About

Registered Number: 05396456
Date of Incorporation: 17/03/2005 (19 years and 1 month ago)
Company Status: Active
Registered Address: Unit 2 Forward House, Western Industrial Estate, Caerphilly, Mid Glamorgan, CF83 1BQ

 

Having been setup in 2005, Castle Coatings Ltd has its registered office in Caerphilly, Mid Glamorgan, it has a status of "Active". Currently we aren't aware of the number of employees at the the company. Parry, Christopher Lyndsey, Watts, Raymond are the current directors of the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PARRY, Christopher Lyndsey 17 March 2005 - 1
WATTS, Raymond 17 March 2005 31 October 2011 1

Filing History

Document Type Date
CS01 - N/A 23 June 2020
PSC02 - N/A 23 June 2020
PSC07 - N/A 23 June 2020
PSC07 - N/A 23 June 2020
TM01 - Termination of appointment of director 02 April 2020
AA - Annual Accounts 16 December 2019
CS01 - N/A 03 June 2019
PSC04 - N/A 22 May 2019
PSC04 - N/A 22 May 2019
AA - Annual Accounts 27 November 2018
CS01 - N/A 26 June 2018
AA - Annual Accounts 21 December 2017
CS01 - N/A 23 May 2017
AA - Annual Accounts 23 December 2016
AR01 - Annual Return 22 June 2016
AA - Annual Accounts 22 December 2015
AR01 - Annual Return 03 June 2015
CH03 - Change of particulars for secretary 21 May 2015
CH01 - Change of particulars for director 21 May 2015
CH01 - Change of particulars for director 21 May 2015
AA - Annual Accounts 25 November 2014
AR01 - Annual Return 12 May 2014
SH08 - Notice of name or other designation of class of shares 14 February 2014
SH01 - Return of Allotment of shares 14 February 2014
RESOLUTIONS - N/A 12 February 2014
AA - Annual Accounts 12 December 2013
AR01 - Annual Return 18 April 2013
AA - Annual Accounts 27 November 2012
AR01 - Annual Return 02 May 2012
SH01 - Return of Allotment of shares 05 December 2011
TM01 - Termination of appointment of director 28 November 2011
AA - Annual Accounts 24 November 2011
AR01 - Annual Return 23 June 2011
CH01 - Change of particulars for director 23 June 2011
CH01 - Change of particulars for director 23 June 2011
CH01 - Change of particulars for director 23 June 2011
DISS40 - Notice of striking-off action discontinued 28 May 2011
AA - Annual Accounts 27 May 2011
GAZ1 - First notification of strike-off action in London Gazette 12 April 2011
AR01 - Annual Return 13 April 2010
AA - Annual Accounts 06 February 2010
288a - Notice of appointment of directors or secretaries 08 June 2009
363a - Annual Return 25 March 2009
288c - Notice of change of directors or secretaries or in their particulars 15 October 2008
288c - Notice of change of directors or secretaries or in their particulars 15 October 2008
AA - Annual Accounts 02 September 2008
363a - Annual Return 08 April 2008
287 - Change in situation or address of Registered Office 01 April 2008
AA - Annual Accounts 12 December 2007
395 - Particulars of a mortgage or charge 14 November 2007
363a - Annual Return 03 May 2007
287 - Change in situation or address of Registered Office 03 May 2007
288c - Notice of change of directors or secretaries or in their particulars 03 May 2007
AA - Annual Accounts 24 January 2007
287 - Change in situation or address of Registered Office 18 October 2006
288c - Notice of change of directors or secretaries or in their particulars 18 October 2006
288a - Notice of appointment of directors or secretaries 18 October 2006
288c - Notice of change of directors or secretaries or in their particulars 18 October 2006
363s - Annual Return 26 April 2006
287 - Change in situation or address of Registered Office 25 November 2005
288c - Notice of change of directors or secretaries or in their particulars 25 November 2005
288c - Notice of change of directors or secretaries or in their particulars 25 November 2005
288a - Notice of appointment of directors or secretaries 25 November 2005
395 - Particulars of a mortgage or charge 12 July 2005
395 - Particulars of a mortgage or charge 18 May 2005
NEWINC - New incorporation documents 17 March 2005

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 01 November 2007 Outstanding

N/A

Debenture 07 July 2005 Outstanding

N/A

Rent deposit deed 07 May 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.