This company is commonly known as Castle Technology Limited. The company was founded 30 years ago and was given the registration number 02824049. The firm's registered office is in SOUTHEND-ON-SEA. You can find them at Rozel Barling Road, Barling Magna, Southend-on-sea, . This company's SIC code is 62090 - Other information technology service activities.
Name | : | CASTLE TECHNOLOGY LIMITED |
---|---|---|
Company Number | : | 02824049 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 04 June 1993 |
End of financial year | : | 30 April 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Rozel Barling Road, Barling Magna, Southend-on-sea, United Kingdom, SS3 0LX |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Station House, Station Road, Betchworth, England, RH3 7BZ | Secretary | 24 June 2019 | Active |
Rozel, Barling Road, Barling Magna, Southend-On-Sea, United Kingdom, SS3 0LX | Director | 03 October 2018 | Active |
22, Robert Moffat, High Legh, Knutsford, England, WA16 6PS | Director | 03 October 2018 | Active |
Rozel, Barling Road, Barling Magna, Southend-On-Sea, United Kingdom, SS3 0LX | Secretary | 01 May 2013 | Active |
Rozel, Barling Road, Barling Magna, Southend-On-Sea, United Kingdom, SS3 0LX | Secretary | 03 October 2018 | Active |
Post Office Cottage, Bawdsey Manor Estate Bawdsey, Woodbridge, IP12 3BH | Secretary | 04 June 1993 | Active |
The Rosery, Loudham Lane, Pettistree, Woodbridge, IP13 0NH | Director | 04 June 1993 | Active |
Post Office Cottage, Bawdsey Manor Estate Bawdsey, Woodbridge, IP12 3BH | Director | 04 June 1993 | Active |
12 Lodge Lane, Old Catton, Norwich, NR6 7HG | Nominee Director | 04 June 1993 | Active |
37 Hunters Place, Newcastle Upon Tyne, NE2 4PB | Director | 01 October 2003 | Active |
Risc Os Developments Ltd | ||
Notified on | : | 30 August 2018 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Rozel, Barling Road, Southend-On-Sea, England, SS3 0LX |
Nature of control | : |
|
Mr Peter David Wild | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1961 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 12, Heathfield Place, Gateshead, England, NE9 5AS |
Nature of control | : |
|
Mr John William Ballance | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1954 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Rozel, Barling Road, Southend-On-Sea, United Kingdom, SS3 0LX |
Nature of control | : |
|
Mr John Henry Lillingston | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1957 |
Nationality | : | British |
Country of residence | : | England |
Address | : | The Old Farmhouse, Bawdsey, Woodbridge, England, IP12 3BH |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-09-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-08-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-08-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-08-31 | Confirmation statement | Confirmation statement with updates. | Download |
2020-04-27 | Resolution | Resolution. | Download |
2020-04-22 | Capital | Capital allotment shares. | Download |
2020-04-04 | Accounts | Change account reference date company current shortened. | Download |
2020-03-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-09-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-06-24 | Officers | Appoint person secretary company with name date. | Download |
2019-06-24 | Officers | Termination secretary company with name termination date. | Download |
2019-05-23 | Officers | Termination secretary company with name termination date. | Download |
2018-10-16 | Officers | Appoint person secretary company with name date. | Download |
2018-10-15 | Officers | Termination director company with name termination date. | Download |
2018-10-15 | Officers | Termination director company with name termination date. | Download |
2018-10-15 | Officers | Appoint person director company with name date. | Download |
2018-10-15 | Officers | Termination director company with name termination date. | Download |
2018-10-15 | Officers | Appoint person director company with name date. | Download |
2018-08-31 | Persons with significant control | Change to a person with significant control. | Download |
2018-08-30 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.