This company is commonly known as Castle Finance Direct Limited. The company was founded 20 years ago and was given the registration number 04869373. The firm's registered office is in BIRMINGHAM. You can find them at Office 261, 51, Pinfold Street, Birmingham, . This company's SIC code is 64999 - Financial intermediation not elsewhere classified.
Name | : | CASTLE FINANCE DIRECT LIMITED |
---|---|---|
Company Number | : | 04869373 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 18 August 2003 |
End of financial year | : | 31 August 2020 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Office 261, 51, Pinfold Street, Birmingham, B2 4AY |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
8th Floor, Temple Point, 1 Temple Row, Birmingham, B2 5LG | Secretary | 06 May 2014 | Active |
8th Floor, Temple Point, 1 Temple Row, Birmingham, B2 5LG | Director | 10 August 2015 | Active |
Higham Grange, Higham, Rochester, ME3 7NE | Secretary | 18 August 2003 | Active |
The Mews, Wrotham Road, Meopham, Gravesend, England, DA13 0QB | Secretary | 15 September 2012 | Active |
Office 261, No. 27 Colmore Row, Birmingham, England, B3 2EW | Secretary | 01 January 2013 | Active |
229 Nether Street, London, N3 1NT | Corporate Nominee Secretary | 18 August 2003 | Active |
Higham Grange, Higham, Rochester, ME3 7NE | Director | 18 August 2003 | Active |
Office 261, 1, Pinfold Street, Birmingham, England, B2 4AY | Director | 18 August 2003 | Active |
Office 261, 51, Pinfold Street, Birmingham, B2 4AY | Director | 15 August 2015 | Active |
Office 261, No. 27 Colmore Row, Birmingham, England, B3 2EW | Director | 25 September 2012 | Active |
229 Nether Street, London, N3 1NT | Corporate Nominee Director | 18 August 2003 | Active |
Mr Anthony Clayton | ||
Notified on | : | 14 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1964 |
Nationality | : | English |
Address | : | 8th Floor, Temple Point, 1 Temple Row, Birmingham, B2 5LG |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-13 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2022-08-02 | Gazette | Gazette notice compulsory. | Download |
2022-07-28 | Address | Change registered office address company with date old address new address. | Download |
2022-07-28 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2022-07-28 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2022-07-28 | Resolution | Resolution. | Download |
2021-12-02 | Gazette | Gazette filings brought up to date. | Download |
2021-12-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-10 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2021-10-12 | Gazette | Gazette notice compulsory. | Download |
2021-08-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-12-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-08-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-10-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-05-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-10-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-03-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-10-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-09-17 | Officers | Termination director company with name termination date. | Download |
2017-05-25 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-10-19 | Confirmation statement | Confirmation statement with updates. | Download |
2016-06-21 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-10-06 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-10-05 | Officers | Termination director company with name termination date. | Download |
2015-10-05 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.