UKBizDB.co.uk

156 CASTLE ROAD LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as 156 Castle Road Limited. The company was founded 23 years ago and was given the registration number 04099319. The firm's registered office is in NORTH YORKSHIRE. You can find them at 62-63 Westborough, Scarborough, North Yorkshire, . This company's SIC code is 99999 - Dormant Company.

Company Information

Name:156 CASTLE ROAD LIMITED
Company Number:04099319
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:31 October 2000
End of financial year:31 October 2023
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:62-63 Westborough, Scarborough, North Yorkshire, YO11 1TS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1 Harcourt Place, Scarborough, United Kingdom, YO11 2EP

Secretary06 September 2007Active
5&6 Manor Court, Manor Garth, Scarborough, United Kingdom, YO11 3TU

Director20 April 2021Active
Flat 2, 156 Castle Road, Scarborough, YO11 1HY

Secretary31 January 2002Active
The Barn, Scalby Nabs Scalby, Scarborough, YO13 0SL

Secretary31 October 2000Active
31 Corsham Street, London, N1 6DR

Corporate Nominee Secretary31 October 2000Active
10 Eshton, Wynyard Woods Wynyard Park, Billingham, TS22 5GG

Director31 January 2002Active
Flat 2, 156 Castle Road, Scarborough, YO11 1HY

Director31 January 2002Active
The Barn, Scalby Nabs Scalby, Scarborough, YO13 0SL

Director31 October 2000Active
The Barn, Scalby Nabs Scalby, Scarborough, YO13 0SL

Director31 October 2000Active
62/63 Westborough, Scarborough, England, YO11 1TS

Director31 January 2002Active
49a, The Crescent, Adel, Leeds, United Kingdom, LS16 6AG

Director27 July 2009Active
31 Corsham Street, London, N1 6DR

Corporate Nominee Director31 October 2000Active

People with Significant Control

Mrs Sarah Jayne Ryan
Notified on:06 April 2016
Status:Active
Date of birth:November 1964
Nationality:Welsh
Country of residence:United Kingdom
Address:36 Pacific Road, Trentham, Stoke On Trent, United Kingdom, ST4 8UD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-11-16Accounts

Accounts with accounts type micro entity.

Download
2023-11-06Confirmation statement

Confirmation statement with updates.

Download
2022-11-21Accounts

Accounts with accounts type micro entity.

Download
2022-11-21Confirmation statement

Confirmation statement with updates.

Download
2022-04-14Officers

Change person director company with change date.

Download
2021-11-23Address

Change registered office address company with date old address new address.

Download
2021-11-19Accounts

Accounts with accounts type micro entity.

Download
2021-11-04Confirmation statement

Confirmation statement with updates.

Download
2021-04-30Officers

Appoint person director company with name date.

Download
2021-04-29Officers

Termination director company with name termination date.

Download
2020-11-13Confirmation statement

Confirmation statement with updates.

Download
2020-11-13Accounts

Accounts with accounts type micro entity.

Download
2019-11-21Accounts

Accounts with accounts type micro entity.

Download
2019-11-21Confirmation statement

Confirmation statement with updates.

Download
2018-11-22Accounts

Accounts with accounts type micro entity.

Download
2018-11-12Confirmation statement

Confirmation statement with updates.

Download
2018-10-31Officers

Change person secretary company with change date.

Download
2018-10-31Officers

Change person director company with change date.

Download
2018-10-31Officers

Change person director company with change date.

Download
2017-11-20Accounts

Accounts with accounts type micro entity.

Download
2017-11-20Confirmation statement

Confirmation statement with updates.

Download
2017-10-31Officers

Change person director company with change date.

Download
2016-11-14Accounts

Accounts with accounts type total exemption small.

Download
2016-11-14Confirmation statement

Confirmation statement with updates.

Download
2015-11-16Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.