CASTLETON ACCOUNTANCY LIMITED
ST MELLONS CASTLETON MANAGEMENT SERVICES LTD

Hellopages » Cardiff » Cardiff » CF3 0LT

Company number 02972752
Status Active
Incorporation Date 30 September 1994
Company Type Private Limited Company
Address LERMON COURT FAIRWAY HOUSE, LINKS BUSINEE PARK, ST MELLONS, CARDIFF, CF3 0LT
Home Country United Kingdom
Nature of Business 74909 - Other professional, scientific and technical activities n.e.c.
Phone, email, etc

Since the company registration one hundred and five events have happened. The last three records are Confirmation statement made on 11 May 2017 with updates; Total exemption small company accounts made up to 31 July 2016; Confirmation statement made on 30 September 2016 with updates. The most likely internet sites of CASTLETON ACCOUNTANCY LIMITED are www.castletonaccountancy.co.uk, and www.castleton-accountancy.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and one months. Castleton Accountancy Limited is a Private Limited Company. The company registration number is 02972752. Castleton Accountancy Limited has been working since 30 September 1994. The present status of the company is Active. The registered address of Castleton Accountancy Limited is Lermon Court Fairway House Links Businee Park St Mellons Cardiff Cf3 0lt. . COX, Stephen Francis is a Secretary of the company. COX, Stephen Francis is a Director of the company. FELMAN, Philip Terry is a Director of the company. Secretary COX, Stephen Francis has been resigned. Secretary JONES, Nancy Elaine has been resigned. Secretary WILLIAMS, Gareth Richard has been resigned. Nominee Secretary YOUNGER, Miriam has been resigned. Director GOUGH, Searle Charles has been resigned. Nominee Director YOUNGER, Norman has been resigned. The company operates in "Other professional, scientific and technical activities n.e.c.".


Current Directors

Secretary
COX, Stephen Francis
Appointed Date: 31 December 2001

Director
COX, Stephen Francis
Appointed Date: 28 June 2001
61 years old

Director
FELMAN, Philip Terry
Appointed Date: 08 August 1997
78 years old

Resigned Directors

Secretary
COX, Stephen Francis
Resigned: 06 December 2001
Appointed Date: 06 December 2001

Secretary
JONES, Nancy Elaine
Resigned: 31 December 2001
Appointed Date: 01 October 1994

Secretary
WILLIAMS, Gareth Richard
Resigned: 01 December 1995
Appointed Date: 01 October 1994

Nominee Secretary
YOUNGER, Miriam
Resigned: 01 October 1994
Appointed Date: 30 September 1994

Director
GOUGH, Searle Charles
Resigned: 07 August 1997
Appointed Date: 01 December 1995
93 years old

Nominee Director
YOUNGER, Norman
Resigned: 01 October 1994
Appointed Date: 30 September 1994
58 years old

Persons With Significant Control

Hayvenhursts Limited
Notified on: 1 July 2016
Nature of control: Ownership of shares – More than 50% but less than 75%

CASTLETON ACCOUNTANCY LIMITED Events

11 May 2017
Confirmation statement made on 11 May 2017 with updates
08 Feb 2017
Total exemption small company accounts made up to 31 July 2016
10 Oct 2016
Confirmation statement made on 30 September 2016 with updates
11 Apr 2016
Total exemption small company accounts made up to 31 July 2015
06 Oct 2015
Annual return made up to 30 September 2015 with full list of shareholders
Statement of capital on 2015-10-06
  • GBP 300,000

...
... and 95 more events
02 Nov 1994
Ad 01/10/94--------- £ si 100@1=100 £ ic 1/101

02 Nov 1994
Secretary resigned;new secretary appointed

13 Oct 1994
Secretary resigned

13 Oct 1994
Director resigned

30 Sep 1994
Incorporation

CASTLETON ACCOUNTANCY LIMITED Charges

8 October 2009
Debenture
Delivered: 13 October 2009
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…