This company is commonly known as Castle Point Construction Limited. The company was founded 15 years ago and was given the registration number 06800252. The firm's registered office is in BENFLEET. You can find them at Broom House 39/43 London Road, Hadleigh, Benfleet, Essex. This company's SIC code is 41202 - Construction of domestic buildings.
Name | : | CASTLE POINT CONSTRUCTION LIMITED |
---|---|---|
Company Number | : | 06800252 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 23 January 2009 |
End of financial year | : | 31 January 2020 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Broom House 39/43 London Road, Hadleigh, Benfleet, Essex, England, SS7 2QL |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
40a, Station Road, Upminster, RM14 2TR | Secretary | 23 January 2009 | Active |
40a, Station Road, Upminster, RM14 2TR | Director | 23 January 2009 | Active |
40a, Station Road, Upminster, RM14 2TR | Director | 01 February 2016 | Active |
Mr Matthew Coxshall | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1971 |
Nationality | : | British |
Address | : | 40a, Station Road, Upminster, RM14 2TR |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-10 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2022-09-28 | Address | Change registered office address company with date old address new address. | Download |
2022-09-28 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2022-09-28 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2022-09-28 | Resolution | Resolution. | Download |
2022-01-13 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2022-01-04 | Gazette | Gazette notice compulsory. | Download |
2021-02-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-01-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-01-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-20 | Officers | Change person director company with change date. | Download |
2018-12-20 | Officers | Change person secretary company with change date. | Download |
2018-10-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-01-17 | Confirmation statement | Confirmation statement with updates. | Download |
2018-01-11 | Address | Change registered office address company with date old address new address. | Download |
2017-10-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-01-11 | Confirmation statement | Confirmation statement with updates. | Download |
2016-12-14 | Officers | Appoint person director company with name date. | Download |
2016-10-30 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-03-03 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-10-14 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-02-19 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-10-31 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.