UKBizDB.co.uk

CASTLE COLOUR PACKAGING LIMITED

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

This company is commonly known as Castle Colour Packaging Limited. The company was founded 33 years ago and was given the registration number 02601602. The firm's registered office is in NORWICH. You can find them at Unit 3 Morgan Way, Bowthorpe, Norwich, . This company's SIC code is 18129 - Printing n.e.c..

Company Information

Name:CASTLE COLOUR PACKAGING LIMITED
Company Number:02601602
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 April 1991
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 18129 - Printing n.e.c.

Office Address & Contact

Registered Address:Unit 3 Morgan Way, Bowthorpe, Norwich, NR5 9JJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 3 Morgan Way, Bowthorpe, Norwich, NR5 9JJ

Secretary05 August 2022Active
Unit 3 Morgan Way, Bowthorpe, Norwich, NR5 9JJ

Director01 January 2009Active
Unit 3 Morgan Way, Bowthorpe, Norwich, NR5 9JJ

Director16 October 2019Active
Unit 3 Morgan Way, Bowthorpe, Norwich, NR5 9JJ

Director31 October 2002Active
The Old Pump House Wymondham Road, Hethel, Norwich, NR14 8EU

Secretary31 October 2002Active
Unit 3 Morgan Way, Bowthorpe, Norwich, NR5 9JJ

Secretary30 November 2005Active
Highlands, 38 Norwich Road, Stoke Holy Cross Norwich, NR14 8AB

Secretary-Active
Maple Lodge 23 Clifford Road, Ilkley, LS29 0AX

Secretary24 May 1991Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary16 April 1991Active
6, Granville Crescent, Newcastle Upon Tyne, NE12 9PQ

Director01 April 2009Active
Old Pump House, Wymondham Road Hethel, Norwich, NR14 8EU

Director01 December 2004Active
Holmcroft House 26, Cucumber Lane, Brundall, Norwich, Uk, NR13 5QR

Director01 January 2009Active
27, Dogwood Road, Norwich, United Kingdom, NR6 6JW

Director01 November 2010Active
1 Bawburgh Close, Bawburgh Lane Costessey, Norwich, NR5 0UA

Director01 April 1997Active
45 Meadowsweet, Shire Mead Horsford, Norwich, NR10 3SH

Director-Active
Highlands, 38 Norwich Road, Stoke Holy Cross Norwich, NR14 8AB

Director01 May 1992Active
Pinecroft Norwich Road, Rackheath, Norwich, NR13 6PB

Director01 May 1992Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director16 April 1991Active

People with Significant Control

Eae Creative Colour Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Unit 3, Morgan Way, Bowthorpe Employment Area, Norwich, England, NR5 9JJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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
2024-03-05Confirmation statement

Confirmation statement with no updates.

Download
2023-07-11Accounts

Accounts with accounts type full.

Download
2023-03-31Address

Change sail address company with old address new address.

Download
2023-02-17Confirmation statement

Confirmation statement with updates.

Download
2022-08-05Officers

Termination secretary company with name termination date.

Download
2022-08-05Officers

Appoint person secretary company with name date.

Download
2022-07-05Accounts

Accounts with accounts type full.

Download
2022-05-09Confirmation statement

Confirmation statement with no updates.

Download
2021-06-20Accounts

Accounts with accounts type full.

Download
2021-04-30Confirmation statement

Confirmation statement with no updates.

Download
2020-06-26Accounts

Accounts with accounts type full.

Download
2020-05-06Address

Change sail address company with new address.

Download
2020-04-09Confirmation statement

Confirmation statement with no updates.

Download
2019-10-17Officers

Appoint person director company with name date.

Download
2019-07-04Accounts

Accounts with accounts type full.

Download
2019-04-16Confirmation statement

Confirmation statement with no updates.

Download
2019-01-16Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-07-13Officers

Change person secretary company with change date.

Download
2018-07-13Officers

Change person director company with change date.

Download
2018-06-27Accounts

Accounts with accounts type total exemption full.

Download
2018-04-09Confirmation statement

Confirmation statement with no updates.

Download
2018-01-31Resolution

Resolution.

Download
2017-06-28Accounts

Accounts with accounts type full.

Download
2017-04-06Confirmation statement

Confirmation statement with updates.

Download
2016-06-28Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.