Castle Design And Construction Limited

General information

Name:

Castle Design And Construction Ltd

Office Address:

18 St. Christophers Way Pride Park DE24 8JY Derby

Number: 01779206

Incorporation date: 1983-12-19

Dissolution date: 2023-08-22

End of financial year: 30 June

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

The company was situated in Derby under the following Company Registration No.: 01779206. The company was registered in 1983. The main office of the firm was situated at 18 St. Christophers Way Pride Park. The zip code for this location is DE24 8JY. The firm was officially closed in 2023, which means it had been in business for fourty years.

Andrew A. was the company's managing director.

Executives who controlled the firm include: Andrew A. owned over 1/2 to 3/4 of company shares and had over 1/2 to 3/4 of voting rights. Myrnest A. owned 1/2 or less of company shares, had 1/2 or less of voting rights.

Financial data based on annual reports

Company staff

Andrew A.

Role: Director

Latest update: 7 March 2024

Julie P.

Role: Secretary

Appointed: 19 November 2004

Latest update: 7 March 2024

People with significant control

Andrew A.
Notified on 6 April 2016
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights
right to manage directors
Myrnest A.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 March 2024
Account last made up date 30 June 2022
Confirmation statement next due date 28 August 2023
Confirmation statement last made up date 14 August 2022
Annual Accounts 30 December 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 30 December 2014
Annual Accounts 30 December 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 30 December 2015
Annual Accounts 31 December 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 31 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts 30 December 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 30 December 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Auditors Confirmation statement Dissolution Gazette Mortgage Officers Persons with significant control
Free Download
Total exemption full accounts data made up to 2022-06-30 (AA)
filed on: 29th, March 2023
accounts
Free Download Download filing (8 pages)

Additional Information

HQ address,
2013

Address:

129a Middleton Boulevard Wollaton Park

Post code:

NG8 1FW

City / Town:

Nottingham

HQ address,
2014

Address:

129a Middleton Boulevard Wollaton Park

Post code:

NG8 1FW

City / Town:

Nottingham

HQ address,
2015

Address:

129a Middleton Boulevard Wollaton Park

Post code:

NG8 1FW

City / Town:

Nottingham

HQ address,
2016

Address:

129a Middleton Boulevard Wollaton Park

Post code:

NG8 1FW

City / Town:

Nottingham

Search other companies

Services (by SIC Code)

  • 41201 : Construction of commercial buildings
39
Company Age

Closest Companies - by postcode