UKBizDB.co.uk

CASTLE POINT SOCIAL CAR SCHEME LIMITED

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

This company is commonly known as Castle Point Social Car Scheme Limited. The company was founded 25 years ago and was given the registration number 03745415. The firm's registered office is in BENFLEET. You can find them at The Tyrells Centre / 39, Seamore Avenue, Benfleet, Essex. This company's SIC code is 49390 - Other passenger land transport.

Company Information

Name:CASTLE POINT SOCIAL CAR SCHEME LIMITED
Company Number:03745415
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 April 1999
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 49390 - Other passenger land transport

Office Address & Contact

Registered Address:The Tyrells Centre / 39, Seamore Avenue, Benfleet, Essex, SS7 4EX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
39, Rosemead, Benfleet, England, SS7 4JQ

Director20 March 2017Active
The Tyrells Centre / 39, Seamore Avenue, Benfleet, SS7 4EX

Director03 December 2018Active
The Tyrells Centre / 39, Seamore Avenue, Benfleet, SS7 4EX

Director01 April 2013Active
The Tyrells Centre / 39, Seamore Avenue, Benfleet, SS7 4EX

Director22 March 2023Active
The Tyrells Centre / 39, Seamore Avenue, Benfleet, SS7 4EX

Director25 November 2019Active
The Tyrells Centre / 39, Seamore Avenue, Benfleet, SS7 4EX

Director03 December 2018Active
The Tyrells Centre / 39, Seamore Avenue, Benfleet, SS7 4EX

Director18 July 2016Active
38 Seamore Avenue, Benfleet, SS7 4EX

Secretary08 January 2007Active
39 Second Avenue, Canvey Island, SS8 9LW

Secretary10 October 2003Active
55 Atherstone Road, Canvey Island, SS8 7DD

Secretary10 November 2002Active
55 Atherstone Road, Canvey Island, SS8 7DD

Secretary01 November 2002Active
98 Tattersall Gardens, Leigh On Sea, SS9 2QZ

Secretary01 April 1999Active
14 Loten Road, Benfleet, SS7 5DP

Director22 November 1999Active
28 Walker Drive, Leigh On Sea, SS9 3QR

Director29 November 2004Active
The Tyrells Centre / 39, Seamore Avenue, Benfleet, SS7 4EX

Director14 January 2011Active
38, Seamore Avenue, Benfleet, England, SS7 4EX

Director18 November 2015Active
74, Elm View Road, Benfleet, United Kingdom, SS7 5AS

Director01 April 2009Active
118 Clifton Avenue, Benfleet, SS7 1DH

Director10 October 2003Active
31 Farm Way, Benfleet, SS7 3RG

Director07 April 2008Active
31 Farm Way, Benfleet, SS7 3RG

Director01 April 1999Active
39 Grove Road, Benfleet, SS7 1JH

Director27 June 2005Active
7 Barneveld, Canvey, SS8 8NZ

Director08 January 2007Active
478, Kents Hill Road North, Benfleet, England, SS7 4AB

Director01 April 2013Active
30, Glenmere Park Avenue, Benfleet, United Kingdom, SS7 1SS

Director01 April 2009Active
15 Tylewood, Benfleet, SS7 2QH

Director01 April 1999Active
The Tyrells Centre / 39, Seamore Avenue, Benfleet, SS7 4EX

Director01 April 2012Active
19, Hill Road, Benfleet, SS7 5DN

Director22 May 2006Active
251 High Street, Canvey Island, SS8 7RS

Director10 October 2003Active
The Tyrells Centre / 39, Seamore Avenue, Benfleet, SS7 4EX

Director24 April 2013Active
66 Handel Road, Canvey Island, SS8 7HL

Director01 April 1999Active
251 High Street, Canvey Island, SS8 7RS

Director29 November 2004Active
55 Atherstone Road, Canvey Island, SS8 7DD

Director10 November 2002Active
33 Hawkesbury Road, Canvey Island, SS8 0EX

Director18 February 2003Active
11 Bay Close, Canvey Island, SS8 0AF

Director01 April 1999Active
6, Tollgate, Benfleet, England, SS7 3UX

Director18 November 2015Active

People with Significant Control

Mr David Patterson
Notified on:14 December 2022
Status:Active
Date of birth:November 1961
Nationality:British
Address:The Tyrells Centre / 39, Seamore Avenue, Benfleet, SS7 4EX
Nature of control:
  • Significant influence or control
Mr Alan Beale
Notified on:26 March 2018
Status:Active
Date of birth:July 1948
Nationality:British
Address:The Tyrells Centre / 39, Seamore Avenue, Benfleet, SS7 4EX
Nature of control:
  • Significant influence or control as trust
Mr Alan Beale
Notified on:26 March 2018
Status:Active
Date of birth:July 1948
Nationality:British
Address:The Tyrells Centre / 39, Seamore Avenue, Benfleet, SS7 4EX
Nature of control:
  • Significant influence or control as trust
Mr Rex Graham Palmer
Notified on:07 April 2016
Status:Active
Date of birth:March 1938
Nationality:British
Address:The Tyrells Centre / 39, Seamore Avenue, Benfleet, SS7 4EX
Nature of control:
  • Significant influence or control as trust

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-11-23Accounts

Accounts with accounts type micro entity.

Download
2023-04-03Confirmation statement

Confirmation statement with no updates.

Download
2023-04-03Officers

Appoint person director company with name date.

Download
2022-12-21Persons with significant control

Notification of a person with significant control.

Download
2022-12-21Persons with significant control

Notification of a person with significant control.

Download
2022-11-30Persons with significant control

Cessation of a person with significant control.

Download
2022-11-30Accounts

Accounts with accounts type micro entity.

Download
2022-04-08Confirmation statement

Confirmation statement with no updates.

Download
2021-09-17Accounts

Accounts with accounts type micro entity.

Download
2021-06-18Officers

Change person director company with change date.

Download
2021-04-06Confirmation statement

Confirmation statement with no updates.

Download
2021-02-13Accounts

Accounts with accounts type micro entity.

Download
2020-04-03Confirmation statement

Confirmation statement with no updates.

Download
2019-12-31Accounts

Accounts with accounts type micro entity.

Download
2019-11-27Officers

Appoint person director company with name date.

Download
2019-04-03Confirmation statement

Confirmation statement with no updates.

Download
2019-01-03Officers

Termination director company with name termination date.

Download
2018-12-13Accounts

Accounts with accounts type micro entity.

Download
2018-12-13Officers

Appoint person director company with name date.

Download
2018-12-13Officers

Appoint person director company with name date.

Download
2018-04-12Confirmation statement

Confirmation statement with no updates.

Download
2018-04-12Persons with significant control

Notification of a person with significant control.

Download
2018-04-05Officers

Termination director company with name termination date.

Download
2018-04-05Persons with significant control

Cessation of a person with significant control.

Download
2017-07-19Accounts

Accounts with accounts type micro entity.

Download

Copyright © 2024. All rights reserved.