CASTLE CLEANING SERVICES (PEMBS) LIMITED

Register to unlock more data on OkredoRegister

CASTLE CLEANING SERVICES (PEMBS) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05033202

Incorporation date

03/02/2004

Size

Total Exemption Full

Contacts

Registered address

Registered address

Red House, Camrose, Haverfordwest, Pembrokeshire SA62 6JDCopy
copy info iconCopy
See on map
Latest events (Record since 03/02/2004)
dot icon11/02/2026
Cessation of Angela Gwendoline John as a person with significant control on 2026-01-23
dot icon11/02/2026
Confirmation statement made on 2026-02-11 with updates
dot icon11/02/2026
Change of details for Miss Michelle Tina John as a person with significant control on 2026-01-23
dot icon23/01/2026
Termination of appointment of Angela Gwendoline John as a director on 2026-01-23
dot icon26/11/2025
Total exemption full accounts made up to 2025-03-31
dot icon07/11/2025
Confirmation statement made on 2025-11-07 with no updates
dot icon27/12/2024
Confirmation statement made on 2024-12-14 with no updates
dot icon16/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon23/01/2024
Confirmation statement made on 2023-12-14 with no updates
dot icon20/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon16/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon14/12/2022
Termination of appointment of Christina John as a director on 2022-12-14
dot icon14/12/2022
Cessation of Christina John as a person with significant control on 2022-12-14
dot icon14/12/2022
Cessation of The Estate of Kenneth Wade John as a person with significant control on 2022-12-14
dot icon14/12/2022
Notification of Michelle Tina John as a person with significant control on 2022-12-14
dot icon14/12/2022
Notification of Angela Gwendoline John as a person with significant control on 2022-12-14
dot icon14/12/2022
Confirmation statement made on 2022-12-14 with updates
dot icon12/12/2022
Confirmation statement made on 2022-12-11 with no updates
dot icon10/05/2022
Certificate of change of name
dot icon23/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon13/12/2021
Confirmation statement made on 2021-12-11 with no updates
dot icon05/05/2021
Appointment of Ms Angela Gwendoline John as a director on 2021-04-06
dot icon05/05/2021
Appointment of Miss Michelle Tina John as a director on 2021-04-06
dot icon22/12/2020
Total exemption full accounts made up to 2020-03-31
dot icon11/12/2020
Confirmation statement made on 2020-12-11 with updates
dot icon11/12/2020
Change of details for Mr Kenneth Wade John as a person with significant control on 2019-12-13
dot icon10/12/2020
Termination of appointment of Kenneth Wade John as a secretary on 2019-12-13
dot icon10/12/2020
Termination of appointment of Kenneth Wade John as a director on 2019-12-13
dot icon03/02/2020
Confirmation statement made on 2020-02-03 with no updates
dot icon19/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon05/02/2019
Confirmation statement made on 2019-02-03 with no updates
dot icon18/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon08/02/2018
Confirmation statement made on 2018-02-03 with no updates
dot icon22/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon13/02/2017
Confirmation statement made on 2017-02-03 with updates
dot icon21/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon11/02/2016
Annual return made up to 2016-02-03 with full list of shareholders
dot icon23/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon23/02/2015
Annual return made up to 2015-02-03 with full list of shareholders
dot icon19/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon07/02/2014
Annual return made up to 2014-02-03 with full list of shareholders
dot icon23/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon20/02/2013
Annual return made up to 2013-02-03 with full list of shareholders
dot icon27/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon14/02/2012
Annual return made up to 2012-02-03 with full list of shareholders
dot icon29/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon15/02/2011
Annual return made up to 2011-02-03 with full list of shareholders
dot icon10/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon31/03/2010
Annual return made up to 2010-02-03 with full list of shareholders
dot icon31/03/2010
Director's details changed for Kenneth Wade John on 2010-03-31
dot icon31/03/2010
Director's details changed for Christina John on 2010-03-31
dot icon30/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon28/04/2009
Return made up to 03/02/09; full list of members
dot icon05/02/2009
Total exemption full accounts made up to 2008-03-31
dot icon06/02/2008
Return made up to 03/02/08; full list of members
dot icon03/02/2008
Total exemption full accounts made up to 2007-03-31
dot icon27/03/2007
Return made up to 03/02/07; full list of members
dot icon07/01/2007
Total exemption full accounts made up to 2006-03-31
dot icon30/10/2006
Total exemption full accounts made up to 2005-02-28
dot icon30/10/2006
Accounting reference date extended from 28/02/06 to 31/03/06
dot icon15/02/2006
Return made up to 03/02/06; full list of members
dot icon15/04/2005
Return made up to 03/02/05; full list of members
dot icon23/04/2004
New director appointed
dot icon13/04/2004
New secretary appointed;new director appointed
dot icon27/03/2004
Registered office changed on 27/03/04 from: 2ND floor 9 victoria place haverfordwest SA61 2JX
dot icon06/02/2004
Secretary resigned
dot icon06/02/2004
Director resigned
dot icon03/02/2004
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

6
2023
change arrow icon+82.54 % *

* during past year

Cash in Bank

£34,719.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
11/02/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
8.87K
-
0.00
4.99K
-
2022
6
4.12K
-
0.00
19.02K
-
2023
6
14.45K
-
0.00
34.72K
-
2023
6
14.45K
-
0.00
34.72K
-

Employees

2023

Employees

6 Ascended0 % *

Net Assets(GBP)

14.45K £Ascended250.53 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

34.72K £Ascended82.54 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mrs Christina John
Director
03/02/2004 - 14/12/2022
-
FORM 10 SECRETARIES FD LTD
Nominee Secretary
03/02/2004 - 06/02/2004
36449
FORM 10 DIRECTORS FD LTD
Nominee Director
03/02/2004 - 06/02/2004
41295
Miss Angela Gwendoline John
Director
06/04/2021 - 23/01/2026
-
Miss Michelle Tina John
Director
06/04/2021 - Present
-

Persons with Significant Control

5
psc login icon

Persons with Significant Control

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

Similar companies

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About CASTLE CLEANING SERVICES (PEMBS) LIMITED

CASTLE CLEANING SERVICES (PEMBS) LIMITED is an(a) Active company incorporated on 03/02/2004 with the registered office located at Red House, Camrose, Haverfordwest, Pembrokeshire SA62 6JD. There is currently 1 active director according to the latest confirmation statement. Number of employees 6 according to last financial statements.

Frequently Asked Questions

What is the current status of CASTLE CLEANING SERVICES (PEMBS) LIMITED?

toggle

CASTLE CLEANING SERVICES (PEMBS) LIMITED is currently Active. It was registered on 03/02/2004 .

Where is CASTLE CLEANING SERVICES (PEMBS) LIMITED located?

toggle

CASTLE CLEANING SERVICES (PEMBS) LIMITED is registered at Red House, Camrose, Haverfordwest, Pembrokeshire SA62 6JD.

What does CASTLE CLEANING SERVICES (PEMBS) LIMITED do?

toggle

CASTLE CLEANING SERVICES (PEMBS) LIMITED operates in the Private security activities (80.10 - SIC 2007) sector.

How many employees does CASTLE CLEANING SERVICES (PEMBS) LIMITED have?

toggle

CASTLE CLEANING SERVICES (PEMBS) LIMITED had 6 employees in 2023.

What is the latest filing for CASTLE CLEANING SERVICES (PEMBS) LIMITED?

toggle

The latest filing was on 11/02/2026: Cessation of Angela Gwendoline John as a person with significant control on 2026-01-23.