Check the

CASTLEGATE UK LIMITED

Company
CASTLEGATE UK LIMITED (03831277)

CASTLEGATE UK

Phone: 01213 827 111
A⁺ rating

KEY FINANCES

Year
2016
Assets
£324.98k ▲ £25.61k (8.55 %)
Cash
£35.17k ▼ £-8k (-18.53 %)
Liabilities
£194.16k ▲ £39.32k (25.39 %)
Net Worth
£130.82k ▼ £-13.71k (-9.49 %)

REGISTRATION INFO

Company name
CASTLEGATE UK LIMITED
Company number
03831277
Status
Active
Categroy
Private Limited Company
Date of Incorporation
25 Aug 1999
Age - 25 years
Home Country
United Kingdom

CONTACTS

Website
castlegateuk.co.uk
Phones
01213 827 111
01213 501 498
Registered Address
1 THE SPINNEY,
LITTLE ASTON,
SUTTON COLDFIELD,
WEST MIDLANDS,
B74 3BL

ECONOMIC ACTIVITIES

77390
Renting and leasing of other machinery, equipment and tangible goods n.e.c.

THIS BUSINESS IN SOCIAL MEDIA

Google Plus
Visit

LAST EVENTS

22 May 2017
Total exemption small company accounts made up to 31 August 2016
20 Sep 2016
Confirmation statement made on 25 August 2016 with updates
31 May 2016
Total exemption small company accounts made up to 31 August 2015

CHARGES

25 August 2004
Status
Outstanding
Delivered
9 September 2004
Persons entitled
The Governor and Company of the Bank of Ireland
Description
68 florence road wylde green sutton coldfield. Fixed charge…

23 August 2004
Status
Outstanding
Delivered
26 August 2004
Persons entitled
The Governor and Company of the Bank of Scotland
Description
Fixed and floating charges over the undertaking and all…

See Also


Last update 2018

CASTLEGATE UK LIMITED DIRECTORS

Beverley Anne Bennett

  Acting
Appointed
01 July 2003
Role
Secretary
Address
1 The Spinney, Little Aston, Sutton Coldfield, West Midlands, United Kingdom, B74 3BL
Name
BENNETT, Beverley Anne

Martin Ronald Bennett

  Acting PSC
Appointed
25 August 1999
Occupation
Director
Role
Director
Age
64
Nationality
British
Address
1 The Spinney, Little Aston, Sutton Coldfield, West Midlands, United Kingdom, B74 3BL
Country Of Residence
United Kingdom
Name
BENNETT, Martin Ronald
Notified On
6 April 2016
Nature Of Control
Ownership of shares – 75% or more

Amanda Jane Dudman

  Resigned
Appointed
29 February 2000
Resigned
01 July 2003
Role
Secretary
Address
26 Horse Field View, Melton Mowbray, Leicestershire, LE13 0TF
Name
DUDMAN, Amanda Jane

Eric Ivor George Lomax

  Resigned
Appointed
25 August 1999
Resigned
28 February 2000
Role
Secretary
Address
8 Arne Close Brighton Hill, Basingstoke, Hampshire, RG22 4JP
Name
LOMAX, Eric Ivor George

QA REGISTRARS LIMITED

  Resigned
Appointed
25 August 1999
Resigned
25 August 1999
Role
Nominee Secretary
Address
The Studio, St Nicholas Close, Elstree, Hertfordshire, WD6 3EW
Name
QA REGISTRARS LIMITED

Eric Ivor George Lomax

  Resigned
Appointed
25 August 1999
Resigned
28 February 2000
Occupation
Director
Role
Director
Age
75
Nationality
British
Address
8 Arne Close Brighton Hill, Basingstoke, Hampshire, RG22 4JP
Name
LOMAX, Eric Ivor George

Susan Lomax

  Resigned
Appointed
25 August 1999
Resigned
28 February 2000
Occupation
Director
Role
Director
Age
78
Nationality
British
Address
8 Arne Close, Brighton Hill, Basingstoke, Hampshire, RG22 4JP
Name
LOMAX, Susan

Jacqueline Christina Phipps

  Resigned
Appointed
25 August 1999
Resigned
28 February 2000
Occupation
Director
Role
Director
Age
75
Nationality
British
Address
5 St Chads Road, Sutton Coldfield, West Midlands, B75 7QR
Name
PHIPPS, Jacqueline Christina

QA NOMINEES LIMITED

  Resigned
Appointed
25 August 1999
Resigned
25 August 1999
Role
Nominee Director
Address
The Studio, St Nicholas Close, Elstree, Hertfordshire, WD6 3EW
Name
QA NOMINEES LIMITED

REVIEWS


Check The Company
Excellent according to the company’s financial health.