CASE UNITED KINGDOM LIMITED - BASILDON
Company Profile | Company Filings |
Overview
CASE UNITED KINGDOM LIMITED is a Private Limited Company from BASILDON and has the status: Active.
CASE UNITED KINGDOM LIMITED was incorporated 36 years ago on 27/10/1987 and has the registered number: 02183722. The accounts status is DORMANT and accounts are next due on 30/09/2024.
CASE UNITED KINGDOM LIMITED was incorporated 36 years ago on 27/10/1987 and has the registered number: 02183722. The accounts status is DORMANT and accounts are next due on 30/09/2024.
CASE UNITED KINGDOM LIMITED - BASILDON
This company is listed in the following categories:
28301 - Manufacture of agricultural tractors
28301 - Manufacture of agricultural tractors
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
CRANES FARM ROAD
BASILDON
ESSEX
SS14 3AD
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
07/03/2023 | 21/03/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MS RENATA MALTA SARTORI | Apr 1981 | Brazilian | Director | 2019-10-04 | CURRENT |
MR MIZANAL CHOUDHURY | Secretary | 2022-05-11 | CURRENT | ||
MR MIZANAL CHOUDHURY | Jul 1981 | British | Director | 2022-05-11 | CURRENT |
MR PAUL JEFF HUNTER | Aug 1956 | British | Director | 2017-09-28 UNTIL 2019-09-15 | RESIGNED |
DENIS VIALE | May 1949 | French | Director | 1998-12-14 UNTIL 2003-06-09 | RESIGNED |
RICHARD WHITELEY COMFORT | Apr 1949 | American | Secretary | 1998-12-14 UNTIL 2000-04-17 | RESIGNED |
MR CHARLES ROHAN RAVINDRA DE ALWIS | Oct 1959 | British | Secretary | 2000-04-17 UNTIL 2016-12-19 | RESIGNED |
MR SIMON MARC MCCARTHY | Secretary | 2017-02-14 UNTIL 2022-05-11 | RESIGNED | ||
BARRY HODKIN | Mar 1955 | British | Secretary | 1995-11-10 UNTIL 1998-12-14 | RESIGNED |
JULIEN RYCHLIK | May 1947 | British | Secretary | RESIGNED | |
MICHAEL STUART EDMONDSON | Nov 1950 | British | Director | 1998-12-14 UNTIL 2007-04-23 | RESIGNED |
MR JOHN RUTHERFORD TURNBULL | Nov 1943 | British | Director | RESIGNED | |
MARK PEARSON | May 1956 | British | Director | 1998-12-14 UNTIL 2000-04-29 | RESIGNED |
KENNETH EDMUND CARR | Oct 1948 | British | Director | RESIGNED | |
PAUL ROGER JEFFERSON | Sep 1946 | British | Director | 1993-11-01 UNTIL 1994-06-30 | RESIGNED |
MR SIMON MARC MCCARTHY | Jun 1971 | British,Australian | Director | 2017-02-14 UNTIL 2022-05-11 | RESIGNED |
BARRY HODKIN | Mar 1955 | British | Director | 1995-08-14 UNTIL 1998-12-14 | RESIGNED |
PETER JAMES THOMAS CHALLONER | Apr 1945 | British | Director | RESIGNED | |
MR CHARLES ROHAN RAVINDRA DE ALWIS | Oct 1959 | British | Director | 2000-04-17 UNTIL 2016-12-19 | RESIGNED |
RICHARD WHITELEY COMFORT | Apr 1949 | American | Director | 1998-12-14 UNTIL 2000-04-17 | RESIGNED |
GERARD CHIFFERT | Nov 1942 | France | Director | 1998-12-14 UNTIL 2006-07-12 | RESIGNED |
MR COLIN JOHN CANTELLO | Apr 1955 | British | Director | 2007-04-23 UNTIL 2017-09-28 | RESIGNED |
REED HENRY CECIL | Sep 1939 | American | Director | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Cnh Industrial America Llc | 2016-04-06 - 2017-09-08 | Wilmington Delaware | Ownership of shares 75 to 100 percent | |
Case New Holland Industrial Inc | 2016-04-06 - 2017-09-08 | Wilmington Delaware | Ownership of shares 75 to 100 percent | |
Cnh Industrial Nv | 2016-04-06 | London | Ownership of shares 75 to 100 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Dormant Company Accounts - CASE UNITED KINGDOM LIMITED | 2015-09-11 | 31-12-2014 | £3,763,618 equity |