Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > C.A.S. ENGINEERING LIMITED
Company Information for

C.A.S. ENGINEERING LIMITED

UNIT 1A 2A, ASTON WORKS WEST END, ASTON, OXON, OX18 2DQ,
Company Registration Number
02821714
Private Limited Company
Active

Company Overview

About C.a.s. Engineering Ltd
C.A.S. ENGINEERING LIMITED was founded on 1993-05-26 and has its registered office in Aston. The organisation's status is listed as "Active". C.a.s. Engineering Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
C.A.S. ENGINEERING LIMITED
 
Legal Registered Office
UNIT 1A 2A
ASTON WORKS WEST END
ASTON
OXON
OX18 2DQ
Other companies in OX18
 
Filing Information
Company Number 02821714
Company ID Number 02821714
Date formed 1993-05-26
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 26/05/2016
Return next due 23/06/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-11-06 15:50:31
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for C.A.S. ENGINEERING LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name C.A.S. ENGINEERING LIMITED
The following companies were found which have the same name as C.A.S. ENGINEERING LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
C.A.S. ENGINEERING (NI) LIMITED UNIT 6/16 DUNCRUE CRESCENT BELFAST BT3 9BW Active Company formed on the 2006-02-17

Company Officers of C.A.S. ENGINEERING LIMITED

Current Directors
Officer Role Date Appointed
ANDREW GRENVILLE SMITH
Company Secretary 1995-05-26
DAVID CHILVERS
Director 1993-05-26
ANDREW GRENVILLE SMITH
Director 1994-06-07
Previous Officers
Officer Role Date Appointed Date Resigned
ANDREW GRENVILLE SMITH
Director 1993-07-01 1995-05-26
SARAH JAYNE YOUNG
Company Secretary 1993-05-26 1994-06-07
IRENE LESLEY HARRISON
Nominated Secretary 1993-05-26 1993-05-26
BUSINESS INFORMATION RESEARCH & REPORTING LIMITED
Nominated Director 1993-05-26 1993-05-26

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID CHILVERS WOHR UK LTD Director 2018-05-02 CURRENT 2018-05-02 Active
DAVID CHILVERS TRIBE FESTIVALS LIMITED Director 2013-04-01 CURRENT 2012-03-21 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-10-0930/06/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-05-31CONFIRMATION STATEMENT MADE ON 26/05/23, WITH NO UPDATES
2022-11-1530/06/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-11-1530/06/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-11-15AA30/06/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-10-27MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2022-06-08CS01CONFIRMATION STATEMENT MADE ON 26/05/22, WITH NO UPDATES
2022-01-06STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2022-01-06MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2021-09-06AA30/06/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-06-07CS01CONFIRMATION STATEMENT MADE ON 26/05/21, WITH NO UPDATES
2021-03-02AA30/06/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-07-21CS01CONFIRMATION STATEMENT MADE ON 26/05/20, WITH UPDATES
2019-09-17PSC04Change of details for Mr Andrew Grenville Smith as a person with significant control on 2019-09-11
2019-09-03AA30/06/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-06-19CS01CONFIRMATION STATEMENT MADE ON 26/05/19, WITH UPDATES
2019-06-19CH03SECRETARY'S DETAILS CHNAGED FOR MR ANDREW GRENVILLE SMITH on 2019-05-20
2019-06-19PSC04Change of details for Mr Andrew Grenville Smith as a person with significant control on 2019-05-20
2019-06-18PSC07CESSATION OF DAVID CHILVERS AS A PERSON OF SIGNIFICANT CONTROL
2019-05-28CH01Director's details changed for Mr Andrew Grenville Smith on 2019-05-20
2018-11-20AA30/06/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-10-10TM01APPOINTMENT TERMINATED, DIRECTOR DAVID CHILVERS
2018-07-02CS01CONFIRMATION STATEMENT MADE ON 26/05/18, WITH NO UPDATES
2017-09-07AA30/06/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-05-31LATEST SOC31/05/17 STATEMENT OF CAPITAL;GBP 2000
2017-05-31CS01CONFIRMATION STATEMENT MADE ON 26/05/17, WITH UPDATES
2016-09-22AA30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-05-31LATEST SOC31/05/16 STATEMENT OF CAPITAL;GBP 2000
2016-05-31LATEST SOC31/05/16 STATEMENT OF CAPITAL;GBP 2000
2016-05-31AR0126/05/16 FULL LIST
2016-05-31AR0126/05/16 FULL LIST
2015-09-22AA30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-05-26LATEST SOC26/05/15 STATEMENT OF CAPITAL;GBP 2000
2015-05-26AR0126/05/15 ANNUAL RETURN FULL LIST
2015-01-15AA30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-06-03LATEST SOC03/06/14 STATEMENT OF CAPITAL;GBP 2000
2014-06-03AR0126/05/14 ANNUAL RETURN FULL LIST
2013-10-09AA30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-05-30AR0126/05/13 ANNUAL RETURN FULL LIST
2013-03-07AA30/06/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-05-30AR0126/05/12 ANNUAL RETURN FULL LIST
2012-05-30CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW GRENVILLE SMITH / 30/05/2012
2012-05-30CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID CHILVERS / 30/05/2012
2012-01-16AA30/06/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-05-26AR0126/05/11 ANNUAL RETURN FULL LIST
2010-11-17AA30/06/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-06-08AR0126/05/10 ANNUAL RETURN FULL LIST
2010-01-02AA30/06/09 ACCOUNTS TOTAL EXEMPTION SMALL
2009-07-11363aReturn made up to 26/05/09; full list of members
2008-11-03AA30/06/08 ACCOUNTS TOTAL EXEMPTION SMALL
2008-07-30363aReturn made up to 26/05/08; full list of members
2007-10-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07
2007-06-19288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-06-18363aRETURN MADE UP TO 26/05/07; FULL LIST OF MEMBERS
2006-12-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06
2006-06-27363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-06-27363sRETURN MADE UP TO 26/05/06; FULL LIST OF MEMBERS
2005-11-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05
2005-07-04363sRETURN MADE UP TO 26/05/05; FULL LIST OF MEMBERS
2004-10-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04
2004-06-14363sRETURN MADE UP TO 26/05/04; FULL LIST OF MEMBERS
2004-01-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03
2003-06-24363(288)DIRECTOR'S PARTICULARS CHANGED
2003-06-24363sRETURN MADE UP TO 26/05/03; FULL LIST OF MEMBERS
2003-02-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02
2002-06-20363sRETURN MADE UP TO 26/05/02; FULL LIST OF MEMBERS
2002-03-01395PARTICULARS OF MORTGAGE/CHARGE
2002-02-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01
2001-07-24363sRETURN MADE UP TO 26/05/01; FULL LIST OF MEMBERS
2001-02-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00
2000-06-09363sRETURN MADE UP TO 26/05/00; FULL LIST OF MEMBERS
1999-09-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99
1999-06-28363sRETURN MADE UP TO 26/05/99; FULL LIST OF MEMBERS
1999-01-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98
1998-06-08363sRETURN MADE UP TO 26/05/98; FULL LIST OF MEMBERS
1997-10-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97
1997-07-17288cDIRECTOR'S PARTICULARS CHANGED
1997-07-17288cDIRECTOR'S PARTICULARS CHANGED
1997-06-19363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1997-06-19363sRETURN MADE UP TO 26/05/97; FULL LIST OF MEMBERS
1997-01-07395PARTICULARS OF MORTGAGE/CHARGE
1996-09-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96
1996-07-01363sRETURN MADE UP TO 26/05/96; NO CHANGE OF MEMBERS
1995-10-31AAFULL ACCOUNTS MADE UP TO 30/06/95
1995-06-19363bRETURN MADE UP TO 26/05/95; NO CHANGE OF MEMBERS
1994-10-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94
1994-08-17363bRETURN MADE UP TO 26/05/94; FULL LIST OF MEMBERS
1994-06-10287REGISTERED OFFICE CHANGED ON 10/06/94 FROM: 10 MARLBOROUGH STREET FARINGDON OXFORDSHIRE
1994-06-10288SECRETARY RESIGNED;NEW SECRETARY APPOINTED
1993-08-25287REGISTERED OFFICE CHANGED ON 25/08/93 FROM: C/O CRITCHLEYS BOSWELL HOUSE 1-5 BROAD STREET OXFORD OX1 3AW
1993-07-22224ACCOUNTING REFERENCE DATE NOTIFIED AS 30/06
1993-07-07288NEW DIRECTOR APPOINTED
1993-07-0788(2)RAD 05/07/93--------- £ SI 1999@1=1999 £ IC 2/2001
1993-06-03288SECRETARY RESIGNED;NEW DIRECTOR APPOINTED
1993-06-03287REGISTERED OFFICE CHANGED ON 03/06/93 FROM: CROWN HOUSE 64 WHITCHURCH RD CARDIFF CF4 3LX
1993-06-03288NEW SECRETARY APPOINTED;DIRECTOR RESIGNED
1993-05-26NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
71 - Architectural and engineering activities; technical testing and analysis
711 - Architectural and engineering activities and related technical consultancy
71111 - Architectural activities




Licences & Regulatory approval
We could not find any licences issued to C.A.S. ENGINEERING LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against C.A.S. ENGINEERING LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEPOSIT AGREMENT TO SECURE OWN LIABILITIES 2002-03-01 Outstanding LLOYDS TSB BANK PLC
DEPOSIT AGREEMENT TO SECURE OWN LIABILITIES 1997-01-07 Outstanding LLOYDS BANK PLC
Creditors
Creditors Due Within One Year 2011-07-01 £ 476,384

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-06-30
Annual Accounts
2014-06-30
Annual Accounts
2015-06-30
Annual Accounts
2016-06-30
Annual Accounts
2020-06-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on C.A.S. ENGINEERING LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2011-07-01 £ 2,000
Current Assets 2011-07-01 £ 852,991
Debtors 2011-07-01 £ 530,642
Fixed Assets 2011-07-01 £ 1,953
Shareholder Funds 2011-07-01 £ 378,560
Stocks Inventory 2011-07-01 £ 27,371
Tangible Fixed Assets 2011-07-01 £ 1,953

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of C.A.S. ENGINEERING LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for C.A.S. ENGINEERING LIMITED
Trademarks
We have not found any records of C.A.S. ENGINEERING LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for C.A.S. ENGINEERING LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (71111 - Architectural activities) as C.A.S. ENGINEERING LIMITED are:

NPS PROPERTY CONSULTANTS LIMITED £ 1,155,329
ERMC LIMITED £ 485,554
HAMILTONS ARCHITECTS LIMITED £ 321,408
ECD ARCHITECTS LTD £ 262,984
OXARCH TECHNICAL SERVICES LIMITED £ 244,303
IRIS ENGINEERING & TECHNOLOGY LIMITED £ 166,951
PRP ARCHITECTS HOLDINGS LIMITED £ 142,465
IBI TAYLOR YOUNG LIMITED £ 113,990
RED BOX DESIGN GROUP LIMITED £ 95,344
DAVID PARKER ARCHITECTS LTD. £ 83,226
NPS PROPERTY CONSULTANTS LIMITED £ 20,791,814
NPS NORTH WEST LIMITED £ 20,756,033
EVOLVE NORSE LIMITED £ 17,511,144
NPS NORWICH LIMITED £ 8,210,802
BUILDING DESIGN PARTNERSHIP LIMITED £ 7,134,229
NPS BARNSLEY LIMITED £ 4,646,428
KENDALL KINGSCOTT LIMITED £ 2,317,703
STRIDE TREGLOWN LIMITED £ 1,917,682
JESTICO + WHILES + ASSOCIATES LIMITED £ 1,865,557
PLANNING DESIGN DEVELOPMENT LIMITED £ 1,732,608
NPS PROPERTY CONSULTANTS LIMITED £ 20,791,814
NPS NORTH WEST LIMITED £ 20,756,033
EVOLVE NORSE LIMITED £ 17,511,144
NPS NORWICH LIMITED £ 8,210,802
BUILDING DESIGN PARTNERSHIP LIMITED £ 7,134,229
NPS BARNSLEY LIMITED £ 4,646,428
KENDALL KINGSCOTT LIMITED £ 2,317,703
STRIDE TREGLOWN LIMITED £ 1,917,682
JESTICO + WHILES + ASSOCIATES LIMITED £ 1,865,557
PLANNING DESIGN DEVELOPMENT LIMITED £ 1,732,608
NPS PROPERTY CONSULTANTS LIMITED £ 20,791,814
NPS NORTH WEST LIMITED £ 20,756,033
EVOLVE NORSE LIMITED £ 17,511,144
NPS NORWICH LIMITED £ 8,210,802
BUILDING DESIGN PARTNERSHIP LIMITED £ 7,134,229
NPS BARNSLEY LIMITED £ 4,646,428
KENDALL KINGSCOTT LIMITED £ 2,317,703
STRIDE TREGLOWN LIMITED £ 1,917,682
JESTICO + WHILES + ASSOCIATES LIMITED £ 1,865,557
PLANNING DESIGN DEVELOPMENT LIMITED £ 1,732,608
Outgoings
Business Rates/Property Tax
No properties were found where C.A.S. ENGINEERING LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded C.A.S. ENGINEERING LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded C.A.S. ENGINEERING LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.