CASTLE MOTORS LIMITED

Register to unlock more data on OkredoRegister

CASTLE MOTORS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02974102

Incorporation date

06/10/1994

Size

Micro Entity

Contacts

Registered address

Registered address

1 Sansom Road, London E11 3HDCopy
copy info iconCopy
See on map
Latest events (Record since 06/10/1994)
dot icon16/04/2026
Compulsory strike-off action has been suspended
dot icon17/03/2026
First Gazette notice for compulsory strike-off
dot icon02/12/2024
Confirmation statement made on 2024-12-02 with updates
dot icon02/12/2024
Cessation of Sara Aziz Khan as a person with significant control on 2024-12-02
dot icon02/12/2024
Termination of appointment of Sara Aziz Khan as a director on 2024-12-02
dot icon02/12/2024
Termination of appointment of Sara Aziz Khan as a secretary on 2024-12-02
dot icon02/12/2024
Director's details changed for Mr Ali Rehman on 2024-12-02
dot icon02/12/2024
Director's details changed for Mr Ali Rehman on 2024-12-02
dot icon02/12/2024
Notification of Ali Rehman as a person with significant control on 2024-12-02
dot icon05/11/2024
Confirmation statement made on 2024-09-21 with no updates
dot icon05/11/2024
Registered office address changed from R/O 1 Sansom Road London E11 3EY England to 1 Sansom Road London E11 3HD on 2024-11-05
dot icon05/11/2024
Micro company accounts made up to 2024-09-30
dot icon13/03/2024
Micro company accounts made up to 2023-09-30
dot icon29/09/2023
Confirmation statement made on 2023-09-21 with no updates
dot icon09/01/2023
Micro company accounts made up to 2022-09-30
dot icon22/09/2022
Confirmation statement made on 2022-09-21 with no updates
dot icon24/01/2022
Micro company accounts made up to 2021-09-30
dot icon28/10/2021
Confirmation statement made on 2021-09-21 with no updates
dot icon16/09/2021
Compulsory strike-off action has been suspended
dot icon16/09/2021
Compulsory strike-off action has been discontinued
dot icon15/09/2021
Micro company accounts made up to 2020-09-30
dot icon07/09/2021
First Gazette notice for compulsory strike-off
dot icon21/09/2020
Director's details changed for Mr Ali Rehman on 2020-09-21
dot icon21/09/2020
Confirmation statement made on 2020-09-21 with updates
dot icon21/09/2020
Appointment of Mr Ali Rehman as a director on 2020-09-21
dot icon10/09/2020
Registered office address changed from 1053 London Road Leigh-on-Sea SS9 3JP England to R/O 1 Sansom Road London E11 3EY on 2020-09-10
dot icon06/07/2020
Confirmation statement made on 2020-07-06 with updates
dot icon08/06/2020
Confirmation statement made on 2020-06-08 with updates
dot icon05/06/2020
Appointment of Mrs Sara Aziz Khan as a secretary on 2020-06-03
dot icon05/06/2020
Notification of Sara Aziz Khan as a person with significant control on 2020-06-03
dot icon04/06/2020
Cessation of Stephen Sippitt as a person with significant control on 2020-06-03
dot icon04/06/2020
Termination of appointment of Stephen Sippitt as a director on 2020-06-03
dot icon04/06/2020
Termination of appointment of Gary Paul Robertson as a director on 2020-06-03
dot icon04/06/2020
Termination of appointment of Stephen Sippitt as a secretary on 2020-06-03
dot icon04/06/2020
Cessation of Gary Paul Robertson as a person with significant control on 2020-06-03
dot icon14/05/2020
Total exemption full accounts made up to 2019-09-30
dot icon05/03/2020
Appointment of Ms Sara Aziz Khan as a director on 2020-02-19
dot icon07/02/2020
Registered office address changed from 977 London Road Leigh-on-Sea Essex SS9 3LB to 1053 London Road Leigh-on-Sea SS9 3JP on 2020-02-07
dot icon30/10/2019
Confirmation statement made on 2019-10-06 with no updates
dot icon09/07/2019
Change of details for Mr Gary Paul Robertson as a person with significant control on 2019-07-09
dot icon09/07/2019
Director's details changed for Mr Gary Paul Robertson on 2019-07-09
dot icon17/05/2019
Total exemption full accounts made up to 2018-09-30
dot icon15/10/2018
Confirmation statement made on 2018-10-06 with no updates
dot icon15/10/2018
Director's details changed for Mr Gary Paul Robertson on 2018-10-15
dot icon15/10/2018
Change of details for Mr Gary Paul Robertson as a person with significant control on 2018-10-15
dot icon09/05/2018
Total exemption full accounts made up to 2017-09-30
dot icon13/10/2017
Confirmation statement made on 2017-10-06 with no updates
dot icon22/06/2017
Total exemption small company accounts made up to 2016-09-30
dot icon18/10/2016
Confirmation statement made on 2016-10-06 with updates
dot icon24/06/2016
Total exemption small company accounts made up to 2015-09-30
dot icon18/04/2016
Appointment of Mr Stephen Sippitt as a director on 2016-02-01
dot icon16/10/2015
Annual return made up to 2015-10-06 with full list of shareholders
dot icon19/03/2015
Total exemption small company accounts made up to 2014-09-30
dot icon16/10/2014
Annual return made up to 2014-10-06 with full list of shareholders
dot icon16/10/2014
Director's details changed for Gary Paul Robertson on 2014-09-01
dot icon28/05/2014
Total exemption small company accounts made up to 2013-09-30
dot icon22/10/2013
Annual return made up to 2013-10-06 with full list of shareholders
dot icon06/06/2013
Total exemption small company accounts made up to 2012-09-30
dot icon17/10/2012
Annual return made up to 2012-10-06 with full list of shareholders
dot icon17/10/2012
Director's details changed for Gary Paul Robertson on 2012-01-01
dot icon30/03/2012
Total exemption small company accounts made up to 2011-09-30
dot icon26/10/2011
Annual return made up to 2011-10-06 with full list of shareholders
dot icon09/03/2011
Total exemption small company accounts made up to 2010-09-30
dot icon14/10/2010
Annual return made up to 2010-10-06 with full list of shareholders
dot icon22/06/2010
Total exemption small company accounts made up to 2009-09-30
dot icon22/10/2009
Annual return made up to 2009-10-06 with full list of shareholders
dot icon22/10/2009
Director's details changed for Gary Paul Robertson on 2009-10-01
dot icon26/05/2009
Total exemption small company accounts made up to 2008-09-30
dot icon17/10/2008
Return made up to 06/10/08; full list of members
dot icon13/03/2008
Total exemption small company accounts made up to 2007-09-30
dot icon05/11/2007
Director resigned
dot icon05/11/2007
New director appointed
dot icon01/11/2007
Return made up to 06/10/07; full list of members
dot icon01/11/2007
Director resigned
dot icon02/03/2007
Total exemption small company accounts made up to 2006-09-30
dot icon14/02/2007
Registered office changed on 14/02/07 from: 373A rayleigh road eastwood leigh on sea essex SS9 5PS
dot icon11/10/2006
Return made up to 06/10/06; full list of members
dot icon24/02/2006
Total exemption full accounts made up to 2005-09-30
dot icon12/10/2005
Return made up to 06/10/05; full list of members
dot icon03/08/2005
Total exemption full accounts made up to 2004-09-30
dot icon30/09/2004
Return made up to 06/10/04; full list of members
dot icon04/05/2004
Total exemption full accounts made up to 2003-09-30
dot icon07/10/2003
Return made up to 06/10/03; full list of members
dot icon25/07/2003
Total exemption full accounts made up to 2002-09-30
dot icon21/11/2002
Return made up to 06/10/02; full list of members
dot icon29/06/2002
Total exemption full accounts made up to 2001-09-30
dot icon06/03/2002
Registered office changed on 06/03/02 from: 4 market square chambers west street rochford essex SS4 1AL
dot icon15/11/2001
Return made up to 06/10/01; full list of members
dot icon15/11/2001
New secretary appointed
dot icon19/06/2001
Full accounts made up to 2000-09-30
dot icon27/11/2000
Return made up to 06/10/00; no change of members
dot icon01/08/2000
Registered office changed on 01/08/00 from: 18 ravenings parade 39 goodmayes road ilford essex IG3 9NR
dot icon01/08/2000
Full accounts made up to 1999-09-30
dot icon26/10/1999
Return made up to 06/10/99; full list of members
dot icon22/07/1999
Full accounts made up to 1998-09-30
dot icon30/06/1999
Registered office changed on 30/06/99 from: 406 high road ilford essex IG1 1TW
dot icon04/01/1999
Return made up to 06/10/98; full list of members
dot icon27/07/1998
Full accounts made up to 1997-09-30
dot icon11/11/1997
Return made up to 06/10/97; no change of members
dot icon15/05/1997
New director appointed
dot icon07/05/1997
Director resigned
dot icon07/04/1997
Full accounts made up to 1996-09-30
dot icon30/10/1996
Return made up to 06/10/96; change of members
dot icon18/04/1996
Full accounts made up to 1995-09-30
dot icon15/04/1996
New director appointed
dot icon15/04/1996
Director resigned
dot icon13/12/1995
Return made up to 06/10/95; full list of members
dot icon27/11/1995
New secretary appointed
dot icon27/11/1995
Secretary resigned
dot icon27/11/1995
Registered office changed on 27/11/95 from: 9 lindley road leyton london E10 6QT
dot icon19/05/1995
Director resigned
dot icon19/05/1995
Director resigned
dot icon22/01/1995
Ad 20/01/95--------- £ si 50@1=50 £ ic 100/150
dot icon22/01/1995
New director appointed
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/11/1994
New director appointed
dot icon01/11/1994
Secretary resigned;new secretary appointed
dot icon01/11/1994
Director resigned;new director appointed
dot icon01/11/1994
Registered office changed on 01/11/94 from: 61 fairview avenue gillingham kent ME8 0QP
dot icon27/10/1994
Certificate of change of name
dot icon25/10/1994
Ad 16/10/94--------- £ si 99@1=99 £ ic 1/100
dot icon25/10/1994
Accounting reference date notified as 30/09
dot icon06/10/1994
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
02/12/2025
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
8.28K
-
0.00
-
-
2022
0
39.98K
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Graeme, Lesley Joyce
Nominee Director
06/10/1994 - 10/10/1994
9768
Graeme, Dorothy May
Nominee Secretary
06/10/1994 - 10/10/1994
3070
Sippitt, Stephen
Director
01/12/1994 - 31/01/1995
6
Rehman, Ali
Director
21/09/2020 - Present
-
Spyrou, Anthony
Director
10/10/1994 - 31/12/1994
-

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

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 MOTORS LIMITED

CASTLE MOTORS LIMITED is an(a) Active company incorporated on 06/10/1994 with the registered office located at 1 Sansom Road, London E11 3HD. 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 MOTORS LIMITED?

toggle

CASTLE MOTORS LIMITED is currently Active. It was registered on 06/10/1994 .

Where is CASTLE MOTORS LIMITED located?

toggle

CASTLE MOTORS LIMITED is registered at 1 Sansom Road, London E11 3HD.

What does CASTLE MOTORS LIMITED do?

toggle

CASTLE MOTORS LIMITED operates in the Maintenance and repair of motor vehicles (45.20 - SIC 2007) sector.

What is the latest filing for CASTLE MOTORS LIMITED?

toggle

The latest filing was on 16/04/2026: Compulsory strike-off action has been suspended.