Warning: file_put_contents(c/8f7b772495ba4ddc63662942c0af339a.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
Castletown Garage Limited, ST7 8BN Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

CASTLETOWN GARAGE LIMITED

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

This company is commonly known as Castletown Garage Limited. The company was founded 7 years ago and was given the registration number 10506564. The firm's registered office is in STOKE-ON-TRENT. You can find them at R/o 235 High Street, Alsagers Bank, Stoke-on-trent, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:CASTLETOWN GARAGE LIMITED
Company Number:10506564
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 December 2016
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:R/o 235 High Street, Alsagers Bank, Stoke-on-trent, England, ST7 8BN
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Rbk Accountants, Lymedale Business Park, Hooters Hall Road, Newcastle-Under-Lyme, England, ST5 9QF

Director01 December 2016Active
Rose Villa, High Street, Halmer End, Stoke-On-Trent, England, ST7 8AD

Director16 January 2019Active
4a, Chetwynd Street, Wolstanton, Newcastle, United Kingdom, ST5 0EQ

Director01 December 2016Active

People with Significant Control

Mr Thomas Mccall
Notified on:16 January 2019
Status:Active
Date of birth:January 1987
Nationality:British
Country of residence:England
Address:R/O 235, High Street, Stoke-On-Trent, England, ST7 8BN
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Steven Withington
Notified on:01 December 2016
Status:Active
Date of birth:October 1964
Nationality:British
Country of residence:United Kingdom
Address:4a, Chetwynd Street, Newcastle, United Kingdom, ST5 0EQ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Kieran Cassidy
Notified on:01 December 2016
Status:Active
Date of birth:December 1986
Nationality:British
Country of residence:England
Address:R/O 235, High Street, Stoke-On-Trent, England, ST7 8BN
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 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-01-25Confirmation statement

Confirmation statement with no updates.

Download
2023-09-20Accounts

Accounts with accounts type total exemption full.

Download
2023-01-25Confirmation statement

Confirmation statement with no updates.

Download
2022-11-22Accounts

Accounts with accounts type total exemption full.

Download
2022-01-25Confirmation statement

Confirmation statement with no updates.

Download
2021-07-23Accounts

Accounts with accounts type total exemption full.

Download
2021-05-11Persons with significant control

Change to a person with significant control.

Download
2021-05-06Officers

Change person director company with change date.

Download
2021-05-06Officers

Change person director company with change date.

Download
2021-05-06Officers

Change person director company with change date.

Download
2021-01-27Confirmation statement

Confirmation statement with no updates.

Download
2020-07-13Accounts

Accounts with accounts type total exemption full.

Download
2020-01-29Confirmation statement

Confirmation statement with no updates.

Download
2019-10-30Address

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

Download
2019-10-30Persons with significant control

Change to a person with significant control.

Download
2019-10-30Persons with significant control

Change to a person with significant control.

Download
2019-06-27Accounts

Accounts with accounts type total exemption full.

Download
2019-01-23Confirmation statement

Confirmation statement with updates.

Download
2019-01-23Persons with significant control

Notification of a person with significant control.

Download
2019-01-23Officers

Appoint person director company with name date.

Download
2019-01-23Persons with significant control

Cessation of a person with significant control.

Download
2019-01-23Officers

Termination director company with name termination date.

Download
2018-12-04Confirmation statement

Confirmation statement with no updates.

Download
2018-08-31Accounts

Accounts with accounts type total exemption full.

Download
2017-11-30Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.