Kasl Precision Machining (Washington) Limited

DataGardener
kasl precision machining (washington) limited
in liquidation
Small

Kasl Precision Machining (washington) Limited

05052241Private Limited With Share Capital

Stamford House Northenden Road, Sale, Cheshire, M332DH
Incorporated

23/02/2004

Company Age

22 years

Directors

3

Employees

20

SIC Code

32990

Risk

not scored

Company Overview

Registration, classification & business activity

Kasl Precision Machining (washington) Limited (05052241) is a private limited with share capital incorporated on 23/02/2004 (22 years old) and registered in cheshire, M332DH. The company operates under SIC code 32990 - other manufacturing n.e.c..

Kasl precision machining are an established and highly respected bespoke precision engineering company based in the north east of the united kingdom. our business was established in 1997 and we are located across two manufacturing sites in tyne & wear; at rainton bridge industrial estate in houghton...

Private Limited With Share Capital
SIC: 32990
Small
Incorporated 23/02/2004
M332DH
20 employees

Financial Overview

Total Assets

£1.52M

Liabilities

£988.8K

Net Assets

£535.7K

Est. Turnover

£1.41M

AI Estimated
Unreported
Cash

£25.5K

Key Metrics

20

Employees

3

Directors

6

Shareholders

12

CCJs

Board of Directors

2

Charges

5

Registered

0

Outstanding

0

Part Satisfied

5

Satisfied

Filed Documents

100
Liquidation Disclaimer Notice
Category:Insolvency
Date:26-11-2025
Resolution
Category:Resolution
Date:24-09-2025
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:24-09-2025
Liquidation Voluntary Statement Of Affairs
Category:Insolvency
Date:24-09-2025
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:23-09-2025
Mortgage Satisfy Charge Full
Category:Mortgage
Date:21-08-2025
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:31-05-2025
Gazette Notice Compulsory
Category:Gazette
Date:13-05-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:23-10-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:26-09-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:27-06-2024
Certificate Change Of Name Company
Category:Change Of Name
Date:06-03-2024
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:21-12-2023
Confirmation Statement With Updates
Category:Confirmation Statement
Date:06-04-2023
Accounts With Accounts Type Small
Category:Accounts
Date:06-01-2023
Certificate Change Of Name Company
Category:Change Of Name
Date:21-12-2022
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:02-11-2022
Capital Variation Of Rights Attached To Shares
Category:Capital
Date:20-10-2022
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:20-10-2022
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:19-10-2022
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:19-10-2022
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:19-10-2022
Termination Secretary Company With Name Termination Date
Category:Officers
Date:19-10-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:19-10-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:19-10-2022
Appoint Person Secretary Company With Name Date
Category:Officers
Date:19-10-2022
Appoint Person Director Company With Name Date
Category:Officers
Date:19-10-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:19-10-2022
Memorandum Articles
Category:Incorporation
Date:17-10-2022
Capital Name Of Class Of Shares
Category:Capital
Date:17-10-2022
Resolution
Category:Resolution
Date:17-10-2022
Capital Name Of Class Of Shares
Category:Capital
Date:17-10-2022
Resolution
Category:Resolution
Date:17-10-2022
Capital Allotment Shares
Category:Capital
Date:05-10-2022
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:05-10-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:05-10-2022
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:27-09-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:25-08-2022
Resolution
Category:Resolution
Date:08-08-2022
Resolution
Category:Resolution
Date:03-08-2022
Capital Return Purchase Own Shares
Category:Capital
Date:02-08-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:08-03-2022
Accounts With Accounts Type Small
Category:Accounts
Date:31-12-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:24-02-2021
Accounts With Accounts Type Small
Category:Accounts
Date:11-01-2021
Capital Cancellation Shares
Category:Capital
Date:16-12-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:03-12-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:04-03-2020
Accounts With Accounts Type Small
Category:Accounts
Date:02-01-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:26-09-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:26-09-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:03-04-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:13-12-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:20-07-2018
Gazette Filings Brought Up To Date
Category:Gazette
Date:16-05-2018
Gazette Notice Compulsory
Category:Gazette
Date:15-05-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:14-05-2018
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:20-02-2018
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:30-12-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:27-02-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:05-12-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:07-10-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:29-04-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:29-04-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:29-04-2016
Capital Allotment Shares
Category:Capital
Date:11-12-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:27-11-2015
Capital Allotment Shares
Category:Capital
Date:09-09-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:14-07-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:05-06-2015
Certificate Change Of Name Company
Category:Change Of Name
Date:20-02-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:20-08-2014
Capital Name Of Class Of Shares
Category:Capital
Date:04-07-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:03-04-2014
Change Registered Office Address Company With Date Old Address
Category:Address
Date:03-04-2014
Change Person Director Company With Change Date
Category:Officers
Date:03-04-2014
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:09-12-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:09-09-2013
Appoint Person Director Company With Name
Category:Officers
Date:21-08-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:03-06-2013
Change Registered Office Address Company With Date Old Address
Category:Address
Date:07-11-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:21-06-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:05-04-2012
Change Person Director Company With Change Date
Category:Officers
Date:04-04-2012
Appoint Person Secretary Company With Name
Category:Officers
Date:11-01-2012
Appoint Person Director Company With Name
Category:Officers
Date:10-01-2012
Appoint Person Director Company With Name
Category:Officers
Date:10-01-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:11-11-2011
Change Registered Office Address Company With Date Old Address
Category:Address
Date:02-11-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:15-06-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:23-12-2010
Appoint Person Director Company With Name
Category:Officers
Date:09-12-2010
Capital Allotment Shares
Category:Capital
Date:25-11-2010
Termination Director Company With Name
Category:Officers
Date:27-04-2010
Termination Secretary Company With Name
Category:Officers
Date:27-04-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:12-03-2010
Change Person Director Company With Change Date
Category:Officers
Date:12-03-2010
Change Person Director Company With Change Date
Category:Officers
Date:12-03-2010
Change Person Secretary Company With Change Date
Category:Officers
Date:12-03-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:09-12-2009

Import / Export

Imports
12 Months0
60 Months1
Exports
12 Months0
60 Months0

Risk Assessment

not scored

International Score

Future Factor

fair

Performance Rating

Accounts

Typetotal exemption full
Due Date30/09/2025
Filing Date23/10/2024
Latest Accounts31/12/2023

Trading Addresses

Stamford House, Northenden Road, Sale, M332DHRegistered
2 Parsons Road, Parsons Industrial Estate, Washington, Tyne And Wear, NE371HB

Contact