UKBizDB.co.uk

CASTLEDENE MOTOR COMPANY LIMITED

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

This company is commonly known as Castledene Motor Company Limited. The company was founded 37 years ago and was given the registration number 02114092. The firm's registered office is in AYLESFORD. You can find them at Millhall Depot, Mill Hall, Aylesford, Kent. This company's SIC code is 45111 - Sale of new cars and light motor vehicles.

Company Information

Name:CASTLEDENE MOTOR COMPANY LIMITED
Company Number:02114092
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 March 1987
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 45111 - Sale of new cars and light motor vehicles
  • 49410 - Freight transport by road

Office Address & Contact

Registered Address:Millhall Depot, Mill Hall, Aylesford, Kent, England, ME20 7JN
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Malaz House, Charing Heath, Ashford, TN27 0AU

Director-Active
Malaz House, Charing Heath Road, Charing, Ashford, England, TN27 0AU

Director01 July 2017Active
Nuholm, Plain Road, Smeeth, Ashford, England, TN25 6RA

Director15 May 2017Active
Malaz House, Charing Heath, Ashford, England, TN27 0AU

Secretary-Active
Malaz House, Charing Heath, Ashford, England, TN27 0AU

Director-Active
20 Roebuck Road, Rochester, ME1 1UD

Director-Active

People with Significant Control

Mr Matthew Clarke
Notified on:28 October 2018
Status:Active
Date of birth:March 1974
Nationality:British
Country of residence:England
Address:Nuholm, Plain Road, Ashford, England, TN25 6RA
Nature of control:
  • Significant influence or control
Mrs Nichola Amey
Notified on:06 April 2017
Status:Active
Date of birth:May 1972
Nationality:British
Country of residence:England
Address:Malaz House, Charing Heath Road, Ashford, England, TN27 0AU
Nature of control:
  • Significant influence or control
Mr John Amey
Notified on:07 April 2016
Status:Active
Date of birth:April 1952
Nationality:British
Country of residence:England
Address:Malaz House, Charing Heath Road, Ashford, England, TN27 0AU
Nature of control:
  • Ownership of shares 75 to 100 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-15Accounts

Accounts with accounts type total exemption full.

Download
2023-10-31Confirmation statement

Confirmation statement with no updates.

Download
2023-01-24Accounts

Accounts with accounts type total exemption full.

Download
2022-10-31Confirmation statement

Confirmation statement with no updates.

Download
2022-10-31Officers

Change person director company with change date.

Download
2022-10-31Persons with significant control

Change to a person with significant control.

Download
2022-01-12Accounts

Accounts with accounts type total exemption full.

Download
2021-10-26Confirmation statement

Confirmation statement with no updates.

Download
2021-09-29Persons with significant control

Change to a person with significant control.

Download
2021-09-29Persons with significant control

Change to a person with significant control.

Download
2021-09-28Persons with significant control

Notification of a person with significant control.

Download
2021-04-23Accounts

Accounts with accounts type total exemption full.

Download
2020-10-26Confirmation statement

Confirmation statement with no updates.

Download
2020-03-03Accounts

Accounts with accounts type total exemption full.

Download
2019-11-04Confirmation statement

Confirmation statement with no updates.

Download
2019-10-25Officers

Change person director company with change date.

Download
2019-10-25Persons with significant control

Change to a person with significant control.

Download
2019-10-07Officers

Change person director company with change date.

Download
2019-10-07Persons with significant control

Change to a person with significant control.

Download
2019-08-19Address

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

Download
2019-03-05Accounts

Accounts with accounts type total exemption full.

Download
2018-11-05Confirmation statement

Confirmation statement with updates.

Download
2018-08-08Officers

Change person director company with change date.

Download
2018-08-08Persons with significant control

Change to a person with significant control.

Download
2018-06-22Capital

Capital name of class of shares.

Download

Copyright © 2024. All rights reserved.