CASTLE RECLAMATION LIMITED
MARTOCK

Hellopages » Somerset » South Somerset » TA12 6AE

Company number 04754462
Status Active
Incorporation Date 6 May 2003
Company Type Private Limited Company
Address C/O CASTLE RECLAMATION, PARRETT WORKS, MARTOCK, SOMERSET, TA12 6AE
Home Country United Kingdom
Nature of Business 47799 - Retail sale of other second-hand goods in stores (not incl. antiques)
Phone, email, etc

Since the company registration thirty-nine events have happened. The last three records are Confirmation statement made on 6 May 2017 with updates; Total exemption small company accounts made up to 30 April 2016; Annual return made up to 6 May 2016 with full list of shareholders Statement of capital on 2016-05-07 GBP 100 . The most likely internet sites of CASTLE RECLAMATION LIMITED are www.castlereclamation.co.uk, and www.castle-reclamation.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and five months. Castle Reclamation Limited is a Private Limited Company. The company registration number is 04754462. Castle Reclamation Limited has been working since 06 May 2003. The present status of the company is Active. The registered address of Castle Reclamation Limited is C O Castle Reclamation Parrett Works Martock Somerset Ta12 6ae. . WILLS, Adrian John is a Secretary of the company. DANCE, Terence Andrew Bobby is a Director of the company. WILLS, Adrian John is a Director of the company. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Retail sale of other second-hand goods in stores (not incl. antiques)".


Current Directors

Secretary
WILLS, Adrian John
Appointed Date: 06 May 2003

Director
DANCE, Terence Andrew Bobby
Appointed Date: 06 May 2003
66 years old

Director
WILLS, Adrian John
Appointed Date: 06 May 2003
67 years old

Resigned Directors

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 06 May 2003
Appointed Date: 06 May 2003

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 06 May 2003
Appointed Date: 06 May 2003

Persons With Significant Control

Mr Adrian John Wills
Notified on: 6 May 2017
67 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Terrance Andrew Bobby Dance
Notified on: 6 May 2017
66 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

CASTLE RECLAMATION LIMITED Events

08 May 2017
Confirmation statement made on 6 May 2017 with updates
16 Jan 2017
Total exemption small company accounts made up to 30 April 2016
07 May 2016
Annual return made up to 6 May 2016 with full list of shareholders
Statement of capital on 2016-05-07
  • GBP 100

23 Nov 2015
Total exemption small company accounts made up to 30 April 2015
08 May 2015
Annual return made up to 6 May 2015 with full list of shareholders
Statement of capital on 2015-05-08
  • GBP 100

...
... and 29 more events
17 May 2003
New secretary appointed;new director appointed
13 May 2003
New director appointed
13 May 2003
Secretary resigned
13 May 2003
Director resigned
06 May 2003
Incorporation