CASTLEGATE UK LIMITED
SUTTON COLDFIELD

Hellopages » Staffordshire » Lichfield » B74 3BL

Company number 03831277
Status Active
Incorporation Date 25 August 1999
Company Type Private Limited Company
Address 1 THE SPINNEY, LITTLE ASTON, SUTTON COLDFIELD, WEST MIDLANDS, B74 3BL
Home Country United Kingdom
Nature of Business 77390 - Renting and leasing of other machinery, equipment and tangible goods n.e.c.
Phone, email, etc

Since the company registration sixty-two events have happened. The last three records are Total exemption small company accounts made up to 31 August 2016; Confirmation statement made on 25 August 2016 with updates; Total exemption small company accounts made up to 31 August 2015. The most likely internet sites of CASTLEGATE UK LIMITED are www.castlegateuk.co.uk, and www.castlegate-uk.co.uk. The predicted number of employees is 10 to 20. The company’s age is twenty-six years and two months. Castlegate Uk Limited is a Private Limited Company. The company registration number is 03831277. Castlegate Uk Limited has been working since 25 August 1999. The present status of the company is Active. The registered address of Castlegate Uk Limited is 1 The Spinney Little Aston Sutton Coldfield West Midlands B74 3bl. The company`s financial liabilities are £130.82k. It is £-13.71k against last year. The cash in hand is £35.17k. It is £-8k against last year. And the total assets are £324.98k, which is £25.61k against last year. BENNETT, Beverley Anne is a Secretary of the company. BENNETT, Martin Ronald is a Director of the company. Secretary DUDMAN, Amanda Jane has been resigned. Secretary LOMAX, Eric Ivor George has been resigned. Nominee Secretary QA REGISTRARS LIMITED has been resigned. Director LOMAX, Eric Ivor George has been resigned. Director LOMAX, Susan has been resigned. Director PHIPPS, Jacqueline Christina has been resigned. Nominee Director QA NOMINEES LIMITED has been resigned. The company operates in "Renting and leasing of other machinery, equipment and tangible goods n.e.c.".


castlegate uk Key Finiance

LIABILITIES £130.82k
-10%
CASH £35.17k
-19%
TOTAL ASSETS £324.98k
+8%
All Financial Figures

Current Directors

Secretary
BENNETT, Beverley Anne
Appointed Date: 01 July 2003

Director
BENNETT, Martin Ronald
Appointed Date: 25 August 1999
65 years old

Resigned Directors

Secretary
DUDMAN, Amanda Jane
Resigned: 01 July 2003
Appointed Date: 29 February 2000

Secretary
LOMAX, Eric Ivor George
Resigned: 28 February 2000
Appointed Date: 25 August 1999

Nominee Secretary
QA REGISTRARS LIMITED
Resigned: 25 August 1999
Appointed Date: 25 August 1999

Director
LOMAX, Eric Ivor George
Resigned: 28 February 2000
Appointed Date: 25 August 1999
75 years old

Director
LOMAX, Susan
Resigned: 28 February 2000
Appointed Date: 25 August 1999
79 years old

Director
PHIPPS, Jacqueline Christina
Resigned: 28 February 2000
Appointed Date: 25 August 1999
76 years old

Nominee Director
QA NOMINEES LIMITED
Resigned: 25 August 1999
Appointed Date: 25 August 1999

Persons With Significant Control

Martin Ronald Bennett
Notified on: 6 April 2016
65 years old
Nature of control: Ownership of shares – 75% or more

CASTLEGATE UK LIMITED Events

22 May 2017
Total exemption small company accounts made up to 31 August 2016
20 Sep 2016
Confirmation statement made on 25 August 2016 with updates
31 May 2016
Total exemption small company accounts made up to 31 August 2015
01 Sep 2015
Annual return made up to 25 August 2015 with full list of shareholders
Statement of capital on 2015-09-01
  • GBP 4,000

27 May 2015
Total exemption small company accounts made up to 31 August 2014
...
... and 52 more events
01 Sep 1999
New director appointed
01 Sep 1999
New secretary appointed;new director appointed
01 Sep 1999
New director appointed
01 Sep 1999
New director appointed
25 Aug 1999
Incorporation

CASTLEGATE UK LIMITED Charges

25 August 2004
Legal charge
Delivered: 9 September 2004
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: 68 florence road wylde green sutton coldfield. Fixed charge…
23 August 2004
Debenture containing fixed and floating charges
Delivered: 26 August 2004
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…