Company number 02114092
Status Active
Incorporation Date 23 March 1987
Company Type Private Limited Company
Address STAR HOUSE, STAR HILL, ROCHESTER, KENT, ME1 1UX
Home Country United Kingdom
Nature of Business 45111 - Sale of new cars and light motor vehicles, 49410 - Freight transport by road
Phone, email, etc
Since the company registration eighty-seven events have happened. The last three records are Appointment of Mr Matthew Clarke as a director on 15 May 2017; Statement of capital following an allotment of shares on 20 April 2017
GBP 1,000
; Total exemption small company accounts made up to 30 June 2016. The most likely internet sites of CASTLEDENE MOTOR COMPANY LIMITED are www.castledenemotorcompany.co.uk, and www.castledene-motor-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and eleven months. Castledene Motor Company Limited is a Private Limited Company.
The company registration number is 02114092. Castledene Motor Company Limited has been working since 23 March 1987.
The present status of the company is Active. The registered address of Castledene Motor Company Limited is Star House Star Hill Rochester Kent Me1 1ux. . AMEY, Sharon Anne is a Secretary of the company. AMEY, John is a Director of the company. AMEY, Sharon Anne is a Director of the company. CLARKE, Matthew is a Director of the company. Director DALTON, Gillian has been resigned. The company operates in "Sale of new cars and light motor vehicles".
Current Directors
Resigned Directors
Persons With Significant Control
Mr John Amey
Notified on: 7 April 2016
73 years old
Nature of control: Ownership of shares – 75% or more
CASTLEDENE MOTOR COMPANY LIMITED Events
22 May 2017
Appointment of Mr Matthew Clarke as a director on 15 May 2017
09 May 2017
Statement of capital following an allotment of shares on 20 April 2017
20 Jan 2017
Total exemption small company accounts made up to 30 June 2016
01 Nov 2016
Confirmation statement made on 28 October 2016 with updates
29 Dec 2015
Total exemption small company accounts made up to 30 June 2015
...
... and 77 more events
24 Apr 1987
Resolutions
-
SRES01 ‐
Special resolution of alteration of Memorandum of Association
23 Apr 1987
Registered office changed on 23/04/87 from: 124-128 city road london EC1V 2NJ
06 Apr 1987
Company name changed rapid 2743 LIMITED\certificate issued on 06/04/87
23 Mar 1987
Incorporation
23 Mar 1987
Certificate of Incorporation
23 February 2006
Debenture
Delivered: 28 February 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
18 December 1989
Mortgage debenture
Delivered: 20 December 1989
Status: Satisfied
on 4 March 2006
Persons entitled: T S B Bank PLC
Description: Fixed and floating charges over the undertaking and all…
20 April 1989
Legal charge
Delivered: 5 April 1989
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: 1, london road, rainham, gillingham, kent.
20 March 1989
Legal charge
Delivered: 5 April 1989
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: Unit 2, castledene ccoachworks, chatham road, maidstone…