CASTLE LIFTING GEAR LIMITED
CRADLEY HEATH

Hellopages » West Midlands » Sandwell » B64 5HY

Company number 01952578
Status Active
Incorporation Date 3 October 1985
Company Type Private Limited Company
Address OLD BANK BUILDINGS, UPPER HIGH STREET, CRADLEY HEATH, WEST MIDLANDS, B64 5HY
Home Country United Kingdom
Nature of Business 71129 - Other engineering activities
Phone, email, etc

Since the company registration eighty-four events have happened. The last three records are Confirmation statement made on 13 August 2016 with updates; Total exemption small company accounts made up to 29 February 2016; Annual return made up to 13 August 2015 with full list of shareholders Statement of capital on 2015-08-19 GBP 1,200 . The most likely internet sites of CASTLE LIFTING GEAR LIMITED are www.castleliftinggear.co.uk, and www.castle-lifting-gear.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty years and one months. Castle Lifting Gear Limited is a Private Limited Company. The company registration number is 01952578. Castle Lifting Gear Limited has been working since 03 October 1985. The present status of the company is Active. The registered address of Castle Lifting Gear Limited is Old Bank Buildings Upper High Street Cradley Heath West Midlands B64 5hy. . JEAPES, Gary David is a Secretary of the company. JEAPES, Gary David is a Director of the company. MEREDITH, Andrew is a Director of the company. Secretary HADLEY, Gaynor has been resigned. Secretary JEAPES, David William has been resigned. Director HADLEY, Gaynor has been resigned. Director JEAPES, David William has been resigned. Director JEAPES, Ruth has been resigned. The company operates in "Other engineering activities".


Current Directors

Secretary
JEAPES, Gary David
Appointed Date: 18 September 2002

Director
JEAPES, Gary David
Appointed Date: 01 March 1998
66 years old

Director
MEREDITH, Andrew
Appointed Date: 29 July 1999
63 years old

Resigned Directors

Secretary
HADLEY, Gaynor
Resigned: 18 September 2002
Appointed Date: 28 July 1999

Secretary
JEAPES, David William
Resigned: 28 July 1999

Director
HADLEY, Gaynor
Resigned: 18 September 2002
Appointed Date: 28 July 1999
59 years old

Director
JEAPES, David William
Resigned: 23 May 2013
90 years old

Director
JEAPES, Ruth
Resigned: 18 September 2002
90 years old

Persons With Significant Control

Mr Andrew Meredith
Notified on: 1 July 2016
63 years old
Nature of control: Right to appoint and remove directors

Mr Gary David Jeapes
Notified on: 1 July 2016
66 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

CASTLE LIFTING GEAR LIMITED Events

26 Aug 2016
Confirmation statement made on 13 August 2016 with updates
01 Aug 2016
Total exemption small company accounts made up to 29 February 2016
19 Aug 2015
Annual return made up to 13 August 2015 with full list of shareholders
Statement of capital on 2015-08-19
  • GBP 1,200

10 Aug 2015
Total exemption small company accounts made up to 28 February 2015
29 Aug 2014
Annual return made up to 13 August 2014 with full list of shareholders
Statement of capital on 2014-08-29
  • GBP 1,200

...
... and 74 more events
29 Jul 1988
Return made up to 30/06/88; no change of members

29 Jul 1988
Full accounts made up to 29 February 1988

06 Aug 1987
Return made up to 01/06/87; full list of members

19 Jun 1987
Full accounts made up to 28 February 1987

03 Oct 1985
Certificate of incorporation

CASTLE LIFTING GEAR LIMITED Charges

11 June 1986
Debenture
Delivered: 12 June 1986
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Including trade fixtures.. Fixed and floating charges over…