Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CAS UK HOLDING LIMITED
Company Information for

CAS UK HOLDING LIMITED

WAUN Y POUND INDUSTRIAL ESTATE, EBBW VALE, BLAENAU GWENT, NP23 6PL,
Company Registration Number
04684092
Private Limited Company
Active

Company Overview

About Cas Uk Holding Ltd
CAS UK HOLDING LIMITED was founded on 2003-03-03 and has its registered office in Blaenau Gwent. The organisation's status is listed as "Active". Cas Uk Holding Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
CAS UK HOLDING LIMITED
 
Legal Registered Office
WAUN Y POUND INDUSTRIAL ESTATE
EBBW VALE
BLAENAU GWENT
NP23 6PL
Other companies in NP23
 
Previous Names
PACIFICA EUROPEAN HOLDINGS LIMITED28/09/2007
Filing Information
Company Number 04684092
Company ID Number 04684092
Date formed 2003-03-03
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2021
Account next due 30/09/2023
Latest return 03/03/2016
Return next due 31/03/2017
Type of accounts FULL
Last Datalog update: 2024-04-06 19:48:39
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CAS UK HOLDING 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.

Company Officers of CAS UK HOLDING LIMITED

Current Directors
Officer Role Date Appointed
GRAVITAS COMPANY SECRETARIAL SERVICES LIMITED
Company Secretary 2009-03-24
PAUL JONATHAN JENNINGS
Director 2014-10-01
PETER VERBRUGGEN
Director 2014-10-01
Previous Officers
Officer Role Date Appointed Date Resigned
THOMAS GRETH
Director 2008-04-07 2014-09-03
PETER LAIER
Director 2011-07-31 2013-01-01
HEINZ JOSEF ZINGEL
Director 2008-04-07 2011-07-31
SIMON JOHN ROWLAND
Company Secretary 2008-02-01 2009-09-08
ALBRECHT PEOTTCHER
Director 2007-08-30 2008-04-16
MATTHIAS IVO MATIC
Director 2007-08-30 2008-04-15
PETER ADDIS
Company Secretary 2007-08-30 2008-01-31
AQUIS SECRETARIES LIMITED
Company Secretary 2003-06-13 2007-08-30
ANTHONY JOHN CLARKE
Director 2003-06-13 2007-08-30
PETER MAMELOK
Director 2003-09-02 2007-08-30
JULIE MARQUISS
Company Secretary 2003-03-03 2003-06-13
STEPHEN JOHN MARTIN
Director 2003-03-03 2003-06-13

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GRAVITAS COMPANY SECRETARIAL SERVICES LIMITED OPENGAMMA LIMITED Company Secretary 2009-08-12 CURRENT 2009-08-12 Active
GRAVITAS COMPANY SECRETARIAL SERVICES LIMITED CONTINENTAL AUTOMOTIVE SYSTEMS UK LIMITED Company Secretary 2009-03-24 CURRENT 2006-05-26 Dissolved 2014-03-17
GRAVITAS COMPANY SECRETARIAL SERVICES LIMITED CONTINENTAL TEVES UK LIMITED Company Secretary 2009-03-24 CURRENT 1961-08-04 Active
GRAVITAS COMPANY SECRETARIAL SERVICES LIMITED CONTINENTAL AUTOMOTIVE HOLDINGS UK LIMITED Company Secretary 2009-03-24 CURRENT 2000-11-27 Active
GRAVITAS COMPANY SECRETARIAL SERVICES LIMITED CONTINENTAL AUTOMOTIVE UK LIMITED Company Secretary 2009-03-24 CURRENT 1970-04-10 Active
GRAVITAS COMPANY SECRETARIAL SERVICES LIMITED VITESCO TECHNOLOGIES UK LIMITED Company Secretary 2009-03-24 CURRENT 1989-04-24 Active
GRAVITAS COMPANY SECRETARIAL SERVICES LIMITED CONTINENTAL AUTOMOTIVE TRADING UK LIMITED Company Secretary 2009-03-24 CURRENT 1969-11-07 Active
GRAVITAS COMPANY SECRETARIAL SERVICES LIMITED EUPEN CABLE (GB) LIMITED Company Secretary 2008-04-04 CURRENT 1997-10-09 Dissolved 2017-07-25
GRAVITAS COMPANY SECRETARIAL SERVICES LIMITED HEALTHCOR CAPITAL UK LIMITED Company Secretary 2008-03-06 CURRENT 2005-06-20 Active - Proposal to Strike off
PAUL JONATHAN JENNINGS OMITEC LIMITED Director 2015-07-01 CURRENT 1970-12-23 Liquidation
PAUL JONATHAN JENNINGS CRYPTON LIMITED Director 2012-07-02 CURRENT 1997-10-17 Dissolved 2018-02-08
PAUL JONATHAN JENNINGS P-TEC AUTOMOTIVE LIMITED Director 2012-07-02 CURRENT 1998-12-15 Dissolved 2018-02-08
PAUL JONATHAN JENNINGS OMITEC GROUP LIMITED Director 2012-07-02 CURRENT 1998-05-11 Dissolved 2018-04-06
PAUL JONATHAN JENNINGS CONTINENTAL AUTOMOTIVE HOLDINGS UK LIMITED Director 2009-12-09 CURRENT 2000-11-27 Active
PAUL JONATHAN JENNINGS CONTINENTAL AUTOMOTIVE TRADING UK LIMITED Director 2009-12-09 CURRENT 1969-11-07 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
2024-03-04CONFIRMATION STATEMENT MADE ON 03/03/24, WITH NO UPDATES
2023-09-08Amended full accounts made up to 2021-12-31
2023-08-29Compulsory strike-off action has been discontinued
2023-08-2731/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2023-08-22FIRST GAZETTE notice for compulsory strike-off
2023-03-07CONFIRMATION STATEMENT MADE ON 03/03/23, WITH NO UPDATES
2022-07-14AUDAUDITOR'S RESIGNATION
2022-04-07AAMDAmended small company accounts made up to 2020-12-31
2022-04-05AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2022-03-04CS01CONFIRMATION STATEMENT MADE ON 03/03/22, WITH NO UPDATES
2021-05-11AAFULL ACCOUNTS MADE UP TO 31/12/19
2021-03-04CS01CONFIRMATION STATEMENT MADE ON 03/03/21, WITH NO UPDATES
2020-03-05CS01CONFIRMATION STATEMENT MADE ON 03/03/20, WITH NO UPDATES
2019-12-30AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-12-04DISS40Compulsory strike-off action has been discontinued
2019-12-03GAZ1FIRST GAZETTE notice for compulsory strike-off
2019-03-05CS01CONFIRMATION STATEMENT MADE ON 03/03/19, WITH NO UPDATES
2018-12-12DISS40Compulsory strike-off action has been discontinued
2018-12-11GAZ1FIRST GAZETTE notice for compulsory strike-off
2018-12-09AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-03-05CS01CONFIRMATION STATEMENT MADE ON 03/03/18, WITH NO UPDATES
2018-03-05AD03Registers moved to registered inspection location of One New Change London EC4M 9AF
2017-12-30DISS40Compulsory strike-off action has been discontinued
2017-12-28AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-12-05GAZ1FIRST GAZETTE notice for compulsory strike-off
2017-03-03LATEST SOC03/03/17 STATEMENT OF CAPITAL;EUR 8639500;GBP 2
2017-03-03CS01CONFIRMATION STATEMENT MADE ON 03/03/17, WITH UPDATES
2017-03-03CS01CONFIRMATION STATEMENT MADE ON 03/03/17, WITH UPDATES
2016-12-17DISS40Compulsory strike-off action has been discontinued
2016-12-16AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-12-13GAZ1FIRST GAZETTE notice for compulsory strike-off
2016-03-11LATEST SOC11/03/16 STATEMENT OF CAPITAL;EUR 8639500;GBP 2
2016-03-11AR0103/03/16 FULL LIST
2016-03-11AR0103/03/16 FULL LIST
2015-10-14AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-03-19LATEST SOC19/03/15 STATEMENT OF CAPITAL;EUR 8639500;GBP 2
2015-03-19AR0103/03/15 ANNUAL RETURN FULL LIST
2014-12-15MISCAud res sect 519
2014-11-10AP01DIRECTOR APPOINTED PETER VERBRUGGEN
2014-11-10TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS GRETH
2014-11-10AP01DIRECTOR APPOINTED PAUL JONATHAN JENNINGS
2014-08-11AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-03-05LATEST SOC05/03/14 STATEMENT OF CAPITAL;EUR 8639500;GBP 2
2014-03-05AR0103/03/14 ANNUAL RETURN FULL LIST
2013-06-12AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-03-06AR0103/03/13 ANNUAL RETURN FULL LIST
2013-03-05MG02Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
2013-02-06TM01APPOINTMENT TERMINATED, DIRECTOR PETER LAIER
2012-05-03AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-03-06AR0103/03/12 FULL LIST
2011-09-06AP01DIRECTOR APPOINTED DR ING. PETER LAIER
2011-09-05TM01APPOINTMENT TERMINATED, DIRECTOR HEINZ ZINGEL
2011-05-25AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-05-06RES13AMENDMENT AND RESTATEMENT AGREEMENT 25/03/2011
2011-05-06CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / GRAVITAS COMPANY SECRETARIAL SERVICES LIMITED / 03/05/2011
2011-05-05AD02SAIL ADDRESS CHANGED FROM: 110 CANNON STREET LONDON EC4N 6AR
2011-03-07AR0103/03/11 FULL LIST
2010-07-08RES13TRANSACTION/EXECUTE DEEDS/RESTRICTIONS 23/06/2010
2010-06-30MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2010-05-21AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-04-26RES13COMPANY BUSINESS 12/04/2010
2010-03-08AR0103/03/10 CHANGES
2009-10-30AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-10-05AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2009-10-05AD02SAIL ADDRESS CREATED
2009-09-09288bAPPOINTMENT TERMINATED SECRETARY SIMON ROWLAND
2009-07-08353LOCATION OF REGISTER OF MEMBERS
2009-07-08288aSECRETARY APPOINTED GRAVITAS COMPANY SECRETARIAL SERVICES LIMITED
2009-06-23288cDIRECTOR'S CHANGE OF PARTICULARS / THOMAS GRETH / 18/06/2009
2009-03-11363aRETURN MADE UP TO 03/03/09; FULL LIST OF MEMBERS
2008-12-01AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-04-25288bAPPOINTMENT TERMINATED DIRECTOR ALBRECHT PEOTTCHER
2008-04-23288bAPPOINTMENT TERMINATED DIRECTOR MATTHIAS MATIC
2008-04-16288aDIRECTOR APPOINTED HEINZ JOSEF ZINGEL
2008-04-16288aDIRECTOR APPOINTED THOMAS GRETH
2008-03-19363aRETURN MADE UP TO 03/03/08; FULL LIST OF MEMBERS
2008-03-19288cSECRETARY'S CHANGE OF PARTICULARS / SIMON ROWLAND / 03/03/2008
2008-03-19288cDIRECTOR'S CHANGE OF PARTICULARS / MATTHIAS MATIC / 03/03/2008
2008-03-19288cDIRECTOR'S CHANGE OF PARTICULARS / ABRECHT POELTCHER / 03/03/2008
2008-02-04288bSECRETARY RESIGNED
2008-02-04288aNEW SECRETARY APPOINTED
2007-10-30MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2007-10-30RES13RE RES/APT SEC/DIR 30/08/07
2007-10-29288aNEW DIRECTOR APPOINTED
2007-10-29288aNEW DIRECTOR APPOINTED
2007-10-04288aNEW SECRETARY APPOINTED
2007-10-04288bSECRETARY RESIGNED
2007-10-04288bDIRECTOR RESIGNED
2007-10-04288bDIRECTOR RESIGNED
2007-10-04287REGISTERED OFFICE CHANGED ON 04/10/07 FROM: AQUIS COURT 31 FISHPOOL STREET ST. ALBANS HERTFORDSHIRE AL3 4RF
2007-09-28CERTNMCOMPANY NAME CHANGED PACIFICA EUROPEAN HOLDINGS LIMIT ED CERTIFICATE ISSUED ON 28/09/07
2007-07-20AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-06-25MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2007-03-21363aRETURN MADE UP TO 03/03/07; FULL LIST OF MEMBERS
2006-11-14AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-05-31363aRETURN MADE UP TO 03/03/06; FULL LIST OF MEMBERS
2005-07-26AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04
2005-03-22363aRETURN MADE UP TO 03/03/05; FULL LIST OF MEMBERS
2004-12-14AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/03
2004-03-18363aRETURN MADE UP TO 03/03/04; FULL LIST OF MEMBERS
2003-10-13288aNEW DIRECTOR APPOINTED
2003-07-17288bSECRETARY RESIGNED
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to CAS UK HOLDING 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 CAS UK HOLDING LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
We do not yet have the details of CAS UK HOLDING LIMITED's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2020-12-31

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 CAS UK HOLDING LIMITED

Intangible Assets
Patents
We have not found any records of CAS UK HOLDING LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CAS UK HOLDING LIMITED
Trademarks
We have not found any records of CAS UK HOLDING LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CAS UK HOLDING 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 (70100 - Activities of head offices) as CAS UK HOLDING LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where CAS UK HOLDING 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 CAS UK HOLDING 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 CAS UK HOLDING 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.