General information

Name:

Castner Ltd

Office Address:

Invision House Wilbury Way SG4 0TW Hitchin

Number: 07618521

Incorporation date: 2011-05-03

Dissolution date: 2021-10-12

End of financial year: 31 May

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Located in Invision House, Hitchin SG4 0TW Castner Limited was categorised as a Private Limited Company and issued a 07618521 registration number. The company was launched on 2011-05-03. Castner Limited had been in the business for at least ten years.

Andrew B. was the individual with significant control over this firm, had substantial control or influence over the company.

Financial data based on annual reports

Company staff

Role: Corporate Secretary

Appointed: 21 August 2014

Address: Hitchin, Hertfordshire, SG4 0TW, England

Latest update: 26 March 2023

Capital Services Limited

Role: Corporate Director

Appointed: 16 May 2011

Address: 26 Main Street, Gibraltar, Gibraltar, GX11 1AA, Gibraltar

Latest update: 26 March 2023

People with significant control

Andrew B.
Notified on 17 June 2020
Nature of control:
substantial control or influence
Capital Nominees Limited
Address: Suites 21 & 22 Victoria House 26 Main Street, Gibraltar, Gibraltar
Legal authority The Laws Of Gibraltar
Legal form Limited Company
Country registered Gibraltar
Place registered Gibraltar Registry
Registration number 55358
Notified on 3 May 2017
Ceased on 17 June 2020
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 28 February 2022
Account last made up date 31 May 2020
Confirmation statement next due date 17 May 2021
Confirmation statement last made up date 03 May 2020
Annual Accounts 30 June 2012
Start Date For Period Covered By Report 2011-05-03
End Date For Period Covered By Report 2012-05-31
Date Approval Accounts 30 June 2012
Annual Accounts 22 August 2013
Start Date For Period Covered By Report 2012-06-01
End Date For Period Covered By Report 2013-05-31
Date Approval Accounts 22 August 2013
Annual Accounts 31 December 2014
Start Date For Period Covered By Report 2013-06-01
End Date For Period Covered By Report 2014-05-31
Date Approval Accounts 31 December 2014
Annual Accounts 22 September 2015
Start Date For Period Covered By Report 2014-06-01
End Date For Period Covered By Report 2015-05-31
Date Approval Accounts 22 September 2015
Annual Accounts 4 April 2017
Start Date For Period Covered By Report 2015-06-01
End Date For Period Covered By Report 2016-05-31
Date Approval Accounts 4 April 2017
Annual Accounts 24 August 2017
Start Date For Period Covered By Report 2016-06-01
End Date For Period Covered By Report 2017-05-31
Date Approval Accounts 24 August 2017
Annual Accounts
Start Date For Period Covered By Report 2017-06-01
End Date For Period Covered By Report 2018-05-31
Annual Accounts
Start Date For Period Covered By Report 2018-06-01
End Date For Period Covered By Report 2019-05-31
Annual Accounts
Start Date For Period Covered By Report 2019-06-01
End Date For Period Covered By Report 2020-05-31

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers Persons with significant control
Free Download
Final Gazette dissolved via compulsory strike-off (GAZ2)
filed on: 12th, October 2021
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 64921 : Credit granting by non-deposit taking finance houses and other specialist consumer credit grantors
10
Company Age

Closest companies