General information

Name:

Castex Products Ltd

Office Address:

Woodside Mill Woodside Street New Mills SK22 3HF High Peak

Number: 01684913

Incorporation date: 1982-12-07

End of financial year: 30 June

Category: Private Limited Company

Status: Active

Description

Data updated on:

This company is known under the name of Castex Products Limited. This company was originally established fourty two years ago and was registered under 01684913 as the registration number. The head office of the company is registered in High Peak. You can reach it at Woodside Mill Woodside Street, New Mills. This company's declared SIC number is 25730 and has the NACE code: Manufacture of tools. 2022-06-30 is the last time when account status updates were filed.

Thomas W. and Martin W. are listed as enterprise's directors and have been cooperating as the Management Board since 2015/04/28. In addition, the director's duties are backed by a secretary - Martin W..

Martin W. is the individual who has control over this firm, owns over 3/4 of company shares.

Financial data based on annual reports

Company staff

Martin W.

Role: Secretary

Latest update: 3 March 2024

Thomas W.

Role: Director

Appointed: 28 April 2015

Latest update: 3 March 2024

Martin W.

Role: Director

Appointed: 31 August 1991

Latest update: 3 March 2024

People with significant control

Martin W.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 31 March 2024
Account last made up date 30 June 2022
Confirmation statement next due date 14 September 2024
Confirmation statement last made up date 31 August 2023
Annual Accounts 7 April 2015
Start Date For Period Covered By Report 01 January 2014
Date Approval Accounts 7 April 2015
Annual Accounts
Start Date For Period Covered By Report 01 January 2015
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
End Date For Period Covered By Report 30 June 2016
Annual Accounts
Start Date For Period Covered By Report 01 July 2016
End Date For Period Covered By Report 30 June 2017
Annual Accounts
Start Date For Period Covered By Report 01 July 2017
End Date For Period Covered By Report 30 June 2018
Annual Accounts
Start Date For Period Covered By Report 01 July 2018
End Date For Period Covered By Report 30 June 2019
Annual Accounts
Start Date For Period Covered By Report 01 July 2019
End Date For Period Covered By Report 30 June 2020
Annual Accounts
Start Date For Period Covered By Report 01 July 2020
End Date For Period Covered By Report 30 June 2021
Annual Accounts
Start Date For Period Covered By Report 01 July 2021
End Date For Period Covered By Report 30 June 2022
Annual Accounts
Start Date For Period Covered By Report 01 July 2022
End Date For Period Covered By Report 30 June 2023
Annual Accounts
End Date For Period Covered By Report 31 December 2014
Annual Accounts 6 April 2016
End Date For Period Covered By Report 31 December 2015
Date Approval Accounts 6 April 2016

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Mortgage Officers Resolution
Free Download
Total exemption full accounts record for the accounting period up to Friday 30th June 2023 (AA)
filed on: 9th, November 2023
accounts
Free Download Download filing (9 pages)

Additional Information

Accountant/Auditor,
2015 - 2014

Name:

Allens Accountants Limited

Address:

123 Wellington Road South

Post code:

SK1 3TH

City / Town:

Stockport

Search other companies

Services (by SIC Code)

  • 25730 : Manufacture of tools
  • 21100 : Manufacture of basic pharmaceutical products
  • 22290 : Manufacture of other plastic products
  • 24530 : Casting of light metals
41
Company Age

Similar companies nearby

Closest companies