CASTLE ENERGY SERVICES LIMITED

Register to unlock more data on OkredoRegister

CASTLE ENERGY SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

02836385

Incorporation date

15/07/1993

Size

Total Exemption Full

Contacts

Registered address

Registered address

Ground Floor 16 Coloumbus Walk, Brigantine Place, Cardiff CF10 4BYCopy
copy info iconCopy
See on map
Latest events (Record since 15/07/1993)
dot icon24/10/2025
Appointment of a voluntary liquidator
dot icon24/10/2025
Removal of liquidator by court order
dot icon25/03/2025
Liquidators' statement of receipts and payments to 2025-02-28
dot icon04/03/2024
Resolutions
dot icon04/03/2024
Statement of affairs
dot icon04/03/2024
Appointment of a voluntary liquidator
dot icon04/03/2024
Registered office address changed from Unit 7 Severn Link Distribution Centre Chepstow NP16 6UN to Ground Floor 16 Coloumbus Walk Brigantine Place Cardiff CF10 4BY on 2024-03-04
dot icon10/08/2023
Confirmation statement made on 2023-07-29 with no updates
dot icon16/05/2023
Total exemption full accounts made up to 2022-08-31
dot icon02/08/2022
Confirmation statement made on 2022-07-29 with no updates
dot icon03/05/2022
Total exemption full accounts made up to 2021-08-31
dot icon24/03/2022
Termination of appointment of Julie Ann Penman as a secretary on 2022-03-23
dot icon24/03/2022
Termination of appointment of Julie Ann Penman as a director on 2022-03-23
dot icon05/08/2021
Confirmation statement made on 2021-07-29 with no updates
dot icon22/03/2021
Unaudited abridged accounts made up to 2020-08-31
dot icon06/08/2020
Confirmation statement made on 2020-07-29 with no updates
dot icon27/02/2020
Total exemption full accounts made up to 2019-08-31
dot icon15/07/2019
Confirmation statement made on 2019-07-01 with no updates
dot icon07/02/2019
Satisfaction of charge 4 in full
dot icon07/02/2019
Satisfaction of charge 3 in full
dot icon10/01/2019
Total exemption full accounts made up to 2018-08-31
dot icon12/07/2018
Confirmation statement made on 2018-07-01 with no updates
dot icon26/04/2018
Total exemption full accounts made up to 2017-08-31
dot icon07/07/2017
Confirmation statement made on 2017-07-01 with updates
dot icon18/01/2017
Total exemption small company accounts made up to 2016-08-31
dot icon10/08/2016
Confirmation statement made on 2016-07-01 with updates
dot icon05/01/2016
Total exemption small company accounts made up to 2015-08-31
dot icon05/08/2015
Annual return made up to 2015-07-15 with full list of shareholders
dot icon03/08/2015
Director's details changed for Mrs Julie Ann Penman on 2015-08-03
dot icon19/12/2014
Total exemption small company accounts made up to 2014-08-31
dot icon21/07/2014
Annual return made up to 2014-07-15 with full list of shareholders
dot icon17/07/2014
Secretary's details changed for Mrs Julie Ann Penman on 2014-07-10
dot icon16/07/2014
Director's details changed for Mrs Julie Ann Penman on 2014-07-10
dot icon16/07/2014
Director's details changed for Mr Gary Cameron Penman on 2014-07-10
dot icon05/03/2014
Total exemption small company accounts made up to 2013-08-31
dot icon05/08/2013
Annual return made up to 2013-07-15 with full list of shareholders
dot icon26/02/2013
Total exemption small company accounts made up to 2012-08-31
dot icon02/08/2012
Annual return made up to 2012-07-15 with full list of shareholders
dot icon13/01/2012
Total exemption small company accounts made up to 2011-08-31
dot icon25/07/2011
Annual return made up to 2011-07-15 with full list of shareholders
dot icon26/04/2011
Total exemption small company accounts made up to 2010-08-31
dot icon26/07/2010
Annual return made up to 2010-07-15 with full list of shareholders
dot icon26/07/2010
Director's details changed for Mrs Julie Ann Penman on 2009-12-01
dot icon26/07/2010
Director's details changed for Mr Gary Cameron Penman on 2009-12-01
dot icon02/03/2010
Total exemption small company accounts made up to 2009-08-31
dot icon24/08/2009
Return made up to 15/07/09; full list of members
dot icon22/06/2009
Total exemption small company accounts made up to 2008-08-31
dot icon12/08/2008
Director's change of particulars / gary penman / 01/12/2007
dot icon12/08/2008
Return made up to 15/07/08; full list of members
dot icon12/08/2008
Director and secretary's change of particulars / julie penman / 01/12/2007
dot icon25/03/2008
Total exemption small company accounts made up to 2007-08-31
dot icon24/07/2007
Return made up to 15/07/07; no change of members
dot icon29/05/2007
Total exemption small company accounts made up to 2006-08-31
dot icon20/07/2006
Return made up to 15/07/06; full list of members
dot icon19/01/2006
Total exemption small company accounts made up to 2005-08-31
dot icon22/07/2005
Return made up to 15/07/05; full list of members
dot icon22/06/2005
Registered office changed on 22/06/05 from: unit 1 bulwark ind est bulwark, chepstow monmouthshire NP16 5QZ
dot icon10/05/2005
Total exemption small company accounts made up to 2004-08-31
dot icon22/07/2004
Return made up to 15/07/04; full list of members
dot icon01/07/2004
Accounts for a small company made up to 2003-08-31
dot icon19/11/2003
New director appointed
dot icon02/09/2003
Return made up to 15/07/03; full list of members
dot icon02/07/2003
Accounts for a small company made up to 2002-08-31
dot icon23/07/2002
Return made up to 15/07/02; full list of members
dot icon26/11/2001
Accounts for a small company made up to 2001-08-31
dot icon20/07/2001
Return made up to 15/07/01; full list of members
dot icon23/03/2001
Declaration of satisfaction of mortgage/charge
dot icon23/03/2001
Declaration of satisfaction of mortgage/charge
dot icon15/12/2000
Particulars of mortgage/charge
dot icon14/12/2000
Accounts for a small company made up to 2000-08-31
dot icon06/12/2000
Registered office changed on 06/12/00 from: unit 9 bulwark industrial estate bulwark chepstow gwent NP6 5QZ
dot icon31/08/2000
Particulars of mortgage/charge
dot icon18/07/2000
Return made up to 15/07/00; full list of members
dot icon14/03/2000
Accounts for a small company made up to 1999-08-31
dot icon21/07/1999
Return made up to 15/07/99; no change of members
dot icon16/12/1998
Accounts for a small company made up to 1998-08-31
dot icon16/07/1998
Return made up to 15/07/98; no change of members
dot icon02/02/1998
Accounts for a small company made up to 1997-08-31
dot icon29/09/1997
Return made up to 15/07/97; full list of members
dot icon14/02/1997
Accounts for a small company made up to 1996-08-31
dot icon14/08/1996
Return made up to 15/07/96; no change of members
dot icon02/01/1996
Accounts for a small company made up to 1995-08-31
dot icon18/07/1995
Return made up to 15/07/95; no change of members
dot icon27/02/1995
Accounts for a small company made up to 1994-08-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon07/07/1994
Return made up to 15/07/94; full list of members
dot icon22/03/1994
Particulars of mortgage/charge
dot icon08/10/1993
Particulars of mortgage/charge
dot icon30/09/1993
Accounting reference date extended from 31/03 to 31/08
dot icon17/08/1993
Director resigned;new director appointed
dot icon17/08/1993
Certificate of change of name
dot icon17/08/1993
Secretary resigned;new secretary appointed
dot icon17/08/1993
Registered office changed on 17/08/93 from: 2 baches street london N1 6UB
dot icon17/08/1993
Certificate of change of name
dot icon13/08/1993
Ad 09/08/93--------- £ si 98@1=98 £ ic 2/100
dot icon13/08/1993
Accounting reference date notified as 31/03
dot icon15/07/1993
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-3 *

* during past year

Number of employees

13
2022
change arrow icon-37.17 % *

* during past year

Cash in Bank

£142,380.00

Confirmation

dot iconLast made up date
31/08/2022
dot iconNext confirmation date
29/07/2024
dot iconLast change occurred
31/08/2022

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/08/2022
dot iconNext account date
31/08/2023
dot iconNext due on
31/05/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
16
75.08K
-
0.00
226.61K
-
2022
13
89.32K
-
0.00
142.38K
-
2022
13
89.32K
-
0.00
142.38K
-

Employees

2022

Employees

13 Descended-19 % *

Net Assets(GBP)

89.32K £Ascended18.97 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

142.38K £Descended-37.17 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Penman, Julie Ann
Director
29/10/2003 - 23/03/2022
-
INSTANT COMPANIES LIMITED
Nominee Director
15/07/1993 - 06/08/1993
43699
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
15/07/1993 - 06/08/1993
99600
Penman, Gary Cameron
Director
06/08/1993 - Present
2
Penman, Julie Ann
Secretary
06/08/1993 - 23/03/2022
1

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

2,461
FIRTREE LANDSCAPES LIMITEDC/O Inquesta Corporate Recovery And Insolvency, St John's Terrace, 11-15 New Road, Manchester M26 1LS
Liquidation

Category:

Plant propagation

Comp. code:

04702239

Reg. date:

19/03/2003

Turnover:

-

No. of employees:

11
PRITCHARD CONTRACTORS LTDC/O Pkf Smith Cooper, Rural Enterprise Centre Vincent Carey Road, Rotherwas Industrial Estate, Hereford HR2 6FE
Liquidation

Category:

Mixed farming

Comp. code:

07507254

Reg. date:

27/01/2011

Turnover:

-

No. of employees:

14
NEWMARKET PRE-TRAINING LIMITEDSuite 5, 2nd Floor, Bulman House, Regent Centre, Newcastle Upon Tyne NE3 3LS
Liquidation

Category:

Raising of horses and other equines

Comp. code:

09779390

Reg. date:

16/09/2015

Turnover:

-

No. of employees:

11
ORANGUTAN ARB LTDUnit 13, Kingsway House Kingsway, Team Valley Trading Estate, Gateshead NE11 0HW
Liquidation

Category:

Support services to forestry

Comp. code:

12745508

Reg. date:

15/07/2020

Turnover:

-

No. of employees:

13
PENELOPES RESTAURANT LTDSussex Innovation Centre, Science Park Square, Brighton BN1 9SB
Liquidation

Category:

Mixed farming

Comp. code:

13856850

Reg. date:

18/01/2022

Turnover:

-

No. of employees:

11

Description

copy info iconCopy

About CASTLE ENERGY SERVICES LIMITED

CASTLE ENERGY SERVICES LIMITED is an(a) Liquidation company incorporated on 15/07/1993 with the registered office located at Ground Floor 16 Coloumbus Walk, Brigantine Place, Cardiff CF10 4BY. There is currently 1 active director according to the latest confirmation statement. Number of employees 13 according to last financial statements.

Frequently Asked Questions

What is the current status of CASTLE ENERGY SERVICES LIMITED?

toggle

CASTLE ENERGY SERVICES LIMITED is currently Liquidation. It was registered on 15/07/1993 .

Where is CASTLE ENERGY SERVICES LIMITED located?

toggle

CASTLE ENERGY SERVICES LIMITED is registered at Ground Floor 16 Coloumbus Walk, Brigantine Place, Cardiff CF10 4BY.

What does CASTLE ENERGY SERVICES LIMITED do?

toggle

CASTLE ENERGY SERVICES LIMITED operates in the Other construction installation (43.29 - SIC 2007) sector.

How many employees does CASTLE ENERGY SERVICES LIMITED have?

toggle

CASTLE ENERGY SERVICES LIMITED had 13 employees in 2022.

What is the latest filing for CASTLE ENERGY SERVICES LIMITED?

toggle

The latest filing was on 24/10/2025: Appointment of a voluntary liquidator.