CASTLE DAVIS LIMITED
CATERHAM

Hellopages » Surrey » Tandridge » CR3 6PA

Company number 04646959
Status Active
Incorporation Date 24 January 2003
Company Type Private Limited Company
Address 21-23 CROYDON ROAD, CATERHAM, SURREY, CR3 6PA
Home Country United Kingdom
Nature of Business 71112 - Urban planning and landscape architectural activities
Phone, email, etc

Since the company registration forty-five events have happened. The last three records are Confirmation statement made on 24 January 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 24 January 2016 with full list of shareholders Statement of capital on 2016-02-02 GBP 2 . The most likely internet sites of CASTLE DAVIS LIMITED are www.castledavis.co.uk, and www.castle-davis.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and nine months. Castle Davis Limited is a Private Limited Company. The company registration number is 04646959. Castle Davis Limited has been working since 24 January 2003. The present status of the company is Active. The registered address of Castle Davis Limited is 21 23 Croydon Road Caterham Surrey Cr3 6pa. The company`s financial liabilities are £21.94k. It is £4.37k against last year. The cash in hand is £38.09k. It is £31.44k against last year. And the total assets are £45.29k, which is £7.58k against last year. DUFTY, Andrew Castle is a Secretary of the company. CASTLE DUFTY, Andrew is a Director of the company. Secretary CASTLE DUFTY, Alan has been resigned. Secretary STARTCO LIMITED has been resigned. Director CASTLE DUFTY, Alan has been resigned. Director NEWCO LIMITED has been resigned. Director PERUZZO, Rolf has been resigned. The company operates in "Urban planning and landscape architectural activities".


castle davis Key Finiance

LIABILITIES £21.94k
+24%
CASH £38.09k
+472%
TOTAL ASSETS £45.29k
+20%
All Financial Figures

Current Directors

Secretary
DUFTY, Andrew Castle
Appointed Date: 11 February 2010

Director
CASTLE DUFTY, Andrew
Appointed Date: 27 January 2003
54 years old

Resigned Directors

Secretary
CASTLE DUFTY, Alan
Resigned: 11 February 2010
Appointed Date: 27 January 2003

Secretary
STARTCO LIMITED
Resigned: 27 January 2003
Appointed Date: 24 January 2003

Director
CASTLE DUFTY, Alan
Resigned: 12 May 2009
Appointed Date: 27 January 2003
87 years old

Director
NEWCO LIMITED
Resigned: 27 January 2003
Appointed Date: 24 January 2003

Director
PERUZZO, Rolf
Resigned: 30 June 2011
Appointed Date: 12 May 2009
118 years old

Persons With Significant Control

Mr Andrew Castle Dufty
Notified on: 6 April 2016
54 years old
Nature of control: Ownership of shares – 75% or more

CASTLE DAVIS LIMITED Events

31 Jan 2017
Confirmation statement made on 24 January 2017 with updates
31 Dec 2016
Total exemption small company accounts made up to 31 March 2016
02 Feb 2016
Annual return made up to 24 January 2016 with full list of shareholders
Statement of capital on 2016-02-02
  • GBP 2

20 Oct 2015
Total exemption small company accounts made up to 31 March 2015
10 Feb 2015
Annual return made up to 24 January 2015 with full list of shareholders
Statement of capital on 2015-02-10
  • GBP 2

...
... and 35 more events
12 Feb 2003
New secretary appointed;new director appointed
04 Feb 2003
Director resigned
04 Feb 2003
Secretary resigned
04 Feb 2003
Registered office changed on 04/02/03 from: 30 aldwick avenue bognor regis west sussex PO21 3AQ
24 Jan 2003
Incorporation