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.
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 | : |
|
Registered Address | : | 2 St Crispin House, 2 Barclay Road, Croydon, Surrey, CR0 1JN |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
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 | Director | 17 August 1992 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2021-04-20 | Gazette | Gazette dissolved voluntary. | Download |
2021-02-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-02 | Gazette | Gazette notice voluntary. | Download |
2021-01-26 | Dissolution | Dissolution application strike off company. | Download |
2020-08-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-03-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-02-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-21 | Persons with significant control | Notification of a person with significant control. | Download |
2019-10-21 | Officers | Change person director company with change date. | Download |
2019-10-21 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-10-21 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-03-12 | Accounts | Accounts with accounts type micro entity. | Download |
2019-02-26 | Officers | Termination director company with name termination date. | Download |
2019-02-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-02-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-02-19 | Accounts | Accounts with accounts type micro entity. | Download |
2017-03-13 | Accounts | Accounts with accounts type total exemption small. | Download |
2017-02-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-02-06 | Confirmation statement | Confirmation statement with updates. | Download |
2016-03-11 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-01-18 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-01-18 | Officers | Change person director company with change date. | Download |
2016-01-18 | Officers | Change person director company with change date. | Download |
2015-01-06 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-12-18 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.