About

Registered Number: 05928306
Date of Incorporation: 07/09/2006 (18 years and 4 months ago)
Company Status: Active
Registered Address: Old Hall Mills Business Park Unit 6a Station Road, Little Eaton, Derby, DE21 5DN

 

Having been setup in 2006, Castle Damp & Timber Specialists Ltd have registered office in Derby, it's status at Companies House is "Active". The companies directors are Enright, Stuart Raymond, Pierrepont, David John, Pierrepont, Susan Elizabeth. Currently we aren't aware of the number of employees at the the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ENRIGHT, Stuart Raymond 07 September 2006 - 1
PIERREPONT, David John 07 September 2006 - 1
Secretary Name Appointed Resigned Total Appointments
PIERREPONT, Susan Elizabeth 07 September 2006 01 January 2011 1

Filing History

Document Type Date
AA - Annual Accounts 26 June 2020
CS01 - N/A 01 October 2019
AA - Annual Accounts 27 June 2019
CS01 - N/A 10 September 2018
AA - Annual Accounts 28 June 2018
CS01 - N/A 19 September 2017
AA - Annual Accounts 29 June 2017
CS01 - N/A 03 October 2016
AA - Annual Accounts 30 June 2016
TM02 - Termination of appointment of secretary 16 December 2015
DISS40 - Notice of striking-off action discontinued 16 December 2015
AR01 - Annual Return 15 December 2015
GAZ1 - First notification of strike-off action in London Gazette 08 December 2015
AA - Annual Accounts 29 June 2015
AR01 - Annual Return 09 October 2014
DISS40 - Notice of striking-off action discontinued 01 October 2014
AA - Annual Accounts 30 September 2014
GAZ1 - First notification of strike-off action in London Gazette 30 September 2014
AR01 - Annual Return 16 September 2013
AA - Annual Accounts 27 June 2013
AR01 - Annual Return 14 September 2012
AA - Annual Accounts 30 June 2012
AD01 - Change of registered office address 10 May 2012
AR01 - Annual Return 07 October 2011
AA - Annual Accounts 30 June 2011
AR01 - Annual Return 12 October 2010
CH01 - Change of particulars for director 12 October 2010
CH01 - Change of particulars for director 12 October 2010
AD01 - Change of registered office address 12 October 2010
AA - Annual Accounts 01 July 2010
AR01 - Annual Return 02 November 2009
AA - Annual Accounts 03 August 2009
287 - Change in situation or address of Registered Office 01 July 2009
363a - Annual Return 06 October 2008
287 - Change in situation or address of Registered Office 03 October 2008
353 - Register of members 03 October 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 03 October 2008
287 - Change in situation or address of Registered Office 20 August 2008
AA - Annual Accounts 01 August 2008
287 - Change in situation or address of Registered Office 14 December 2007
363s - Annual Return 09 October 2007
287 - Change in situation or address of Registered Office 22 February 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 November 2006
288a - Notice of appointment of directors or secretaries 01 November 2006
288a - Notice of appointment of directors or secretaries 01 November 2006
288a - Notice of appointment of directors or secretaries 01 November 2006
288b - Notice of resignation of directors or secretaries 08 September 2006
288b - Notice of resignation of directors or secretaries 08 September 2006
NEWINC - New incorporation documents 07 September 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.