Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > CASING TECHNOLOGIES GROUP LIMITED
Company Information for

CASING TECHNOLOGIES GROUP LIMITED

UNIT 4 & 5 ENTERPRISE DRIVE, WESTHILL INDUSTRIAL ESTATE, WESTHILL, AB32 6TQ,
Company Registration Number
SC328867
Private Limited Company
Active

Company Overview

About Casing Technologies Group Ltd
CASING TECHNOLOGIES GROUP LIMITED was founded on 2007-08-07 and has its registered office in Westhill. The organisation's status is listed as "Active". Casing Technologies Group Limited is a Private Limited Company registered in SCOTLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
CASING TECHNOLOGIES GROUP LIMITED
 
Legal Registered Office
UNIT 4 & 5 ENTERPRISE DRIVE
WESTHILL INDUSTRIAL ESTATE
WESTHILL
AB32 6TQ
Other companies in AB11
 
Previous Names
PROJECT WHITE LIMITED08/04/2008
MM&S (5281) LIMITED30/10/2007
Filing Information
Company Number SC328867
Company ID Number SC328867
Date formed 2007-08-07
Country SCOTLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 07/08/2015
Return next due 04/09/2016
Type of accounts SMALL
VAT Number /Sales tax ID GB918593290  
Last Datalog update: 2024-07-05 11:27:55
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CASING TECHNOLOGIES GROUP 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 CASING TECHNOLOGIES GROUP LIMITED

Current Directors
Officer Role Date Appointed
DEREK FREDERICK HERRERA
Company Secretary 2013-12-19
GREGORY JOHN HERRERA
Director 2017-09-14
TOMAS HVAMB
Director 2015-07-06
STEPHEN KENT
Director 2017-10-30
Previous Officers
Officer Role Date Appointed Date Resigned
DOUGLAS ALAN SEDGE
Director 2015-06-09 2017-10-30
GILLIAN ELIZABETH HASTINGS
Director 2013-04-05 2017-10-06
BRIAN ALEXANDER KERR
Director 2012-02-10 2017-09-14
LANCE STEPHEN DAVIS
Director 2007-10-25 2017-05-25
OLE MELBERG
Director 2008-03-27 2015-05-16
CAREL WILLEM JAN HOYER
Director 2012-12-01 2015-05-13
ANDREW AITKEN SPENCE
Director 2008-03-27 2015-05-12
HELENA FINDLAY QUINN
Company Secretary 2013-02-01 2013-12-19
MACLAY MURRAY & SPENS LLP
Nominated Secretary 2007-08-07 2012-12-07
SIMON HENRY DYER COWIE
Director 2007-10-25 2012-02-10
DAVID JOHN SNEDDON
Director 2008-03-27 2012-02-10
KENNETH GEORGE MCHATTIE
Director 2011-07-31 2012-01-13
VINDEX LIMITED
Nominated Director 2007-08-07 2007-10-25
VINDEX SERVICES LIMITED
Nominated Director 2007-08-07 2007-10-25

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GREGORY JOHN HERRERA ENPRO SUBSEA LIMITED Director 2018-01-09 CURRENT 2011-05-04 Active
GREGORY JOHN HERRERA DEEP CASING TOOLS LIMITED Director 2017-09-14 CURRENT 1999-09-01 Active
GREGORY JOHN HERRERA AEGH RESOLUTIONS LIMITED Director 2017-06-08 CURRENT 2017-06-08 Active - Proposal to Strike off
GREGORY JOHN HERRERA TUBULAR SCIENCES LIMITED Director 2016-10-25 CURRENT 2016-03-23 Liquidation
GREGORY JOHN HERRERA MP SUNSET LIMITED Director 2016-03-30 CURRENT 2014-12-03 Liquidation
GREGORY JOHN HERRERA EV PRIVATE EQUITY LTD Director 2007-11-05 CURRENT 2006-03-15 Active
TOMAS HVAMB EV PRIVATE EQUITY LTD Director 2016-02-29 CURRENT 2006-03-15 Active
TOMAS HVAMB DOUGLAS-WESTWOOD LIMITED Director 2015-11-24 CURRENT 1990-10-24 Active
TOMAS HVAMB RICHMOND ENERGY PARTNERS LTD Director 2015-10-13 CURRENT 2006-10-17 Active
TOMAS HVAMB WESTWOOD GLOBAL ENERGY LIMITED Director 2014-12-18 CURRENT 2014-12-18 Active
STEPHEN KENT FUTURETEC LIMITED Director 2017-12-01 CURRENT 2008-01-18 Dissolved 2018-03-06
STEPHEN KENT DEEP CASING TOOLS LIMITED Director 2017-10-30 CURRENT 1999-09-01 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
2024-04-02Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2024-04-02Notification of Drilling Tools International, Inc. as a person with significant control on 2024-03-15
2024-03-28DIRECTOR APPOINTED MR DAVID JOHN STEPHENSON
2024-03-28Director's details changed for Mr David John Stephenson on 2024-03-15
2024-03-28DIRECTOR APPOINTED MR DAVID JOHNSON
2024-03-28DIRECTOR APPOINTED MR R. WAYNE PREJEAN
2024-03-28Memorandum articles filed
2024-03-27Resolutions passed:<ul><li>Resolution variation to share rights<li>Resolution passed adopt articles</ul>
2024-03-26Memorandum articles filed
2024-03-26Change of share class name or designation
2024-03-26Particulars of variation of rights attached to shares
2024-03-25CESSATION OF ENERGY VENTURES III LP AS A PERSON OF SIGNIFICANT CONTROL
2024-03-25APPOINTMENT TERMINATED, DIRECTOR GREGORY JOHN HERRERA
2024-03-25APPOINTMENT TERMINATED, DIRECTOR TOMAS HVAMB
2024-03-25APPOINTMENT TERMINATED, DIRECTOR STEPHEN KENT
2024-03-22STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2024-03-22STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC3288670004
2024-03-22STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC3288670005
2024-03-22STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC3288670006
2023-08-22CONFIRMATION STATEMENT MADE ON 07/08/23, WITH NO UPDATES
2023-07-26SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2023-03-01Termination of appointment of Derek Frederick Herrera on 2023-03-01
2022-10-07SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-09-12REGISTERED OFFICE CHANGED ON 12/09/22 FROM Unit 2 51 York Street Aberdeen AB11 5DP
2022-08-29CONFIRMATION STATEMENT MADE ON 07/08/22, WITH NO UPDATES
2021-12-29SMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-12-29AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-12-08AA01Previous accounting period shortened from 31/03/21 TO 31/12/20
2021-10-28AA01Current accounting period shortened from 31/03/22 TO 31/12/21
2021-08-26CS01CONFIRMATION STATEMENT MADE ON 07/08/21, WITH NO UPDATES
2021-03-31AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/20
2020-11-13466(Scot)Alter floating charge 2
2020-11-12466(Scot)Alter floating charge SC3288670005
2020-11-06466(Scot)Alter floating charge SC3288670004
2020-10-28MR01REGISTRATION OF A CHARGE / CHARGE CODE SC3288670006
2020-08-27CS01CONFIRMATION STATEMENT MADE ON 07/08/20, WITH NO UPDATES
2019-09-23AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-09-20CS01CONFIRMATION STATEMENT MADE ON 07/08/19, WITH NO UPDATES
2019-04-06466(Scot)Alter floating charge SC3288670005
2019-04-04MR01REGISTRATION OF A CHARGE / CHARGE CODE SC3288670005
2019-03-04AA01Current accounting period extended from 29/12/18 TO 31/03/19
2019-02-21AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-08-30AA01Previous accounting period shortened from 30/12/17 TO 29/12/17
2018-08-20CS01CONFIRMATION STATEMENT MADE ON 07/08/18, WITH UPDATES
2018-02-15LATEST SOC15/02/18 STATEMENT OF CAPITAL;GBP 284394.5
2018-02-15SH0131/01/18 STATEMENT OF CAPITAL GBP 284394.50
2017-12-18AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/16
2017-12-04RES01ADOPT ARTICLES 04/12/17
2017-11-17MR01REGISTRATION OF A CHARGE / CHARGE CODE SC3288670004
2017-11-13TM01APPOINTMENT TERMINATED, DIRECTOR DOUGLAS ALAN SEDGE
2017-11-13AP01DIRECTOR APPOINTED MR STEPHEN KENT
2017-11-09466(Scot)Alter floating charge SC3288670004
2017-11-08RES01ADOPT ARTICLES 08/11/17
2017-11-07MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC3288670003
2017-11-07MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2017-11-03466(Scot)Alter floating charge 2
2017-10-23TM01APPOINTMENT TERMINATED, DIRECTOR GILLIAN ELIZABETH HASTINGS
2017-10-19PSC07CESSATION OF SEP III GP LIMITED AS A PSC
2017-10-19PSC07CESSATION OF SCOTTISH EQUITY PARTNERS LLP AS A PSC
2017-09-22AA01Previous accounting period shortened from 31/12/16 TO 30/12/16
2017-09-21AP01DIRECTOR APPOINTED MR GREGORY JOHN HERRERA
2017-09-20TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN ALEXANDER KERR
2017-09-06PSC02NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SEP III GP LIMITED
2017-09-06PSC02NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SCOTTISH EQUITY PARTNERS LLP
2017-09-06PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KIRSTEEN MORRISON
2017-09-06PSC09WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 06/09/2017
2017-09-06PSC09WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 06/09/2017
2017-09-06CS01CONFIRMATION STATEMENT MADE ON 07/08/17, WITH UPDATES
2017-09-05PSC09WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 05/09/2017
2017-09-05PSC09WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 05/09/2017
2017-09-05PSC09WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 05/09/2017
2017-09-05PSC09WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 05/09/2017
2017-07-28LATEST SOC28/07/17 STATEMENT OF CAPITAL;GBP 284482.5
2017-07-28SH0112/06/17 STATEMENT OF CAPITAL GBP 284482.50
2017-06-08TM01APPOINTMENT TERMINATED, DIRECTOR LANCE DAVIS
2016-09-21AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-09-05LATEST SOC05/09/16 STATEMENT OF CAPITAL;GBP 284008.5
2016-09-05CS01CONFIRMATION STATEMENT MADE ON 07/08/16, WITH UPDATES
2016-09-05AD03REGISTER(S) MOVED TO SAIL ADDRESS REG PSC
2016-07-28LATEST SOC28/07/16 STATEMENT OF CAPITAL;GBP 284008.5
2016-07-28SH0104/07/16 STATEMENT OF CAPITAL GBP 284008.5
2015-09-01LATEST SOC01/09/15 STATEMENT OF CAPITAL;GBP 283476
2015-09-01AR0107/08/15 FULL LIST
2015-08-28TM01APPOINTMENT TERMINATED, DIRECTOR OLE MELBERG
2015-08-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14
2015-08-07466(Scot)PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE NO: 1
2015-08-07466(Scot)PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE CODE SC3288670003
2015-07-29466(Scot)PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE NO: 2
2015-07-25MR01REGISTRATION OF A CHARGE / CHARGE CODE SC3288670003
2015-07-15AP01DIRECTOR APPOINTED TOMAS HVAMB
2015-07-15AP01DIRECTOR APPOINTED TOMAS HVAMB
2015-07-06TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW SPENCE
2015-06-17AP01DIRECTOR APPOINTED MR DOUGLAS ALAN SEDGE
2015-06-17TM01APPOINTMENT TERMINATED, DIRECTOR CAREL HOYER
2014-09-01LATEST SOC01/09/14 STATEMENT OF CAPITAL;GBP 283476
2014-09-01AR0107/08/14 FULL LIST
2014-06-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13
2014-05-14AD02SAIL ADDRESS CHANGED FROM: C/O DUNDAS & WILSON 11 QUEENS GARDENS ABERDEEN AB15 4YD SCOTLAND
2014-01-13SH0119/12/13 STATEMENT OF CAPITAL GBP 283476.00
2014-01-09RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2014-01-09SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2014-01-03RES01ADOPT ARTICLES 19/12/2013
2014-01-03AP03SECRETARY APPOINTED DEREK FREDERICK HERRERA
2014-01-03TM02APPOINTMENT TERMINATED, SECRETARY HELENA QUINN
2013-09-02AR0107/08/13 FULL LIST
2013-08-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12
2013-04-24AP01DIRECTOR APPOINTED MS GILLIAN ELIZABETH HASTINGS
2013-04-16466(Scot)PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE NO: 2
2013-04-11RES13APPROVAL OF ENTRY INTO LOAN & OTHER AGREEMENTS 05/04/2013
2013-04-11RES01ADOPT ARTICLES 05/04/2013
2013-04-09466(Scot)PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE NO: 1
2013-04-09MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2013-02-26SH0131/01/13 STATEMENT OF CAPITAL GBP 283475.90
2013-02-21AP03SECRETARY APPOINTED MS HELENA FINDLAY QUINN
2013-02-13AD03REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 743-REG DEB 892-INST CREATE CHARGES:SCOT
2013-02-13AD02SAIL ADDRESS CREATED
2013-02-13AD01REGISTERED OFFICE CHANGED ON 13/02/2013 FROM 66 QUEENS ROAD ABERDEEN AB15 4YE
2013-02-01TM02APPOINTMENT TERMINATED, SECRETARY MACLAY MURRAY & SPENS LLP
2013-01-23AP01DIRECTOR APPOINTED MR CAREL WILLEM JAM HOYER
2012-08-31AR0107/08/12 FULL LIST
2012-07-23RES13INCREASE MAX TO ALLOT 25/06/2012
2012-06-14RES13INCREASE MAXIMUM ISSUED CAP 29/05/2012
2012-06-14RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2012-06-07MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2012-04-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11
2012-03-05AP01DIRECTOR APPOINTED BRIAN ALEXANDER KERR
2012-02-21TM01APPOINTMENT TERMINATED, DIRECTOR SIMON COWIE
2012-02-21TM01APPOINTMENT TERMINATED, DIRECTOR KENNETH MCHATTIE
2012-02-21TM01APPOINTMENT TERMINATED, DIRECTOR DAVID SNEDDON
2011-09-23RP04SECOND FILING WITH MUD 07/08/11 FOR FORM AR01
2011-09-23ANNOTATIONClarification
2011-09-20AR0107/08/11 FULL LIST
2011-09-14AP01DIRECTOR APPOINTED KENNETH GEORGE MCHATTIE
2011-08-09CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / MACLAY MURRAY & SPENS LLP / 29/03/2011
2011-04-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10
2011-04-06ANNOTATIONClarification
2011-01-19SH0115/12/10 STATEMENT OF CAPITAL GBP 283409.80
2011-01-19SH0108/12/10 STATEMENT OF CAPITAL GBP 281671.00
2011-01-17SH0115/12/10 STATEMENT OF CAPITAL GBP 283166.8
2011-01-17SH0108/12/10 STATEMENT OF CAPITAL GBP 281671.0
2011-01-14RES01ADOPT ARTICLES 06/12/2010
2011-01-14CC04STATEMENT OF COMPANY'S OBJECTS
2010-09-03AR0107/08/10 FULL LIST
2010-03-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09
2009-10-14MEM/ARTSARTICLES OF ASSOCIATION
2009-10-14RES01ALTER ARTICLES
2009-10-14RES12VARYING SHARE RIGHTS AND NAMES
2009-10-14122S-DIV
2009-08-26363aRETURN MADE UP TO 07/08/09; FULL LIST OF MEMBERS
2009-03-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08
2008-08-28363aRETURN MADE UP TO 07/08/08; FULL LIST OF MEMBERS
2008-04-09288aDIRECTOR APPOINTED OLE MELBERG
2008-04-09288aDIRECTOR APPOINTED DAVID SNEDDON
2008-04-09SASHARE AGREEMENT OTC
2008-04-09123GBP NC 10000/6281811 27/03/08
2008-04-09RES01ADOPT ARTICLES 27/03/2008
2008-04-09RES12VARYING SHARE RIGHTS AND NAMES
2008-04-09128(4)NOTICE OF ASSIGNMENT OF NAME OR NEW NAME TO SHARES
2008-04-09225CURREXT FROM 31/08/2008 TO 31/12/2008
2008-04-09288aDIRECTOR APPOINTED ANDREW AITKEN SPENCE
2008-04-03CERTNMCOMPANY NAME CHANGED PROJECT WHITE LIMITED CERTIFICATE ISSUED ON 08/04/08
2007-11-08288bDIRECTOR RESIGNED
2007-11-08288bDIRECTOR RESIGNED
2007-11-08288aNEW DIRECTOR APPOINTED
2007-11-08288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices

82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.



Licences & Regulatory approval
We could not find any licences issued to CASING TECHNOLOGIES GROUP 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 CASING TECHNOLOGIES GROUP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-10-31 Outstanding ENERGY VENTURES III L.P. (REGISTERED IN GUERNSEY, NUMBER 901) (AS SECURITY TRUSTEE)
2015-07-20 Satisfied SCOTTISH EQUITY PARTNERS LLP
BOND & FLOATING CHARGE 2013-04-09 Outstanding MAVEN CAPITAL PARTNERS UK LLP
FLOATING CHARGE 2012-06-07 Satisfied SCOTTISH EQUITY PARTNERS LLP
Intangible Assets
Patents
We have not found any records of CASING TECHNOLOGIES GROUP LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CASING TECHNOLOGIES GROUP LIMITED
Trademarks
We have not found any records of CASING TECHNOLOGIES GROUP LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CASING TECHNOLOGIES GROUP 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 CASING TECHNOLOGIES GROUP 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 CASING TECHNOLOGIES GROUP 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.
Import/Export of Goods
Goods imported/exported by CASING TECHNOLOGIES GROUP LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2018-12-0084304100Self-propelled boring or sinking machinery for boring earth or extracting minerals or ores (excl. those mounted on railway or tramway wagons, motor vehicle chassis or lorries and tunnelling machinery)
2018-12-0025309000Arsenic sulfides, alunite, pozzuolana, earth colours and other mineral substances, n.e.s.
2018-12-0025309000Arsenic sulfides, alunite, pozzuolana, earth colours and other mineral substances, n.e.s.
2018-11-0084
2018-10-0084304100Self-propelled boring or sinking machinery for boring earth or extracting minerals or ores (excl. those mounted on railway or tramway wagons, motor vehicle chassis or lorries and tunnelling machinery)
2018-09-0084
2018-08-0084122981Hydraulic fluid power motors (excl. linear acting [cylinders] and hydraulic systems)
2018-08-0084304100Self-propelled boring or sinking machinery for boring earth or extracting minerals or ores (excl. those mounted on railway or tramway wagons, motor vehicle chassis or lorries and tunnelling machinery)
2018-07-0084304100Self-propelled boring or sinking machinery for boring earth or extracting minerals or ores (excl. those mounted on railway or tramway wagons, motor vehicle chassis or lorries and tunnelling machinery)
2018-07-0084304100Self-propelled boring or sinking machinery for boring earth or extracting minerals or ores (excl. those mounted on railway or tramway wagons, motor vehicle chassis or lorries and tunnelling machinery)
2018-06-0084304100Self-propelled boring or sinking machinery for boring earth or extracting minerals or ores (excl. those mounted on railway or tramway wagons, motor vehicle chassis or lorries and tunnelling machinery)
2018-05-0084304100Self-propelled boring or sinking machinery for boring earth or extracting minerals or ores (excl. those mounted on railway or tramway wagons, motor vehicle chassis or lorries and tunnelling machinery)
2018-04-0084304100Self-propelled boring or sinking machinery for boring earth or extracting minerals or ores (excl. those mounted on railway or tramway wagons, motor vehicle chassis or lorries and tunnelling machinery)
2018-04-0084304100Self-propelled boring or sinking machinery for boring earth or extracting minerals or ores (excl. those mounted on railway or tramway wagons, motor vehicle chassis or lorries and tunnelling machinery)
2018-03-0084304100Self-propelled boring or sinking machinery for boring earth or extracting minerals or ores (excl. those mounted on railway or tramway wagons, motor vehicle chassis or lorries and tunnelling machinery)
2018-03-0084304100Self-propelled boring or sinking machinery for boring earth or extracting minerals or ores (excl. those mounted on railway or tramway wagons, motor vehicle chassis or lorries and tunnelling machinery)
2018-01-0084122981Hydraulic fluid power motors (excl. linear acting [cylinders] and hydraulic systems)
2017-04-0084122981Hydraulic fluid power motors (excl. linear acting [cylinders] and hydraulic systems)
2017-02-0084122981Hydraulic fluid power motors (excl. linear acting [cylinders] and hydraulic systems)
2016-10-0084122981Hydraulic fluid power motors (excl. linear acting [cylinders] and hydraulic systems)
2016-09-0084122981Hydraulic fluid power motors (excl. linear acting [cylinders] and hydraulic systems)
2016-08-0084122981Hydraulic fluid power motors (excl. linear acting [cylinders] and hydraulic systems)
2016-06-0084122981Hydraulic fluid power motors (excl. linear acting [cylinders] and hydraulic systems)
2016-05-0084122981Hydraulic fluid power motors (excl. linear acting [cylinders] and hydraulic systems)
2016-04-0084122981Hydraulic fluid power motors (excl. linear acting [cylinders] and hydraulic systems)
2016-02-0084122981Hydraulic fluid power motors (excl. linear acting [cylinders] and hydraulic systems)
2016-02-0084149000Parts of : air or vacuum pumps, air or other gas compressors, fans and ventilating or recycling hoods incorporating a fan, n.e.s.
2015-10-0084122981Hydraulic fluid power motors (excl. linear acting [cylinders] and hydraulic systems)
2015-08-0084122981Hydraulic fluid power motors (excl. linear acting [cylinders] and hydraulic systems)
2015-07-0184122981Hydraulic fluid power motors (excl. linear acting [cylinders] and hydraulic systems)
2015-07-0184719000Magnetic or optical readers, machines for transcribing data onto data media in coded form and machines for processing such data, n.e.s.
2015-07-0084122981Hydraulic fluid power motors (excl. linear acting [cylinders] and hydraulic systems)
2015-07-0084719000Magnetic or optical readers, machines for transcribing data onto data media in coded form and machines for processing such data, n.e.s.
2015-06-0184129080Parts of non-electrical engines and motors, n.e.s.
2015-06-0084129080Parts of non-electrical engines and motors, n.e.s.
2015-04-0184122981Hydraulic fluid power motors (excl. linear acting [cylinders] and hydraulic systems)
2015-04-0084122981Hydraulic fluid power motors (excl. linear acting [cylinders] and hydraulic systems)
2015-01-0173182400Cotters and cotter pins, of iron or steel
2015-01-0173269098Articles of iron or steel, n.e.s.
2015-01-0184122981Hydraulic fluid power motors (excl. linear acting [cylinders] and hydraulic systems)
2015-01-0184833038Bearing housings not incorporating ball or roller bearings, for machinery and plain shaft bearings (excl. those for ball or roller bearings)
2015-01-0073182400Cotters and cotter pins, of iron or steel
2015-01-0073269098Articles of iron or steel, n.e.s.
2015-01-0084122981Hydraulic fluid power motors (excl. linear acting [cylinders] and hydraulic systems)
2015-01-0084833038Bearing housings not incorporating ball or roller bearings, for machinery and plain shaft bearings (excl. those for ball or roller bearings)
2014-12-0184129080Parts of non-electrical engines and motors, n.e.s.
2014-11-0140169997Articles of vulcanised rubber, n.e.s. (excl. hard rubber and those of cellular rubber)
2014-11-0184122981Hydraulic fluid power motors (excl. linear acting [cylinders] and hydraulic systems)
2014-10-0184122981Hydraulic fluid power motors (excl. linear acting [cylinders] and hydraulic systems)
2014-10-0185030010Non-magnetic retaining rings for electric motors and electric generating sets
2014-09-0184122981Hydraulic fluid power motors (excl. linear acting [cylinders] and hydraulic systems)
2014-09-0185030099Parts suitable for use solely or principally with electric motors and generators, electric generating sets and rotary converters, n.e.s. (excl. non-magnetic retaining rings and of cast iron or cast steel)
2014-08-0185030010Non-magnetic retaining rings for electric motors and electric generating sets
2014-06-0184134000Concrete pumps
2014-06-0185030099Parts suitable for use solely or principally with electric motors and generators, electric generating sets and rotary converters, n.e.s. (excl. non-magnetic retaining rings and of cast iron or cast steel)
2014-04-0184122981Hydraulic fluid power motors (excl. linear acting [cylinders] and hydraulic systems)
2014-03-0185030099Parts suitable for use solely or principally with electric motors and generators, electric generating sets and rotary converters, n.e.s. (excl. non-magnetic retaining rings and of cast iron or cast steel)
2014-02-0184122981Hydraulic fluid power motors (excl. linear acting [cylinders] and hydraulic systems)
2014-01-0184141089Vacuum pumps (excl. vacuum pumps for use in semiconductor production, rotary piston vacuum pumps, sliding vane rotary pumps, molecular drag pumps and Roots pumps, diffusion pumps, cryopumps and adsorption pumps)
2014-01-0185030099Parts suitable for use solely or principally with electric motors and generators, electric generating sets and rotary converters, n.e.s. (excl. non-magnetic retaining rings and of cast iron or cast steel)
2013-12-0184122981Hydraulic fluid power motors (excl. linear acting [cylinders] and hydraulic systems)
2013-10-0173042910Casing and tubing of a kind used for drilling for oil or gas, seamless, of iron or steel, of an external diameter <= 168,3 mm (excl. products of cast iron)
2013-09-0185030010Non-magnetic retaining rings for electric motors and electric generating sets
2013-08-0173042300Drill pipe, seamless, of a kind used in drilling for oil or gas, of iron or steel (excl. products of stainless steel or of cast iron)
2013-07-0182073090Interchangeable tools for pressing, stamping or punching, for working materials other than metal
2013-07-0182079091Tools, interchangeable, for use in mechanical or non-mechanical hand-held appliances, or for machine tools, for working metal, with working parts of materials other than diamond, agglomerated diamond, sintered metal carbide or cermets, n.e.s.
2013-06-0184303900Coal or rock cutters and tunnelling machinery, not self-propelled (excl. hand-operated tools and hydraulically operated self-advancing supports for mines)
2013-05-0184122981Hydraulic fluid power motors (excl. linear acting [cylinders] and hydraulic systems)
2013-03-0185030010Non-magnetic retaining rings for electric motors and electric generating sets
2013-02-0184122981Hydraulic fluid power motors (excl. linear acting [cylinders] and hydraulic systems)
2012-12-0185030010Non-magnetic retaining rings for electric motors and electric generating sets
2012-10-0173079210Sleeves of iron or steel, threaded (excl. cast or of stainless steel)
2012-10-0173269092Articles of iron or steel, open-die forged, n.e.s.
2012-10-0182073010Interchangeable tools for pressing, stamping or punching, for working metal
2012-09-0185030010Non-magnetic retaining rings for electric motors and electric generating sets
2012-07-0173269098Articles of iron or steel, n.e.s.
2012-07-0182079050Interchangeable gear-cutting tools (excl. milling tools for gear-cutting)
2012-07-0185030099Parts suitable for use solely or principally with electric motors and generators, electric generating sets and rotary converters, n.e.s. (excl. non-magnetic retaining rings and of cast iron or cast steel)
2012-05-0185030010Non-magnetic retaining rings for electric motors and electric generating sets
2012-04-0173251099Articles of non-malleable cast iron, n.e.s. (excl. surface and valve boxes and articles for sewage, water,...
2012-04-0184829190Balls, needles and rollers for bearings (excl. tapered rollers and steel balls of heading 7326)
2012-02-0173071990Cast tube or pipe fittings of steel
2012-01-0184122981Hydraulic fluid power motors (excl. linear acting [cylinders] and hydraulic systems)
2011-10-0184141089Vacuum pumps (excl. vacuum pumps for use in semiconductor production, rotary piston vacuum pumps, sliding vane rotary pumps, molecular drag pumps and Roots pumps, diffusion pumps, cryopumps and adsorption pumps)
2011-09-0169149000Ceramic articles, n.e.s. (excl. of porcelain or china)
2011-09-0184833032Bearing housings for machinery, for ball or roller bearings
2011-07-0169099000Ceramic troughs, tubs and similar receptacles of a kind used in agriculture; ceramic pots, jars and similar articles of a kind used for the conveyance or packing of goods (excl. general-purpose storage vessels for laboratories, containers for shops and household articles)
2011-06-0173071990Cast tube or pipe fittings of steel
2011-03-0169149000Ceramic articles, n.e.s. (excl. of porcelain or china)
2011-03-0184829900Parts of ball or roller bearings (excl. balls, needles and rollers), n.e.s.
2011-01-0173071990Cast tube or pipe fittings of steel
2011-01-0173079100Flanges of iron or steel (excl. cast or stainless products)
2010-06-0173071990Cast tube or pipe fittings of steel
2010-05-0173071990Cast tube or pipe fittings of steel
2010-03-0173071990Cast tube or pipe fittings of steel
2010-02-0182075090Tools for drilling, interchangeable, for working materials other than metal, with working parts of materials other than diamond or agglomerated diamond (excl. tools for rock-drilling or earth-boring, wall boring and tools for tapping)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CASING TECHNOLOGIES GROUP 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 CASING TECHNOLOGIES GROUP 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.