UKBizDB.co.uk

REDCASTLE CRM LIMITED

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

This company is commonly known as Redcastle Crm Limited. The company was founded 22 years ago and was given the registration number 04420955. The firm's registered office is in NOTTINGHAM. You can find them at 2 Lace Market Square, , Nottingham, . This company's SIC code is 62090 - Other information technology service activities.

Company Information

Name:REDCASTLE CRM LIMITED
Company Number:04420955
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:19 April 2002
End of financial year:31 December 2016
Jurisdiction:England - Wales
Industry Codes:
  • 62090 - Other information technology service activities

Office Address & Contact

Registered Address:2 Lace Market Square, Nottingham, NG1 1PB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
9 Rochford Court, Edwalton, Nottingham, NG12 4DH

Secretary19 April 2002Active
5 Bradgate Close, Sandiacre, Nottingham, NG10 5PJ

Director19 April 2002Active
9 Rochford Court, Edwalton, Nottingham, NG12 4DH

Director19 April 2002Active
2 Lamcote Mews, Nottingham Road Radcliffe On Trent, Nottingham, NG12 2BT

Director19 April 2002Active
61 Fairview Avenue, Gillingham, ME8 0QP

Nominee Secretary19 April 2002Active
61 Fairview Avenue, Gillingham, ME8 0QP

Nominee Director19 April 2002Active

People with Significant Control

Mr Jeffery Proctor
Notified on:06 April 2016
Status:Active
Date of birth:March 1951
Nationality:British
Address:2, Lace Market Square, Nottingham, NG1 1PB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Champaklal Govindbhai Mistry
Notified on:06 April 2016
Status:Active
Date of birth:December 1950
Nationality:British
Address:2, Lace Market Square, Nottingham, NG1 1PB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr James William Wildey
Notified on:06 April 2016
Status:Active
Date of birth:May 1953
Nationality:British
Address:2, Lace Market Square, Nottingham, NG1 1PB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2021-02-27Gazette

Gazette dissolved liquidation.

Download
2020-11-27Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2020-10-06Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2019-09-23Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2018-08-27Insolvency

Liquidation disclaimer notice.

Download
2018-08-07Address

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

Download
2018-08-02Insolvency

Liquidation voluntary statement of affairs.

Download
2018-08-02Insolvency

Liquidation voluntary appointment of liquidator.

Download
2018-08-02Resolution

Resolution.

Download
2018-04-19Confirmation statement

Confirmation statement with no updates.

Download
2018-02-06Address

Change sail address company with old address new address.

Download
2018-02-06Address

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

Download
2017-09-20Accounts

Accounts with accounts type unaudited abridged.

Download
2017-04-19Confirmation statement

Confirmation statement with updates.

Download
2016-09-30Accounts

Accounts with accounts type total exemption small.

Download
2016-06-30Address

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

Download
2016-05-10Annual return

Annual return company with made up date full list shareholders.

Download
2015-09-10Accounts

Accounts with accounts type total exemption small.

Download
2015-05-12Annual return

Annual return company with made up date full list shareholders.

Download
2014-10-23Incorporation

Memorandum articles.

Download
2014-10-23Resolution

Resolution.

Download
2014-06-30Accounts

Accounts with accounts type total exemption small.

Download
2014-04-30Annual return

Annual return company with made up date full list shareholders.

Download
2013-07-03Accounts

Accounts with accounts type total exemption small.

Download
2013-04-23Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.