UKBizDB.co.uk

CASTER LTD

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

This company is commonly known as Caster Ltd. The company was founded 5 years ago and was given the registration number 11840422. The firm's registered office is in LONDON. You can find them at 590 Kingston Road, , London, . This company's SIC code is 41201 - Construction of commercial buildings.

Company Information

Name:CASTER LTD
Company Number:11840422
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 February 2019
End of financial year:28 February 2023
Jurisdiction:England - Wales
Industry Codes:
  • 41201 - Construction of commercial buildings
  • 41202 - Construction of domestic buildings
  • 46130 - Agents involved in the sale of timber and building materials

Office Address & Contact

Registered Address:590 Kingston Road, London, United Kingdom, SW20 8DN
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1, Keystone Avenue, Castleford, England, WF10 4TH

Director21 February 2019Active
Sczanieckiej 24, Gorzow Wlkp, Poland, 66-400

Director21 February 2019Active
44, Meadoway, Church, Accrington, England, BB5 4AT

Director03 January 2024Active
1, Keystone Avenue, Castleford, England, WF10 4TH

Director20 June 2022Active
4, Percival Street, Accrington, England, BB5 0TN

Director10 November 2023Active

People with Significant Control

Mr Piotr Ryszard Michalski
Notified on:08 April 2024
Status:Active
Date of birth:March 1966
Nationality:Polish
Country of residence:England
Address:1, Keystone Avenue, Castleford, England, WF10 4TH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Bartlomiej Krol
Notified on:11 January 2024
Status:Active
Date of birth:October 1987
Nationality:Polish
Country of residence:England
Address:44, Meadoway, Accrington, England, BB5 4AT
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Mr Krzysztof Aniskiewicz
Notified on:18 May 2022
Status:Active
Date of birth:May 1986
Nationality:Polish
Country of residence:England
Address:1, Keystone Avenue, Castleford, England, WF10 4TH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Piotr Ryszard Michalski
Notified on:21 February 2019
Status:Active
Date of birth:March 1966
Nationality:Polish
Country of residence:England
Address:1, Keystone Avenue, Castleford, England, WF10 4TH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Aleksander Aleksandrowicz
Notified on:21 February 2019
Status:Active
Date of birth:May 1957
Nationality:Polish
Country of residence:Poland
Address:Sczanieckiej 24, Gorzow Wlkp, Poland, 66-400
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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-26Confirmation statement

Confirmation statement with updates.

Download
2024-04-08Persons with significant control

Notification of a person with significant control.

Download
2024-03-12Accounts

Accounts with accounts type micro entity.

Download
2024-03-08Officers

Termination director company with name termination date.

Download
2024-03-08Persons with significant control

Cessation of a person with significant control.

Download
2024-01-12Persons with significant control

Notification of a person with significant control.

Download
2024-01-12Persons with significant control

Cessation of a person with significant control.

Download
2024-01-08Confirmation statement

Confirmation statement with updates.

Download
2024-01-03Officers

Appoint person director company with name date.

Download
2024-01-03Officers

Termination director company with name termination date.

Download
2023-11-10Officers

Appoint person director company with name date.

Download
2023-08-01Officers

Termination director company with name termination date.

Download
2023-08-01Persons with significant control

Cessation of a person with significant control.

Download
2023-04-03Officers

Change person director company with change date.

Download
2023-04-03Persons with significant control

Change to a person with significant control.

Download
2023-04-03Persons with significant control

Change to a person with significant control.

Download
2023-04-03Address

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

Download
2023-02-21Confirmation statement

Confirmation statement with no updates.

Download
2022-09-02Accounts

Accounts with accounts type dormant.

Download
2022-06-21Officers

Appoint person director company with name date.

Download
2022-05-30Persons with significant control

Change to a person with significant control.

Download
2022-05-30Persons with significant control

Notification of a person with significant control.

Download
2022-03-31Officers

Change person director company with change date.

Download
2022-03-31Persons with significant control

Change to a person with significant control.

Download
2022-03-04Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.