CASTLEBANK LIMITED

Register to unlock more data on OkredoRegister

CASTLEBANK LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04729974

Incorporation date

10/04/2003

Size

Micro Entity

Contacts

Registered address

Registered address

25 Somerville Road, Sutton Coldfield B73 6JDCopy
copy info iconCopy
See on map
Latest events (Record since 10/04/2003)
dot icon24/02/2026
Final Gazette dissolved via compulsory strike-off
dot icon09/12/2025
First Gazette notice for compulsory strike-off
dot icon18/06/2025
Compulsory strike-off action has been discontinued
dot icon17/06/2025
First Gazette notice for compulsory strike-off
dot icon11/06/2025
Confirmation statement made on 2025-03-30 with no updates
dot icon15/04/2024
Confirmation statement made on 2024-03-30 with no updates
dot icon29/01/2024
Micro company accounts made up to 2023-04-30
dot icon21/06/2023
Compulsory strike-off action has been discontinued
dot icon20/06/2023
First Gazette notice for compulsory strike-off
dot icon16/06/2023
Confirmation statement made on 2023-03-30 with no updates
dot icon14/01/2023
Micro company accounts made up to 2022-04-30
dot icon30/04/2022
Micro company accounts made up to 2021-04-30
dot icon30/03/2022
Confirmation statement made on 2022-03-30 with no updates
dot icon17/04/2021
Confirmation statement made on 2021-03-30 with no updates
dot icon26/02/2021
Micro company accounts made up to 2020-04-30
dot icon07/04/2020
Confirmation statement made on 2020-03-30 with no updates
dot icon31/01/2020
Micro company accounts made up to 2019-04-30
dot icon28/01/2020
Director's details changed for Mr Prem Pal Sharma on 2020-01-01
dot icon28/01/2020
Secretary's details changed for Mr Prem Pal Sharma on 2019-01-01
dot icon01/08/2019
Termination of appointment of Amarjeet Kumar Sharma as a director on 2019-07-26
dot icon19/06/2019
Termination of appointment of Joginder Kumar Sharma as a director on 2019-06-05
dot icon06/04/2019
Confirmation statement made on 2019-03-30 with no updates
dot icon30/03/2019
Registered office address changed from , 109 Bakers Lane, Sutton Coldfield, West Midlands, B74 2BA to 25 Somerville Road Sutton Coldfield B73 6JD on 2019-03-30
dot icon30/01/2019
Micro company accounts made up to 2018-04-30
dot icon14/04/2018
Confirmation statement made on 2018-04-10 with updates
dot icon19/01/2018
Micro company accounts made up to 2017-04-30
dot icon04/05/2017
Confirmation statement made on 2017-04-10 with updates
dot icon31/10/2016
Micro company accounts made up to 2016-04-30
dot icon23/04/2016
Annual return made up to 2016-04-10 with full list of shareholders
dot icon27/01/2016
Total exemption small company accounts made up to 2015-04-30
dot icon28/06/2015
Annual return made up to 2015-04-10 with full list of shareholders
dot icon29/07/2014
Total exemption small company accounts made up to 2014-04-30
dot icon04/05/2014
Annual return made up to 2014-04-10 with full list of shareholders
dot icon29/10/2013
Total exemption small company accounts made up to 2013-04-30
dot icon17/06/2013
Annual return made up to 2013-04-10 with full list of shareholders
dot icon29/01/2013
Total exemption small company accounts made up to 2012-04-30
dot icon21/06/2012
Annual return made up to 2012-04-10 with full list of shareholders
dot icon20/06/2012
Registered office address changed from , 109 Bakers Lane, Sutton Coldfield, West Midlands, B74 2BA, United Kingdom on 2012-06-20
dot icon20/06/2012
Registered office address changed from , 13 Imperial & Whitehall Chambers, 23 Colmore Row, Birmingham, West Midlands, B3 2BU on 2012-06-20
dot icon31/01/2012
Total exemption small company accounts made up to 2011-04-30
dot icon14/06/2011
Annual return made up to 2011-04-10 with full list of shareholders
dot icon11/01/2011
Total exemption small company accounts made up to 2010-04-30
dot icon22/04/2010
Annual return made up to 2010-04-10 with full list of shareholders
dot icon22/04/2010
Director's details changed for Joginder Sharma on 2010-04-10
dot icon22/04/2010
Director's details changed for Amarjeet Sharma on 2010-04-10
dot icon15/03/2010
Registered office address changed from , Trinity Accountancy Services Ltd 7 Portland Road, Edgbaston, Birmingham, West Midlands, B16 9HN on 2010-03-15
dot icon11/03/2010
Registered office address changed from , 17 Soho Road, Birmingham, West Midlands, B21 9SN, United Kingdom on 2010-03-11
dot icon20/01/2010
Total exemption small company accounts made up to 2009-04-30
dot icon10/04/2009
Return made up to 10/04/09; full list of members
dot icon01/04/2009
Registered office changed on 01/04/2009 from, 109 bakers lane, sutton coldfield, west midlands, B74 2BA
dot icon24/02/2009
Total exemption small company accounts made up to 2008-04-30
dot icon22/01/2009
Registered office changed on 22/01/2009 from, 17 soho road, birmingham, west midlands, B21 9SN
dot icon03/07/2008
Total exemption small company accounts made up to 2007-04-30
dot icon01/05/2008
Return made up to 10/04/08; full list of members
dot icon02/12/2007
Total exemption small company accounts made up to 2006-04-30
dot icon29/11/2007
Amended accounts made up to 2005-04-30
dot icon28/11/2007
Amended accounts made up to 2004-04-30
dot icon30/08/2007
Return made up to 10/04/07; full list of members
dot icon28/08/2007
Secretary's particulars changed;director's particulars changed
dot icon28/08/2007
Secretary's particulars changed;director's particulars changed
dot icon18/06/2007
Registered office changed on 18/06/07 from:\93 broad street, birmingham, B15 1AU
dot icon18/07/2006
Secretary's particulars changed;director's particulars changed
dot icon31/05/2006
Return made up to 10/04/06; full list of members
dot icon19/05/2006
Total exemption full accounts made up to 2005-04-30
dot icon19/05/2006
Amended accounts made up to 2004-04-30
dot icon31/03/2006
Total exemption full accounts made up to 2004-04-30
dot icon25/08/2005
Return made up to 10/04/05; full list of members
dot icon18/10/2004
Particulars of mortgage/charge
dot icon18/10/2004
Particulars of mortgage/charge
dot icon12/07/2004
Return made up to 10/04/04; full list of members
dot icon04/05/2003
New director appointed
dot icon04/05/2003
New director appointed
dot icon04/05/2003
New secretary appointed;new director appointed
dot icon04/05/2003
Registered office changed on 04/05/03 from:\central house 582-586 kingsbury, road, birmingham, B24 9ND
dot icon03/05/2003
Ad 16/04/03--------- £ si 89@1=89 £ ic 1/90
dot icon28/04/2003
Secretary resigned
dot icon28/04/2003
Director resigned
dot icon10/04/2003
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
30/04/2023
dot iconNext confirmation date
30/03/2026
dot iconLast change occurred
30/04/2023

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/04/2023
dot iconNext account date
30/04/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
14.39K
-
0.00
-
-
2022
0
17.35K
-
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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Sharma, Amarjeet Kumar
Director
16/04/2003 - 26/07/2019
2
CENTRAL SECRETARIES LIMITED
Nominee Secretary
10/04/2003 - 10/04/2003
592
CENTRAL DIRECTORS LIMITED
Nominee Director
10/04/2003 - 10/04/2003
591
Sharma, Prem Pal
Secretary
16/04/2003 - Present
1
Sharma, Prem Pal
Director
16/04/2003 - Present
7

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+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CASTLEBANK LIMITED

CASTLEBANK LIMITED is an(a) Dissolved company incorporated on 10/04/2003 with the registered office located at 25 Somerville Road, Sutton Coldfield B73 6JD. 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 CASTLEBANK LIMITED?

toggle

CASTLEBANK LIMITED is currently Dissolved. It was registered on 10/04/2003 and dissolved on 24/02/2026.

Where is CASTLEBANK LIMITED located?

toggle

CASTLEBANK LIMITED is registered at 25 Somerville Road, Sutton Coldfield B73 6JD.

What does CASTLEBANK LIMITED do?

toggle

CASTLEBANK LIMITED operates in the Other accommodation (55.90 - SIC 2007) sector.

What is the latest filing for CASTLEBANK LIMITED?

toggle

The latest filing was on 24/02/2026: Final Gazette dissolved via compulsory strike-off.