About

Registered Number: 02114092
Date of Incorporation: 23/03/1987 (37 years and 1 month ago)
Company Status: Active
Registered Address: Millhall Depot, Mill Hall, Aylesford, Kent, ME20 7JN,

 

Having been setup in 1987, Castledene Motor Company Ltd has its registered office in Kent, it's status is listed as "Active". Currently we aren't aware of the number of employees at the the company. This organisation has 5 directors listed as Amey, John, Amey, Nichola, Clarke, Matthew, Amey, Sharon Anne, Dalton, Gillian at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
AMEY, John N/A - 1
AMEY, Nichola 01 July 2017 - 1
CLARKE, Matthew 15 May 2017 - 1
AMEY, Sharon Anne N/A 20 March 2018 1
DALTON, Gillian N/A 15 March 2004 1

Filing History

Document Type Date
AA - Annual Accounts 03 March 2020
CS01 - N/A 04 November 2019
CH01 - Change of particulars for director 25 October 2019
PSC04 - N/A 25 October 2019
CH01 - Change of particulars for director 07 October 2019
PSC04 - N/A 07 October 2019
AD01 - Change of registered office address 19 August 2019
AA - Annual Accounts 05 March 2019
CS01 - N/A 05 November 2018
CH01 - Change of particulars for director 08 August 2018
PSC04 - N/A 08 August 2018
SH08 - Notice of name or other designation of class of shares 22 June 2018
SH10 - Notice of particulars of variation of rights attached to shares 21 June 2018
SH10 - Notice of particulars of variation of rights attached to shares 21 June 2018
TM01 - Termination of appointment of director 20 March 2018
TM02 - Termination of appointment of secretary 20 March 2018
AA - Annual Accounts 24 January 2018
CS01 - N/A 07 November 2017
PSC04 - N/A 07 November 2017
PSC01 - N/A 07 November 2017
AP01 - Appointment of director 18 July 2017
AP01 - Appointment of director 22 May 2017
SH01 - Return of Allotment of shares 09 May 2017
AA - Annual Accounts 20 January 2017
CS01 - N/A 01 November 2016
AA - Annual Accounts 29 December 2015
AR01 - Annual Return 09 November 2015
AR01 - Annual Return 24 November 2014
AA - Annual Accounts 21 November 2014
AA - Annual Accounts 12 December 2013
AR01 - Annual Return 20 November 2013
AA - Annual Accounts 11 December 2012
AR01 - Annual Return 22 November 2012
RESOLUTIONS - N/A 06 February 2012
AR01 - Annual Return 02 November 2011
AA - Annual Accounts 11 October 2011
AR01 - Annual Return 28 October 2010
AA - Annual Accounts 27 September 2010
AR01 - Annual Return 18 November 2009
AA - Annual Accounts 05 November 2009
363a - Annual Return 07 November 2008
AA - Annual Accounts 29 September 2008
363a - Annual Return 21 December 2007
287 - Change in situation or address of Registered Office 21 December 2007
AA - Annual Accounts 13 November 2007
AA - Annual Accounts 20 November 2006
363a - Annual Return 06 November 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 March 2006
395 - Particulars of a mortgage or charge 28 February 2006
363s - Annual Return 05 January 2006
AA - Annual Accounts 02 November 2005
AA - Annual Accounts 13 December 2004
363s - Annual Return 05 November 2004
169 - Return by a company purchasing its own shares 21 April 2004
173 - Declaration in relation to the redemption or purchase of shares out of capital 23 March 2004
288b - Notice of resignation of directors or secretaries 22 March 2004
AA - Annual Accounts 25 November 2003
363s - Annual Return 07 November 2003
AA - Annual Accounts 05 February 2003
363s - Annual Return 24 October 2002
AA - Annual Accounts 08 March 2002
363s - Annual Return 20 November 2001
363s - Annual Return 17 November 2000
AA - Annual Accounts 31 October 2000
AA - Annual Accounts 17 December 1999
363s - Annual Return 23 November 1999
287 - Change in situation or address of Registered Office 27 November 1998
363s - Annual Return 26 November 1998
AA - Annual Accounts 10 November 1998
AA - Annual Accounts 26 November 1997
363s - Annual Return 03 November 1997
288c - Notice of change of directors or secretaries or in their particulars 21 October 1997
AA - Annual Accounts 04 April 1997
363s - Annual Return 06 November 1996
363s - Annual Return 07 November 1995
AA - Annual Accounts 17 October 1995
287 - Change in situation or address of Registered Office 03 August 1995
AA - Annual Accounts 07 December 1994
363s - Annual Return 01 November 1994
363s - Annual Return 18 November 1993
AA - Annual Accounts 19 October 1993
363s - Annual Return 12 November 1992
AA - Annual Accounts 06 October 1992
363b - Annual Return 22 November 1991
AA - Annual Accounts 24 September 1991
RESOLUTIONS - N/A 14 January 1991
363 - Annual Return 04 December 1990
AA - Annual Accounts 04 December 1990
288 - N/A 23 May 1990
288 - N/A 23 May 1990
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 May 1990
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 May 1990
363 - Annual Return 07 February 1990
AA - Annual Accounts 23 January 1990
395 - Particulars of a mortgage or charge 20 December 1989
287 - Change in situation or address of Registered Office 24 May 1989
395 - Particulars of a mortgage or charge 05 April 1989
395 - Particulars of a mortgage or charge 05 April 1989
AA - Annual Accounts 15 November 1988
363 - Annual Return 15 November 1988
PUC 2 - N/A 08 December 1987
288 - N/A 21 October 1987
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 15 May 1987
RESOLUTIONS - N/A 24 April 1987
287 - Change in situation or address of Registered Office 23 April 1987
CERTNM - Change of name certificate 06 April 1987
NEWINC - New incorporation documents 23 March 1987
CERTINC - N/A 23 March 1987

Mortgages & Charges

Description Date Status Charge by
Debenture 23 February 2006 Outstanding

N/A

Mortgage debenture 18 December 1989 Fully Satisfied

N/A

Legal charge 20 April 1989 Fully Satisfied

N/A

Legal charge 20 March 1989 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.