This company is commonly known as Castles (hull) Limited. The company was founded 85 years ago and was given the registration number 00340890. The firm's registered office is in HULL. You can find them at 20-22 Brook Street, , Hull, East Yorkshire. This company's SIC code is 31090 - Manufacture of other furniture.
Name | : | CASTLES (HULL) LIMITED |
---|---|---|
Company Number | : | 00340890 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 31 May 1938 |
End of financial year | : | 30 April 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 20-22 Brook Street, Hull, East Yorkshire, HU2 8LA |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Swiss Cottage, 49 Molescroft Road, Beverley, England, HU17 7EG | Secretary | 01 January 1996 | Active |
Swiss Cottage, 49 Molescroft Road, Beverley, England, HU17 7EG | Director | - | Active |
Swiss Cottage, 49 Molescroft Road, Beverley, England, HU17 7EG | Director | 31 December 1998 | Active |
48 The Fairway, West Ella, Hull, HU10 7SB | Secretary | 14 June 1994 | Active |
149 Marlborough Avenue, Hull, HU5 3JU | Secretary | - | Active |
48 The Fairway, West Ella, Hull, HU10 7SB | Director | - | Active |
435 Chanterlands Avenue, Hull, HU5 4AY | Director | - | Active |
48 The Fairway, West Ella, Hull, HU10 7SB | Director | - | Active |
Mrs Deborah Jane Rosenberg | ||
Notified on | : | 03 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1960 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Swiss Cottage, 49 Molescroft Road, Beverley, England, HU17 7EG |
Nature of control | : |
|
Mr David Julian Rosenberg | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1959 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Swiss Cottage, 49 Molescroft Road, Beverley, England, HU17 7EG |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-08 | Address | Change registered office address company with date old address new address. | Download |
2023-09-08 | Confirmation statement | Confirmation statement with updates. | Download |
2023-08-17 | Mortgage | Mortgage satisfy charge full. | Download |
2023-07-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-06-01 | Accounts | Change account reference date company previous extended. | Download |
2022-09-02 | Confirmation statement | Confirmation statement with updates. | Download |
2022-04-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-08-27 | Confirmation statement | Confirmation statement with updates. | Download |
2021-04-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-08-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-04-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-08-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-04-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-08-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-04-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-09-04 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-09-04 | Confirmation statement | Confirmation statement with updates. | Download |
2017-04-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-09-05 | Confirmation statement | Confirmation statement with updates. | Download |
2016-04-14 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-12-10 | Officers | Termination director company with name termination date. | Download |
2015-08-24 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-08-24 | Officers | Change person director company with change date. | Download |
2015-04-21 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-08-22 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.