UKBizDB.co.uk

CASTLE COACHWORKS (NORTHAMPTON) LIMITED

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

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.

Company Information

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:
  • 45200 - Maintenance and repair of motor vehicles

Office Address & Contact

Registered Address:7 Billing Road, Northampton, NN1 5AN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
7, Billing Road, Northampton, United Kingdom, NN1 5AN

Secretary01 April 1996Active
7, Billing Road, Northampton, United Kingdom, NN1 5AN

Director01 January 1997Active
7, Billing Road, Northampton, United Kingdom, NN1 5AN

Director01 April 1996Active
7, Billing Road, Northampton, United Kingdom, NN1 5AN

Director01 April 1996Active
3, Cygnet Drive, Swan Valley, Northampton, England, NN4 9BS

Director15 April 2019Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Secretary01 April 1996Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Director01 April 1996Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 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 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (6 months remaining)

Company Filing History

DateCategoryDescription
2024-01-31Accounts

Accounts with accounts type total exemption full.

Download
2023-05-30Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-04-15Confirmation statement

Confirmation statement with updates.

Download
2023-02-28Accounts

Accounts with accounts type total exemption full.

Download
2022-04-19Confirmation statement

Confirmation statement with updates.

Download
2022-01-05Accounts

Accounts with accounts type total exemption full.

Download
2021-11-26Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-11-16Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-11-15Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-10-27Officers

Change person director company with change date.

Download
2021-05-28Accounts

Accounts with accounts type total exemption full.

Download
2021-04-07Confirmation statement

Confirmation statement with updates.

Download
2020-05-05Confirmation statement

Confirmation statement with updates.

Download
2019-09-10Accounts

Accounts with accounts type total exemption full.

Download
2019-06-20Persons with significant control

Change to a person with significant control.

Download
2019-06-20Persons with significant control

Change to a person with significant control.

Download
2019-06-20Persons with significant control

Change to a person with significant control.

Download
2019-05-15Resolution

Resolution.

Download
2019-05-14Capital

Capital alter shares subdivision.

Download
2019-04-25Officers

Appoint person director company with name date.

Download
2019-04-09Confirmation statement

Confirmation statement with updates.

Download
2018-11-20Accounts

Accounts with accounts type total exemption full.

Download
2018-05-02Confirmation statement

Confirmation statement with updates.

Download
2017-09-07Accounts

Accounts with accounts type total exemption full.

Download
2017-04-12Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.