MARTIN CASTLE LTD
Status | ACTIVE |
Company No. | 06463316 |
Category | Private Limited Company |
Incorporated | 03 Jan 2008 |
Age | 16 years, 4 months, 25 days |
Jurisdiction | England Wales |
SUMMARY
MARTIN CASTLE LTD is an active private limited company with number 06463316. It was incorporated 16 years, 4 months, 25 days ago, on 03 January 2008. The company address is Unit A2, Cradley Business Park Unit A2, Cradley Business Park, Cradley Heath, B64 7DW, West Midlands, England.
Company Fillings
Confirmation statement with no updates
Date: 14 Jan 2024
Action Date: 04 Jan 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-01-04
Documents
Accounts with accounts type audit exemption subsiduary
Date: 30 Oct 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Legacy
Date: 30 Oct 2023
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/22
Documents
Legacy
Date: 30 Oct 2023
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 31/12/22
Documents
Legacy
Date: 30 Oct 2023
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/22
Documents
Termination director company with name termination date
Date: 05 Feb 2023
Action Date: 03 Feb 2023
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2023-02-03
Officer name: Martin Castle
Documents
Confirmation statement with no updates
Date: 30 Jan 2023
Action Date: 04 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-04
Documents
Accounts with accounts type audit exemption subsiduary
Date: 16 Dec 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Legacy
Date: 16 Dec 2022
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/21
Documents
Legacy
Date: 16 Dec 2022
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/21
Documents
Legacy
Date: 16 Dec 2022
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 31/12/21
Documents
Confirmation statement with updates
Date: 10 Feb 2022
Action Date: 04 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-04
Documents
Change account reference date company current extended
Date: 21 Sep 2021
Action Date: 31 Dec 2021
Category: Accounts
Type: AA01
Made up date: 2021-11-30
New date: 2021-12-31
Documents
Mortgage create with deed with charge number charge creation date
Date: 04 Aug 2021
Action Date: 26 Jul 2021
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2021-07-26
Charge number: 064633160001
Documents
Termination director company with name termination date
Date: 15 Apr 2021
Action Date: 12 Apr 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: John Jones
Termination date: 2021-04-12
Documents
Accounts with accounts type micro entity
Date: 09 Mar 2021
Action Date: 30 Nov 2020
Category: Accounts
Type: AA
Made up date: 2020-11-30
Documents
Confirmation statement with no updates
Date: 13 Jan 2021
Action Date: 04 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-04
Documents
Change account reference date company previous shortened
Date: 12 Jan 2021
Action Date: 30 Nov 2020
Category: Accounts
Type: AA01
Made up date: 2021-01-31
New date: 2020-11-30
Documents
Cessation of a person with significant control
Date: 04 Jan 2021
Action Date: 01 Dec 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Joanna Castle
Cessation date: 2020-12-01
Documents
Appoint person director company with name date
Date: 04 Jan 2021
Action Date: 01 Dec 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Christopher Milburn
Appointment date: 2020-12-01
Documents
Appoint person director company with name date
Date: 04 Jan 2021
Action Date: 01 Dec 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr John Jones
Appointment date: 2020-12-01
Documents
Cessation of a person with significant control
Date: 04 Jan 2021
Action Date: 01 Dec 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2020-12-01
Psc name: Martin Castle
Documents
Appoint person director company with name date
Date: 04 Jan 2021
Action Date: 01 Dec 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2020-12-01
Officer name: Mr Damien Tracey
Documents
Change registered office address company with date old address new address
Date: 04 Jan 2021
Action Date: 04 Jan 2021
Category: Address
Type: AD01
Change date: 2021-01-04
New address: Unit a2, Cradley Business Park Overend Road Cradley Heath West Midlands B64 7DW
Old address: 3 East Point High Street Seal Sevenoaks Kent TN15 0EG England
Documents
Termination director company with name termination date
Date: 04 Jan 2021
Action Date: 01 Dec 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Joanna Castle
Termination date: 2020-12-01
Documents
Notification of a person with significant control
Date: 04 Jan 2021
Action Date: 01 Dec 2020
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Notification date: 2020-12-01
Psc name: K.I.G.Limited
Documents
Appoint person director company with name date
Date: 04 Jan 2021
Action Date: 01 Dec 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2020-12-01
Officer name: Mr Neil Andrew Russ
Documents
Accounts with accounts type micro entity
Date: 27 Jul 2020
Action Date: 31 Jan 2020
Category: Accounts
Type: AA
Made up date: 2020-01-31
Documents
Change to a person with significant control
Date: 17 Jan 2020
Action Date: 27 Mar 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2019-03-27
Psc name: Martin Castle
Documents
Confirmation statement with updates
Date: 17 Jan 2020
Action Date: 04 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-04
Documents
Accounts with accounts type micro entity
Date: 14 May 2019
Action Date: 31 Jan 2019
Category: Accounts
Type: AA
Made up date: 2019-01-31
Documents
Termination director company with name termination date
Date: 01 Apr 2019
Action Date: 31 Mar 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Tejinder Michael Ajimal
Termination date: 2019-03-31
Documents
Confirmation statement with updates
Date: 16 Jan 2019
Action Date: 04 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-04
Documents
Accounts with accounts type total exemption full
Date: 10 May 2018
Action Date: 31 Jan 2018
Category: Accounts
Type: AA
Made up date: 2018-01-31
Documents
Appoint person director company with name date
Date: 19 Apr 2018
Action Date: 03 Apr 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-04-03
Officer name: Tejinder Michael Ajimal
Documents
Confirmation statement with no updates
Date: 15 Jan 2018
Action Date: 04 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-04
Documents
Accounts with accounts type micro entity
Date: 26 Oct 2017
Action Date: 31 Jan 2017
Category: Accounts
Type: AA
Made up date: 2017-01-31
Documents
Confirmation statement with updates
Date: 12 Jan 2017
Action Date: 04 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-04
Documents
Change registered office address company with date old address new address
Date: 14 Apr 2016
Action Date: 14 Apr 2016
Category: Address
Type: AD01
Old address: Lower Ground Floor, 57 Windmill St, Gravesend Kent DA12 1BB
New address: 3 East Point High Street Seal Sevenoaks Kent TN15 0EG
Change date: 2016-04-14
Documents
Accounts with accounts type total exemption small
Date: 15 Mar 2016
Action Date: 31 Jan 2016
Category: Accounts
Type: AA
Made up date: 2016-01-31
Documents
Annual return company with made up date full list shareholders
Date: 04 Jan 2016
Action Date: 04 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-04
Documents
Appoint person director company with name date
Date: 28 Apr 2015
Action Date: 06 Apr 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-04-06
Officer name: Mrs Joanna Castle
Documents
Termination secretary company with name termination date
Date: 28 Apr 2015
Action Date: 06 Apr 2015
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2015-04-06
Officer name: Joanna Castle
Documents
Accounts with accounts type total exemption small
Date: 18 Mar 2015
Action Date: 31 Jan 2015
Category: Accounts
Type: AA
Made up date: 2015-01-31
Documents
Annual return company with made up date full list shareholders
Date: 06 Jan 2015
Action Date: 05 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-05
Documents
Accounts with accounts type total exemption small
Date: 26 Feb 2014
Action Date: 31 Jan 2014
Category: Accounts
Type: AA
Made up date: 2014-01-31
Documents
Annual return company with made up date full list shareholders
Date: 02 Jan 2014
Action Date: 02 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-02
Documents
Accounts with accounts type total exemption small
Date: 27 Feb 2013
Action Date: 31 Jan 2013
Category: Accounts
Type: AA
Made up date: 2013-01-31
Documents
Annual return company with made up date full list shareholders
Date: 03 Jan 2013
Action Date: 03 Jan 2013
Category: Annual-return
Type: AR01
Made up date: 2013-01-03
Documents
Accounts with accounts type total exemption small
Date: 15 Feb 2012
Action Date: 31 Jan 2012
Category: Accounts
Type: AA
Made up date: 2012-01-31
Documents
Annual return company with made up date full list shareholders
Date: 04 Jan 2012
Action Date: 03 Jan 2012
Category: Annual-return
Type: AR01
Made up date: 2012-01-03
Documents
Change person director company with change date
Date: 04 Jan 2012
Action Date: 03 Jan 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-01-03
Officer name: Mr Martin Castle
Documents
Change person secretary company with change date
Date: 04 Jan 2012
Action Date: 03 Jan 2012
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2012-01-03
Officer name: Mrs Joanna Castle
Documents
Accounts with accounts type total exemption small
Date: 23 Mar 2011
Action Date: 31 Jan 2011
Category: Accounts
Type: AA
Made up date: 2011-01-31
Documents
Annual return company with made up date full list shareholders
Date: 06 Jan 2011
Action Date: 03 Jan 2011
Category: Annual-return
Type: AR01
Made up date: 2011-01-03
Documents
Accounts with accounts type total exemption small
Date: 23 Feb 2010
Action Date: 31 Jan 2010
Category: Accounts
Type: AA
Made up date: 2010-01-31
Documents
Annual return company with made up date full list shareholders
Date: 08 Jan 2010
Action Date: 03 Jan 2010
Category: Annual-return
Type: AR01
Made up date: 2010-01-03
Documents
Change person director company with change date
Date: 08 Jan 2010
Action Date: 03 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Martin Castle
Change date: 2010-01-03
Documents
Legacy
Date: 09 Sep 2009
Category: Officers
Type: 288c
Description: Secretary's change of particulars / joanna gawthorn / 09/09/2009
Documents
Accounts with accounts type total exemption small
Date: 23 Feb 2009
Action Date: 31 Jan 2009
Category: Accounts
Type: AA
Made up date: 2009-01-31
Documents
Legacy
Date: 09 Jan 2009
Category: Annual-return
Type: 363a
Description: Return made up to 03/01/09; full list of members
Documents
Legacy
Date: 08 Feb 2008
Category: Capital
Type: 88(2)R
Description: Ad 03/01/08--------- £ si 99@1=99 £ ic 1/100
Documents
Legacy
Date: 08 Feb 2008
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 08 Feb 2008
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 04 Jan 2008
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 04 Jan 2008
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
ARCHIT PHARMA INNOVATIONS LIMITED
16 BISSLEY DRIVE,MAIDENHEAD,SL6 3UZ
Number: | 07744255 |
Status: | ACTIVE |
Category: | Private Limited Company |
45 EATONVILLE ROAD,LONDON,SW17 7SH
Number: | 11058829 |
Status: | ACTIVE |
Category: | Private Limited Company |
DEMSA ACCOUNTS,LONDON,N15 3NP
Number: | 09337334 |
Status: | ACTIVE |
Category: | Private Limited Company |
286 BALLYSILLAN ROAD,BELFAST,BT14 6RA
Number: | NI623544 |
Status: | ACTIVE |
Category: | Private Limited Company |
3 LLOYDS AVENUE,,EC3N 3ER
Number: | AC001617 |
Status: | ACTIVE |
Category: | Other company type |
2 HOPE ROAD/ANSON ROAD,MANCHESTER,M14 5EX
Number: | 11212272 |
Status: | ACTIVE |
Category: | Private Limited Company |