UKBizDB.co.uk

CASTEL ENGINEERING (PROFILES) UK LIMITED

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

This company is commonly known as Castel Engineering (profiles) Uk Limited. The company was founded 31 years ago and was given the registration number 02752788. The firm's registered office is in LEICESTER. You can find them at C/o Cba Business Solutions Ltd, 126 New Walk, Leicester, . This company's SIC code is 43220 - Plumbing, heat and air-conditioning installation.

Company Information

Name:CASTEL ENGINEERING (PROFILES) UK LIMITED
Company Number:02752788
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:02 October 1992
End of financial year:30 September 2016
Jurisdiction:England - Wales
Industry Codes:
  • 43220 - Plumbing, heat and air-conditioning installation
  • 43290 - Other construction installation

Office Address & Contact

Registered Address:C/o Cba Business Solutions Ltd, 126 New Walk, Leicester, LE1 7JA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
47 Singlets Lane, Flamstead, St Albans, AL3 8EW

Secretary10 July 2009Active
Leonard Vandorpestraat 38, Kortrijk, Belgium,

Director10 July 2009Active
47 Singlets Lane, Flamstead, St Albans, AL3 8EW

Director08 November 2001Active
47 Singlets Lane, Flamstead, St Albans, AL3 8EW

Secretary02 October 1992Active
47 Singlets Lane, Flamstead, AL3 8EW

Secretary01 November 1997Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Secretary02 October 1992Active
Dwarstraat 20, Davikhove, Belgium,

Director10 July 2009Active
47 Singlets Lane, Flamstead, St Albans, AL3 8EW

Director02 October 1992Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Director02 October 1992Active

People with Significant Control

Mr Allen Albert Strange
Notified on:01 July 2016
Status:Active
Date of birth:March 1948
Nationality:British
Address:C/O Cba Business Solutions Ltd, 126 New Walk, Leicester, LE1 7JA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Sprl Zered
Notified on:01 July 2016
Status:Active
Country of residence:Belgium
Address:7700 Mouscron, Rue De La Royenne 84, Belgium, Belgium,
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2020-12-18Gazette

Gazette dissolved liquidation.

Download
2020-09-25Address

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

Download
2020-09-18Insolvency

Liquidation compulsory return final meeting.

Download
2019-09-30Insolvency

Liquidation compulsory winding up progress report.

Download
2018-08-21Insolvency

Liquidation compulsory appointment liquidator.

Download
2018-07-16Insolvency

Liquidation compulsory winding up order.

Download
2017-11-18Confirmation statement

Confirmation statement with no updates.

Download
2017-10-31Accounts

Accounts with accounts type unaudited abridged.

Download
2017-09-25Accounts

Change account reference date company current shortened.

Download
2017-06-27Accounts

Change account reference date company previous shortened.

Download
2016-11-17Accounts

Accounts with accounts type total exemption small.

Download
2016-11-04Confirmation statement

Confirmation statement with updates.

Download
2016-09-23Accounts

Change account reference date company previous shortened.

Download
2016-06-30Accounts

Change account reference date company previous shortened.

Download
2016-04-26Address

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

Download
2015-11-15Annual return

Annual return company with made up date full list shareholders.

Download
2015-06-26Accounts

Accounts with accounts type total exemption small.

Download
2014-10-24Annual return

Annual return company with made up date full list shareholders.

Download
2014-10-24Officers

Termination director company with name termination date.

Download
2014-02-24Accounts

Accounts with accounts type total exemption small.

Download
2013-11-13Annual return

Annual return company with made up date full list shareholders.

Download
2013-11-13Address

Change sail address company with old address.

Download
2013-07-27Accounts

Accounts with accounts type total exemption small.

Download
2012-12-03Annual return

Annual return company with made up date full list shareholders.

Download
2012-11-30Officers

Change person secretary company with change date.

Download

Copyright © 2024. All rights reserved.