Warning: file_put_contents(c/da6e5b3803cd3d867fd6c21a4d217d9c.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 268
Castle Motors Limited, E11 3EY Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

CASTLE MOTORS LIMITED

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

This company is commonly known as Castle Motors Limited. The company was founded 29 years ago and was given the registration number 02974102. The firm's registered office is in LONDON. You can find them at R/o 1, Sansom Road, London, . This company's SIC code is 45200 - Maintenance and repair of motor vehicles.

Company Information

Name:CASTLE MOTORS LIMITED
Company Number:02974102
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 October 1994
End of financial year:30 September 2023
Jurisdiction:England - Wales
Industry Codes:
  • 45200 - Maintenance and repair of motor vehicles

Office Address & Contact

Registered Address:R/o 1, Sansom Road, London, England, E11 3EY
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
R/O 1, Sansom Road, London, England, E11 3EY

Secretary03 June 2020Active
25, Althorne Way, Dagenham, England, RM10 7FT

Director19 February 2020Active
R/O 1, Sansom Road, London, England, E11 3EY

Director21 September 2020Active
61 Fairview Avenue, Gillingham, ME8 0QP

Nominee Secretary06 October 1994Active
17 The Meadows, Sawbridgeworth, CM21 9PY

Secretary06 April 2001Active
4 Newton Green, Great Dunmow, CM6 1DU

Secretary02 October 1995Active
21 Calluna Drive, Copthorne, Crawley, RH10 3XE

Secretary10 October 1994Active
17 The Meadows, Sawbridgeworth, CM21 9PY

Director01 February 1996Active
61 Fairview Avenue, Gillingham, ME8 0QP

Nominee Director06 October 1994Active
Woodview, Curds Road, Earls Colne, CO6 2JT

Director10 October 1994Active
Mulberry Cottage, Stortford Road, Hatfield Heath, Bishop's Stortford, England, CM22 7DT

Director01 October 2007Active
977, London Road, Leigh-On-Sea, SS9 3LB

Director01 February 2016Active
17 The Meadows, Sawbridgeworth, CM21 9PY

Director01 December 1994Active
4 Newton Green, Great Dunmow, CM6 1DU

Director01 April 1997Active
4 Newton Green, Great Dunmow, CM6 1DU

Director10 October 1994Active

People with Significant Control

Mrs Sara Aziz Khan
Notified on:03 June 2020
Status:Active
Date of birth:May 1987
Nationality:British
Country of residence:England
Address:25, Althorne Way, Dagenham, England, RM10 7FT
Nature of control:
  • Significant influence or control
Mr Gary Paul Robertson
Notified on:06 April 2016
Status:Active
Date of birth:January 1961
Nationality:British
Country of residence:England
Address:1053, London Road, Leigh-On-Sea, England, SS9 3JP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Stephen Sippitt
Notified on:06 April 2016
Status:Active
Date of birth:June 1962
Nationality:British
Country of residence:England
Address:1053, London Road, Leigh-On-Sea, England, SS9 3JP
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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-13Accounts

Accounts with accounts type micro entity.

Download
2023-09-29Confirmation statement

Confirmation statement with no updates.

Download
2023-01-09Accounts

Accounts with accounts type micro entity.

Download
2022-09-22Confirmation statement

Confirmation statement with no updates.

Download
2022-01-24Accounts

Accounts with accounts type micro entity.

Download
2021-10-28Confirmation statement

Confirmation statement with no updates.

Download
2021-09-16Dissolution

Dissolved compulsory strike off suspended.

Download
2021-09-16Gazette

Gazette filings brought up to date.

Download
2021-09-15Accounts

Accounts with accounts type micro entity.

Download
2021-09-07Gazette

Gazette notice compulsory.

Download
2020-09-21Officers

Change person director company with change date.

Download
2020-09-21Confirmation statement

Confirmation statement with updates.

Download
2020-09-21Officers

Appoint person director company with name date.

Download
2020-09-10Address

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

Download
2020-07-06Confirmation statement

Confirmation statement with updates.

Download
2020-06-08Confirmation statement

Confirmation statement with updates.

Download
2020-06-05Officers

Appoint person secretary company with name date.

Download
2020-06-05Persons with significant control

Notification of a person with significant control.

Download
2020-06-04Persons with significant control

Cessation of a person with significant control.

Download
2020-06-04Officers

Termination director company with name termination date.

Download
2020-06-04Officers

Termination director company with name termination date.

Download
2020-06-04Officers

Termination secretary company with name termination date.

Download
2020-06-04Persons with significant control

Cessation of a person with significant control.

Download
2020-05-14Accounts

Accounts with accounts type total exemption full.

Download
2020-03-05Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.