CASTLE POLISHING & CHROME PLATING LIMITED

Register to unlock more data on OkredoRegister

CASTLE POLISHING & CHROME PLATING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04422263

Incorporation date

23/04/2002

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O Neil Westwood & Co, 101 Dixons Green Road, Dudley, West Midlands DY2 7DJCopy
copy info iconCopy
See on map
Latest events (Record since 23/04/2002)
dot icon02/02/2026
Total exemption full accounts made up to 2025-05-31
dot icon02/06/2025
Confirmation statement made on 2025-04-23 with updates
dot icon14/01/2025
Total exemption full accounts made up to 2024-05-31
dot icon30/04/2024
Confirmation statement made on 2024-04-23 with no updates
dot icon28/02/2024
Total exemption full accounts made up to 2023-05-31
dot icon10/05/2023
Confirmation statement made on 2023-04-23 with no updates
dot icon02/05/2023
Cessation of Steven Robert Smith as a person with significant control on 2022-04-23
dot icon02/05/2023
Cessation of Diane Smith as a person with significant control on 2022-04-23
dot icon02/05/2023
Cessation of Robert Smith as a person with significant control on 2022-04-23
dot icon02/05/2023
Notification of Assp Holdings Limited as a person with significant control on 2022-04-23
dot icon28/02/2023
Total exemption full accounts made up to 2022-05-31
dot icon11/05/2022
Confirmation statement made on 2022-04-23 with no updates
dot icon21/02/2022
Total exemption full accounts made up to 2021-05-31
dot icon28/05/2021
Total exemption full accounts made up to 2020-05-31
dot icon12/05/2021
Confirmation statement made on 2021-04-23 with no updates
dot icon04/05/2020
Confirmation statement made on 2020-04-23 with updates
dot icon28/02/2020
Total exemption full accounts made up to 2019-05-31
dot icon20/05/2019
Confirmation statement made on 2019-04-23 with updates
dot icon30/04/2019
Change of details for Mr Robert Smith as a person with significant control on 2018-10-31
dot icon30/04/2019
Director's details changed for Mr Robert Smith on 2018-10-31
dot icon28/02/2019
Total exemption full accounts made up to 2018-05-31
dot icon10/05/2018
Confirmation statement made on 2018-04-23 with updates
dot icon28/02/2018
Total exemption full accounts made up to 2017-05-31
dot icon20/10/2017
Appointment of Mr Steven Robert Smith as a director on 2017-06-14
dot icon06/05/2017
Confirmation statement made on 2017-04-23 with updates
dot icon28/02/2017
Total exemption small company accounts made up to 2016-05-31
dot icon17/05/2016
Annual return made up to 2016-04-23 with full list of shareholders
dot icon29/02/2016
Total exemption small company accounts made up to 2015-05-31
dot icon05/05/2015
Annual return made up to 2015-04-23 with full list of shareholders
dot icon27/02/2015
Total exemption small company accounts made up to 2014-05-31
dot icon13/05/2014
Annual return made up to 2014-04-23 with full list of shareholders
dot icon16/01/2014
Total exemption small company accounts made up to 2013-05-31
dot icon03/06/2013
Annual return made up to 2013-04-23 with full list of shareholders
dot icon02/05/2013
Secretary's details changed for Steven Robert Smith on 2012-10-01
dot icon04/01/2013
Total exemption small company accounts made up to 2012-05-31
dot icon06/06/2012
Annual return made up to 2012-04-23 with full list of shareholders
dot icon29/02/2012
Total exemption small company accounts made up to 2011-05-31
dot icon19/05/2011
Annual return made up to 2011-04-23 with full list of shareholders
dot icon02/03/2011
Total exemption small company accounts made up to 2010-05-31
dot icon06/05/2010
Annual return made up to 2010-04-23 with full list of shareholders
dot icon06/05/2010
Director's details changed for Robert Smith on 2009-10-01
dot icon02/03/2010
Total exemption small company accounts made up to 2009-05-31
dot icon06/07/2009
Return made up to 23/04/09; full list of members
dot icon03/04/2009
Total exemption small company accounts made up to 2008-05-31
dot icon13/02/2009
Memorandum and Articles of Association
dot icon31/01/2009
Certificate of change of name
dot icon12/12/2008
Gbp ic 112.5/62.5\24/11/08\gbp sr 50@1=50\
dot icon09/12/2008
Appointment terminated director and secretary keith davies
dot icon09/12/2008
Resolutions
dot icon09/12/2008
Secretary appointed steven smith
dot icon09/12/2008
Ad 28/11/08\gbp si [email protected]=12.5\gbp ic 100/112.5\
dot icon09/12/2008
S-div
dot icon09/12/2008
Resolutions
dot icon30/05/2008
Return made up to 23/04/08; full list of members
dot icon30/05/2008
Director's change of particulars / robert smith / 01/04/2008
dot icon01/04/2008
Total exemption small company accounts made up to 2007-05-31
dot icon08/08/2007
Return made up to 23/04/07; full list of members
dot icon06/11/2006
Total exemption small company accounts made up to 2006-05-31
dot icon25/09/2006
Return made up to 23/04/06; full list of members
dot icon18/04/2006
Registered office changed on 18/04/06 from: handel house 95 high street edgware middlesex HA8 7DB
dot icon18/04/2006
Total exemption small company accounts made up to 2005-05-31
dot icon18/08/2005
Return made up to 23/04/05; full list of members
dot icon05/11/2004
Total exemption small company accounts made up to 2004-05-31
dot icon16/06/2004
Return made up to 23/04/04; full list of members
dot icon09/01/2004
Total exemption small company accounts made up to 2003-05-31
dot icon09/01/2004
Director's particulars changed
dot icon24/10/2003
Accounting reference date extended from 30/04/03 to 31/05/03
dot icon02/06/2003
Return made up to 23/04/03; full list of members
dot icon03/07/2002
Ad 19/06/02--------- £ si 98@1=98 £ ic 2/100
dot icon14/05/2002
Registered office changed on 14/05/02 from: 12-14 st marys street newport shropshire TF10 7AB
dot icon14/05/2002
Secretary resigned
dot icon14/05/2002
Director resigned
dot icon14/05/2002
New secretary appointed;new director appointed
dot icon14/05/2002
New director appointed
dot icon23/04/2002
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

10
2023
change arrow icon+19.58 % *

* during past year

Cash in Bank

£177,509.00

Confirmation

dot iconLast made up date
31/05/2025
dot iconNext confirmation date
23/04/2026
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/05/2025
dot iconNext account date
31/05/2026
dot iconNext due on
28/02/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
11
193.24K
-
0.00
137.98K
-
2022
10
201.73K
-
0.00
148.45K
-
2023
10
204.22K
-
0.00
177.51K
-
2023
10
204.22K
-
0.00
177.51K
-

Employees

2023

Employees

10 Ascended0 % *

Net Assets(GBP)

204.22K £Ascended1.23 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

177.51K £Ascended19.58 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Davies, Keith
Director
23/04/2002 - 24/11/2008
14
Ashburton Registrars Limited
Nominee Secretary
23/04/2002 - 23/04/2002
4896
Smith, Steven Robert
Secretary
24/11/2008 - Present
1
Smith, Robert
Director
23/04/2002 - Present
21
Davies, Keith
Secretary
23/04/2002 - 24/11/2008
-

Persons with Significant Control

7
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 POLISHING & CHROME PLATING LIMITED

CASTLE POLISHING & CHROME PLATING LIMITED is an(a) Active company incorporated on 23/04/2002 with the registered office located at C/O Neil Westwood & Co, 101 Dixons Green Road, Dudley, West Midlands DY2 7DJ. There are currently 3 active directors according to the latest confirmation statement. Number of employees 10 according to last financial statements.

Frequently Asked Questions

What is the current status of CASTLE POLISHING & CHROME PLATING LIMITED?

toggle

CASTLE POLISHING & CHROME PLATING LIMITED is currently Active. It was registered on 23/04/2002 .

Where is CASTLE POLISHING & CHROME PLATING LIMITED located?

toggle

CASTLE POLISHING & CHROME PLATING LIMITED is registered at C/O Neil Westwood & Co, 101 Dixons Green Road, Dudley, West Midlands DY2 7DJ.

What does CASTLE POLISHING & CHROME PLATING LIMITED do?

toggle

CASTLE POLISHING & CHROME PLATING LIMITED operates in the Treatment and coating of metals (25.61 - SIC 2007) sector.

How many employees does CASTLE POLISHING & CHROME PLATING LIMITED have?

toggle

CASTLE POLISHING & CHROME PLATING LIMITED had 10 employees in 2023.

What is the latest filing for CASTLE POLISHING & CHROME PLATING LIMITED?

toggle

The latest filing was on 02/02/2026: Total exemption full accounts made up to 2025-05-31.