Castel Engineering (profiles) Uk Limited

General information

Name:

Castel Engineering (profiles) Uk Ltd

Office Address:

C/o Cba Business Solutions Ltd 126 New Walk LE1 7JA Leicester

Number: 02752788

Incorporation date: 1992-10-02

Dissolution date: 2020-12-18

End of financial year: 25 September

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

1992 is the year of the founding of Castel Engineering (profiles) Uk Limited, a company located at C/o Cba Business Solutions Ltd, 126 New Walk in Leicester. It was established on Fri, 2nd Oct 1992. The Companies House Registration Number was 02752788 and the area code was LE1 7JA. The company had existed in this business for approximately 28 years up until Fri, 18th Dec 2020. The Castel Engineering (profiles) Uk Limited company was recognized under three other names before. The firm was established under the name of of Misa (UK) and was changed to Frimatec Environmental Services on Wed, 8th Jul 2009. The third registered name was present name until 2001.

Jean C. and Allen S. were listed as firm's directors and were managing the company from 2009 to 2020.

  • Previous company's names
  • Castel Engineering (profiles) Uk Limited 2009-07-08
  • Misa (UK) Limited 2005-12-05
  • Frimatec Environmental Services Limited 2001-12-03
  • The Bakers Friend Limited 1992-10-02

Financial data based on annual reports

Company staff

Jean C.

Role: Director

Appointed: 10 July 2009

Latest update: 17 December 2022

Allen S.

Role: Secretary

Appointed: 10 July 2009

Latest update: 17 December 2022

Allen S.

Role: Director

Appointed: 08 November 2001

Latest update: 17 December 2022

People with significant control

Allen S.
Notified on 1 July 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Sprl Zered
Address: 7700 Mouscron Rue De La Royenne 84, Belgium, Belgium
Legal authority Belgium
Legal form Limited Company
Country registered Belgium
Place registered Belgium
Registration number 0651.778.731
Notified on 1 July 2016
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights

Accounts Documents

Account next due date 25 June 2018
Account last made up date 30 September 2016
Confirmation statement next due date 16 October 2018
Confirmation statement last made up date 02 October 2017
Annual Accounts 31 January 2013
Start Date For Period Covered By Report 2011-10-01
End Date For Period Covered By Report 2012-09-30
Date Approval Accounts 31 January 2013
Annual Accounts 24 February 2014
Start Date For Period Covered By Report 2012-10-01
End Date For Period Covered By Report 2013-09-30
Date Approval Accounts 24 February 2014
Annual Accounts
Start Date For Period Covered By Report 2013-10-01
End Date For Period Covered By Report 2014-09-30
Annual Accounts
Start Date For Period Covered By Report 2014-10-01
Annual Accounts
Start Date For Period Covered By Report 2015-10-01
End Date For Period Covered By Report 2016-09-30
Annual Accounts 4 November 2016
End Date For Period Covered By Report 2015-09-27
Date Approval Accounts 4 November 2016
Annual Accounts 24 June 2015
Date Approval Accounts 24 June 2015

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Officers Resolution
Free Download
Current accounting reference period shortened from September 26, 2016 to September 25, 2016 (AA01)
filed on: 25th, September 2017
accounts
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 43220 : Plumbing, heat and air-conditioning installation
  • 43290 : Other construction installation
28
Company Age

Closest Companies - by postcode