UKBizDB.co.uk

CASTLE POST FORM AND BESPOKE JOINERY LIMITED

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

This company is commonly known as Castle Post Form And Bespoke Joinery Limited. The company was founded 21 years ago and was given the registration number 04760528. The firm's registered office is in KINGSTON UPON THAMES. You can find them at Unit 2 Spinnaker Court 1c Becketts Place, Hampton Wick, Kingston Upon Thames, Surrey. This company's SIC code is 16210 - Manufacture of veneer sheets and wood-based panels.

Company Information

Name:CASTLE POST FORM AND BESPOKE JOINERY LIMITED
Company Number:04760528
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:12 May 2003
End of financial year:31 May 2015
Jurisdiction:England - Wales
Industry Codes:
  • 16210 - Manufacture of veneer sheets and wood-based panels
  • 31090 - Manufacture of other furniture

Office Address & Contact

Registered Address:Unit 2 Spinnaker Court 1c Becketts Place, Hampton Wick, Kingston Upon Thames, Surrey, KT1 4EQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 2 Spinnaker Court, 1c Becketts Place, Hampton Wick, Kingston Upon Thames, KT1 4EQ

Secretary29 September 2016Active
Unit 2 Spinnaker Court, 1c Becketts Place, Hampton Wick, Kingston Upon Thames, KT1 4EQ

Director29 September 2016Active
Buttons, Hythe Road, Smeeth, Ashford, United Kingdom, TN25 6ST

Secretary12 May 2003Active
Rye Harbour Road, Rye, East Sussex, TN31 7TE

Secretary11 May 2016Active
Marquess Court, 69 Southampton Row, London, WC1B 4ET

Corporate Nominee Secretary12 May 2003Active
Buttons, Hythe Road, Smeeth, Ashford, United Kingdom, TN25 6ST

Director12 May 2003Active
42 Lancaster Close, Hamstreet, Ashford, TN26 2JG

Director09 May 2005Active
42 Lancaster Close, Hamstreet, Ashford, TN26 2JG

Director01 August 2003Active
156 Udimore Road, Rye, TN31 7DZ

Director12 May 2003Active
156 Udimore Road, Rye, United Kingdom, TN31 7DZ

Director01 August 2003Active
Rye Harbour Road, Rye, East Sussex, TN31 7TE

Director11 May 2016Active
Marquess Court, 69 Southampton Row, London, WC1B 4ET

Corporate Nominee Director12 May 2003Active

People with Significant Control

Castle Post Form Holdings Ltd
Notified on:29 September 2016
Status:Active
Country of residence:England
Address:Castle Post Form, Rye Harbour Road, Rye, England, TN31 7TE
Nature of control:
  • Ownership of shares 75 to 100 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-01-06Gazette

Gazette dissolved liquidation.

Download
2022-10-06Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2022-07-27Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-08-21Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2020-08-14Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2019-08-20Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2018-08-24Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2017-11-09Address

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

Download
2017-07-19Address

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

Download
2017-07-15Insolvency

Liquidation voluntary statement of affairs.

Download
2017-07-15Insolvency

Liquidation voluntary appointment of liquidator.

Download
2017-07-15Resolution

Resolution.

Download
2017-05-24Confirmation statement

Confirmation statement with updates.

Download
2017-02-22Accounts

Change account reference date company previous shortened.

Download
2016-10-14Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2016-10-04Officers

Termination director company with name termination date.

Download
2016-10-04Officers

Termination secretary company with name termination date.

Download
2016-10-04Officers

Appoint person secretary company with name date.

Download
2016-10-04Officers

Appoint person director company with name date.

Download
2016-07-11Resolution

Resolution.

Download
2016-06-29Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2016-06-03Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2016-05-20Annual return

Annual return company with made up date full list shareholders.

Download
2016-05-20Annual return

Annual return company with made up date full list shareholders.

Download
2016-05-13Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.