UKBizDB.co.uk

CASTLEVALE PRINTERS LIMITED

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

This company is commonly known as Castlevale Printers Limited. The company was founded 44 years ago and was given the registration number 01431523. The firm's registered office is in CROYDON. You can find them at 2 St Crispin House, 2 Barclay Road, Croydon, Surrey. This company's SIC code is 58110 - Book publishing.

Company Information

Name:CASTLEVALE PRINTERS LIMITED
Company Number:01431523
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 June 1979
End of financial year:30 June 2020
Jurisdiction:England - Wales
Industry Codes:
  • 58110 - Book publishing

Office Address & Contact

Registered Address:2 St Crispin House, 2 Barclay Road, Croydon, Surrey, CR0 1JN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
42 Kelvedon Close, Kingston Upon Thames, KT2 5LG

Secretary-Active
Hartnell Court, 11 Hartnell Court, 201 Ballard Lane, Finchley, United Kingdom, N3 1LT

Director-Active
37, Kelvedon Close, Kingston Upon Thames, England, KT2 5LF

Director-Active
8 Cherry Tree Rise, Buckhurst Hill, IG9 6EX

Director-Active
Hartnell Court, 11 Hartnell Court, 201 Ballard Lane, Finchley, United Kingdom, N3 1LT

Director-Active
16 Portland Terrace, Richmond, TW9 1QQ

Director17 August 1992Active

People with Significant Control

Mr John Frank Sewter
Notified on:18 October 2019
Status:Active
Date of birth:July 1950
Nationality:British
Country of residence:England
Address:37, Kelvedon Close, Kingston Upon Thames, England, KT2 5LF
Nature of control:
  • Significant influence or control
  • Significant influence or control as trust
  • Significant influence or control as firm
Mr Jerome David De Freitas
Notified on:31 December 2016
Status:Active
Date of birth:November 1945
Nationality:British
Country of residence:United Kingdom
Address:8, 8 Cherry Tree Rise, Buckhurst Hill, United Kingdom, IG9 6EX
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Christa Ursula Grewal
Notified on:31 December 2016
Status:Active
Date of birth:June 1931
Nationality:German
Country of residence:United Kingdom
Address:Hartnell Court, 11 Hartnell Court, Finchley, United Kingdom, N3 1LP
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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2021-04-20Gazette

Gazette dissolved voluntary.

Download
2021-02-03Confirmation statement

Confirmation statement with no updates.

Download
2021-02-02Gazette

Gazette notice voluntary.

Download
2021-01-26Dissolution

Dissolution application strike off company.

Download
2020-08-18Accounts

Accounts with accounts type total exemption full.

Download
2020-03-09Accounts

Accounts with accounts type total exemption full.

Download
2020-02-18Confirmation statement

Confirmation statement with no updates.

Download
2019-10-21Persons with significant control

Notification of a person with significant control.

Download
2019-10-21Officers

Change person director company with change date.

Download
2019-10-21Persons with significant control

Cessation of a person with significant control.

Download
2019-10-21Persons with significant control

Cessation of a person with significant control.

Download
2019-03-12Accounts

Accounts with accounts type micro entity.

Download
2019-02-26Officers

Termination director company with name termination date.

Download
2019-02-04Confirmation statement

Confirmation statement with no updates.

Download
2018-02-21Confirmation statement

Confirmation statement with no updates.

Download
2018-02-19Accounts

Accounts with accounts type micro entity.

Download
2017-03-13Accounts

Accounts with accounts type total exemption small.

Download
2017-02-06Confirmation statement

Confirmation statement with no updates.

Download
2017-02-06Confirmation statement

Confirmation statement with updates.

Download
2016-03-11Accounts

Accounts with accounts type total exemption small.

Download
2016-01-18Annual return

Annual return company with made up date full list shareholders.

Download
2016-01-18Officers

Change person director company with change date.

Download
2016-01-18Officers

Change person director company with change date.

Download
2015-01-06Annual return

Annual return company with made up date full list shareholders.

Download
2014-12-18Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.