CASTLE CIVILS & SURFACING LIMITED

Register to unlock more data on OkredoRegister

CASTLE CIVILS & SURFACING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06510202

Incorporation date

20/02/2008

Size

Micro Entity

Contacts

Registered address

Registered address

The Coppers 10 Scothern Lane, Sudbrooke, Lincoln LN2 2QTCopy
copy info iconCopy
See on map
Latest events (Record since 20/02/2008)
dot icon26/03/2026
Micro company accounts made up to 2026-02-28
dot icon23/02/2026
Appointment of Mr Darren Chardoux as a director on 2026-02-23
dot icon23/02/2026
Termination of appointment of Darren Chardoux as a director on 2026-02-23
dot icon23/02/2026
Notification of Darren Chardoux as a person with significant control on 2026-02-23
dot icon23/02/2026
Cessation of Darren Chardoux as a person with significant control on 2026-02-23
dot icon23/02/2026
Confirmation statement made on 2026-02-20 with no updates
dot icon28/03/2025
Micro company accounts made up to 2025-02-28
dot icon24/02/2025
Confirmation statement made on 2025-02-20 with no updates
dot icon17/04/2024
Micro company accounts made up to 2024-02-29
dot icon22/02/2024
Confirmation statement made on 2024-02-20 with no updates
dot icon30/03/2023
Micro company accounts made up to 2023-02-28
dot icon22/02/2023
Confirmation statement made on 2023-02-20 with no updates
dot icon29/07/2022
Micro company accounts made up to 2022-02-28
dot icon01/03/2022
Confirmation statement made on 2022-02-20 with no updates
dot icon01/03/2022
Registered office address changed from 10 Scothern Road Sudbrooke LN2 2QT England to The Coppers 10 Scothern Lane Sudbrooke Lincoln LN2 2QT on 2022-03-01
dot icon26/11/2021
Micro company accounts made up to 2021-02-28
dot icon13/10/2021
Registered office address changed from 89 Paddock Lane Metheringham Lincoln Lincs LN4 3YR England to 10 Scothern Road Sudbrooke LN2 2QT on 2021-10-13
dot icon22/02/2021
Confirmation statement made on 2021-02-20 with no updates
dot icon29/05/2020
Total exemption full accounts made up to 2020-02-29
dot icon20/02/2020
Confirmation statement made on 2020-02-20 with no updates
dot icon04/06/2019
Total exemption full accounts made up to 2019-02-28
dot icon20/02/2019
Confirmation statement made on 2019-02-20 with no updates
dot icon13/06/2018
Total exemption full accounts made up to 2018-02-28
dot icon20/02/2018
Confirmation statement made on 2018-02-20 with updates
dot icon26/09/2017
Registered office address changed from 4 Main Road Stainfield Market Rasen Lincolnshire LN8 5JL England to 89 Paddock Lane Metheringham Lincoln Lincs LN4 3YR on 2017-09-26
dot icon22/05/2017
Micro company accounts made up to 2017-02-28
dot icon06/03/2017
Confirmation statement made on 2017-02-20 with updates
dot icon13/04/2016
Total exemption small company accounts made up to 2016-02-28
dot icon26/02/2016
Annual return made up to 2016-02-20 with full list of shareholders
dot icon26/02/2016
Register inspection address has been changed from 9 Briar Walk Bourne Lincolnshire PE10 9TG United Kingdom to 4 Main Road Stainfield Market Rasen Lincolnshire LN8 5JL
dot icon25/02/2016
Termination of appointment of Darren Chardoux as a secretary on 2016-01-01
dot icon02/10/2015
Total exemption small company accounts made up to 2015-02-28
dot icon01/09/2015
Registered office address changed from 9 Briar Walk Bourne Lincolnshire PE10 9TG to 4 Main Road Stainfield Market Rasen Lincolnshire LN8 5JL on 2015-09-01
dot icon28/08/2015
Termination of appointment of Michael Gabbitus as a director on 2015-08-28
dot icon15/05/2015
Annual return made up to 2015-02-20 with full list of shareholders
dot icon15/05/2015
Secretary's details changed for Darren Chardoux on 2015-02-01
dot icon15/05/2015
Director's details changed for Darren Chardoux on 2015-02-01
dot icon29/11/2014
Total exemption small company accounts made up to 2014-02-28
dot icon14/04/2014
Statement of capital following an allotment of shares on 2013-02-28
dot icon14/04/2014
Annual return made up to 2014-02-20 with full list of shareholders
dot icon29/11/2013
Total exemption small company accounts made up to 2013-02-28
dot icon12/04/2013
Annual return made up to 2013-02-20 with full list of shareholders
dot icon26/11/2012
Total exemption small company accounts made up to 2012-02-29
dot icon10/04/2012
Annual return made up to 2012-02-20 with full list of shareholders
dot icon10/04/2012
Director's details changed for Michael Gabbitus on 2012-01-01
dot icon29/11/2011
Total exemption small company accounts made up to 2011-02-28
dot icon05/09/2011
Registered office address changed from Waynflete House 139 Eastgate Louth Lincolnshire LN11 9QQ United Kingdom on 2011-09-05
dot icon25/03/2011
Annual return made up to 2011-02-20 with full list of shareholders
dot icon25/03/2011
Register(s) moved to registered office address
dot icon29/11/2010
Total exemption small company accounts made up to 2010-02-28
dot icon29/03/2010
Annual return made up to 2010-02-20 with full list of shareholders
dot icon29/03/2010
Register(s) moved to registered inspection location
dot icon29/03/2010
Director's details changed for Michael Gabbitus on 2010-02-20
dot icon29/03/2010
Register inspection address has been changed
dot icon29/03/2010
Director's details changed for Darren Chardoux on 2010-02-20
dot icon27/10/2009
Registered office address changed from 19 Pinfold Close Rippingale Bourne Lincolnshire PE10 0TB on 2009-10-27
dot icon02/07/2009
Total exemption small company accounts made up to 2009-02-28
dot icon01/05/2009
Return made up to 20/02/09; full list of members
dot icon01/05/2009
Location of register of members
dot icon14/04/2009
Appointment terminated director david jones
dot icon14/04/2009
Registered office changed on 14/04/2009 from devereaux way boston road industrial estate horncastle lincolnshire LN9 6AU
dot icon16/01/2009
Appointment terminated director sean tucker
dot icon13/03/2008
Registered office changed on 13/03/2008 from temple chambers 4 abbey road grimsby DN32 0HF
dot icon13/03/2008
Director and secretary appointed darren chardoux
dot icon13/03/2008
Director appointed david john robert jones
dot icon13/03/2008
Director appointed sean tucker
dot icon13/03/2008
Director appointed michael gabbitus
dot icon21/02/2008
Secretary resigned
dot icon21/02/2008
Director resigned
dot icon20/02/2008
Incorporation
2024
change arrow icon0 % *

* during past year

Total Assets

£0.00
2024
change arrow icon0 *

* during past year

Number of employees

4
2024
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
28/02/2025
dot iconNext confirmation date
20/02/2027
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
28/02/2025
dot iconNext account date
28/02/2026
dot iconNext due on
30/11/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
4
76.67K
-
0.00
-
-
2023
4
76.73K
-
0.00
-
-
2024
4
62.12K
-
0.00
-
-
2024
4
62.12K
-
0.00
-
-

Employees

2024

Employees

4 Ascended0 % *

Net Assets(GBP)

62.12K £Descended-19.03 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Gabbitus, Michael
Director
03/03/2008 - 27/08/2015
2
Mr Darren Chardoux
Director
20/02/2008 - 23/02/2026
-
Mr Darren Chardoux
Director
23/02/2026 - Present
-
Tucker, Sean
Director
19/02/2008 - 08/01/2009
15
HCS SECRETARIAL LIMITED
Nominee Secretary
19/02/2008 - 19/02/2008
16015

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About CASTLE CIVILS & SURFACING LIMITED

CASTLE CIVILS & SURFACING LIMITED is an(a) Active company incorporated on 20/02/2008 with the registered office located at The Coppers 10 Scothern Lane, Sudbrooke, Lincoln LN2 2QT. There is currently 1 active director according to the latest confirmation statement. Number of employees 4 according to last financial statements.

Frequently Asked Questions

What is the current status of CASTLE CIVILS & SURFACING LIMITED?

toggle

CASTLE CIVILS & SURFACING LIMITED is currently Active. It was registered on 20/02/2008 .

Where is CASTLE CIVILS & SURFACING LIMITED located?

toggle

CASTLE CIVILS & SURFACING LIMITED is registered at The Coppers 10 Scothern Lane, Sudbrooke, Lincoln LN2 2QT.

What does CASTLE CIVILS & SURFACING LIMITED do?

toggle

CASTLE CIVILS & SURFACING LIMITED operates in the Site preparation (43.12 - SIC 2007) sector.

How many employees does CASTLE CIVILS & SURFACING LIMITED have?

toggle

CASTLE CIVILS & SURFACING LIMITED had 4 employees in 2024.

What is the latest filing for CASTLE CIVILS & SURFACING LIMITED?

toggle

The latest filing was on 26/03/2026: Micro company accounts made up to 2026-02-28.