UKBizDB.co.uk

CASTLE LIFTING GEAR LIMITED

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

This company is commonly known as Castle Lifting Gear Limited. The company was founded 38 years ago and was given the registration number 01952578. The firm's registered office is in CRADLEY HEATH. You can find them at Old Bank Buildings, Upper High Street, Cradley Heath, West Midlands. This company's SIC code is 71129 - Other engineering activities.

Company Information

Name:CASTLE LIFTING GEAR LIMITED
Company Number:01952578
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 October 1985
End of financial year:28 February 2023
Jurisdiction:England - Wales
Industry Codes:
  • 71129 - Other engineering activities

Office Address & Contact

Registered Address:Old Bank Buildings, Upper High Street, Cradley Heath, West Midlands, B64 5HY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Old Bank Buildings, Upper High Street, Cradley Heath, England, B64 5HY

Secretary18 September 2002Active
Old Bank Buildings, Upper High Street, Cradley Heath, England, B64 5HY

Director01 March 1998Active
Old Bank Buildings, Upper High Street, Cradley Heath, England, B64 5HY

Director29 July 1999Active
Candyholme, Lawrence Lane, Cradley Heath, B64 6ET

Secretary28 July 1999Active
44 Orchard Road, Dudley Wood, Dudley, DY2 0DN

Secretary-Active
Candyholme, Lawrence Lane, Cradley Heath, B64 6ET

Director28 July 1999Active
Old Bank Buildings, Upper High Street, Cradley Heath, England, B64 5HY

Director-Active
44 Orchard Road, Dudley Wood, Dudley, DY2 0DN

Director-Active

People with Significant Control

Mr Andrew Meredith
Notified on:01 July 2016
Status:Active
Date of birth:September 1962
Nationality:British
Address:Old Bank Buildings, Upper High Street, Cradley Heath, B64 5HY
Nature of control:
  • Right to appoint and remove directors
Mr Gary David Jeapes
Notified on:01 July 2016
Status:Active
Date of birth:October 1959
Nationality:British
Address:Old Bank Buildings, Upper High Street, Cradley Heath, B64 5HY
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Mrs Ingrid Meredith
Notified on:01 July 2016
Status:Active
Date of birth:September 1964
Nationality:British
Address:Old Bank Buildings, Upper High Street, Cradley Heath, B64 5HY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-08-25Confirmation statement

Confirmation statement with updates.

Download
2023-08-16Persons with significant control

Change to a person with significant control.

Download
2023-08-16Officers

Change person director company with change date.

Download
2023-05-18Accounts

Accounts with accounts type total exemption full.

Download
2022-08-26Confirmation statement

Confirmation statement with updates.

Download
2022-06-06Accounts

Accounts with accounts type total exemption full.

Download
2021-08-27Confirmation statement

Confirmation statement with no updates.

Download
2021-07-10Accounts

Accounts with accounts type total exemption full.

Download
2020-08-27Confirmation statement

Confirmation statement with no updates.

Download
2020-08-14Officers

Change person director company with change date.

Download
2020-06-24Accounts

Accounts with accounts type total exemption full.

Download
2019-09-23Accounts

Accounts with accounts type total exemption full.

Download
2019-08-28Confirmation statement

Confirmation statement with no updates.

Download
2019-08-14Persons with significant control

Change to a person with significant control.

Download
2019-08-14Officers

Change person director company with change date.

Download
2019-08-14Persons with significant control

Change to a person with significant control.

Download
2018-08-28Confirmation statement

Confirmation statement with no updates.

Download
2018-07-06Accounts

Accounts with accounts type total exemption full.

Download
2017-09-20Accounts

Accounts with accounts type total exemption full.

Download
2017-08-29Confirmation statement

Confirmation statement with no updates.

Download
2017-08-16Persons with significant control

Notification of a person with significant control.

Download
2016-08-26Confirmation statement

Confirmation statement with updates.

Download
2016-08-01Accounts

Accounts with accounts type total exemption small.

Download
2015-08-19Annual return

Annual return company with made up date full list shareholders.

Download
2015-08-10Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.