating Income Format2 4 9666 621
Other Taxation Social Security Payable14 49110 398 
Par Value Share 1 
Profit Loss -2 889-1 549
Property Plant Equipment Gross Cost9 970  
Raw Materials Consumables Used 113 838136 642
Staff Costs Employee Benefits Expense 35 37247 776
Total Assets Less Current Liabilities10 2557 3665 817
Trade Creditors Trade Payables21 70518 414 
Turnover Revenue 213 159272 392

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Officers
Final Gazette dissolved via compulsory strike-off
filed on: 17th, September 2021
Free Download (1 page)

Company search