COMMUNITY BUYING AT CAS LTD
Overview
| Company Name | COMMUNITY BUYING AT CAS LTD |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 04794467 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of COMMUNITY BUYING AT CAS LTD?
- Activities of other membership organisations n.e.c. (94990) / Other service activities
Where is COMMUNITY BUYING AT CAS LTD located?
| Registered Office Address | Brightspace 160 Hadleigh Road IP2 0HH Ipswich Suffolk |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of COMMUNITY BUYING AT CAS LTD?
| Company Name | From | Until |
|---|---|---|
| SUFFOLK ACRE COMMUNITY BUYING LIMITED | Dec 14, 2011 | Dec 14, 2011 |
| SUFFOLK COMMUNITY SUPPORT LIMITED | Jun 11, 2003 | Jun 11, 2003 |
What are the latest accounts for COMMUNITY BUYING AT CAS LTD?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 31, 2019 |
What are the latest filings for COMMUNITY BUYING AT CAS LTD?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
Confirmation statement made on Jun 11, 2020 with no updates | 3 pages | CS01 | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2019 | 11 pages | AA | ||||||||||
Cessation of Duncan Paul Turner as a person with significant control on Sep 30, 2019 | 1 pages | PSC07 | ||||||||||
Termination of appointment of Duncan Paul Turner as a director on Sep 30, 2019 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Jun 11, 2019 with no updates | 3 pages | CS01 | ||||||||||
Notification of Christopher Betson as a person with significant control on Mar 28, 2019 | 2 pages | PSC01 | ||||||||||
Appointment of Mr Christopher Betson as a director on Mar 28, 2019 | 2 pages | AP01 | ||||||||||
Cessation of Peter Andrew Richardson as a person with significant control on Feb 28, 2019 | 1 pages | PSC07 | ||||||||||
Termination of appointment of Peter Andrew Richardson as a director on Feb 28, 2019 | 1 pages | TM01 | ||||||||||
Accounts for a small company made up to Mar 31, 2018 | 14 pages | AA | ||||||||||
Confirmation statement made on Jun 11, 2018 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Mar 31, 2017 | 13 pages | AA | ||||||||||
Notification of Peter Andrew Richardson as a person with significant control on Sep 27, 2017 | 2 pages | PSC01 | ||||||||||
Appointment of Mr Peter Andrew Richardson as a director on Sep 27, 2017 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Jun 11, 2017 with updates | 6 pages | CS01 | ||||||||||
Total exemption small company accounts made up to Mar 31, 2016 | 4 pages | AA | ||||||||||
Annual return made up to Jun 11, 2016 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Appointment of Mr Duncan Paul Turner as a director on Jun 30, 2016 | 2 pages | AP01 | ||||||||||
Termination of appointment of Thomas James Ritson Bright as a director on Jun 09, 2016 | 1 pages | TM01 | ||||||||||
Termination of appointment of Thomas James Ritson Bright as a secretary on Jun 09, 2016 | 1 pages | TM02 | ||||||||||
Total exemption small company accounts made up to Mar 31, 2015 | 3 pages | AA | ||||||||||
Termination of appointment of John Angus Henry Mcleod as a director on Sep 24, 2015 | 1 pages | TM01 | ||||||||||
Who are the officers of COMMUNITY BUYING AT CAS LTD?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BETSON, Christopher | Director | 160 Hadleigh Road IP2 0HH Ipswich Brightspace Suffolk | England | British | 49020250001 | |||||
| SHAW, John Elles | Director | 160 Hadleigh Road IP2 0HH Ipswich Brightspace Suffolk | England | British | 21445480001 | |||||
| BRIGHT, Thomas James Ritson | Secretary | 160 Hadleigh Road IP2 0HH Ipswich Brightspace Suffolk | 187987060001 | |||||||
| DAY, Ed | Secretary | 160 Hadleigh Road IP2 0HH Ipswich Brightspace Suffolk | 178973750001 | |||||||
| DODD, Peter Sidney | Secretary | Gorilla Quay Estuary Road IP9 1PZ Shotley Gate Suffolk | British | 51774410002 | ||||||
| SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||
| BRIGHT, Thomas James Ritson | Director | 160 Hadleigh Road IP2 0HH Ipswich Brightspace Suffolk | England | British | 182810100001 | |||||
| DAY, Ed | Director | 160 Hadleigh Road IP2 0HH Ipswich Brightspace Suffolk | England | British | 178965520001 | |||||
| DESLANDES, Carol Ann | Director | Candlet Grove IP11 9HZ Felixstowe 3 Suffolk | United Kingdom | British | 77850150001 | |||||
| GIBSON, Wilmoth Langley | Director | 7 Stour Close IP17 1XX Saxmundham Suffolk | United Kingdom | British | 111640800001 | |||||
| MCLEOD, John Angus Henry | Director | 160 Hadleigh Road IP2 0HH Ipswich Brightspace Suffolk | England | British | 73815050001 | |||||
| RICHARDSON, Peter Andrew | Director | 160 Hadleigh Road IP2 0HH Ipswich Brightspace Suffolk | England | British | 186296560001 | |||||
| THOMPSON, Nicola Jane | Director | 160 Hadleigh Road IP2 0HH Ipswich Brightspace Suffolk | England | British | 187941280001 | |||||
| TURKINGTON, Roger | Director | New Street Stradbroke IP21 5JG Eye The Bishop's View Suffolk United Kingdom | United Kingdom | British | 132473590001 | |||||
| TURNER, Duncan Paul | Director | 160 Hadleigh Road IP2 0HH Ipswich Brightspace Suffolk | England | British | 81003440001 |
Who are the persons with significant control of COMMUNITY BUYING AT CAS LTD?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Mr Christopher Betson | Mar 28, 2019 | 160 Hadleigh Road IP2 0HH Ipswich Brightspace Suffolk | No | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
| Mr Peter Andrew Richardson | Sep 27, 2017 | 160 Hadleigh Road IP2 0HH Ipswich Brightspace Suffolk | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
| Mr Duncan Paul Turner | Jun 30, 2016 | 160 Hadleigh Road IP2 0HH Ipswich Brightspace Suffolk | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
| Mr John Elles Shaw | Apr 06, 2016 | 160 Hadleigh Road IP2 0HH Ipswich Brightspace Suffolk | No | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
| Community Action Suffolk | Apr 06, 2016 | 160 Hadleigh Road IP2 0HH Ipswich Brightspace England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0