CASTLE POINT GAS & HEATING CO. LIMITED

Register to unlock more data on OkredoRegister

CASTLE POINT GAS & HEATING CO. LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01765130

Incorporation date

27/10/1983

Size

Small

Contacts

Registered address

Registered address

21-25 Hart Road, Benfleet SS7 3PBCopy
copy info iconCopy
See on map
Latest events (Record since 27/10/1983)
dot icon02/03/2026
Change of details for Mrs Rhiannan Falkus as a person with significant control on 2026-03-02
dot icon02/03/2026
Director's details changed for Mr Christopher Falkus on 2026-03-02
dot icon27/10/2025
Accounts for a small company made up to 2025-01-31
dot icon29/09/2025
Confirmation statement made on 2025-09-27 with no updates
dot icon15/10/2024
Accounts for a small company made up to 2024-01-31
dot icon30/09/2024
Confirmation statement made on 2024-09-27 with updates
dot icon20/10/2023
Accounts for a small company made up to 2023-01-31
dot icon27/09/2023
Confirmation statement made on 2023-09-27 with updates
dot icon27/09/2023
Change of details for Mr Keith Wells as a person with significant control on 2023-09-27
dot icon27/09/2023
Director's details changed for Mr Keith Wells on 2023-09-27
dot icon19/10/2022
Accounts for a small company made up to 2022-01-31
dot icon10/10/2022
Confirmation statement made on 2022-09-27 with no updates
dot icon28/10/2021
Full accounts made up to 2021-01-31
dot icon27/09/2021
Confirmation statement made on 2021-09-27 with no updates
dot icon12/02/2021
Full accounts made up to 2020-01-31
dot icon29/09/2020
Confirmation statement made on 2020-09-27 with no updates
dot icon02/10/2019
Confirmation statement made on 2019-09-27 with no updates
dot icon19/09/2019
Full accounts made up to 2019-01-31
dot icon02/11/2018
Full accounts made up to 2018-01-31
dot icon02/10/2018
Confirmation statement made on 2018-09-27 with no updates
dot icon11/10/2017
Confirmation statement made on 2017-09-27 with updates
dot icon11/10/2017
Notification of Katherine Ward as a person with significant control on 2017-10-11
dot icon11/10/2017
Notification of Rhiannan Falkus as a person with significant control on 2017-10-11
dot icon11/10/2017
Appointment of Mr Christopher Falkus as a director on 2017-10-01
dot icon11/10/2017
Termination of appointment of Graham White as a director on 2017-10-01
dot icon11/10/2017
Full accounts made up to 2017-01-31
dot icon11/10/2017
Notification of Keith Wells as a person with significant control on 2017-10-11
dot icon11/10/2017
Cessation of David Wells as a person with significant control on 2017-10-11
dot icon07/04/2017
Registered office address changed from Hillside Goldfinch Lane, Thundersley Benfleet Essex SS7 3LS to 21-25 Hart Road Benfleet SS7 3PB on 2017-04-07
dot icon07/04/2017
Appointment of Mr Keith Wells as a secretary on 2017-04-07
dot icon07/04/2017
Termination of appointment of David Wells as a secretary on 2017-04-07
dot icon07/04/2017
Termination of appointment of David Wells as a director on 2017-04-07
dot icon31/10/2016
Full accounts made up to 2016-01-31
dot icon27/09/2016
Confirmation statement made on 2016-09-27 with no updates
dot icon23/09/2016
Confirmation statement made on 2016-09-20 with updates
dot icon21/09/2015
Annual return made up to 2015-09-20 with full list of shareholders
dot icon21/09/2015
Director's details changed for Keith Wells on 2015-09-20
dot icon20/07/2015
Accounts for a medium company made up to 2015-01-31
dot icon09/10/2014
Annual return made up to 2014-09-20 with full list of shareholders
dot icon09/10/2014
Termination of appointment of Michael Kevin Curham as a director on 2014-08-01
dot icon04/09/2014
Accounts for a medium company made up to 2014-01-31
dot icon01/10/2013
Accounts for a medium company made up to 2013-01-31
dot icon23/09/2013
Annual return made up to 2013-09-20 with full list of shareholders
dot icon29/01/2013
Appointment of Mr David Wells as a secretary
dot icon29/01/2013
Termination of appointment of Jacqueline Martin as a secretary
dot icon27/09/2012
Accounts for a medium company made up to 2012-01-31
dot icon20/09/2012
Annual return made up to 2012-09-20 with full list of shareholders
dot icon23/09/2011
Annual return made up to 2011-09-20 with full list of shareholders
dot icon15/09/2011
Accounts for a medium company made up to 2011-01-31
dot icon18/10/2010
Annual return made up to 2010-09-20 with full list of shareholders
dot icon18/10/2010
Director's details changed for Keith Wells on 2009-10-01
dot icon18/10/2010
Director's details changed for David Wells on 2009-10-01
dot icon18/10/2010
Director's details changed for Graham White on 2009-10-01
dot icon18/10/2010
Director's details changed for Michael Kevin Curham on 2009-10-01
dot icon18/10/2010
Secretary's details changed for Jacqueline Julie Martin on 2009-10-01
dot icon25/09/2010
Accounts for a medium company made up to 2010-01-31
dot icon30/10/2009
Annual return made up to 2009-09-20 with full list of shareholders
dot icon19/06/2009
Accounts for a medium company made up to 2009-01-31
dot icon30/09/2008
Return made up to 20/09/08; full list of members
dot icon19/06/2008
Accounts for a medium company made up to 2008-01-31
dot icon31/10/2007
Accounts for a medium company made up to 2007-01-31
dot icon23/10/2007
Return made up to 20/09/07; full list of members
dot icon02/03/2007
Auditor's resignation
dot icon05/12/2006
Accounts made up to 2006-01-31
dot icon27/10/2006
Return made up to 20/09/06; full list of members
dot icon26/09/2006
Particulars of mortgage/charge
dot icon26/09/2006
Particulars of mortgage/charge
dot icon13/09/2006
Particulars of mortgage/charge
dot icon06/06/2006
New director appointed
dot icon06/06/2006
New director appointed
dot icon06/06/2006
New director appointed
dot icon02/12/2005
Accounts made up to 2005-01-31
dot icon06/10/2005
Return made up to 20/09/05; full list of members
dot icon16/11/2004
Accounts made up to 2004-01-31
dot icon21/10/2004
Auditor's resignation
dot icon21/10/2004
Return made up to 20/09/04; full list of members
dot icon02/10/2003
Return made up to 20/09/03; full list of members
dot icon24/07/2003
Accounts made up to 2003-01-31
dot icon28/04/2003
Accounts made up to 2002-01-31
dot icon06/10/2002
Return made up to 20/09/02; full list of members
dot icon16/04/2002
Accounts made up to 2001-01-31
dot icon08/10/2001
Return made up to 20/09/01; full list of members
dot icon30/11/2000
Accounts made up to 2000-01-31
dot icon02/10/2000
Return made up to 20/09/00; full list of members
dot icon30/08/2000
New secretary appointed
dot icon30/08/2000
Secretary resigned;director resigned
dot icon03/12/1999
Accounts made up to 1999-01-31
dot icon18/10/1999
Return made up to 20/09/99; no change of members
dot icon21/01/1999
Accounts made up to 1998-01-31
dot icon23/11/1998
Return made up to 20/09/98; full list of members
dot icon14/11/1997
Accounts made up to 1997-01-31
dot icon14/11/1997
Return made up to 20/09/97; no change of members
dot icon25/01/1997
Accounts made up to 1996-01-31
dot icon27/10/1996
Return made up to 20/09/96; no change of members
dot icon02/11/1995
Return made up to 20/09/95; full list of members
dot icon02/11/1995
Accounts made up to 1995-01-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon13/12/1994
Return made up to 20/09/94; no change of members
dot icon30/11/1994
Accounts made up to 1994-01-31
dot icon06/04/1994
Particulars of mortgage/charge
dot icon31/03/1994
Particulars of mortgage/charge
dot icon24/03/1994
Accounts made up to 1993-01-31
dot icon27/10/1993
Return made up to 20/09/93; no change of members
dot icon25/11/1992
Accounts made up to 1992-01-31
dot icon29/10/1992
Return made up to 20/09/92; full list of members
dot icon07/11/1991
Accounts made up to 1991-01-31
dot icon07/11/1991
Return made up to 20/09/91; no change of members
dot icon09/02/1991
Accounts made up to 1990-01-31
dot icon09/02/1991
Return made up to 20/09/90; no change of members
dot icon01/02/1990
Accounts made up to 1989-01-31
dot icon01/02/1990
Return made up to 20/09/89; full list of members
dot icon30/11/1988
Return made up to 21/10/88; full list of members
dot icon30/11/1988
Accounts made up to 1988-01-31
dot icon23/09/1987
Accounts made up to 1987-01-31
dot icon23/09/1987
Return made up to 15/07/87; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon03/12/1986
Accounts made up to 1986-01-31
dot icon03/12/1986
Return made up to 28/11/86; full list of members
dot icon27/10/1983
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/01/2025
dot iconNext confirmation date
27/09/2026
dot iconLast change occurred
31/01/2025

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/01/2025
dot iconNext account date
31/01/2026
dot iconNext due on
31/10/2026
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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Wells, Keith
Director
09/05/2006 - Present
8
Curham, Michael Kevin
Director
08/05/2006 - 31/07/2014
-
Falkus, Christopher
Director
01/10/2017 - Present
-
White, Graham
Director
08/05/2006 - 30/09/2017
-
Wells, Keith
Secretary
06/04/2017 - Present
-

Persons with Significant Control

4
psc login icon

Persons with Significant Control

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

Similar companies

10,671
HARE HATCH SHEEPLANDS LIMITED74 - 76 Aldwick Road, Bognor Regis PO21 2PE
Active

Category:

Plant propagation

Comp. code:

11122427

Reg. date:

22/12/2017

Turnover:

-

No. of employees:

35
R. FOUNTAIN & SON3rd Floor 1 Ashley Road, Altrincham, Cheshire WA14 2DT
Active

Category:

Plant propagation

Comp. code:

02373592

Reg. date:

19/04/1989

Turnover:

-

No. of employees:

33
COMPTON BEAUCHAMP ESTATES LIMITEDUpper Farm, Woolstone, Faringdon, Oxfordshire SN7 7QL
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03856029

Reg. date:

05/10/1999

Turnover:

-

No. of employees:

36
LAMPETER TREE SERVICES LIMITEDCae Celyn, Llanfair Road, Lampeter, Ceredigion SA48 8JX
Active

Category:

Support services to forestry

Comp. code:

04259132

Reg. date:

25/07/2001

Turnover:

-

No. of employees:

27
A N IRWIN FEEDS LTDStilloga Mills, 11 Carrowcolman Road, Eglish, Dungannon BT70 1LF
Active

Category:

Post-harvest crop activities

Comp. code:

NI026554

Reg. date:

08/05/1992

Turnover:

-

No. of employees:

38

Description

copy info iconCopy

About CASTLE POINT GAS & HEATING CO. LIMITED

CASTLE POINT GAS & HEATING CO. LIMITED is an(a) Active company incorporated on 27/10/1983 with the registered office located at 21-25 Hart Road, Benfleet SS7 3PB. There are currently 3 active directors 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 POINT GAS & HEATING CO. LIMITED?

toggle

CASTLE POINT GAS & HEATING CO. LIMITED is currently Active. It was registered on 27/10/1983 .

Where is CASTLE POINT GAS & HEATING CO. LIMITED located?

toggle

CASTLE POINT GAS & HEATING CO. LIMITED is registered at 21-25 Hart Road, Benfleet SS7 3PB.

What does CASTLE POINT GAS & HEATING CO. LIMITED do?

toggle

CASTLE POINT GAS & HEATING CO. LIMITED operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

What is the latest filing for CASTLE POINT GAS & HEATING CO. LIMITED?

toggle

The latest filing was on 02/03/2026: Change of details for Mrs Rhiannan Falkus as a person with significant control on 2026-03-02.