CASTLEFIELDS PRESTIGE LTD

Register to unlock more data on OkredoRegister

CASTLEFIELDS PRESTIGE LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09148349

Incorporation date

25/07/2014

Size

Micro Entity

Contacts

Registered address

Registered address

Unit 1c, 55 Forest Road, Leicester LE5 0BTCopy
copy info iconCopy
See on map
Latest events (Record since 25/07/2014)
dot icon17/03/2026
Notification of Mohammed Ayyaz as a person with significant control on 2026-02-17
dot icon17/03/2026
Appointment of Mr Mohammed Ayyaz as a director on 2026-02-17
dot icon16/03/2026
Termination of appointment of Jordan Byrne as a director on 2026-02-17
dot icon16/03/2026
Cessation of Jordan Byrne as a person with significant control on 2026-02-17
dot icon16/03/2026
Registered office address changed from 58 Fulbeck Widnes WA8 4YH United Kingdom to Unit 1C, 55 Forest Road Leicester LE5 0BT on 2026-03-16
dot icon02/02/2026
Micro company accounts made up to 2025-07-31
dot icon07/08/2025
Confirmation statement made on 2025-06-24 with no updates
dot icon25/03/2025
Micro company accounts made up to 2024-07-31
dot icon07/08/2024
Confirmation statement made on 2024-06-24 with no updates
dot icon14/02/2024
Micro company accounts made up to 2023-07-31
dot icon17/07/2023
Confirmation statement made on 2023-06-24 with updates
dot icon24/01/2023
Micro company accounts made up to 2022-07-31
dot icon14/07/2022
Confirmation statement made on 2022-06-24 with updates
dot icon17/02/2022
Micro company accounts made up to 2021-07-31
dot icon06/01/2022
Notification of Jordan Byrne as a person with significant control on 2021-11-24
dot icon06/01/2022
Registered office address changed from 48 Cowley Road Uxbridge UB8 2LU United Kingdom to 58 Fulbeck Widnes WA8 4YH on 2022-01-06
dot icon06/01/2022
Appointment of Mr Jordan Byrne as a director on 2021-11-24
dot icon06/01/2022
Cessation of John Davis as a person with significant control on 2021-11-24
dot icon06/01/2022
Termination of appointment of John Davis as a director on 2021-11-24
dot icon27/07/2021
Confirmation statement made on 2021-06-24 with updates
dot icon04/03/2021
Micro company accounts made up to 2020-07-31
dot icon16/02/2021
Registered office address changed from 52 Lee Road Aylesbury HP21 8JB United Kingdom to 48 Cowley Road Uxbridge UB8 2LU on 2021-02-16
dot icon16/02/2021
Notification of John Davis as a person with significant control on 2021-02-04
dot icon16/02/2021
Cessation of Kieran Schwier as a person with significant control on 2021-02-04
dot icon16/02/2021
Appointment of Mr John Davis as a director on 2021-02-04
dot icon16/02/2021
Termination of appointment of Kieran Schwier as a director on 2021-02-04
dot icon13/07/2020
Appointment of Mr Kieran Schwier as a director on 2020-06-24
dot icon13/07/2020
Notification of Kieran Schwier as a person with significant control on 2020-06-24
dot icon13/07/2020
Registered office address changed from , 14 Dawson Close Hayes, UB3 2RH, England to 52 Lee Road Aylesbury HP21 8JB on 2020-07-13
dot icon10/07/2020
Cessation of Craig John Ovington as a person with significant control on 2020-06-24
dot icon10/07/2020
Termination of appointment of Craig John Ovington as a director on 2020-06-24
dot icon29/06/2020
Confirmation statement made on 2020-06-24 with updates
dot icon17/02/2020
Micro company accounts made up to 2019-07-31
dot icon04/12/2019
Registered office address changed from , 112a Windsor Road Ilford, IG1 1HQ, United Kingdom to 52 Lee Road Aylesbury HP21 8JB on 2019-12-04
dot icon04/12/2019
Notification of Craig John Ovington as a person with significant control on 2019-11-14
dot icon04/12/2019
Cessation of Iqbal Singh Tutt as a person with significant control on 2019-11-14
dot icon04/12/2019
Appointment of Mr Craig John Ovington as a director on 2019-11-14
dot icon04/12/2019
Termination of appointment of Iqbal Singh Tutt as a director on 2019-11-14
dot icon23/09/2019
Registered office address changed from , 98 Galleons Drive Barking, IG11 0FA, England to 52 Lee Road Aylesbury HP21 8JB on 2019-09-23
dot icon23/09/2019
Cessation of Joseph Brook as a person with significant control on 2019-09-03
dot icon23/09/2019
Notification of Iqbal Singh Tutt as a person with significant control on 2019-09-03
dot icon23/09/2019
Termination of appointment of Joseph Brook as a director on 2019-09-03
dot icon23/09/2019
Appointment of Mr Iqbal Singh Tutt as a director on 2019-09-03
dot icon25/06/2019
Confirmation statement made on 2019-06-24 with updates
dot icon24/05/2019
Appointment of Mr Joseph Brook as a director on 2019-05-13
dot icon24/05/2019
Cessation of Ryan Scott as a person with significant control on 2019-05-13
dot icon24/05/2019
Notification of Joseph Brook as a person with significant control on 2019-05-13
dot icon24/05/2019
Termination of appointment of Ryan Scott as a director on 2019-05-13
dot icon24/05/2019
Registered office address changed from , 16 Marsh Court London Road, High Wycombe, HP11 1EW, England to 52 Lee Road Aylesbury HP21 8JB on 2019-05-24
dot icon21/03/2019
Termination of appointment of Charlie Matthews as a director on 2019-03-13
dot icon21/03/2019
Cessation of Charlie Matthews as a person with significant control on 2019-03-13
dot icon21/03/2019
Appointment of Mr Ryan Scott as a director on 2019-03-13
dot icon21/03/2019
Notification of Ryan Scott as a person with significant control on 2019-03-13
dot icon21/03/2019
Registered office address changed from , 12 Ivy Lane, Hounslow, TW4 5AW, England to 52 Lee Road Aylesbury HP21 8JB on 2019-03-21
dot icon19/02/2019
Micro company accounts made up to 2018-07-31
dot icon10/07/2018
Confirmation statement made on 2018-07-10 with updates
dot icon10/04/2018
Micro company accounts made up to 2017-07-31
dot icon28/02/2018
Registered office address changed from , 156 Lower Cheltenham Place Bristol, BS6 5LF, United Kingdom to 52 Lee Road Aylesbury HP21 8JB on 2018-02-28
dot icon28/02/2018
Appointment of Mr Charlie Matthews as a director on 2018-02-16
dot icon28/02/2018
Notification of Charlie Matthews as a person with significant control on 2018-02-16
dot icon27/02/2018
Termination of appointment of Emiele Kci Mclean as a director on 2018-02-16
dot icon27/02/2018
Cessation of Emiele Kci Mclean as a person with significant control on 2018-02-16
dot icon07/02/2018
Registered office address changed from , 21 Clavell Road, Bristol, BS10 7EJ, United Kingdom to 52 Lee Road Aylesbury HP21 8JB on 2018-02-07
dot icon07/02/2018
Notification of Emiele Kci Mclean as a person with significant control on 2017-11-24
dot icon07/02/2018
Appointment of Mr Emiele Kci Mclean as a director on 2017-11-24
dot icon07/02/2018
Cessation of Harry Alker as a person with significant control on 2017-11-24
dot icon07/02/2018
Termination of appointment of Harry Alker as a director on 2017-11-24
dot icon23/08/2017
Confirmation statement made on 2017-07-25 with updates
dot icon22/08/2017
Notification of Harry Alker as a person with significant control on 2017-06-02
dot icon22/08/2017
Cessation of Alexander Owusu Ansah as a person with significant control on 2016-11-08
dot icon09/06/2017
Termination of appointment of Abayomi Likolo as a director on 2017-04-05
dot icon09/06/2017
Registered office address changed from , 8 Juliette Road, London, E13 0DL, United Kingdom to 52 Lee Road Aylesbury HP21 8JB on 2017-06-09
dot icon09/06/2017
Appointment of Harry Alker as a director on 2017-06-02
dot icon05/04/2017
Micro company accounts made up to 2016-07-31
dot icon15/11/2016
Appointment of Abayomi Likolo as a director on 2016-11-08
dot icon15/11/2016
Registered office address changed from , 399 Long Banks, Harlow, CM18 7PQ to 52 Lee Road Aylesbury HP21 8JB on 2016-11-15
dot icon15/11/2016
Termination of appointment of Alexander Owusu Ansah as a director on 2016-11-08
dot icon19/08/2016
Confirmation statement made on 2016-07-25 with updates
dot icon16/03/2016
Micro company accounts made up to 2015-07-31
dot icon03/08/2015
Annual return made up to 2015-07-25 with full list of shareholders
dot icon13/04/2015
Registered office address changed from , 82 Pasley Street, Plymouth, PL2 1DS, United Kingdom to 52 Lee Road Aylesbury HP21 8JB on 2015-04-13
dot icon13/04/2015
Termination of appointment of Jake Holloway as a director on 2015-04-09
dot icon13/04/2015
Appointment of Mr Alexander Owusu Ansah as a director on 2015-04-09
dot icon08/12/2014
Registered office address changed from , 6 Kildonan Place, Hodge Lea, Milton Keynes, MK12 6JQ, United Kingdom to 52 Lee Road Aylesbury HP21 8JB on 2014-12-08
dot icon08/12/2014
Appointment of Jake Holloway as a director on 2014-12-03
dot icon08/12/2014
Termination of appointment of James Whitaker as a director on 2014-12-03
dot icon24/09/2014
Registered office address changed from , 7 Limewood Way, Leeds, West Yorkshire, LS14 1AB, United Kingdom to 52 Lee Road Aylesbury HP21 8JB on 2014-09-24
dot icon24/09/2014
Appointment of James Whitaker as a director on 2014-09-10
dot icon24/09/2014
Termination of appointment of Terence Dunne as a director on 2014-09-10
dot icon25/07/2014
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-1 *

* 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
31/07/2025
dot iconNext confirmation date
24/06/2026
dot iconLast change occurred
31/07/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/07/2025
dot iconNext account date
31/07/2026
dot iconNext due on
30/04/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
1.00
-
0.00
-
-
2022
1
1.00
-
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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ayyaz, Mohammed
Director
17/02/2026 - Present
5440
Byrne, Jordan
Director
24/11/2021 - 17/02/2026
-

Persons with Significant Control

13
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About CASTLEFIELDS PRESTIGE LTD

CASTLEFIELDS PRESTIGE LTD is an(a) Active company incorporated on 25/07/2014 with the registered office located at Unit 1c, 55 Forest Road, Leicester LE5 0BT. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CASTLEFIELDS PRESTIGE LTD?

toggle

CASTLEFIELDS PRESTIGE LTD is currently Active. It was registered on 25/07/2014 .

Where is CASTLEFIELDS PRESTIGE LTD located?

toggle

CASTLEFIELDS PRESTIGE LTD is registered at Unit 1c, 55 Forest Road, Leicester LE5 0BT.

What does CASTLEFIELDS PRESTIGE LTD do?

toggle

CASTLEFIELDS PRESTIGE LTD operates in the Freight transport by road (49.41 - SIC 2007) sector.

What is the latest filing for CASTLEFIELDS PRESTIGE LTD?

toggle

The latest filing was on 17/03/2026: Notification of Mohammed Ayyaz as a person with significant control on 2026-02-17.