UKBizDB.co.uk

CASTLE 1 LIMITED

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

This company is commonly known as Castle 1 Limited. The company was founded 16 years ago and was given the registration number 06339103. The firm's registered office is in DONCASTER. You can find them at The Waterfront, Lakeside Boulevard, Doncaster, South Yorkshire. This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:CASTLE 1 LIMITED
Company Number:06339103
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 August 2007
End of financial year:31 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:The Waterfront, Lakeside Boulevard, Doncaster, South Yorkshire, DN4 5PL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Waterfront, Lakeside Boulevard, Doncaster, DN4 5PL

Director19 March 2018Active
The Waterfront, Lakeside Boulevard, Doncaster, DN4 5PL

Director19 March 2018Active
3 Highfield Villas, Doncaster Road Costhorpe, Worksop, S81 9QX

Secretary09 August 2007Active
The Waterfront, Lakeside Boulevard, Doncaster, United Kingdom, DN4 5PL

Director29 August 2012Active
Brook Cottage, Lea Brook, Wentworth, Rotherham, S62 7SH

Director09 August 2007Active
50 Woodhall Way, Molescroft, Beverley, HU17 7BJ

Director16 August 2007Active
The Waterfront, Lakeside Boulevard, Doncaster, DN4 5PL

Director30 April 2017Active
14 St Wilfrids Road, Bessacarr, Doncaster, DN4 6AA

Director16 August 2007Active
The Waterfront, Lakeside Boulevard, Doncaster, United Kingdom, DN4 5PL

Director18 October 2012Active
The Waterfront, Lakeside Boulevard, Doncaster, United Kingdom, DN4 5PL

Director12 March 2012Active
380 Herringthorpe Valley Road, Rotherham, S60 4LA

Director09 August 2007Active
The Waterfront, Lakeside Boulevard, Doncaster, United Kingdom, DN4 5PL

Director03 September 2012Active

People with Significant Control

K&A Merger Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:The Waterfront, Lakeside Boulevard, Doncaster, England, DN4 5PL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-08-18Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-08-18Accounts

Legacy.

Download
2023-08-15Confirmation statement

Confirmation statement with no updates.

Download
2023-08-03Other

Legacy.

Download
2023-06-26Other

Legacy.

Download
2022-08-03Confirmation statement

Confirmation statement with no updates.

Download
2022-06-08Accounts

Accounts with accounts type full.

Download
2021-10-29Mortgage

Mortgage satisfy charge full.

Download
2021-10-29Mortgage

Mortgage satisfy charge full.

Download
2021-08-03Confirmation statement

Confirmation statement with no updates.

Download
2021-05-25Accounts

Accounts with accounts type full.

Download
2020-11-18Accounts

Accounts with accounts type full.

Download
2020-08-13Confirmation statement

Confirmation statement with updates.

Download
2020-06-30Capital

Capital allotment shares.

Download
2020-06-16Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-08-05Confirmation statement

Confirmation statement with updates.

Download
2019-04-29Officers

Termination director company with name termination date.

Download
2019-03-25Accounts

Accounts with accounts type full.

Download
2018-12-28Capital

Capital allotment shares.

Download
2018-12-14Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-12-12Mortgage

Mortgage satisfy charge full.

Download
2018-09-26Accounts

Accounts with accounts type full.

Download
2018-09-24Accounts

Change account reference date company current shortened.

Download
2018-08-06Confirmation statement

Confirmation statement with no updates.

Download
2018-03-29Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.