Cass Construction Company (kent) Limited TUNBRIDGE WELLS


Founded in 1969, Cass Construction Company (kent), classified under reg no. 00964651 is an active company. Currently registered at Stone Cottage TN3 9HE, Tunbridge Wells the company has been in the business for fifty five years. Its financial year was closed on Thursday 31st October and its latest financial statement was filed on 31st October 2022.

There is a single director in the firm at the moment - Clive W., appointed on 2 February 1999. In addition, a secretary was appointed - Clive W., appointed on 26 June 2001. At the moment there are a few former directors listed by the firm. Their names might be found in the box below. In addition, there is one former secretary - Robert H. who worked with the the firm until 26 June 2001.

Cass Construction Company (kent) Limited Address / Contact

Office Address Stone Cottage
Office Address2 Tangier Lane
Town Tunbridge Wells
Post code TN3 9HE
Country of origin United Kingdom

Company Information / Profile

Registration Number 00964651
Date of Incorporation Thu, 23rd Oct 1969
Industry Development of building projects
Industry Construction of domestic buildings
End of financial Year 31st October
Company age 55 years old
Account next due date Wed, 31st Jul 2024 (85 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Sat, 20th Apr 2024 (2024-04-20)
Last confirmation statement dated Thu, 6th Apr 2023

Company staff

Clive W.

Position: Secretary

Appointed: 26 June 2001

Clive W.

Position: Director

Appointed: 02 February 1999

Stephen P.

Position: Director

Resigned: 01 March 2017

Louise W.

Position: Director

Appointed: 01 March 2017

Resigned: 04 March 2021

Robert H.

Position: Secretary

Appointed: 01 September 1998

Resigned: 26 June 2001

Robert H.

Position: Director

Appointed: 01 November 1995

Resigned: 26 June 2001

Peter K.

Position: Director

Appointed: 31 March 1991

Resigned: 31 August 1998

People with significant control

The list of PSCs that own or have control over the company includes 1 name. As BizStats established, there is Clive W. The abovementioned PSC and has 75,01-100% shares.

Clive W.

Notified on 6 April 2016
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-10-312016-10-312017-10-312018-10-312019-10-312020-10-312021-10-312022-10-31
Net Worth-17 91944 986      
Balance Sheet
Cash Bank On Hand 19 92843 05785 57780 88156 04250 44559 487
Current Assets37 636164 10250 97086 11682 27960 60354 15564 626
Debtors12 757144 1747 9135391 3984 5613 7105 139
Net Assets Liabilities 44 98629 1308 6817 68417 75424 96645 273
Property Plant Equipment 1 4591 114853654503388300
Cash Bank In Hand15 98519 928      
Net Assets Liabilities Including Pension Asset Liability-17 91944 986      
Stocks Inventory8 894       
Tangible Fixed Assets1 9141 459      
Reserves/Capital
Called Up Share Capital200200      
Profit Loss Account Reserve-39 53423 371      
Shareholder Funds-17 91944 986      
Other
Accumulated Depreciation Impairment Property Plant Equipment 18 20718 55218 81319 01219 16319 27819 366
Average Number Employees During Period 2222211
Creditors 120 34222 78878 28875 24943 35229 57719 613
Fixed Assets1 9141 4591 114853654503388300
Increase From Depreciation Charge For Year Property Plant Equipment  34526119915111588
Net Current Assets Liabilities-19 83343 76028 1827 8287 03017 25124 57845 013
Property Plant Equipment Gross Cost 19 66619 66619 66619 66619 66619 66619 666
Provisions For Liabilities Balance Sheet Subtotal 233166    40
Total Assets Less Current Liabilities-17 91945 21929 2968 6817 68417 75424 96645 313
Creditors Due Within One Year57 469120 342      
Number Shares Allotted 50      
Par Value Share 1      
Provisions For Liabilities Charges 233      
Share Capital Allotted Called Up Paid5050      
Share Premium Account21 41521 415      
Tangible Fixed Assets Cost Or Valuation19 66619 666      
Tangible Fixed Assets Depreciation17 75218 207      
Tangible Fixed Assets Depreciation Charged In Period 455      

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption small company accounts data made up to 31st October 2016
filed on: 29th, July 2017
Free Download (4 pages)

Company search

Advertisements