UKBizDB.co.uk

CASTLET HOLDINGS LIMITED

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

This company is commonly known as Castlet Holdings Limited. The company was founded 11 years ago and was given the registration number 08504630. The firm's registered office is in LINCOLN. You can find them at 14 Crofton Drive, Allenby Road Industrial Estate, Lincoln, . This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:CASTLET HOLDINGS LIMITED
Company Number:08504630
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 April 2013
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:14 Crofton Drive, Allenby Road Industrial Estate, Lincoln, LN3 4NR
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
14, Crofton Drive, Allenby Road Industrial Estate, Lincoln, LN3 4NR

Director01 May 2021Active
14, Crofton Drive, Allenby Road Industrial Estate, Lincoln, LN3 4NR

Director08 September 2021Active
14, Crofton Drive, Allenby Road Industrial Estate, Lincoln, LN3 4NR

Secretary05 January 2022Active
New Oxford House, Town Hall Square, Grimsby, England, DN31 1HE

Corporate Secretary25 April 2013Active
14, Crofton Drive, Allenby Road Industrial Estate, Lincoln, LN3 4NR

Director29 April 2020Active
14, Crofton Drive, Allenby Road Industrial Estate, Lincoln, England, LN3 4NR

Director19 June 2013Active
14, Crofton Drive, Allenby Road Industrial Estate, Lincoln, LN3 4NR

Director01 May 2023Active
14, Crofton Drive, Allenby Road Industrial Estate, Lincoln, England, LN3 4NR

Director25 April 2013Active
14, Crofton Drive, Allenby Road Industrial Estate, Lincoln, LN3 4NR

Director28 July 2020Active
14, Crofton Drive, Allenby Road Industrial Estate, Lincoln, LN3 4NR

Director18 February 2023Active
14, Crofton Drive, Allenby Road Industrial Estate, Lincoln, England, LN3 4NR

Director02 December 2013Active
14, Crofton Drive, Allenby Road Industrial Estate, Lincoln, LN3 4NR

Director01 May 2021Active
14, Crofton Drive, Allenby Road Industrial Estate, Lincoln, England, LN3 4NR

Director02 December 2013Active
14, Crofton Drive, Allenby Road Industrial Estate, Lincoln, England, LN3 4NR

Director02 December 2013Active
14, Crofton Drive, Allenby Road Industrial Estate, Lincoln, England, LN3 4NR

Director02 December 2013Active

People with Significant Control

Mr Mark Edward Field
Notified on:01 September 2023
Status:Active
Date of birth:July 1969
Nationality:British
Address:14, Crofton Drive, Lincoln, LN3 4NR
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
2024-03-22Resolution

Resolution.

Download
2024-03-21Capital

Capital cancellation shares.

Download
2024-03-21Capital

Capital return purchase own shares.

Download
2024-03-01Officers

Termination director company with name termination date.

Download
2024-03-01Officers

Termination director company with name termination date.

Download
2024-02-27Officers

Termination director company with name termination date.

Download
2024-01-18Accounts

Accounts with accounts type total exemption full.

Download
2024-01-08Capital

Capital return purchase own shares.

Download
2023-12-14Capital

Capital cancellation shares.

Download
2023-12-11Resolution

Resolution.

Download
2023-09-04Confirmation statement

Confirmation statement with updates.

Download
2023-09-04Persons with significant control

Notification of a person with significant control.

Download
2023-09-04Persons with significant control

Withdrawal of a person with significant control statement.

Download
2023-09-01Capital

Capital cancellation shares.

Download
2023-08-29Capital

Capital cancellation treasury shares with date currency capital figure.

Download
2023-08-18Officers

Appoint person director company with name date.

Download
2023-08-17Capital

Capital return purchase own shares treasury capital date.

Download
2023-08-17Capital

Capital return purchase own shares treasury capital date.

Download
2023-08-17Capital

Capital return purchase own shares treasury capital date.

Download
2023-08-14Capital

Capital cancellation shares.

Download
2023-05-15Confirmation statement

Confirmation statement with no updates.

Download
2023-05-15Officers

Termination secretary company with name termination date.

Download
2023-03-03Officers

Appoint person director company with name date.

Download
2022-12-21Accounts

Accounts with accounts type unaudited abridged.

Download
2022-08-02Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.