CASTLE POINT SOCIAL CAR SCHEME LIMITED

Register to unlock more data on OkredoRegister

CASTLE POINT SOCIAL CAR SCHEME LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03745415

Incorporation date

01/04/1999

Size

Micro Entity

Contacts

Registered address

Registered address

The Tyrells Centre / 39, Seamore Avenue, Benfleet, Essex SS7 4EXCopy
copy info iconCopy
See on map
Latest events (Record since 01/04/1999)
dot icon09/04/2026
Confirmation statement made on 2026-04-03 with no updates
dot icon11/09/2025
Micro company accounts made up to 2025-03-31
dot icon24/04/2025
Confirmation statement made on 2025-04-03 with no updates
dot icon03/04/2025
Cessation of Alan Beale as a person with significant control on 2025-03-31
dot icon02/04/2025
Termination of appointment of Alan Beale as a director on 2025-03-31
dot icon04/09/2024
Micro company accounts made up to 2024-03-31
dot icon04/09/2024
Appointment of Mrs Valerie Brown as a director on 2024-08-26
dot icon18/04/2024
Confirmation statement made on 2024-04-03 with no updates
dot icon23/11/2023
Micro company accounts made up to 2023-03-31
dot icon03/04/2023
Appointment of Miss Christine Betty Mccarthy as a director on 2023-03-22
dot icon03/04/2023
Confirmation statement made on 2023-04-03 with no updates
dot icon21/12/2022
Notification of Alan Beale as a person with significant control on 2018-03-26
dot icon21/12/2022
Notification of David Patterson as a person with significant control on 2022-12-14
dot icon30/11/2022
Micro company accounts made up to 2022-03-31
dot icon30/11/2022
Cessation of Alan Beale as a person with significant control on 2022-11-30
dot icon08/04/2022
Confirmation statement made on 2022-04-06 with no updates
dot icon17/09/2021
Micro company accounts made up to 2021-03-31
dot icon18/06/2021
Director's details changed for Mr Michael Joiner on 2021-06-18
dot icon06/04/2021
Confirmation statement made on 2021-04-06 with no updates
dot icon13/02/2021
Micro company accounts made up to 2020-03-31
dot icon03/04/2020
Confirmation statement made on 2020-04-01 with no updates
dot icon31/12/2019
Micro company accounts made up to 2019-03-31
dot icon27/11/2019
Appointment of Mr David Patterson as a director on 2019-11-25
dot icon03/04/2019
Confirmation statement made on 2019-04-01 with no updates
dot icon03/01/2019
Termination of appointment of Iain Philip Barton as a director on 2018-12-22
dot icon13/12/2018
Micro company accounts made up to 2018-03-31
dot icon13/12/2018
Appointment of Mrs Jeannette Donovan as a director on 2018-12-03
dot icon13/12/2018
Appointment of Mrs Jackie Sullivan as a director on 2018-12-03
dot icon12/04/2018
Confirmation statement made on 2018-04-01 with no updates
dot icon12/04/2018
Notification of Alan Beale as a person with significant control on 2018-03-26
dot icon05/04/2018
Termination of appointment of Rex Graham Palmer as a director on 2018-03-26
dot icon05/04/2018
Cessation of Rex Graham Palmer as a person with significant control on 2018-03-26
dot icon19/07/2017
Micro company accounts made up to 2017-03-31
dot icon13/04/2017
Confirmation statement made on 2017-04-01 with updates
dot icon05/04/2017
Termination of appointment of David William March as a director on 2017-03-24
dot icon22/03/2017
Appointment of Mr Alan Beale as a director on 2017-03-20
dot icon21/09/2016
Termination of appointment of John Cliford Floyd as a director on 2016-09-19
dot icon31/08/2016
Total exemption full accounts made up to 2016-03-31
dot icon22/07/2016
Appointment of Miss Penelope Tait as a director on 2016-07-18
dot icon07/04/2016
Annual return made up to 2016-04-01 no member list
dot icon25/11/2015
Appointment of Mr David William March as a director on 2015-11-18
dot icon25/11/2015
Appointment of Mr Iain Philip Barton as a director on 2015-11-18
dot icon25/11/2015
Termination of appointment of Roger Charles Gilbert as a director on 2015-11-18
dot icon25/11/2015
Termination of appointment of Sylvia Doris Crichton as a director on 2015-11-18
dot icon27/08/2015
Total exemption full accounts made up to 2015-03-31
dot icon01/04/2015
Annual return made up to 2015-04-01 no member list
dot icon28/08/2014
Total exemption full accounts made up to 2014-03-31
dot icon07/04/2014
Annual return made up to 2014-04-01 no member list
dot icon07/04/2014
Appointment of Mr Roger Charles Gilbert as a director
dot icon18/07/2013
Termination of appointment of Raymond Butcher as a director
dot icon16/07/2013
Total exemption full accounts made up to 2013-03-31
dot icon24/04/2013
Annual return made up to 2013-04-01 no member list
dot icon04/04/2013
Appointment of Mr Michael Joiner as a director
dot icon03/04/2013
Termination of appointment of Colin Brown as a director
dot icon03/04/2013
Termination of appointment of Fredrick Dowson as a director
dot icon03/04/2013
Appointment of Mrs Sylvia Doris Crichton as a director
dot icon26/09/2012
Total exemption full accounts made up to 2012-03-31
dot icon13/04/2012
Annual return made up to 2012-04-01 no member list
dot icon13/04/2012
Appointment of Mr John Cliford Floyd as a director
dot icon13/04/2012
Termination of appointment of Iain Barton as a secretary
dot icon24/11/2011
Total exemption full accounts made up to 2011-03-31
dot icon24/10/2011
Termination of appointment of Elizabeth Almklev as a director
dot icon01/04/2011
Annual return made up to 2011-04-01 no member list
dot icon21/01/2011
Appointment of Mrs Elizabeth Mary Almklev as a director
dot icon14/01/2011
Total exemption full accounts made up to 2010-03-31
dot icon29/11/2010
Termination of appointment of Lionel Hart as a director
dot icon29/11/2010
Termination of appointment of Maureen Gecsek as a director
dot icon13/05/2010
Annual return made up to 2010-04-01 no member list
dot icon13/05/2010
Register(s) moved to registered inspection location
dot icon13/05/2010
Director's details changed for Maureen Margaret Gecsek on 2010-04-01
dot icon13/05/2010
Register inspection address has been changed
dot icon13/05/2010
Director's details changed for Mr Raymond Benjiman Butcher on 2010-04-01
dot icon13/05/2010
Director's details changed for Mr Fredrick George Dowson on 2010-04-01
dot icon13/05/2010
Director's details changed for Mr Colin John Brown on 2010-04-01
dot icon13/05/2010
Termination of appointment of Norman Crampton as a director
dot icon13/05/2010
Director's details changed for Mr Rex Graham Palmer on 2010-04-01
dot icon13/05/2010
Director's details changed for Lionel Richard Hart on 2010-04-01
dot icon26/10/2009
Total exemption full accounts made up to 2009-03-31
dot icon12/10/2009
Termination of appointment of Joan Clarke as a director
dot icon17/04/2009
Annual return made up to 01/04/09
dot icon17/04/2009
Location of register of members
dot icon17/04/2009
Registered office changed on 17/04/2009 from tyrells centre 39 seamore avenue benfleet essex SS7 4EX
dot icon16/04/2009
Director appointed mr fredrick george dowson
dot icon16/04/2009
Director appointed mr colin john brown
dot icon16/04/2009
Director appointed mr rex graham palmer
dot icon21/01/2009
Total exemption full accounts made up to 2008-03-31
dot icon02/12/2008
Appointment terminated director keith gardiner
dot icon28/05/2008
Annual return made up to 01/04/08
dot icon28/05/2008
Director's change of particulars / keith gardiner / 01/04/2008
dot icon13/05/2008
Director appointed mr raymond benjamin butcher
dot icon18/03/2008
Curr sho from 30/04/2008 to 31/03/2008
dot icon03/02/2008
Total exemption full accounts made up to 2007-04-30
dot icon24/10/2007
Director resigned
dot icon11/04/2007
Annual return made up to 01/04/07
dot icon07/03/2007
Total exemption full accounts made up to 2006-04-30
dot icon03/02/2007
New director appointed
dot icon03/02/2007
New secretary appointed
dot icon01/09/2006
Director resigned
dot icon01/09/2006
Secretary resigned
dot icon01/06/2006
New director appointed
dot icon10/04/2006
Director resigned
dot icon10/04/2006
Annual return made up to 01/04/06
dot icon11/01/2006
Total exemption full accounts made up to 2005-04-30
dot icon19/07/2005
New director appointed
dot icon12/05/2005
Director resigned
dot icon12/04/2005
Annual return made up to 01/04/05
dot icon08/02/2005
Total exemption small company accounts made up to 2004-04-30
dot icon10/01/2005
New director appointed
dot icon09/12/2004
New director appointed
dot icon09/12/2004
Director resigned
dot icon22/04/2004
Annual return made up to 01/04/04
dot icon02/03/2004
Total exemption full accounts made up to 2003-04-30
dot icon28/10/2003
New director appointed
dot icon28/10/2003
Director resigned
dot icon19/10/2003
Director resigned
dot icon19/10/2003
Secretary resigned;director resigned
dot icon19/10/2003
New secretary appointed
dot icon19/10/2003
New director appointed
dot icon06/10/2003
Director resigned
dot icon19/08/2003
Director resigned
dot icon01/07/2003
New secretary appointed;new director appointed
dot icon06/05/2003
New director appointed
dot icon09/04/2003
Annual return made up to 01/04/03
dot icon09/02/2003
Total exemption full accounts made up to 2002-04-30
dot icon25/01/2003
Director resigned
dot icon25/11/2002
Secretary resigned
dot icon25/11/2002
New secretary appointed;new director appointed
dot icon25/11/2002
New director appointed
dot icon24/07/2002
Director resigned
dot icon24/07/2002
New director appointed
dot icon05/04/2002
Annual return made up to 01/04/02
dot icon08/03/2002
Full accounts made up to 2001-04-30
dot icon01/05/2001
Annual return made up to 01/04/01
dot icon19/04/2001
Full accounts made up to 2000-04-30
dot icon28/01/2001
New director appointed
dot icon19/04/2000
Annual return made up to 01/04/00
dot icon19/04/2000
New director appointed
dot icon01/04/1999
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
03/04/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
6
179.53K
-
0.00
-
-
2022
6
166.56K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

41
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Dowson, Fredrick George
Director
31/03/2009 - 30/03/2013
-
Duncan, Peter
Director
31/03/1999 - 09/10/2003
-
Floyd, John Cliford
Director
31/03/2012 - 18/09/2016
-
Gardiner, Keith
Director
21/05/2006 - 23/11/2008
-
Gecsek, Maureen Margaret
Director
09/10/2003 - 14/11/2010
-

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 POINT SOCIAL CAR SCHEME LIMITED

CASTLE POINT SOCIAL CAR SCHEME LIMITED is an(a) Active company incorporated on 01/04/1999 with the registered office located at The Tyrells Centre / 39, Seamore Avenue, Benfleet, Essex SS7 4EX. There are currently 7 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 SOCIAL CAR SCHEME LIMITED?

toggle

CASTLE POINT SOCIAL CAR SCHEME LIMITED is currently Active. It was registered on 01/04/1999 .

Where is CASTLE POINT SOCIAL CAR SCHEME LIMITED located?

toggle

CASTLE POINT SOCIAL CAR SCHEME LIMITED is registered at The Tyrells Centre / 39, Seamore Avenue, Benfleet, Essex SS7 4EX.

What does CASTLE POINT SOCIAL CAR SCHEME LIMITED do?

toggle

CASTLE POINT SOCIAL CAR SCHEME LIMITED operates in the Other passenger land transport (49.39 - SIC 2007) sector.

What is the latest filing for CASTLE POINT SOCIAL CAR SCHEME LIMITED?

toggle

The latest filing was on 09/04/2026: Confirmation statement made on 2026-04-03 with no updates.