This company is commonly known as Castle Coachworks (northampton) Limited. The company was founded 28 years ago and was given the registration number 03180974. The firm's registered office is in NORTHAMPTON. You can find them at 7 Billing Road, , Northampton, . This company's SIC code is 45200 - Maintenance and repair of motor vehicles.
Name | : | CASTLE COACHWORKS (NORTHAMPTON) LIMITED |
---|---|---|
Company Number | : | 03180974 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 01 April 1996 |
End of financial year | : | 31 May 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 7 Billing Road, Northampton, NN1 5AN |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
7, Billing Road, Northampton, United Kingdom, NN1 5AN | Secretary | 01 April 1996 | Active |
7, Billing Road, Northampton, United Kingdom, NN1 5AN | Director | 01 January 1997 | Active |
7, Billing Road, Northampton, United Kingdom, NN1 5AN | Director | 01 April 1996 | Active |
7, Billing Road, Northampton, United Kingdom, NN1 5AN | Director | 01 April 1996 | Active |
3, Cygnet Drive, Swan Valley, Northampton, England, NN4 9BS | Director | 15 April 2019 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Secretary | 01 April 1996 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Director | 01 April 1996 | Active |
Mrs Rita Mary Magdalen Robins | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1965 |
Nationality | : | British |
Address | : | 7, Billing Road, Northampton, NN1 5AN |
Nature of control | : |
|
Mr Darren Browne | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1967 |
Nationality | : | British |
Address | : | 7, Billing Road, Northampton, NN1 5AN |
Nature of control | : |
|
Mr Brian Patrick Lennon | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1968 |
Nationality | : | British |
Address | : | 7, Billing Road, Northampton, NN1 5AN |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-05-30 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-04-15 | Confirmation statement | Confirmation statement with updates. | Download |
2023-02-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-04-19 | Confirmation statement | Confirmation statement with updates. | Download |
2022-01-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-11-26 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-11-16 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-11-15 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-10-27 | Officers | Change person director company with change date. | Download |
2021-05-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-04-07 | Confirmation statement | Confirmation statement with updates. | Download |
2020-05-05 | Confirmation statement | Confirmation statement with updates. | Download |
2019-09-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-06-20 | Persons with significant control | Change to a person with significant control. | Download |
2019-06-20 | Persons with significant control | Change to a person with significant control. | Download |
2019-06-20 | Persons with significant control | Change to a person with significant control. | Download |
2019-05-15 | Resolution | Resolution. | Download |
2019-05-14 | Capital | Capital alter shares subdivision. | Download |
2019-04-25 | Officers | Appoint person director company with name date. | Download |
2019-04-09 | Confirmation statement | Confirmation statement with updates. | Download |
2018-11-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-05-02 | Confirmation statement | Confirmation statement with updates. | Download |
2017-09-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-04-12 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.