This company is commonly known as Castle Carpentry Contractors (southampton) Limited. The company was founded 31 years ago and was given the registration number 02727932. The firm's registered office is in SOUTHAMPTON. You can find them at 104 Millbrook Road West, , Southampton, . This company's SIC code is 43320 - Joinery installation.
Name | : | CASTLE CARPENTRY CONTRACTORS (SOUTHAMPTON) LIMITED |
---|---|---|
Company Number | : | 02727932 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 01 July 1992 |
End of financial year | : | 31 October 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 104 Millbrook Road West, Southampton, England, SO15 0HW |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 104, Solent Business Centre, Millbrook Road West, Southampton, England, SO15 0HW | Director | 01 October 2012 | Active |
6, North Crescent, Hayling Island, England, PO11 9LR | Director | 01 November 2014 | Active |
4 Laurel Villas, Providence Hill Bursledon, Southampton, SO31 8AT | Secretary | 01 July 1992 | Active |
4 Laurel Villas, Providence Hill Bursledon, Southampton, SO31 8AT | Secretary | 19 November 1993 | Active |
104, Millbrook Road West, Southampton, England, SO15 0HW | Secretary | 10 December 2003 | Active |
12 Dore Avenue, Portchester, Fareham, PO16 8BT | Secretary | 01 July 1992 | Active |
First Floor, 349-353 Shirley Road Shirley, Southampton, SO15 3JD | Secretary | 02 February 1998 | Active |
Arcadia House 316a Priory Road, St Denys, Southampton, SO17 2LS | Secretary | 05 September 1996 | Active |
Unit 205, Solent Business Centre, Millbrook Road West, Southampton, United Kingdom, SO15 0HW | Director | 01 July 1992 | Active |
42 Reeves Way, Lowford, Southampton, SO31 8FW | Director | 19 March 1993 | Active |
54 Mablethorpe Road, Portsmouth, PO6 3LJ | Director | 01 July 1992 | Active |
68 St Michaels Grove, Fareham, PO14 1DS | Director | 01 July 1992 | Active |
Mrs Tracy Lawson | ||
Notified on | : | 01 May 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1963 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Unit 104, Solent Business Centre, Millbrook Road West, Southampton, England, SO15 0HW |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-07-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-06-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-07-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-12-04 | Address | Change registered office address company with date old address new address. | Download |
2020-10-03 | Officers | Termination secretary company with name termination date. | Download |
2020-07-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-05-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-01 | Officers | Change person director company with change date. | Download |
2019-05-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-04-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-06-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-05-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-06-01 | Confirmation statement | Confirmation statement with updates. | Download |
2017-05-22 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-06-20 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-06-20 | Address | Change registered office address company with date old address new address. | Download |
2016-04-18 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-08-01 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-04-24 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-12-29 | Officers | Appoint person director company with name date. | Download |
2014-08-01 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.