UKBizDB.co.uk

CASTLEBAND LIMITED

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

This company is commonly known as Castleband Limited. The company was founded 7 years ago and was given the registration number 10575976. The firm's registered office is in BLACKBURN. You can find them at Kent Street Mill, Kent Street, Blackburn, . This company's SIC code is 46380 - Wholesale of other food, including fish, crustaceans and molluscs.

Company Information

Name:CASTLEBAND LIMITED
Company Number:10575976
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active - Proposal to
Incorporation Date:23 January 2017
End of financial year:28 February 2018
Jurisdiction:England - Wales
Industry Codes:
  • 46380 - Wholesale of other food, including fish, crustaceans and molluscs
  • 56210 - Event catering activities
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:Kent Street Mill, Kent Street, Blackburn, England, BB1 1DE
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
25 Willows Lane, Willows Lane, Accrington, England, BB5 0RT

Director01 October 2018Active
Cedar House, Cedar Street, Blackburn, England, BB1 9TQ

Director31 January 2017Active
35, Firs Avenue, London, United Kingdom, N11 3NE

Director23 January 2017Active

People with Significant Control

Mr Adi-Constantin Boiti
Notified on:01 October 2018
Status:Active
Date of birth:September 1986
Nationality:Romanian
Country of residence:England
Address:25, Willows Lane, Accrington, England, BB5 0RT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Muhammad Kabier Kareem
Notified on:31 January 2017
Status:Active
Date of birth:March 1969
Nationality:British
Country of residence:England
Address:Cedar House, Cedar Street, Blackburn, England, BB1 9TQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
  • Significant influence or control as firm
Darren Symes
Notified on:23 January 2017
Status:Active
Date of birth:October 1958
Nationality:British
Country of residence:United Kingdom
Address:35, Firs Avenue, London, United Kingdom, N11 3NE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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
2022-04-05Gazette

Gazette dissolved compulsory.

Download
2019-12-24Dissolution

Dissolved compulsory strike off suspended.

Download
2019-12-24Gazette

Gazette notice compulsory.

Download
2018-11-20Accounts

Accounts with accounts type micro entity.

Download
2018-10-30Address

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

Download
2018-10-24Address

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

Download
2018-10-23Address

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

Download
2018-10-23Accounts

Change account reference date company previous extended.

Download
2018-10-02Confirmation statement

Confirmation statement with updates.

Download
2018-10-02Persons with significant control

Notification of a person with significant control.

Download
2018-10-02Persons with significant control

Cessation of a person with significant control.

Download
2018-10-02Officers

Termination director company with name termination date.

Download
2018-10-02Officers

Appoint person director company with name date.

Download
2018-08-01Gazette

Gazette filings brought up to date.

Download
2018-07-31Confirmation statement

Confirmation statement with no updates.

Download
2018-07-31Officers

Change person director company with change date.

Download
2018-07-17Gazette

Gazette notice compulsory.

Download
2017-04-27Confirmation statement

Confirmation statement with updates.

Download
2017-04-25Officers

Termination director company with name termination date.

Download
2017-04-25Officers

Appoint person director company with name date.

Download
2017-01-23Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.