Paul V. Castle Group Limited

General information

Name:

Paul V. Castle Group Ltd

Office Address:

Un9 Armstrong House First Avenue Doncaster Finningley Airport DN9 3GA Doncaster

Number: 07612563

Incorporation date: 2011-04-21

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

Paul V. Castle Group Limited has been in the business for at least thirteen years. Registered under the number 07612563 in the year 2011, the firm is based at Un9 Armstrong House First Avenue, Doncaster DN9 3GA. This company's SIC and NACE codes are 81100, that means Combined facilities support activities. 2022-03-31 is the last time when account status updates were filed.

Paul C. is the enterprise's individual director, that was formally appointed in 2011.

Lindsey G. is the individual who has control over this firm, owns over 3/4 of company shares and has 3/4 to full of voting rights.

Financial data based on annual reports

Company staff

Paul C.

Role: Director

Appointed: 21 April 2011

Latest update: 25 December 2023

People with significant control

Lindsey G.
Notified on 22 January 2024
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
Paul C.
Notified on 21 April 2017
Ceased on 22 January 2024
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 07 August 2024
Confirmation statement last made up date 24 July 2023
Annual Accounts 4 July 2014
Start Date For Period Covered By Report 01 April 2013
Date Approval Accounts 4 July 2014
Annual Accounts 18 June 2015
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 18 June 2015
Annual Accounts 23 December 2016
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 23 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Annual Accounts
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Annual Accounts
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Annual Accounts
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Annual Accounts
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Annual Accounts
Start Date For Period Covered By Report 30 April 2021
End Date For Period Covered By Report 31 March 2022
Annual Accounts
Start Date For Period Covered By Report 01 April 2022
End Date For Period Covered By Report 31 March 2023
Annual Accounts
End Date For Period Covered By Report 31 March 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Free Download
Change of registered address from 145-149 Cardigan Road Leeds LS6 1LJ England on 2024/02/09 to Un9 Armstrong House First Avenue Doncaster Finningley Airport Doncaster DN9 3GA (AD01)
filed on: 9th, February 2024
address
Free Download Download filing (1 page)

Additional Information

HQ address,
2014

Address:

Russell Chambers 61a North Street

Post code:

BD21 3DS

City / Town:

Keighley

Search other companies

Services (by SIC Code)

  • 81100 : Combined facilities support activities
  • 64209 : Activities of other holding companies n.e.c.
13
Company Age

Similar companies nearby

Closest companies