Castle Fasteners Limited

General information

Name:

Castle Fasteners Ltd

Office Address:

Unit 6 Martindale Hawks Green WS11 7XN Cannock

Number: 02224155

Incorporation date: 1988-02-25

End of financial year: 31 August

Category: Private Limited Company

Status: Active

Description

Data updated on:

Castle Fasteners Limited may be reached at Unit 6 Martindale, Hawks Green in Cannock. The post code is WS11 7XN. Castle Fasteners has been in this business for the last thirty six years. The registered no. is 02224155. This business's principal business activity number is 46900: Non-specialised wholesale trade. 2022-08-31 is the last time when account status updates were filed.

This company has just one managing director at the moment leading this particular limited company, namely Steven P. who's been carrying out the director's responsibilities for thirty six years. For 2 years Andrew J., had performed assigned duties for the limited company until the resignation in December 1994. What is more, the managing director's assignments are supported by a secretary - Lisa P., who joined the limited company in 1994.

Steven P. is the individual with significant control over this firm, owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Financial data based on annual reports

Company staff

Lisa P.

Role: Secretary

Appointed: 15 December 1994

Latest update: 18 March 2024

Steven P.

Role: Director

Appointed: 16 March 1992

Latest update: 18 March 2024

People with significant control

Steven P.
Notified on 1 March 2017
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares

Accounts Documents

Account next due date 31 May 2024
Account last made up date 31 August 2022
Confirmation statement next due date 30 March 2024
Confirmation statement last made up date 16 March 2023
Annual Accounts 11th April 2014
Start Date For Period Covered By Report 01 September 2012
Date Approval Accounts 11th April 2014
Annual Accounts 22nd April 2015
Start Date For Period Covered By Report 01 September 2013
End Date For Period Covered By Report 31 August 2014
Date Approval Accounts 22nd April 2015
Annual Accounts 18th March 2016
Start Date For Period Covered By Report 01 September 2014
End Date For Period Covered By Report 31 August 2015
Date Approval Accounts 18th March 2016
Annual Accounts 6th March 2017
Start Date For Period Covered By Report 01 September 2015
End Date For Period Covered By Report 31 August 2016
Date Approval Accounts 6th March 2017
Annual Accounts
Start Date For Period Covered By Report 01 September 2016
End Date For Period Covered By Report 31 August 2017
Annual Accounts
Start Date For Period Covered By Report 01 September 2017
End Date For Period Covered By Report 31 August 2018
Annual Accounts
Start Date For Period Covered By Report 01 September 2018
End Date For Period Covered By Report 31 August 2019
Annual Accounts
Start Date For Period Covered By Report 01 September 2019
End Date For Period Covered By Report 31 August 2020
Annual Accounts
Start Date For Period Covered By Report 01 September 2020
End Date For Period Covered By Report 31 August 2021
Annual Accounts
Start Date For Period Covered By Report 01 September 2021
End Date For Period Covered By Report 31 August 2022
Annual Accounts
End Date For Period Covered By Report 31 August 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers
Free Download
Total exemption full company accounts data drawn up to Wed, 31st Aug 2022 (AA)
filed on: 27th, April 2023
accounts
Free Download Download filing (7 pages)

Additional Information

Accountant/Auditor,
2016 - 2014

Name:

Michael Bradford & Co Llp

Address:

45 Station Road

Post code:

WS12 4DH

City / Town:

Hednesford

Search other companies

Services (by SIC Code)

  • 46900 : Non-specialised wholesale trade
36
Company Age

Similar companies nearby

Closest companies