UKBizDB.co.uk

CASTLE STREET GARAGE LIMITED

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

This company is commonly known as Castle Street Garage Limited. The company was founded 21 years ago and was given the registration number 04763303. The firm's registered office is in CHESTERFIELD. You can find them at 2 Ashgate Road, , Chesterfield, . This company's SIC code is 45200 - Maintenance and repair of motor vehicles.

Company Information

Name:CASTLE STREET GARAGE LIMITED
Company Number:04763303
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 May 2003
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 45200 - Maintenance and repair of motor vehicles

Office Address & Contact

Registered Address:2 Ashgate Road, Chesterfield, England, S40 4AA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2, Ashgate Road, Chesterfield, England, S40 4AA

Director04 March 2020Active
Birk Field, Staveley, Kendal, England, LA8 9QU

Secretary13 May 2003Active
Birk Field, Staveley, Kendal, England, LA8 9QU

Director13 May 2003Active
Birk Field, Staveley, Kendal, England, LA8 9QU

Director13 May 2003Active

People with Significant Control

Mr Michael John Fisher
Notified on:06 March 2020
Status:Active
Date of birth:October 1984
Nationality:British
Country of residence:England
Address:2, Ashgate Road, Chesterfield, England, S40 4AA
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Roger Michael Greenbank
Notified on:14 May 2016
Status:Active
Date of birth:October 1955
Nationality:British
Country of residence:United Kingdom
Address:Sundor, Sprint Holme, Kendal, United Kingdom, LA9 6PT
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Mrs Patricia Greenbank
Notified on:14 May 2016
Status:Active
Date of birth:November 1955
Nationality:British
Country of residence:United Kingdom
Address:Sundor, Sprint Holme, Kendal, United Kingdom, LA9 6PT
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 (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
2023-09-07Accounts

Accounts with accounts type total exemption full.

Download
2023-05-15Confirmation statement

Confirmation statement with updates.

Download
2022-10-18Accounts

Accounts with accounts type total exemption full.

Download
2022-05-25Confirmation statement

Confirmation statement with updates.

Download
2021-10-27Accounts

Accounts with accounts type total exemption full.

Download
2021-05-18Confirmation statement

Confirmation statement with updates.

Download
2020-10-28Accounts

Accounts with accounts type total exemption full.

Download
2020-05-22Confirmation statement

Confirmation statement with updates.

Download
2020-05-20Persons with significant control

Notification of a person with significant control.

Download
2020-05-20Persons with significant control

Cessation of a person with significant control.

Download
2020-05-20Persons with significant control

Cessation of a person with significant control.

Download
2020-03-04Officers

Termination director company with name termination date.

Download
2020-03-04Officers

Termination director company with name termination date.

Download
2020-03-04Officers

Termination secretary company with name termination date.

Download
2020-03-04Officers

Appoint person director company with name date.

Download
2020-03-04Address

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

Download
2019-10-02Accounts

Accounts with accounts type total exemption full.

Download
2019-05-13Confirmation statement

Confirmation statement with updates.

Download
2018-10-05Accounts

Accounts with accounts type total exemption full.

Download
2018-05-14Confirmation statement

Confirmation statement with updates.

Download
2017-09-26Accounts

Accounts with accounts type total exemption full.

Download
2017-05-17Confirmation statement

Confirmation statement with updates.

Download
2017-04-25Officers

Change person secretary company with change date.

Download
2017-04-25Officers

Change person director company with change date.

Download
2017-04-25Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.