UKBizDB.co.uk

CASTLE BODY WORKS LIMITED

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

This company is commonly known as Castle Body Works Limited. The company was founded 42 years ago and was given the registration number 01615589. The firm's registered office is in FAREHAM. You can find them at Unit 2 Blackbrook Business Park, Blackbrook Road, Fareham, Hampshire. This company's SIC code is 45200 - Maintenance and repair of motor vehicles.

Company Information

Name:CASTLE BODY WORKS LIMITED
Company Number:01615589
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 February 1982
End of financial year:31 July 2022
Jurisdiction:England - Wales
Industry Codes:
  • 45200 - Maintenance and repair of motor vehicles

Office Address & Contact

Registered Address:Unit 2 Blackbrook Business Park, Blackbrook Road, Fareham, Hampshire, PO15 5DR
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3 High View, Porchester, Fareham, PO16 8JS

Secretary07 August 2001Active
3 High View, Portchester, Fareham, PO16 8JS

Director07 August 2001Active
3 High View, Porchester, Fareham, PO16 8JS

Director07 August 2001Active
Unit 2 Blackbrook Business Park, Blackbrook Road, Fareham, England, PO15 5DR

Director03 April 2023Active
3 High View, Portchester, Fareham, PO16 8JS

Director07 August 2001Active
66 Liss Road, Southsea, Portsmouth, PO4 8AS

Secretary08 October 1998Active
Beach Cottage Hospital Lane, Portchester, Fareham, PO16 9QP

Secretary-Active
Beach Cottage Hospital Lane, Portchester, Fareham, PO16 9QP

Director-Active
1, High View, Portchester, Fareham, United Kingdom, PO16 8JS

Director07 August 2001Active
Beach Cottage Hospital Lane, Portchester, Fareham, PO16 9QP

Director-Active

People with Significant Control

Mr Anthony Sydney Cox
Notified on:06 April 2016
Status:Active
Date of birth:June 1943
Nationality:British
Country of residence:England
Address:Unit 2, Blackbrook Business Park, Fareham, England, PO15 5DR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Carolyn Elizabeth Cox
Notified on:06 April 2016
Status:Active
Date of birth:January 1947
Nationality:British
Country of residence:England
Address:Unit 2, Blackbrook Business Park, Blackbrook Road, Fareham, England, PO15 5DR
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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-07-18Confirmation statement

Confirmation statement with no updates.

Download
2023-04-28Officers

Appoint person director company with name date.

Download
2023-04-27Accounts

Accounts with accounts type total exemption full.

Download
2022-08-16Confirmation statement

Confirmation statement with no updates.

Download
2022-07-29Accounts

Accounts with accounts type total exemption full.

Download
2021-08-13Confirmation statement

Confirmation statement with no updates.

Download
2021-04-30Accounts

Accounts with accounts type total exemption full.

Download
2020-10-20Confirmation statement

Confirmation statement with no updates.

Download
2020-07-30Accounts

Accounts with accounts type total exemption full.

Download
2019-08-28Confirmation statement

Confirmation statement with no updates.

Download
2019-04-30Accounts

Accounts with accounts type total exemption full.

Download
2018-07-18Confirmation statement

Confirmation statement with no updates.

Download
2018-07-10Accounts

Accounts with accounts type total exemption full.

Download
2017-10-11Accounts

Accounts amended with accounts type total exemption small.

Download
2017-09-19Officers

Termination director company with name termination date.

Download
2017-08-09Confirmation statement

Confirmation statement with no updates.

Download
2017-04-28Accounts

Accounts with accounts type total exemption small.

Download
2016-08-23Confirmation statement

Confirmation statement with updates.

Download
2016-04-28Accounts

Accounts with accounts type total exemption small.

Download
2015-09-29Annual return

Annual return company with made up date full list shareholders.

Download
2015-04-30Accounts

Accounts with accounts type total exemption small.

Download
2014-08-28Annual return

Annual return company with made up date full list shareholders.

Download
2014-04-30Accounts

Accounts with accounts type total exemption small.

Download
2013-07-30Annual return

Annual return company with made up date full list shareholders.

Download
2013-05-30Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.