Casco Finance Limited BOGNOR REGIS


Founded in 1977, Casco Finance, classified under reg no. 01342359 is an active company. Currently registered at 17-21 Upper Bognor Road PO21 1JA, Bognor Regis the company has been in the business for fourty seven years. Its financial year was closed on 31st December and its latest financial statement was filed on December 31, 2022.

The company has one director. Uday K., appointed on 17 August 2022. There are currently no secretaries appointed. 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.

Casco Finance Limited Address / Contact

Office Address 17-21 Upper Bognor Road
Office Address2 17-21 Upper Bognor Road
Town Bognor Regis
Post code PO21 1JA
Country of origin United Kingdom

Company Information / Profile

Registration Number 01342359
Date of Incorporation Mon, 5th Dec 1977
Industry Other business support service activities not elsewhere classified
End of financial Year 31st December
Company age 47 years old
Account next due date Mon, 30th Sep 2024 (139 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 29th Mar 2024 (2024-03-29)
Last confirmation statement dated Wed, 15th Mar 2023

Company staff

Uday K.

Position: Director

Appointed: 17 August 2022

Deryck W.

Position: Secretary

Resigned: 03 September 1998

Cheryl W.

Position: Secretary

Appointed: 08 April 2020

Resigned: 17 August 2022

Paula H.

Position: Director

Appointed: 01 September 2013

Resigned: 10 October 2016

Kevin W.

Position: Director

Appointed: 08 July 2013

Resigned: 08 April 2020

Michael W.

Position: Director

Appointed: 08 July 2013

Resigned: 08 April 2020

Peter W.

Position: Director

Appointed: 08 July 2013

Resigned: 17 August 2022

Michael W.

Position: Secretary

Appointed: 03 September 1998

Resigned: 08 April 2020

Deryck W.

Position: Director

Appointed: 15 March 1992

Resigned: 26 May 1993

David W.

Position: Director

Appointed: 15 March 1992

Resigned: 08 July 2013

People with significant control

The list of PSCs that own or control the company consists of 4 names. As BizStats established, there is Aplomb Care Ltd from Saltash, England. This PSC is categorised as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the PSC register is Peter W. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. Moving on, there is Michael W., who also meets the Companies House criteria to be listed as a person with significant control. This PSC and has 25-50% voting rights.

Aplomb Care Ltd

108 Grenfell Avenue, Saltash, PL12 4JE, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered Companies House
Registration number 13979207
Notified on 17 August 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Peter W.

Notified on 1 July 2016
Ceased on 17 August 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Michael W.

Notified on 1 July 2016
Ceased on 3 February 2020
Nature of control: 25-50% voting rights
right to appoint and remove directors

Kevin W.

Notified on 1 July 2016
Ceased on 3 February 2020
Nature of control: 25-50% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-12-312019-12-312020-12-312021-12-31
Balance Sheet
Cash Bank On Hand254 5923 187 67273 5823 802
Current Assets255 1003 188 21673 8353 970
Debtors508544253168
Net Assets Liabilities4 747 8364 550 488826 325771 079
Other Debtors508544253168
Property Plant Equipment5 294 4111 758 6701 730 4201 778 458
Other
Accumulated Depreciation Impairment Property Plant Equipment323 0141 3214 57119 252
Amounts Owed To Group Undertakings31 965216 000289 003393 348
Average Number Employees During Period3311
Bank Borrowings Overdrafts424 41411536 533509 389
Comprehensive Income Expense 48 012-21 845 
Corporation Tax Payable23 743169 10798 3107 528
Creditors424 414396 398536 533554 348
Dividends Paid 30 00053 538 
Finance Lease Liabilities Present Value Total   44 959
Future Minimum Lease Payments Under Non-cancellable Operating Leases3 502   
Gain Loss On Revaluation Property Plant Equipment Before Tax In Other Comprehensive Income -40 997-25 000 
Income Tax Expense Credit On Components Other Comprehensive Income -215 360  
Increase From Depreciation Charge For Year Property Plant Equipment 26 9723 25014 681
Net Current Assets Liabilities121 1142 791 818-367 562-453 031
Other Creditors17 0307 7402 0009 307
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 323 956  
Other Disposals Property Plant Equipment 3 791 728  
Payments To Redeem Own Shares  -3 648 780 
Profit Loss -126 3513 155 
Property Plant Equipment Gross Cost5 617 4251 759 9911 734 9911 797 710
Provisions For Liabilities Balance Sheet Subtotal243 275   
Redemption Shares Decrease In Equity  3 648 780 
Revaluations Increase Decrease In Depreciation Impairment Property Plant Equipment -24 709  
Total Additions Including From Business Combinations Property Plant Equipment   62 719
Total Assets Less Current Liabilities5 415 5254 550 4881 362 8581 325 427
Total Increase Decrease From Revaluations Property Plant Equipment -65 706-25 000 
Trade Creditors Trade Payables 3 540  
Transfers To From Retained Earnings Increase Decrease In Equity-1 766 726-1 899 136742 

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to December 31, 2023
filed on: 24th, April 2024
Free Download (8 pages)

Company search