CASTLE PRINTS LIMITED

Register to unlock more data on OkredoRegister

CASTLE PRINTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03961669

Incorporation date

31/03/2000

Size

Micro Entity

Contacts

Registered address

Registered address

2 Grant Close, Kingswinford, West Midlands DY6 7RHCopy
copy info iconCopy
See on map
Latest events (Record since 31/03/2000)
dot icon24/12/2025
Micro company accounts made up to 2025-03-31
dot icon28/03/2025
Confirmation statement made on 2025-03-28 with no updates
dot icon17/12/2024
Micro company accounts made up to 2024-03-31
dot icon23/04/2024
Confirmation statement made on 2024-03-31 with no updates
dot icon20/12/2023
Micro company accounts made up to 2023-03-31
dot icon26/04/2023
Confirmation statement made on 2023-03-31 with no updates
dot icon20/12/2022
Micro company accounts made up to 2022-03-31
dot icon12/04/2022
Confirmation statement made on 2022-03-31 with no updates
dot icon22/12/2021
Micro company accounts made up to 2021-03-31
dot icon19/04/2021
Confirmation statement made on 2021-03-31 with no updates
dot icon09/02/2021
Micro company accounts made up to 2020-03-31
dot icon02/04/2020
Confirmation statement made on 2020-03-31 with no updates
dot icon24/12/2019
Micro company accounts made up to 2019-03-31
dot icon13/04/2019
Confirmation statement made on 2019-03-31 with no updates
dot icon13/12/2018
Micro company accounts made up to 2018-03-31
dot icon05/04/2018
Confirmation statement made on 2018-03-31 with no updates
dot icon18/07/2017
Micro company accounts made up to 2017-03-31
dot icon03/04/2017
Confirmation statement made on 2017-03-31 with updates
dot icon04/07/2016
Total exemption small company accounts made up to 2016-03-31
dot icon20/04/2016
Annual return made up to 2016-03-31 with full list of shareholders
dot icon08/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon02/04/2015
Annual return made up to 2015-03-31 with full list of shareholders
dot icon24/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon15/05/2014
Annual return made up to 2014-03-31 with full list of shareholders
dot icon24/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon17/04/2013
Annual return made up to 2013-03-31 with full list of shareholders
dot icon24/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon11/05/2012
Annual return made up to 2012-03-31 with full list of shareholders
dot icon22/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon10/05/2011
Annual return made up to 2011-03-31 with full list of shareholders
dot icon17/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon26/05/2010
Annual return made up to 2010-03-31 with full list of shareholders
dot icon25/05/2010
Director's details changed for Peter Andrew Walker on 2010-03-31
dot icon03/02/2010
Total exemption small company accounts made up to 2009-03-31
dot icon17/06/2009
Return made up to 31/03/09; full list of members
dot icon22/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon10/04/2008
Return made up to 31/03/08; full list of members
dot icon10/04/2008
Secretary appointed mrs judith patricia walker
dot icon10/04/2008
Appointment terminated secretary same-day company services LIMITED
dot icon23/12/2007
Total exemption small company accounts made up to 2007-03-31
dot icon19/04/2007
Return made up to 31/03/07; full list of members
dot icon15/12/2006
Total exemption small company accounts made up to 2006-03-31
dot icon28/03/2006
Return made up to 31/03/06; full list of members
dot icon06/01/2006
Total exemption small company accounts made up to 2005-03-31
dot icon06/04/2005
Return made up to 31/03/05; full list of members
dot icon02/02/2005
Total exemption small company accounts made up to 2004-03-31
dot icon20/04/2004
Return made up to 31/03/04; full list of members
dot icon21/01/2004
Total exemption small company accounts made up to 2003-03-31
dot icon28/04/2003
Return made up to 31/03/03; full list of members
dot icon22/11/2002
Total exemption small company accounts made up to 2002-03-31
dot icon19/04/2002
Return made up to 31/03/02; full list of members
dot icon23/11/2001
Total exemption small company accounts made up to 2001-03-31
dot icon03/05/2001
Return made up to 31/03/01; full list of members
dot icon06/04/2000
Registered office changed on 06/04/00 from: bridge house 181 queen victoria street london EC4V 4DZ
dot icon06/04/2000
Director resigned
dot icon06/04/2000
New director appointed
dot icon31/03/2000
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
28/03/2026
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
0
1.13K
-
0.00
-
-
2022
0
1.27K
-
0.00
-
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SAME-DAY COMPANY SERVICES LIMITED
Nominee Secretary
31/03/2000 - 10/04/2008
10896
WILDMAN & BATTELL LIMITED
Nominee Director
31/03/2000 - 31/03/2000
10915
Walker, Judith Patricia
Secretary
10/04/2008 - Present
-
Mr Peter Andrew Walker
Director
31/03/2000 - Present
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CASTLE PRINTS LIMITED

CASTLE PRINTS LIMITED is an(a) Active company incorporated on 31/03/2000 with the registered office located at 2 Grant Close, Kingswinford, West Midlands DY6 7RH. There are currently 2 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 PRINTS LIMITED?

toggle

CASTLE PRINTS LIMITED is currently Active. It was registered on 31/03/2000 .

Where is CASTLE PRINTS LIMITED located?

toggle

CASTLE PRINTS LIMITED is registered at 2 Grant Close, Kingswinford, West Midlands DY6 7RH.

What does CASTLE PRINTS LIMITED do?

toggle

CASTLE PRINTS LIMITED operates in the Other retail sale not in stores stalls or markets (47.99 - SIC 2007) sector.

What is the latest filing for CASTLE PRINTS LIMITED?

toggle

The latest filing was on 24/12/2025: Micro company accounts made up to 2025-03-31.