UKBizDB.co.uk

CASTLE BUSINESS WATER SERVICES (CBWS) LIMITED

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

This company is commonly known as Castle Business Water Services (cbws) Limited. The company was founded 5 years ago and was given the registration number SC622961. The firm's registered office is in GLASGOW. You can find them at 272 Bath Street, , Glasgow, . This company's SIC code is 36000 - Water collection, treatment and supply.

Company Information

Name:CASTLE BUSINESS WATER SERVICES (CBWS) LIMITED
Company Number:SC622961
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 March 2019
End of financial year:31 March 2020
Jurisdiction:Scotland
Industry Codes:
  • 36000 - Water collection, treatment and supply

Office Address & Contact

Registered Address:272 Bath Street, Glasgow, Scotland, G2 4JR
Country Origin:SCOTLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
272, Bath Street, Glasgow, Scotland, G2 4JR

Secretary31 March 2020Active
272, Bath Street, Glasgow, Scotland, G2 4JR

Director01 February 2020Active
61, Bridge Street, Kington, United Kingdom, HR5 3DJ

Director08 March 2020Active
272, Bath Street, Glasgow, Scotland, G2 4JR

Secretary30 April 2019Active
272, Bath Street, Glasgow, Scotland, G2 4JR

Secretary01 March 2019Active
272, Bath Street, Glasgow, Scotland, G2 4JR

Director06 May 2020Active
272, Bath Street, Glasgow, Scotland, G2 4JR

Director30 April 2019Active
272, Bath Street, Glasgow, Scotland, G2 4JR

Director01 February 2020Active
Brook House, Hillam Road, Gateforth, Selby, England, YO8 9LQ

Director10 June 2019Active
272, Bath Street, Glasgow, Scotland, G2 4JR

Director01 March 2019Active

People with Significant Control

Mr Reece Dean Jones
Notified on:01 June 2020
Status:Active
Date of birth:March 1997
Nationality:British
Country of residence:Scotland
Address:272, Bath Street, Glasgow, Scotland, G2 4JR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Ms Sarah Carter
Notified on:06 May 2020
Status:Active
Date of birth:April 1991
Nationality:British
Country of residence:Scotland
Address:272, Bath Street, Glasgow, Scotland, G2 4JR
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Anthony Roy Pycroft
Notified on:01 March 2020
Status:Active
Date of birth:March 1968
Nationality:British
Country of residence:Scotland
Address:272, Bath Street, Glasgow, Scotland, G2 4JR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Right to appoint and remove directors
  • Right to appoint and remove directors as trust
  • Right to appoint and remove directors as firm
Mr Anthony Roy Pycroft
Notified on:23 June 2019
Status:Active
Date of birth:March 1968
Nationality:British
Country of residence:England
Address:Brook House, Hillam Road, Selby, England, YO8 9LQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Graham Flowers
Notified on:30 April 2019
Status:Active
Date of birth:January 1961
Nationality:British
Country of residence:Scotland
Address:272, Bath Street, Glasgow, Scotland, G2 4JR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Anthony Roy Pycroft
Notified on:01 March 2019
Status:Active
Date of birth:March 1968
Nationality:British
Country of residence:Scotland
Address:272, Bath Street, Glasgow, Scotland, G2 4JR
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
2024-03-19Gazette

Gazette dissolved voluntary.

Download
2021-04-13Dissolution

Dissolution voluntary strike off suspended.

Download
2021-03-23Gazette

Gazette notice voluntary.

Download
2021-03-15Dissolution

Dissolution application strike off company.

Download
2021-02-21Officers

Termination director company with name termination date.

Download
2021-02-21Persons with significant control

Notification of a person with significant control.

Download
2021-02-21Persons with significant control

Cessation of a person with significant control.

Download
2020-11-11Persons with significant control

Notification of a person with significant control.

Download
2020-11-11Officers

Appoint person director company with name date.

Download
2020-11-11Officers

Termination director company with name termination date.

Download
2020-11-11Persons with significant control

Cessation of a person with significant control.

Download
2020-11-01Officers

Appoint person director company with name date.

Download
2020-11-01Persons with significant control

Notification of a person with significant control.

Download
2020-10-27Officers

Appoint person director company with name date.

Download
2020-10-27Persons with significant control

Cessation of a person with significant control.

Download
2020-09-22Officers

Termination secretary company with name termination date.

Download
2020-09-22Officers

Appoint person secretary company with name date.

Download
2020-09-22Officers

Termination director company with name termination date.

Download
2020-08-16Officers

Change person director company with change date.

Download
2020-07-25Officers

Appoint person director company with name date.

Download
2020-05-05Accounts

Accounts with accounts type unaudited abridged.

Download
2020-04-25Confirmation statement

Confirmation statement with no updates.

Download
2019-07-11Persons with significant control

Notification of a person with significant control.

Download
2019-07-11Persons with significant control

Cessation of a person with significant control.

Download
2019-07-10Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.