CASTLE CARPENTRY BIRMINGHAM LIMITED
COLESHILL CASTLE CARPENTRY AND MAINTENANCE LIMITED

Hellopages » Warwickshire » North Warwickshire » B46 3LD

Company number 03303881
Status Active
Incorporation Date 17 January 1997
Company Type Private Limited Company
Address THE COACH HOUSE, 25A PARKFIELD ROAD, COLESHILL, BIRMINGHAM, B46 3LD
Home Country United Kingdom
Nature of Business 41201 - Construction of commercial buildings, 41202 - Construction of domestic buildings
Phone, email, etc

Since the company registration sixty events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 19 September 2016 with updates; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of CASTLE CARPENTRY BIRMINGHAM LIMITED are www.castlecarpentrybirmingham.co.uk, and www.castle-carpentry-birmingham.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and nine months. Castle Carpentry Birmingham Limited is a Private Limited Company. The company registration number is 03303881. Castle Carpentry Birmingham Limited has been working since 17 January 1997. The present status of the company is Active. The registered address of Castle Carpentry Birmingham Limited is The Coach House 25a Parkfield Road Coleshill Birmingham B46 3ld. The company`s financial liabilities are £18.6k. It is £-6.75k against last year. And the total assets are £40.49k, which is £2.59k against last year. STAFFORD, Robert is a Director of the company. Secretary DAVIS, Diane has been resigned. Secretary GRIFFITHS, Sarah has been resigned. Secretary STAFFORD, Robert has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director MCLOUGHIN, William Edward has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Construction of commercial buildings".


castle carpentry birmingham Key Finiance

LIABILITIES £18.6k
-27%
CASH n/a
TOTAL ASSETS £40.49k
+6%
All Financial Figures

Current Directors

Director
STAFFORD, Robert
Appointed Date: 17 January 1997
65 years old

Resigned Directors

Secretary
DAVIS, Diane
Resigned: 04 October 2001
Appointed Date: 01 March 1999

Secretary
GRIFFITHS, Sarah
Resigned: 20 August 2012
Appointed Date: 04 October 2001

Secretary
STAFFORD, Robert
Resigned: 01 March 1999
Appointed Date: 17 January 1997

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 17 January 1997
Appointed Date: 17 January 1997

Director
MCLOUGHIN, William Edward
Resigned: 31 August 1999
Appointed Date: 17 January 1997
75 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 17 January 1997
Appointed Date: 17 January 1997

Persons With Significant Control

Mr Robert Stafford
Notified on: 6 April 2016
65 years old
Nature of control: Ownership of shares – 75% or more

CASTLE CARPENTRY BIRMINGHAM LIMITED Events

02 Dec 2016
Total exemption small company accounts made up to 31 March 2016
20 Sep 2016
Confirmation statement made on 19 September 2016 with updates
22 Sep 2015
Total exemption small company accounts made up to 31 March 2015
22 Sep 2015
Annual return made up to 19 September 2015 with full list of shareholders
Statement of capital on 2015-09-22
  • GBP 98

06 Oct 2014
Annual return made up to 19 September 2014 with full list of shareholders
Statement of capital on 2014-10-06
  • GBP 98

...
... and 50 more events
17 Feb 1997
Director resigned
17 Feb 1997
Secretary resigned
17 Feb 1997
New secretary appointed;new director appointed
17 Feb 1997
New director appointed
17 Jan 1997
Incorporation

CASTLE CARPENTRY BIRMINGHAM LIMITED Charges

1 April 2008
Debenture
Delivered: 5 April 2008
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over all property and assets…
21 November 1997
Debenture
Delivered: 4 December 1997
Status: Satisfied on 17 May 2008
Persons entitled: Midland Bank PLC
Description: .. fixed and floating charges over the undertaking and all…