About

Registered Number: 02202781
Date of Incorporation: 04/12/1987 (36 years and 6 months ago)
Company Status: Active
Registered Address: Kingsclere Road, Basingstoke, Hampshire, RG21 6XJ

 

Established in 1987, Castle Lift Trucks Ltd have registered office in Basingstoke in Hampshire, it's status in the Companies House registry is set to "Active". We do not know the number of employees at this business. This business has 5 directors listed as Blebta, Colin, Hudson, Kevin Lawrence, Simmonds, Peter John, Heward, Richard Stanley, Pattison, Nathaniel Herdman.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BLEBTA, Colin 19 December 2011 - 1
HEWARD, Richard Stanley N/A 31 December 2011 1
PATTISON, Nathaniel Herdman N/A 30 January 2004 1
Secretary Name Appointed Resigned Total Appointments
HUDSON, Kevin Lawrence 05 April 2004 31 December 2011 1
SIMMONDS, Peter John 31 December 2011 31 December 2012 1

Filing History

Document Type Date
CS01 - N/A 07 May 2020
AA - Annual Accounts 16 March 2020
CS01 - N/A 29 April 2019
PSC05 - N/A 29 April 2019
AA - Annual Accounts 29 March 2019
AA - Annual Accounts 02 May 2018
CS01 - N/A 30 April 2018
AP01 - Appointment of director 04 October 2017
TM01 - Termination of appointment of director 04 October 2017
TM01 - Termination of appointment of director 04 October 2017
CS01 - N/A 08 May 2017
AA - Annual Accounts 28 April 2017
AA - Annual Accounts 08 July 2016
AR01 - Annual Return 13 May 2016
AA - Annual Accounts 27 July 2015
AR01 - Annual Return 11 May 2015
AR01 - Annual Return 29 April 2014
AA - Annual Accounts 18 February 2014
AA - Annual Accounts 13 December 2013
AR01 - Annual Return 04 July 2013
TM02 - Termination of appointment of secretary 21 January 2013
AA - Annual Accounts 02 October 2012
AR01 - Annual Return 20 April 2012
AP01 - Appointment of director 20 April 2012
AP03 - Appointment of secretary 20 April 2012
TM02 - Termination of appointment of secretary 20 April 2012
RESOLUTIONS - N/A 31 January 2012
AD01 - Change of registered office address 31 January 2012
TM01 - Termination of appointment of director 31 January 2012
AP01 - Appointment of director 27 January 2012
AA - Annual Accounts 03 November 2011
AR01 - Annual Return 11 May 2011
AA - Annual Accounts 07 December 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 25 May 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 25 May 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 25 May 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 25 May 2010
AR01 - Annual Return 21 May 2010
AA - Annual Accounts 04 February 2010
363a - Annual Return 23 July 2009
288b - Notice of resignation of directors or secretaries 23 July 2009
AA - Annual Accounts 22 January 2009
363a - Annual Return 19 May 2008
AA - Annual Accounts 03 October 2007
363s - Annual Return 29 May 2007
AA - Annual Accounts 15 August 2006
363s - Annual Return 19 May 2006
AA - Annual Accounts 05 October 2005
363s - Annual Return 04 July 2005
AA - Annual Accounts 25 October 2004
288a - Notice of appointment of directors or secretaries 01 July 2004
363s - Annual Return 14 May 2004
288a - Notice of appointment of directors or secretaries 22 April 2004
288b - Notice of resignation of directors or secretaries 22 April 2004
288b - Notice of resignation of directors or secretaries 07 February 2004
AA - Annual Accounts 24 October 2003
363s - Annual Return 11 May 2003
AA - Annual Accounts 06 November 2002
363s - Annual Return 17 May 2002
AAMD - Amended Accounts 03 December 2001
AA - Annual Accounts 12 October 2001
363s - Annual Return 24 May 2001
AA - Annual Accounts 27 October 2000
363s - Annual Return 15 May 2000
AA - Annual Accounts 27 September 1999
363s - Annual Return 08 June 1999
AA - Annual Accounts 20 November 1998
363s - Annual Return 20 May 1998
AA - Annual Accounts 02 October 1997
363s - Annual Return 16 May 1997
AA - Annual Accounts 04 October 1996
363s - Annual Return 18 July 1996
AA - Annual Accounts 25 March 1996
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 25 March 1996
363s - Annual Return 08 June 1995
AA - Annual Accounts 25 April 1995
403a - Declaration of satisfaction in full or in part of a mortgage or charge 02 February 1995
363s - Annual Return 13 May 1994
AA - Annual Accounts 25 February 1994
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 12 November 1993
AA - Annual Accounts 15 September 1993
395 - Particulars of a mortgage or charge 24 June 1993
363s - Annual Return 25 May 1993
363s - Annual Return 01 June 1992
AA - Annual Accounts 01 June 1992
AA - Annual Accounts 27 June 1991
363a - Annual Return 14 June 1991
395 - Particulars of a mortgage or charge 24 January 1991
AA - Annual Accounts 20 June 1990
363 - Annual Return 20 June 1990
395 - Particulars of a mortgage or charge 12 January 1990
395 - Particulars of a mortgage or charge 08 December 1989
395 - Particulars of a mortgage or charge 22 August 1989
AA - Annual Accounts 23 May 1989
363 - Annual Return 23 May 1989
PUC 5 - N/A 26 April 1988
PUC 2 - N/A 26 April 1988
395 - Particulars of a mortgage or charge 05 April 1988
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 22 March 1988
288 - N/A 04 March 1988
RESOLUTIONS - N/A 19 January 1988
287 - Change in situation or address of Registered Office 14 January 1988
288 - N/A 14 January 1988
287 - Change in situation or address of Registered Office 09 December 1987
NEWINC - New incorporation documents 04 December 1987

Mortgages & Charges

Description Date Status Charge by
Charge over shares 22 June 1993 Outstanding

N/A

Assignment and charge of sub-letting agreements 24 January 1991 Fully Satisfied

N/A

Assignment by way of charge 11 January 1990 Fully Satisfied

N/A

Assignment by way of charge 05 December 1989 Fully Satisfied

N/A

Master agreement and charge 18 August 1989 Fully Satisfied

N/A

Mortgage debenture 15 March 1988 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.