About

Registered Number: 04781255
Date of Incorporation: 30/05/2003 (21 years ago)
Company Status: Active
Registered Address: DEVEREUX ACCOUNTANTS LIMITED, Oswaldtwistle Mills Business Centre Clifton Mill, Pickup Street, Oswaldtwistle, Accrington, BB5 0EY

 

Having been setup in 2003, Castle Sheet Metal Ltd has its registered office in Accrington, it's status is listed as "Active". The companies directors are Derbyshire, Michael John, Keith, Scott Taylor. We don't know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DERBYSHIRE, Michael John 30 May 2003 - 1
KEITH, Scott Taylor 30 May 2003 - 1

Filing History

Document Type Date
CS01 - N/A 12 June 2020
AA - Annual Accounts 29 October 2019
CS01 - N/A 07 June 2019
CH01 - Change of particulars for director 12 April 2019
PSC04 - N/A 12 April 2019
MR01 - N/A 06 December 2018
AA - Annual Accounts 05 November 2018
MR01 - N/A 24 September 2018
SH01 - Return of Allotment of shares 16 July 2018
CS01 - N/A 13 June 2018
AA - Annual Accounts 29 September 2017
CH01 - Change of particulars for director 18 July 2017
CS01 - N/A 02 June 2017
AA - Annual Accounts 19 October 2016
AR01 - Annual Return 02 June 2016
AA - Annual Accounts 24 September 2015
AR01 - Annual Return 18 June 2015
AA - Annual Accounts 05 September 2014
AR01 - Annual Return 30 May 2014
AA - Annual Accounts 03 September 2013
AR01 - Annual Return 30 May 2013
AA - Annual Accounts 17 August 2012
AR01 - Annual Return 01 June 2012
AD01 - Change of registered office address 30 April 2012
AA - Annual Accounts 17 August 2011
AR01 - Annual Return 13 July 2011
AA - Annual Accounts 04 November 2010
AR01 - Annual Return 07 July 2010
CH01 - Change of particulars for director 13 November 2009
CH01 - Change of particulars for director 13 November 2009
CH01 - Change of particulars for director 13 November 2009
CH03 - Change of particulars for secretary 13 November 2009
AA - Annual Accounts 26 October 2009
363a - Annual Return 12 June 2009
AA - Annual Accounts 29 October 2008
363a - Annual Return 12 June 2008
AA - Annual Accounts 30 September 2007
363a - Annual Return 14 August 2007
AA - Annual Accounts 05 December 2006
363a - Annual Return 27 July 2006
AA - Annual Accounts 22 February 2006
363s - Annual Return 11 July 2005
AA - Annual Accounts 06 January 2005
363s - Annual Return 16 June 2004
395 - Particulars of a mortgage or charge 30 August 2003
NEWINC - New incorporation documents 30 May 2003

Mortgages & Charges

Description Date Status Charge by
A registered charge 23 November 2018 Outstanding

N/A

A registered charge 20 September 2018 Outstanding

N/A

Legal charge 29 August 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.