Casing Management Services Limited ROWLEY REGIS


Founded in 1997, Casing Management Services, classified under reg no. 03436211 is an active company. Currently registered at C/o Brandrick Commercials B65 0RE, Rowley Regis the company has been in the business for 27 years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on Thursday 31st March 2022. Since Wednesday 21st January 1998 Casing Management Services Limited is no longer carrying the name Tornado European.

Currently there are 3 directors in the the company, namely Neil B., Garry B. and Michael B.. In addition one secretary - Lynda B. - is with the firm. Currenlty, the company lists one former director, whose name is Joseph B. and who left the the company on 1 June 1998. In addition, there is one former secretary - Sharon B. who worked with the the company until 1 June 1998.

Casing Management Services Limited Address / Contact

Office Address C/o Brandrick Commercials
Office Address2 Penncricket Lane
Town Rowley Regis
Post code B65 0RE
Country of origin United Kingdom

Company Information / Profile

Registration Number 03436211
Date of Incorporation Thu, 18th Sep 1997
Industry Other professional, scientific and technical activities not elsewhere classified
End of financial Year 31st March
Company age 27 years old
Account next due date Sun, 31st Dec 2023 (111 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Wed, 2nd Oct 2024 (2024-10-02)
Last confirmation statement dated Mon, 18th Sep 2023

Company staff

Neil B.

Position: Director

Appointed: 17 September 2012

Garry B.

Position: Director

Appointed: 01 April 2008

Lynda B.

Position: Secretary

Appointed: 01 June 1998

Michael B.

Position: Director

Appointed: 01 June 1998

Sharon B.

Position: Secretary

Appointed: 07 October 1997

Resigned: 01 June 1998

Joseph B.

Position: Director

Appointed: 07 October 1997

Resigned: 01 June 1998

Kevin B.

Position: Nominee Director

Appointed: 18 September 1997

Resigned: 07 October 1997

Suzanne B.

Position: Nominee Secretary

Appointed: 18 September 1997

Resigned: 07 October 1997

People with significant control

The register of PSCs that own or have control over the company includes 2 names. As we established, there is Klgnv (Casing) Limited from Stourbridge, United Kingdom. The abovementioned PSC is classified as "a private limited company", 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. Another entity in the PSC register is Michael B. This PSC has significiant influence or control over the company, owns 75,01-100% shares.

Klgnv (Casing) Limited

Lavant House Church Lane, Bobbington, Stourbridge, West Midlands, DY7 5DH, United Kingdom

Legal authority England And Wales
Legal form Private Limited Company
Country registered United Kingdom
Place registered Companies House
Registration number 11133903
Notified on 31 March 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights

Michael B.

Notified on 18 September 2016
Ceased on 31 March 2018
Nature of control: 75,01-100% shares
significiant influence or control

Company previous names

Tornado European January 21, 1998

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-08-312015-08-312016-08-31
Net Worth1 647 1481 705 9261 681 793
Balance Sheet
Cash Bank In Hand 13 73574 389
Current Assets1 479 1511 480 2361 462 272
Debtors897 615571 206466 582
Stocks Inventory581 536895 295921 301
Tangible Fixed Assets500 000500 000500 000
Reserves/Capital
Called Up Share Capital100100100
Profit Loss Account Reserve1 257 0481 315 8261 291 693
Shareholder Funds1 647 1481 705 9261 681 793
Other
Creditors Due After One Year40 000  
Creditors Due Within One Year292 003274 310280 479
Net Assets Liability Excluding Pension Asset Liability1 647 1481 705 9261 681 793
Net Current Assets Liabilities1 187 1481 205 9261 181 793
Number Shares Allotted 100100
Par Value Share 11
Revaluation Reserve390 000390 000390 000
Share Capital Allotted Called Up Paid100100100
Tangible Fixed Assets Cost Or Valuation 500 000500 000
Total Assets Less Current Liabilities1 687 1481 705 926 

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 13th, December 2023
Free Download (13 pages)

Company search