IT SERVICES AT CAS LTD - IPSWICH
Company Profile | Company Filings |
Overview
IT SERVICES AT CAS LTD is a Private Limited Company from IPSWICH and has the status: Active.
IT SERVICES AT CAS LTD was incorporated 22 years ago on 05/09/2001 and has the registered number: 04281770. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/12/2024.
IT SERVICES AT CAS LTD was incorporated 22 years ago on 05/09/2001 and has the registered number: 04281770. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/12/2024.
IT SERVICES AT CAS LTD - IPSWICH
This company is listed in the following categories:
62090 - Other information technology service activities
62090 - Other information technology service activities
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 3 | 31/03/2023 | 31/12/2024 |
Registered Office
BRIGHTSPACE
IPSWICH
SUFFOLK
IP2 0HH
This Company Originates in : United Kingdom
Previous trading names include:
SUFFOLK ACRE TECHNOLOGY LTD (until 10/12/2013)
SUFFOLK ACRE TECHNOLOGY LTD (until 10/12/2013)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
05/09/2023 | 19/09/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR ASHLEY SMITH | Mar 1995 | British | Director | 2021-02-17 | CURRENT |
MR ANDREW MICHAEL WRIGHT | Sep 1963 | British | Director | 2023-08-15 | CURRENT |
MR JOHN ELLES SHAW | Apr 1948 | British | Director | 2014-09-01 | CURRENT |
MR IAIN DUNNETT | Jan 1964 | British | Director | 2023-08-15 | CURRENT |
MR DUNCAN PAUL TURNER | May 1971 | British | Director | 2016-06-30 | CURRENT |
MR JOHN ANGUS HENRY MCLEOD | Jan 1947 | British | Director | 2014-09-01 UNTIL 2015-09-24 | RESIGNED |
INSTANT COMPANIES LIMITED | Corporate Nominee Director | 2001-09-05 UNTIL 2001-09-05 | RESIGNED | ||
MR THOMAS JAMES RITSON BRIGHT | Secretary | 2014-05-15 UNTIL 2016-06-09 | RESIGNED | ||
ED DAY | British | Secretary | 2007-12-18 UNTIL 2014-05-15 | RESIGNED | |
PETER SIDNEY DODD | British | Secretary | 2001-09-05 UNTIL 2007-06-28 | RESIGNED | |
MRS CAROL ANN DESLANDES | Mar 1950 | British | Director | 2001-09-05 UNTIL 2008-05-31 | RESIGNED |
MR ROGER TURKINGTON | Oct 1950 | British | Director | 2008-06-01 UNTIL 2013-05-31 | RESIGNED |
MS NICOLA JANE THOMPSON | May 1967 | British | Director | 2014-05-15 UNTIL 2014-09-01 | RESIGNED |
MR PETER ANDREW RICHARDSON | Mar 1965 | British | Director | 2017-09-27 UNTIL 2019-02-28 | RESIGNED |
MR RICHARD PHILLIPS | Apr 1978 | English | Director | 2021-08-04 UNTIL 2022-03-21 | RESIGNED |
MR WILMOTH LANGLEY GIBSON | Oct 1961 | British | Director | 2001-09-05 UNTIL 2013-06-18 | RESIGNED |
MR CHRISTOPHER BETSON | Jun 1943 | British | Director | 2019-03-28 UNTIL 2020-09-09 | RESIGNED |
MR ED DAY | Feb 1954 | British | Director | 2013-06-11 UNTIL 2014-05-15 | RESIGNED |
MR THOMAS JAMES RITSON BRIGHT | May 1962 | British | Director | 2014-05-15 UNTIL 2016-06-09 | RESIGNED |
MRS CHRISTINE ROSE ABRAHAM | Aug 1962 | British | Director | 2020-11-03 UNTIL 2023-09-29 | RESIGNED |
SWIFT INCORPORATIONS LIMITED | Corporate Nominee Secretary | 2001-09-05 UNTIL 2001-09-05 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mrs Christine Rose Abraham | 2020-11-03 - 2021-02-17 | 8/1962 | Ipswich Suffolk | Voting rights 25 to 50 percent |
Mr Christopher Betson | 2019-03-28 - 2020-09-09 | 6/1943 | Ipswich Suffolk | Voting rights 25 to 50 percent |
Mr Peter Andrew Richardson | 2017-09-27 - 2019-02-28 | 3/1965 | Ipswich Suffolk | Voting rights 25 to 50 percent |
Mr Duncan Paul Turner | 2016-06-30 - 2021-02-17 | 5/1971 | Ipswich Suffolk | Voting rights 25 to 50 percent |
Mr John Elles Shaw | 2016-04-06 - 2021-02-17 | 4/1948 | Ipswich Suffolk | Voting rights 25 to 50 percent |
Community Action Suffolk | 2016-04-06 | Ipswich | Ownership of shares 75 to 100 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Abbreviated Company Accounts - IT SERVICES AT CAS LTD | 2016-11-09 | 31-03-2016 | £1,469 Cash £2 equity |
Abbreviated Company Accounts - IT SERVICES AT CAS LTD | 2015-12-09 | 31-03-2015 | £8,135 Cash £2 equity |
IT SERVICES AT CAS LTD Accounts filed on 31-03-2014 | 2014-12-06 | 31-03-2014 | £3,673 Cash £2 equity |