CEIR CASTLE MOTORS LTD

Register to unlock more data on OkredoRegister

CEIR CASTLE MOTORS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05577667

Incorporation date

28/09/2005

Size

Micro Entity

Contacts

Registered address

Registered address

Station Yard, Station Road, Newcastle Emlyn, Ceredigion SA38 9BXCopy
copy info iconCopy
See on map
Latest events (Record since 28/09/2005)
dot icon28/10/2025
Micro company accounts made up to 2025-01-31
dot icon13/10/2025
Confirmation statement made on 2025-09-28 with no updates
dot icon15/09/2025
Registered office address changed from C/O John P Thomas & Co Limited Chartered Certified Accountants 10 Locks Lane Porthcawl Bridgend CF36 3HY Wales to Station Yard Station Road Newcastle Emlyn Ceredigion SA38 9BX on 2025-09-15
dot icon23/04/2025
Amended micro company accounts made up to 2024-01-31
dot icon28/10/2024
Micro company accounts made up to 2024-01-31
dot icon01/10/2024
Confirmation statement made on 2024-09-28 with no updates
dot icon20/01/2024
Micro company accounts made up to 2023-01-31
dot icon20/10/2023
Previous accounting period shortened from 2023-01-29 to 2023-01-28
dot icon28/09/2023
Confirmation statement made on 2023-09-28 with no updates
dot icon07/06/2023
Registered office address changed from 12 Sanderling Way Porthcawl CF36 3TD Wales to C/O John P Thomas & Co Limited Chartered Certified Accountants 10 Locks Lane Porthcawl Bridgend CF36 3HY on 2023-06-07
dot icon29/01/2023
Micro company accounts made up to 2022-01-31
dot icon04/01/2023
Compulsory strike-off action has been discontinued
dot icon03/01/2023
Registered office address changed from Suite G4 Beechwood House Suite G4 Beechwood House Christchurch Road Newport Gwent NP19 8AJ Wales to 12 Sanderling Way Porthcawl CF36 3TD on 2023-01-03
dot icon03/01/2023
Confirmation statement made on 2022-09-28 with no updates
dot icon20/12/2022
First Gazette notice for compulsory strike-off
dot icon03/01/2022
Micro company accounts made up to 2021-01-31
dot icon03/10/2021
Confirmation statement made on 2021-09-28 with no updates
dot icon03/10/2021
Registered office address changed from 61 Caerleon Road Newport NP19 7BW Wales to Suite G4 Beechwood House Suite G4 Beechwood House Christchurch Road Newport Gwent NP19 8AJ on 2021-10-03
dot icon03/10/2021
Previous accounting period shortened from 2021-01-30 to 2021-01-29
dot icon29/01/2021
Micro company accounts made up to 2020-01-31
dot icon25/11/2020
Confirmation statement made on 2020-09-28 with no updates
dot icon24/11/2020
Registered office address changed from C/O Taxassist Accountants 61 Caerleon Road Newport Gwent NP19 7BW to 61 Caerleon Road Newport NP19 7BW on 2020-11-24
dot icon26/11/2019
Micro company accounts made up to 2019-01-31
dot icon25/11/2019
Confirmation statement made on 2019-09-28 with no updates
dot icon28/02/2019
Micro company accounts made up to 2018-01-31
dot icon27/11/2018
Confirmation statement made on 2018-09-28 with no updates
dot icon30/10/2018
Previous accounting period shortened from 2018-01-31 to 2018-01-30
dot icon12/12/2017
Confirmation statement made on 2017-09-28 with no updates
dot icon31/10/2017
Micro company accounts made up to 2017-01-31
dot icon07/11/2016
Confirmation statement made on 2016-09-28 with updates
dot icon31/10/2016
Total exemption small company accounts made up to 2016-01-31
dot icon09/11/2015
Annual return made up to 2015-09-28 with full list of shareholders
dot icon09/11/2015
Registered office address changed from Halifax Building Sycamore Street Newcastle Emlyn Carmarthenshire SA38 9AP to C/O Taxassist Accountants 61 Caerleon Road Newport Gwent NP19 7BW on 2015-11-09
dot icon30/10/2015
Total exemption small company accounts made up to 2015-01-31
dot icon30/10/2014
Total exemption small company accounts made up to 2014-01-31
dot icon13/10/2014
Annual return made up to 2014-09-28 with full list of shareholders
dot icon03/12/2013
Annual return made up to 2013-09-28 with full list of shareholders
dot icon26/10/2013
Total exemption small company accounts made up to 2013-01-31
dot icon28/11/2012
Total exemption small company accounts made up to 2012-01-31
dot icon28/11/2012
Annual return made up to 2012-09-28 with full list of shareholders
dot icon30/10/2012
Registered office address changed from C/O Davies & John 12 Queen Street Aberystwyth SY23 1PU on 2012-10-30
dot icon26/10/2011
Total exemption small company accounts made up to 2011-01-31
dot icon03/10/2011
Annual return made up to 2011-09-28 with full list of shareholders
dot icon23/11/2010
Total exemption small company accounts made up to 2010-01-31
dot icon17/11/2010
Annual return made up to 2010-09-28 with full list of shareholders
dot icon17/11/2010
Director's details changed for Mr Alun Hefin Williams on 2010-09-28
dot icon17/11/2010
Director's details changed for Mark Williams on 2010-09-28
dot icon17/11/2010
Director's details changed for Paul Williams on 2010-09-28
dot icon17/11/2010
Secretary's details changed for Alun Hefin Williams on 2010-09-28
dot icon28/11/2009
Total exemption small company accounts made up to 2009-01-31
dot icon06/11/2009
Annual return made up to 2009-09-28 with full list of shareholders
dot icon28/11/2008
Total exemption small company accounts made up to 2008-01-31
dot icon17/10/2008
Return made up to 28/09/08; full list of members
dot icon28/01/2008
Return made up to 28/09/07; no change of members
dot icon03/09/2007
Total exemption small company accounts made up to 2007-01-31
dot icon18/10/2006
Return made up to 28/09/06; full list of members
dot icon06/03/2006
Accounting reference date extended from 30/09/06 to 31/01/07
dot icon28/09/2005
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

2
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/01/2025
dot iconNext confirmation date
28/09/2026
dot iconLast change occurred
31/01/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/01/2025
dot iconNext account date
28/01/2026
dot iconNext due on
28/10/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
22.92K
-
0.00
-
-
2022
2
41.75K
-
0.00
-
-
2023
2
1.68K
-
0.00
-
-
2023
2
1.68K
-
0.00
-
-

Employees

2023

Employees

2 Ascended0 % *

Net Assets(GBP)

1.68K £Descended-95.97 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Lote-Williams, Paul
Director
28/09/2005 - Present
2
Williams, Alun Hefin
Director
28/09/2005 - Present
1
Williams, Mark
Director
28/09/2005 - Present
14

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About CEIR CASTLE MOTORS LTD

CEIR CASTLE MOTORS LTD is an(a) Active company incorporated on 28/09/2005 with the registered office located at Station Yard, Station Road, Newcastle Emlyn, Ceredigion SA38 9BX. There are currently 3 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of CEIR CASTLE MOTORS LTD?

toggle

CEIR CASTLE MOTORS LTD is currently Active. It was registered on 28/09/2005 .

Where is CEIR CASTLE MOTORS LTD located?

toggle

CEIR CASTLE MOTORS LTD is registered at Station Yard, Station Road, Newcastle Emlyn, Ceredigion SA38 9BX.

What does CEIR CASTLE MOTORS LTD do?

toggle

CEIR CASTLE MOTORS LTD operates in the Sale of used cars and light motor vehicles (45.11/2 - SIC 2007) sector.

How many employees does CEIR CASTLE MOTORS LTD have?

toggle

CEIR CASTLE MOTORS LTD had 2 employees in 2023.

What is the latest filing for CEIR CASTLE MOTORS LTD?

toggle

The latest filing was on 28/10/2025: Micro company accounts made up to 2025-01-31.