UKBizDB.co.uk

CASTLES ELITE DECORATORS LIMITED

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

This company is commonly known as Castles Elite Decorators Limited. The company was founded 15 years ago and was given the registration number 06790149. The firm's registered office is in BRADFORD. You can find them at 14 West End, Queensbury, Bradford, . This company's SIC code is 41100 - Development of building projects.

Company Information

Name:CASTLES ELITE DECORATORS LIMITED
Company Number:06790149
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 January 2009
End of financial year:31 January 2021
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:14 West End, Queensbury, Bradford, England, BD13 2ER
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
7, Springfield Terrace, Hippoholme, Halifax, England, HX3 8ET

Secretary14 January 2013Active
C/O Robson Scott Associates, 49 Duke Street, Darlington, DL3 7SD

Director13 January 2009Active
5, Park Close, Queensbury, Bradford, United Kingdom, BD13 2HG

Director13 January 2009Active
40, Long Royde Road, Brighouse, United Kingdom, HD6 3AS

Secretary13 January 2009Active
61, Hawes Avenue, Quarmby, Huddersfield, United Kingdom, HD3 4DT

Director13 January 2009Active
2, Malham Road, Rastrick, Brighouse, United Kingdom, HD6 3JY

Director13 January 2009Active

People with Significant Control

Mr David John Hoy
Notified on:06 April 2016
Status:Active
Date of birth:May 1968
Nationality:British
Country of residence:England
Address:17, The Orchards, Bingley, England, BD16 4AZ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Mark Connell
Notified on:06 April 2016
Status:Active
Date of birth:August 1959
Nationality:British
Country of residence:England
Address:7, Springfield Terrace, Halifax, England, HX3 8ET
Nature of control:
  • Ownership of shares 25 to 50 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-02-16Gazette

Gazette dissolved liquidation.

Download
2022-11-16Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2022-08-11Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-06-21Address

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

Download
2021-06-18Insolvency

Liquidation voluntary appointment of liquidator.

Download
2021-06-18Insolvency

Liquidation voluntary statement of affairs.

Download
2021-06-18Resolution

Resolution.

Download
2021-05-27Dissolution

Dissolution withdrawal application strike off company.

Download
2021-03-23Gazette

Gazette notice voluntary.

Download
2021-03-11Dissolution

Dissolution application strike off company.

Download
2021-02-18Accounts

Accounts with accounts type total exemption full.

Download
2020-05-12Accounts

Accounts with accounts type total exemption full.

Download
2020-01-15Confirmation statement

Confirmation statement with no updates.

Download
2019-04-08Accounts

Accounts with accounts type total exemption full.

Download
2019-01-22Confirmation statement

Confirmation statement with no updates.

Download
2018-05-17Accounts

Accounts with accounts type total exemption full.

Download
2018-01-13Confirmation statement

Confirmation statement with no updates.

Download
2017-05-18Accounts

Accounts with accounts type total exemption full.

Download
2017-03-24Address

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

Download
2017-01-23Confirmation statement

Confirmation statement with updates.

Download
2017-01-03Address

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

Download
2016-09-27Officers

Change person director company with change date.

Download
2016-09-06Accounts

Accounts with accounts type total exemption small.

Download
2016-01-14Annual return

Annual return company with made up date full list shareholders.

Download
2015-06-25Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.