UKBizDB.co.uk

CASTLEGATE SECURITY SERVICES LTD.

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

This company is commonly known as Castlegate Security Services Ltd.. The company was founded 23 years ago and was given the registration number 04050312. The firm's registered office is in LANCASTER. You can find them at Suite 2a Lower Ground Floor, Telephone House Fenton Street, Lancaster, . This company's SIC code is 80100 - Private security activities.

Company Information

Name:CASTLEGATE SECURITY SERVICES LTD.
Company Number:04050312
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 August 2000
End of financial year:31 August 2023
Jurisdiction:England - Wales
Industry Codes:
  • 80100 - Private security activities

Office Address & Contact

Registered Address:Suite 2a Lower Ground Floor, Telephone House Fenton Street, Lancaster, LA1 1AB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 1c, Waterview, White Cross, Lancaster, United Kingdom, LA1 4XS

Director18 April 2006Active
Unit 1c, Waterview, White Cross, Lancaster, United Kingdom, LA1 4XS

Director21 October 2022Active
15 Derbyshire Avenue, Garstang, Preston, PR3 1DX

Secretary01 September 2000Active
Three Acres, Denny Beck, Lancaster, United Kingdom, LA2 9HG

Secretary10 May 2006Active
The Bristol Office, 2 Southfield Road, Westbury On Trym, BS9 3BH

Corporate Nominee Secretary10 August 2000Active
25 Westmoor Grove, Heysham, Morecambe, LA3 2TA

Director01 September 2000Active
2 Southfield Road, Westbury-On-Trym, Bristol, BS9 3BH

Corporate Nominee Director10 August 2000Active

People with Significant Control

Mr Colin Preston
Notified on:06 April 2016
Status:Active
Date of birth:August 1963
Nationality:British
Country of residence:United Kingdom
Address:Centre Management Suite 12 Lancaster Gate, St. Nicholas Arcades, Lancaster, United Kingdom, LA1 1NB
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
Mr Colin Preston
Notified on:06 April 2016
Status:Active
Date of birth:August 1963
Nationality:British
Country of residence:United Kingdom
Address:Three Acres, Denny Beck, Lancaster, United Kingdom, LA2 9HG
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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-03-20Accounts

Accounts with accounts type unaudited abridged.

Download
2024-03-14Accounts

Accounts amended with accounts type total exemption full.

Download
2023-08-18Confirmation statement

Confirmation statement with updates.

Download
2023-06-21Accounts

Accounts with accounts type total exemption full.

Download
2022-11-01Officers

Appoint person director company with name date.

Download
2022-11-01Officers

Change person director company with change date.

Download
2022-08-30Accounts

Accounts with accounts type unaudited abridged.

Download
2022-08-16Confirmation statement

Confirmation statement with updates.

Download
2022-05-10Address

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

Download
2021-09-06Confirmation statement

Confirmation statement with no updates.

Download
2021-08-24Accounts

Accounts with accounts type total exemption full.

Download
2021-05-28Accounts

Change account reference date company previous shortened.

Download
2020-10-26Accounts

Accounts with accounts type total exemption full.

Download
2020-08-24Confirmation statement

Confirmation statement with updates.

Download
2019-08-30Confirmation statement

Confirmation statement with no updates.

Download
2019-05-31Accounts

Accounts with accounts type total exemption full.

Download
2018-08-24Confirmation statement

Confirmation statement with updates.

Download
2018-06-27Accounts

Accounts with accounts type total exemption full.

Download
2017-08-25Persons with significant control

Notification of a person with significant control.

Download
2017-08-25Confirmation statement

Confirmation statement with updates.

Download
2017-07-27Accounts

Accounts with accounts type total exemption small.

Download
2016-08-22Confirmation statement

Confirmation statement with updates.

Download
2016-05-31Accounts

Accounts with accounts type total exemption small.

Download
2015-09-04Annual return

Annual return company with made up date full list shareholders.

Download
2015-05-29Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.