CASTLE CLASSIC CARS LIMITED

Register to unlock more data on OkredoRegister

CASTLE CLASSIC CARS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08002937

Incorporation date

23/03/2012

Size

Total Exemption Full

Contacts

Registered address

Registered address

Pharmacy Chambers, High Street, Wadhurst, East Sussex TN5 6APCopy
copy info iconCopy
See on map
Latest events (Record since 23/03/2012)
dot icon09/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon03/04/2025
Confirmation statement made on 2025-03-23 with no updates
dot icon25/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon28/03/2024
Confirmation statement made on 2024-03-23 with updates
dot icon14/03/2024
Second filing of Confirmation Statement dated 2018-03-23
dot icon14/03/2024
Second filing of Confirmation Statement dated 2021-03-23
dot icon14/03/2024
Second filing of Confirmation Statement dated 2022-03-23
dot icon14/03/2024
Second filing of Confirmation Statement dated 2023-03-23
dot icon14/03/2024
Second filing of Confirmation Statement dated 2019-03-23
dot icon14/03/2024
Second filing of Confirmation Statement dated 2020-03-23
dot icon11/03/2024
Change of details for Mr Andrew Peter Collins as a person with significant control on 2023-11-30
dot icon11/03/2024
Change of details for Mr Andrew Peter Collins as a person with significant control on 2023-11-30
dot icon06/03/2024
Change of details for a person with significant control
dot icon05/03/2024
Registered office address changed from 8 High Street Heathfield Sussex TN21 8LS to Pharmacy Chambers High Street Wadhurst East Sussex TN5 6AP on 2024-03-05
dot icon05/03/2024
Director's details changed for Mr Andrew Peter Collins on 2023-11-30
dot icon27/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon27/03/2023
Confirmation statement made on 2023-03-23 with updates
dot icon30/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon24/03/2022
Confirmation statement made on 2022-03-23 with updates
dot icon28/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon09/04/2021
Confirmation statement made on 2021-03-23 with updates
dot icon18/12/2020
Total exemption full accounts made up to 2019-12-31
dot icon08/04/2020
Confirmation statement made on 2020-03-23 with updates
dot icon27/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon01/05/2019
Change of details for Mr Andrew Peter Collins as a person with significant control on 2017-05-26
dot icon01/05/2019
Confirmation statement made on 2019-03-23 with updates
dot icon30/04/2019
Cessation of Martin James Collins as a person with significant control on 2017-05-26
dot icon19/03/2019
Previous accounting period shortened from 2019-03-31 to 2018-12-31
dot icon21/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon01/05/2018
Confirmation statement made on 2018-03-23 with updates
dot icon22/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon02/06/2017
Termination of appointment of Martin James Collins as a director on 2017-05-26
dot icon23/05/2017
Confirmation statement made on 2017-03-23 with updates
dot icon23/05/2017
Director's details changed for Mr Martin James Collins on 2017-05-01
dot icon30/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon16/05/2016
Annual return made up to 2016-03-23 with full list of shareholders
dot icon29/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon06/05/2015
Annual return made up to 2015-03-23 with full list of shareholders
dot icon31/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon23/04/2014
Annual return made up to 2014-03-23 with full list of shareholders
dot icon12/12/2013
Accounts for a dormant company made up to 2013-03-31
dot icon23/04/2013
Annual return made up to 2013-03-23 with full list of shareholders
dot icon23/04/2013
Director's details changed for Andrew Collins on 2013-04-12
dot icon23/04/2013
Director's details changed for Andrew Collins on 2013-04-22
dot icon22/04/2013
Director's details changed for Mr Martin James Collins on 2013-04-12
dot icon12/04/2013
Registered office address changed from Abacus House Cranbrook Road Hawkhurst Cranbrook Kent TN18 4AR United Kingdom on 2013-04-12
dot icon25/05/2012
Appointment of Mr Martin James Collins as a director
dot icon25/05/2012
Appointment of Andrew Collins as a director
dot icon25/05/2012
Statement of capital following an allotment of shares on 2012-03-23
dot icon27/03/2012
Termination of appointment of Barbara Kahan as a director
dot icon23/03/2012
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
23/03/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
1.64K
-
0.00
52.85K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Collins, Martin James
Director
23/03/2012 - 26/05/2017
1
Mr Andrew Peter Collins
Director
23/03/2012 - Present
3
Kahan, Barbara
Director
23/03/2012 - 23/03/2012
28028

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+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CASTLE CLASSIC CARS LIMITED

CASTLE CLASSIC CARS LIMITED is an(a) Active company incorporated on 23/03/2012 with the registered office located at Pharmacy Chambers, High Street, Wadhurst, East Sussex TN5 6AP. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CASTLE CLASSIC CARS LIMITED?

toggle

CASTLE CLASSIC CARS LIMITED is currently Active. It was registered on 23/03/2012 .

Where is CASTLE CLASSIC CARS LIMITED located?

toggle

CASTLE CLASSIC CARS LIMITED is registered at Pharmacy Chambers, High Street, Wadhurst, East Sussex TN5 6AP.

What does CASTLE CLASSIC CARS LIMITED do?

toggle

CASTLE CLASSIC CARS LIMITED operates in the Sale of other motor vehicles (45.19 - SIC 2007) sector.

What is the latest filing for CASTLE CLASSIC CARS LIMITED?

toggle

The latest filing was on 09/09/2025: Total exemption full accounts made up to 2024-12-31.