CASTLE GREEN (SERVICES) LIMITED

Register to unlock more data on OkredoRegister

CASTLE GREEN (SERVICES) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

09064685

Incorporation date

30/05/2014

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

6 Merchant Court, Monkton Business Park South, Hebburn, Tyne & Wear NE31 2EXCopy
copy info iconCopy
See on map
Latest events (Record since 30/05/2014)
dot icon31/12/2024
Final Gazette dissolved via voluntary strike-off
dot icon12/11/2024
Voluntary strike-off action has been suspended
dot icon15/10/2024
First Gazette notice for voluntary strike-off
dot icon04/10/2024
Application to strike the company off the register
dot icon24/09/2024
Termination of appointment of Simon Groom as a director on 2024-09-05
dot icon24/09/2024
Termination of appointment of Anthony Philip Lister as a director on 2024-09-05
dot icon07/06/2024
Audit exemption statement of guarantee by parent company for period ending 31/12/23
dot icon07/06/2024
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
dot icon07/06/2024
Consolidated accounts of parent company for subsidiary company period ending 31/12/23
dot icon07/06/2024
Audit exemption subsidiary accounts made up to 2023-12-31
dot icon31/05/2024
Confirmation statement made on 2024-05-30 with no updates
dot icon04/12/2023
Termination of appointment of Allan Carr as a director on 2023-11-28
dot icon04/12/2023
Termination of appointment of David Harland as a director on 2023-11-28
dot icon24/07/2023
Notice of agreement to exemption from audit of accounts for period ending 31/12/22
dot icon24/07/2023
Audit exemption statement of guarantee by parent company for period ending 31/12/22
dot icon24/07/2023
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
dot icon24/07/2023
Audit exemption subsidiary accounts made up to 2022-12-31
dot icon06/06/2023
Confirmation statement made on 2023-05-30 with no updates
dot icon05/07/2022
Audit exemption subsidiary accounts made up to 2021-12-31
dot icon05/07/2022
Consolidated accounts of parent company for subsidiary company period ending 31/12/21
dot icon05/07/2022
Notice of agreement to exemption from audit of accounts for period ending 31/12/21
dot icon05/07/2022
Audit exemption statement of guarantee by parent company for period ending 31/12/21
dot icon06/06/2022
Confirmation statement made on 2022-05-30 with updates
dot icon27/09/2021
Audit exemption subsidiary accounts made up to 2020-12-31
dot icon22/09/2021
Consolidated accounts of parent company for subsidiary company period ending 31/12/20
dot icon22/09/2021
Audit exemption statement of guarantee by parent company for period ending 31/12/20
dot icon22/09/2021
Notice of agreement to exemption from audit of accounts for period ending 31/12/20
dot icon02/06/2021
Confirmation statement made on 2021-05-30 with no updates
dot icon13/10/2020
Audit exemption subsidiary accounts made up to 2019-12-31
dot icon13/10/2020
Consolidated accounts of parent company for subsidiary company period ending 31/12/19
dot icon13/10/2020
Notice of agreement to exemption from audit of accounts for period ending 31/12/19
dot icon13/10/2020
Audit exemption statement of guarantee by parent company for period ending 31/12/19
dot icon02/06/2020
Confirmation statement made on 2020-05-30 with no updates
dot icon02/06/2020
Notification of The Castle Building Services Organisation Limited as a person with significant control on 2016-04-06
dot icon02/06/2020
Cessation of Allan Carr as a person with significant control on 2016-04-06
dot icon02/06/2020
Cessation of Anthony Philip Lister as a person with significant control on 2016-04-06
dot icon01/05/2020
Registration of charge 090646850001, created on 2020-04-27
dot icon01/10/2019
Total exemption full accounts made up to 2018-12-31
dot icon01/10/2019
Consolidated accounts of parent company for subsidiary company period ending 31/12/18
dot icon01/10/2019
Audit exemption statement of guarantee by parent company for period ending 31/12/18
dot icon01/10/2019
Notice of agreement to exemption from audit of accounts for period ending 31/12/18
dot icon06/06/2019
Confirmation statement made on 2019-05-30 with updates
dot icon15/06/2018
Audit exemption subsidiary accounts made up to 2017-12-31
dot icon15/06/2018
Consolidated accounts of parent company for subsidiary company period ending 31/12/17
dot icon31/05/2018
Notice of agreement to exemption from audit of accounts for period ending 31/12/17
dot icon31/05/2018
Audit exemption statement of guarantee by parent company for period ending 31/12/17
dot icon30/05/2018
Confirmation statement made on 2018-05-30 with no updates
dot icon23/10/2017
Audit exemption subsidiary accounts made up to 2016-12-31
dot icon23/10/2017
Audit exemption statement of guarantee by parent company for period ending 31/12/16
dot icon08/10/2017
Notice of agreement to exemption from audit of accounts for period ending 31/12/16
dot icon08/10/2017
Consolidated accounts of parent company for subsidiary company period ending 31/12/16
dot icon13/06/2017
Confirmation statement made on 2017-05-30 with updates
dot icon04/10/2016
Audit exemption subsidiary accounts made up to 2015-12-31
dot icon04/10/2016
Consolidated accounts of parent company for subsidiary company period ending 31/12/15
dot icon04/10/2016
Notice of agreement to exemption from audit of accounts for period ending 31/12/15
dot icon04/10/2016
Audit exemption statement of guarantee by parent company for period ending 31/12/15
dot icon07/06/2016
Annual return made up to 2016-05-30 with full list of shareholders
dot icon07/06/2016
Director's details changed for Andrew Dawson on 2016-01-01
dot icon21/12/2015
Audit exemption subsidiary accounts made up to 2014-12-31
dot icon21/12/2015
Consolidated accounts of parent company for subsidiary company period ending 31/12/14
dot icon11/12/2015
Notice of agreement to exemption from audit of accounts for period ending 31/12/14
dot icon23/11/2015
Audit exemption statement of guarantee by parent company for period ending 31/12/14
dot icon28/09/2015
Previous accounting period shortened from 2015-05-31 to 2014-12-31
dot icon15/06/2015
Annual return made up to 2015-05-30 with full list of shareholders
dot icon29/05/2015
Change of share class name or designation
dot icon30/04/2015
Statement of capital following an allotment of shares on 2015-03-31
dot icon21/04/2015
Resolutions
dot icon12/08/2014
Appointment of Andrew Dawson as a director on 2014-07-30
dot icon30/05/2014
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2023
dot iconNext confirmation date
30/05/2025
dot iconLast change occurred
31/12/2023

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
31/12/2023
dot iconNext account date
31/12/2024
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Carr, Allan
Director
30/05/2014 - 28/11/2023
10
Harland, David
Director
30/05/2014 - 28/11/2023
6
Groom, Simon
Director
30/05/2014 - 05/09/2024
14
Dawson, Andrew
Director
30/07/2014 - Present
9
Lister, Anthony Philip
Director
30/05/2014 - 05/09/2024
15

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CASTLE GREEN (SERVICES) LIMITED

CASTLE GREEN (SERVICES) LIMITED is an(a) Dissolved company incorporated on 30/05/2014 with the registered office located at 6 Merchant Court, Monkton Business Park South, Hebburn, Tyne & Wear NE31 2EX. 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 GREEN (SERVICES) LIMITED?

toggle

CASTLE GREEN (SERVICES) LIMITED is currently Dissolved. It was registered on 30/05/2014 and dissolved on 31/12/2024.

Where is CASTLE GREEN (SERVICES) LIMITED located?

toggle

CASTLE GREEN (SERVICES) LIMITED is registered at 6 Merchant Court, Monkton Business Park South, Hebburn, Tyne & Wear NE31 2EX.

What does CASTLE GREEN (SERVICES) LIMITED do?

toggle

CASTLE GREEN (SERVICES) LIMITED operates in the Electrical installation (43.21 - SIC 2007) sector.

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

toggle

The latest filing was on 31/12/2024: Final Gazette dissolved via voluntary strike-off.