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.
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 | : |
|
Registered Address | : | 2 Ashgate Road, Chesterfield, England, S40 4AA |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
2, Ashgate Road, Chesterfield, England, S40 4AA | Director | 04 March 2020 | Active |
Birk Field, Staveley, Kendal, England, LA8 9QU | Secretary | 13 May 2003 | Active |
Birk Field, Staveley, Kendal, England, LA8 9QU | Director | 13 May 2003 | Active |
Birk Field, Staveley, Kendal, England, LA8 9QU | Director | 13 May 2003 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-05-15 | Confirmation statement | Confirmation statement with updates. | Download |
2022-10-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-05-25 | Confirmation statement | Confirmation statement with updates. | Download |
2021-10-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-05-18 | Confirmation statement | Confirmation statement with updates. | Download |
2020-10-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-05-22 | Confirmation statement | Confirmation statement with updates. | Download |
2020-05-20 | Persons with significant control | Notification of a person with significant control. | Download |
2020-05-20 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-05-20 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-03-04 | Officers | Termination director company with name termination date. | Download |
2020-03-04 | Officers | Termination director company with name termination date. | Download |
2020-03-04 | Officers | Termination secretary company with name termination date. | Download |
2020-03-04 | Officers | Appoint person director company with name date. | Download |
2020-03-04 | Address | Change registered office address company with date old address new address. | Download |
2019-10-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-05-13 | Confirmation statement | Confirmation statement with updates. | Download |
2018-10-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-05-14 | Confirmation statement | Confirmation statement with updates. | Download |
2017-09-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-05-17 | Confirmation statement | Confirmation statement with updates. | Download |
2017-04-25 | Officers | Change person secretary company with change date. | Download |
2017-04-25 | Officers | Change person director company with change date. | Download |
2017-04-25 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.