UKBizDB.co.uk

CASTLE VEHICLE LEASING LIMITED

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

This company is commonly known as Castle Vehicle Leasing Limited. The company was founded 25 years ago and was given the registration number 03723474. The firm's registered office is in TREGARON. You can find them at Cnwc Y Cneuen, Llangeitho, Tregaron, Dyfed. This company's SIC code is 77110 - Renting and leasing of cars and light motor vehicles.

Company Information

Name:CASTLE VEHICLE LEASING LIMITED
Company Number:03723474
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 March 1999
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 77110 - Renting and leasing of cars and light motor vehicles

Office Address & Contact

Registered Address:Cnwc Y Cneuen, Llangeitho, Tregaron, Dyfed, SY25 6SU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Rivervale House, 50 Victoria Road, Portslade, Brighton, England, BN41 1XB

Director13 February 2023Active
Rivervale House, 50 Victoria Road, Portslade, Brighton, England, BN41 1XB

Director13 February 2023Active
Kevena Scotts Lane, Marsh Gibbon, Bicester, OX6 0EZ

Secretary01 March 1999Active
Whitehouse Farmhouse, Station Road, Blackthorn, Bicester, OX25 1TA

Secretary22 August 2001Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Secretary01 March 1999Active
16, Cheney Gardens, Middleton Cheney, Banbury, United Kingdom, OX17 2ST

Director02 April 2012Active
8, Jacobs Close, Potton, Sandy, England, SG19 2SG

Director21 March 2014Active
10, Wedgwood Road, Bicester, England, OX26 4UL

Director30 June 2021Active
10, Wedgwood Road, Bicester, England, OX26 4UL

Director01 March 1999Active
Whitehouse Farmhouse, Station Road, Blackthorn, Bicester, OX25 1TA

Director22 August 2001Active
27 Howard Drive, Chatfield Park, Cove, GU14 9TQ

Director01 March 2001Active
9, Lerwick Croft, Bicester, United Kingdom, OX26 4XX

Director02 April 2012Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Director01 March 1999Active

People with Significant Control

Rivervale Cars Limited
Notified on:13 February 2024
Status:Active
Country of residence:England
Address:Rivervale House, 50 Victoria Road, Brighton, England, BN41 1XB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Ms Caroline Morfydd Maynard-Matthews
Notified on:02 July 2022
Status:Active
Date of birth:June 1965
Nationality:British
Address:Cnwc Y Cneuen, Llangeitho, Tregaron, SY25 6SU
Nature of control:
  • Ownership of shares 75 to 100 percent
Castle Vehicle Leasing Holdings Ltd
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Rivervale House, 50 Victoria Road, Brighton, England, BN41 1XB
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Christopher James Maynard
Notified on:06 April 2016
Status:Active
Date of birth:June 1956
Nationality:British
Address:Cnwc Y Cneuen, Llangeitho, Tregaron, SY25 6SU
Nature of control:
  • Significant influence or control

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 (7 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
2024-03-06Confirmation statement

Confirmation statement with updates.

Download
2024-02-20Persons with significant control

Change to a person with significant control.

Download
2024-02-20Persons with significant control

Cessation of a person with significant control.

Download
2024-02-20Persons with significant control

Notification of a person with significant control.

Download
2024-01-25Change of name

Certificate change of name company.

Download
2024-01-25Change of name

Change of name notice.

Download
2023-08-20Accounts

Accounts with accounts type total exemption full.

Download
2023-03-08Confirmation statement

Confirmation statement with updates.

Download
2023-03-08Persons with significant control

Change to a person with significant control.

Download
2023-03-08Officers

Change person director company with change date.

Download
2023-03-08Officers

Change person director company with change date.

Download
2023-03-08Address

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

Download
2023-02-13Officers

Termination director company with name termination date.

Download
2023-02-13Officers

Appoint person director company with name date.

Download
2023-02-13Address

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

Download
2023-02-13Officers

Appoint person director company with name date.

Download
2022-10-10Persons with significant control

Cessation of a person with significant control.

Download
2022-10-06Persons with significant control

Notification of a person with significant control.

Download
2022-07-12Persons with significant control

Notification of a person with significant control.

Download
2022-07-12Persons with significant control

Cessation of a person with significant control.

Download
2022-07-12Officers

Termination director company with name termination date.

Download
2022-07-01Accounts

Accounts with accounts type total exemption full.

Download
2022-03-02Confirmation statement

Confirmation statement with no updates.

Download
2021-08-04Accounts

Accounts with accounts type total exemption full.

Download
2021-06-30Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.