CASTLE GRANGE TECHNOLOGIES LIMITED

Register to unlock more data on OkredoRegister

CASTLE GRANGE TECHNOLOGIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05264421

Incorporation date

20/10/2004

Size

Micro Entity

Contacts

Registered address

Registered address

48 Castle Grange, Skelton-In-Cleveland, Saltburn-By-The-Sea TS12 2DNCopy
copy info iconCopy
See on map
Latest events (Record since 20/10/2004)
dot icon08/10/2024
Final Gazette dissolved via voluntary strike-off
dot icon23/07/2024
First Gazette notice for voluntary strike-off
dot icon11/07/2024
Application to strike the company off the register
dot icon28/12/2023
Micro company accounts made up to 2023-03-31
dot icon03/11/2023
Confirmation statement made on 2023-10-20 with updates
dot icon19/12/2022
Micro company accounts made up to 2022-03-31
dot icon04/11/2022
Confirmation statement made on 2022-10-20 with no updates
dot icon21/12/2021
Micro company accounts made up to 2021-03-31
dot icon01/11/2021
Confirmation statement made on 2021-10-20 with updates
dot icon01/11/2021
Secretary's details changed for Mrs Susan Anne Preece on 2021-08-03
dot icon01/11/2021
Director's details changed for Mr Michael William Preece on 2021-08-03
dot icon08/09/2021
Director's details changed for Mrs Susan Anne Preece on 2021-09-08
dot icon08/09/2021
Registered office address changed from 48 Castle Grange Castle Grange Skelton-in-Cleveland Saltburn-by-the-Sea TS12 2DN England to 48 Castle Grange Skelton-in-Cleveland Saltburn-by-the-Sea TS12 2DN on 2021-09-08
dot icon03/08/2021
Registered office address changed from The Innovation Centre Vienna Court Kirkleatham Business Park Redcar Cleveland TS10 5SH to 48 Castle Grange Castle Grange Skelton-in-Cleveland Saltburn-by-the-Sea TS12 2DN on 2021-08-03
dot icon30/03/2021
Micro company accounts made up to 2020-03-31
dot icon18/11/2020
Confirmation statement made on 2020-10-20 with no updates
dot icon28/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon31/10/2019
Confirmation statement made on 2019-10-20 with updates
dot icon31/10/2019
Secretary's details changed for Mrs Susan Anne Preece on 2019-10-20
dot icon31/10/2019
Change of details for Mrs Susan Anne Preece as a person with significant control on 2016-04-06
dot icon31/10/2019
Change of details for Mr Michael William Preece as a person with significant control on 2016-04-06
dot icon31/10/2019
Director's details changed for Mr Michael William Preece on 2019-10-20
dot icon31/10/2019
Director's details changed for Mrs Susan Anne Preece on 2019-10-20
dot icon29/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon24/10/2018
Confirmation statement made on 2018-10-20 with updates
dot icon20/10/2017
Confirmation statement made on 2017-10-20 with no updates
dot icon06/06/2017
Total exemption full accounts made up to 2017-03-31
dot icon28/10/2016
Confirmation statement made on 2016-10-20 with updates
dot icon12/08/2016
Total exemption small company accounts made up to 2016-03-31
dot icon04/11/2015
Annual return made up to 2015-10-20 with full list of shareholders
dot icon30/06/2015
Total exemption small company accounts made up to 2015-03-31
dot icon03/11/2014
Annual return made up to 2014-10-20 with full list of shareholders
dot icon24/07/2014
Total exemption small company accounts made up to 2014-03-31
dot icon06/11/2013
Annual return made up to 2013-10-20 with full list of shareholders
dot icon12/06/2013
Total exemption small company accounts made up to 2013-03-31
dot icon01/11/2012
Annual return made up to 2012-10-20 with full list of shareholders
dot icon19/06/2012
Total exemption small company accounts made up to 2012-03-31
dot icon24/11/2011
Registered office address changed from Unit 110 the Innovation Centre Vienna Court Kirkleatham Businesss Park Redcar TS10 5SH on 2011-11-24
dot icon02/11/2011
Annual return made up to 2011-10-20 with full list of shareholders
dot icon16/08/2011
Total exemption small company accounts made up to 2011-03-31
dot icon04/11/2010
Annual return made up to 2010-10-20 with full list of shareholders
dot icon27/04/2010
Total exemption small company accounts made up to 2010-03-31
dot icon28/10/2009
Annual return made up to 2009-10-20 with full list of shareholders
dot icon28/10/2009
Director's details changed for Michael William Preece on 2009-10-27
dot icon28/10/2009
Director's details changed for Mrs Susan Anne Preece on 2009-10-27
dot icon23/04/2009
Total exemption small company accounts made up to 2009-03-31
dot icon23/10/2008
Return made up to 20/10/08; full list of members
dot icon19/05/2008
Total exemption small company accounts made up to 2008-03-31
dot icon08/11/2007
Return made up to 20/10/07; full list of members
dot icon17/09/2007
Ad 17/08/07--------- £ si 99@1=99 £ ic 1/100
dot icon08/05/2007
Total exemption small company accounts made up to 2007-03-31
dot icon09/11/2006
Return made up to 20/10/06; full list of members
dot icon09/11/2006
Location of debenture register
dot icon09/11/2006
Location of register of members
dot icon09/11/2006
Registered office changed on 09/11/06 from: unit 306 the innovation centre vienna court kirkleatham businesss park redcar TS10 5SH
dot icon22/08/2006
New secretary appointed
dot icon21/08/2006
Secretary resigned
dot icon03/08/2006
Total exemption small company accounts made up to 2006-03-31
dot icon10/02/2006
New director appointed
dot icon19/12/2005
Total exemption small company accounts made up to 2005-03-31
dot icon16/11/2005
Return made up to 20/10/05; full list of members
dot icon12/11/2004
Accounting reference date shortened from 31/10/05 to 31/03/05
dot icon12/11/2004
New secretary appointed
dot icon12/11/2004
New director appointed
dot icon20/10/2004
Registered office changed on 20/10/04 from: 25 hill road, theydon bois epping essex CM16 7LX
dot icon20/10/2004
Secretary resigned
dot icon20/10/2004
Director resigned
dot icon20/10/2004
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

2
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2023
dot iconNext confirmation date
20/10/2024
dot iconLast change occurred
31/03/2023

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2023
dot iconNext account date
31/03/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
3.18K
-
0.00
-
-
2022
2
11.44K
-
0.00
-
-
2023
2
7.75K
-
0.00
-
-
2023
2
7.75K
-
0.00
-
-

Employees

2023

Employees

2 Ascended0 % *

Net Assets(GBP)

7.75K £Descended-32.20 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
THEYDON SECRETARIES LIMITED
Corporate Secretary
20/10/2004 - 20/10/2004
2555
Theydon Nominees Limited
Nominee Director
20/10/2004 - 20/10/2004
5513
Mrs Susan Anne Preece
Director
06/02/2006 - Present
1
Mr Michael William Preece
Director
20/10/2004 - Present
3
Teasdale, Russell Vine
Secretary
20/10/2004 - 09/08/2006
119

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+
BKD SERVICES LTD4 Charlotte Street, Fraserburgh, Aberdeenshire AB43 9JE
Dissolved

Category:

Marine fishing

Comp. code:

SC513258

Reg. date:

17/08/2015

Turnover:

-

No. of employees:

1
ANDERSON FORESTRY LTDLime Court, Pathfields Business Park, South Molton, Devon EX36 3LH
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

12472369

Reg. date:

19/02/2020

Turnover:

-

No. of employees:

1
TOP PLANTS LIMITEDYellow Fish Cottage, Ruan Minor, Helston TR12 7JL
Dissolved

Category:

Growing of other perennial crops

Comp. code:

04968707

Reg. date:

19/11/2003

Turnover:

-

No. of employees:

2
NCES FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon SN2 2GA
Dissolved

Category:

Mixed farming

Comp. code:

10854082

Reg. date:

06/07/2017

Turnover:

-

No. of employees:

2
GUNS & ROVERS LTD25 Hursley Road, Chandler's Ford, Eastleigh, Hampshire SO53 2FS
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

11578625

Reg. date:

20/09/2018

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About CASTLE GRANGE TECHNOLOGIES LIMITED

CASTLE GRANGE TECHNOLOGIES LIMITED is an(a) Dissolved company incorporated on 20/10/2004 with the registered office located at 48 Castle Grange, Skelton-In-Cleveland, Saltburn-By-The-Sea TS12 2DN. There are currently 3 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of CASTLE GRANGE TECHNOLOGIES LIMITED?

toggle

CASTLE GRANGE TECHNOLOGIES LIMITED is currently Dissolved. It was registered on 20/10/2004 and dissolved on 08/10/2024.

Where is CASTLE GRANGE TECHNOLOGIES LIMITED located?

toggle

CASTLE GRANGE TECHNOLOGIES LIMITED is registered at 48 Castle Grange, Skelton-In-Cleveland, Saltburn-By-The-Sea TS12 2DN.

What does CASTLE GRANGE TECHNOLOGIES LIMITED do?

toggle

CASTLE GRANGE TECHNOLOGIES LIMITED operates in the Electrical installation (43.21 - SIC 2007) sector.

How many employees does CASTLE GRANGE TECHNOLOGIES LIMITED have?

toggle

CASTLE GRANGE TECHNOLOGIES LIMITED had 2 employees in 2023.

What is the latest filing for CASTLE GRANGE TECHNOLOGIES LIMITED?

toggle

The latest filing was on 08/10/2024: Final Gazette dissolved via voluntary strike-off.