About

Registered Number: 05239244
Date of Incorporation: 23/09/2004 (19 years and 7 months ago)
Company Status: Active
Registered Address: Units 4-6 Machins Business Centre, 29 Wood Street, Ashby-De-La-Zouch, Leicestershire, LE65 1EL,

 

Castle Garage (Ashby) Ltd was setup in 2004, it's status in the Companies House registry is set to "Active". The companies directors are listed as Wileman, Catherine Medora, Wileman, Christopher Donald, Topley, Claire, Topley, Martyn John at Companies House. We do not know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WILEMAN, Catherine Medora 17 November 2018 - 1
WILEMAN, Christopher Donald 13 February 2014 - 1
TOPLEY, Martyn John 23 September 2004 31 October 2018 1
Secretary Name Appointed Resigned Total Appointments
TOPLEY, Claire 23 September 2004 31 October 2018 1

Filing History

Document Type Date
CS01 - N/A 25 September 2020
RP04AP01 - N/A 24 September 2020
CH01 - Change of particulars for director 17 December 2019
CH01 - Change of particulars for director 17 December 2019
PSC04 - N/A 17 December 2019
AA - Annual Accounts 25 November 2019
CH01 - Change of particulars for director 06 October 2019
CS01 - N/A 23 September 2019
AA - Annual Accounts 30 January 2019
AP01 - Appointment of director 17 November 2018
CH01 - Change of particulars for director 03 November 2018
AD01 - Change of registered office address 02 November 2018
PSC07 - N/A 01 November 2018
PSC07 - N/A 01 November 2018
PSC01 - N/A 01 November 2018
TM01 - Termination of appointment of director 01 November 2018
TM02 - Termination of appointment of secretary 01 November 2018
CS01 - N/A 03 October 2018
AA - Annual Accounts 08 March 2018
CS01 - N/A 09 October 2017
AA - Annual Accounts 15 February 2017
CS01 - N/A 07 October 2016
CH01 - Change of particulars for director 17 May 2016
AA - Annual Accounts 09 February 2016
AR01 - Annual Return 29 September 2015
AA - Annual Accounts 23 April 2015
AR01 - Annual Return 10 October 2014
SH01 - Return of Allotment of shares 04 July 2014
AP01 - Appointment of director 19 February 2014
AA - Annual Accounts 07 February 2014
AR01 - Annual Return 17 October 2013
AD01 - Change of registered office address 17 October 2013
AD01 - Change of registered office address 18 July 2013
AA - Annual Accounts 18 January 2013
AR01 - Annual Return 03 October 2012
AA - Annual Accounts 02 March 2012
AR01 - Annual Return 30 September 2011
AA - Annual Accounts 21 March 2011
AR01 - Annual Return 06 October 2010
CH01 - Change of particulars for director 06 October 2010
AA - Annual Accounts 22 March 2010
AR01 - Annual Return 26 October 2009
AA - Annual Accounts 04 April 2009
363a - Annual Return 27 November 2008
AA - Annual Accounts 17 April 2008
363s - Annual Return 02 October 2007
AA - Annual Accounts 17 April 2007
288c - Notice of change of directors or secretaries or in their particulars 15 December 2006
288c - Notice of change of directors or secretaries or in their particulars 15 December 2006
363s - Annual Return 10 October 2006
AA - Annual Accounts 09 February 2006
RESOLUTIONS - N/A 04 October 2005
RESOLUTIONS - N/A 04 October 2005
RESOLUTIONS - N/A 04 October 2005
363s - Annual Return 04 October 2005
225 - Change of Accounting Reference Date 29 October 2004
287 - Change in situation or address of Registered Office 14 October 2004
288b - Notice of resignation of directors or secretaries 14 October 2004
288a - Notice of appointment of directors or secretaries 14 October 2004
288b - Notice of resignation of directors or secretaries 14 October 2004
288a - Notice of appointment of directors or secretaries 14 October 2004
NEWINC - New incorporation documents 23 September 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.