UKBizDB.co.uk

CASTLE COMMERCIAL CLEANING SERVICES LTD

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

This company is commonly known as Castle Commercial Cleaning Services Ltd. The company was founded 5 years ago and was given the registration number 11769806. The firm's registered office is in PONTEFRACT. You can find them at Churchill House, 29 Mill Hill Road, Pontefract, West Yorkshire. This company's SIC code is 81210 - General cleaning of buildings.

Company Information

Name:CASTLE COMMERCIAL CLEANING SERVICES LTD
Company Number:11769806
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 January 2019
End of financial year:31 March 2022
Jurisdiction:England - Wales
Industry Codes:
  • 81210 - General cleaning of buildings
  • 81222 - Specialised cleaning services

Office Address & Contact

Registered Address:Churchill House, 29 Mill Hill Road, Pontefract, West Yorkshire, England, WF8 4HY
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2 Lakeside, Calder Island Way, Wakefield, WF2 7AW

Director01 June 2021Active
30, Lock Lane, Castleford, England, WF10 2JZ

Director15 February 2019Active
Churchill House, 29 Mill Hill Road, Pontefract, England, WF8 4HY

Director16 January 2019Active
295, Fryston Road, Castleford, United Kingdom, WF10 2PT

Director16 January 2019Active

People with Significant Control

Miss Marie Elizabeth Dyson
Notified on:01 June 2021
Status:Active
Date of birth:August 1970
Nationality:British
Address:2 Lakeside, Calder Island Way, Wakefield, WF2 7AW
Nature of control:
  • Significant influence or control
Ms Kandise Dyson
Notified on:16 January 2019
Status:Active
Date of birth:March 1993
Nationality:British
Country of residence:England
Address:30, Lock Lane, Castleford, England, WF10 2JZ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Ryan Anthony Dyson
Notified on:16 January 2019
Status:Active
Date of birth:July 1988
Nationality:British
Country of residence:United Kingdom
Address:295, Fryston Road, Castleford, United Kingdom, WF10 2PT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Ms Kandise Dyson
Notified on:16 January 2019
Status:Active
Date of birth:August 1993
Nationality:British
Country of residence:England
Address:Churchill House, 29 Mill Hill Road, Pontefract, England, WF8 4HY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-08-14Confirmation statement

Confirmation statement with no updates.

Download
2023-06-28Resolution

Resolution.

Download
2023-06-22Address

Change registered office address company with date old address new address.

Download
2023-06-20Insolvency

Liquidation voluntary statement of affairs.

Download
2023-06-20Insolvency

Liquidation voluntary appointment of liquidator.

Download
2022-12-23Accounts

Accounts with accounts type total exemption full.

Download
2022-09-23Address

Change registered office address company with date old address new address.

Download
2022-08-04Confirmation statement

Confirmation statement with no updates.

Download
2021-12-24Accounts

Accounts with accounts type total exemption full.

Download
2021-09-03Confirmation statement

Confirmation statement with no updates.

Download
2021-06-22Persons with significant control

Cessation of a person with significant control.

Download
2021-06-22Officers

Termination director company with name termination date.

Download
2021-06-22Persons with significant control

Notification of a person with significant control.

Download
2021-06-22Officers

Appoint person director company with name date.

Download
2021-03-03Address

Change registered office address company with date old address new address.

Download
2020-12-31Accounts

Accounts with accounts type total exemption full.

Download
2020-07-27Confirmation statement

Confirmation statement with updates.

Download
2020-01-09Confirmation statement

Confirmation statement with no updates.

Download
2019-02-15Officers

Termination director company with name termination date.

Download
2019-02-15Officers

Appoint person director company with name date.

Download
2019-02-15Persons with significant control

Cessation of a person with significant control.

Download
2019-02-15Persons with significant control

Notification of a person with significant control.

Download
2019-01-29Address

Change registered office address company with date old address new address.

Download
2019-01-29Persons with significant control

Cessation of a person with significant control.

Download
2019-01-29Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.