About

Registered Number: 04167789
Date of Incorporation: 26/02/2001 (23 years and 2 months ago)
Company Status: Active
Registered Address: Northgate House, Northgate, Sleaford, Lincolnshire, NG34 7BZ,

 

Having been setup in 2001, Castledines Electrical Ltd has its registered office in Sleaford, it has a status of "Active". The companies directors are listed as Castledine, Michael, Castledine, Rachel Jayne, Castledine, Rachel Jayne, Weaver, Nicholas. We don't know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CASTLEDINE, Michael 26 February 2001 - 1
Secretary Name Appointed Resigned Total Appointments
CASTLEDINE, Rachel Jayne 30 January 2010 01 April 2014 1
CASTLEDINE, Rachel Jayne 26 February 2001 12 August 2003 1
WEAVER, Nicholas 12 August 2003 30 January 2010 1

Filing History

Document Type Date
CS01 - N/A 06 March 2020
AA - Annual Accounts 17 December 2019
CS01 - N/A 04 March 2019
AA - Annual Accounts 05 December 2018
CS01 - N/A 07 March 2018
AA - Annual Accounts 11 October 2017
CS01 - N/A 02 March 2017
AA - Annual Accounts 23 September 2016
AR01 - Annual Return 04 March 2016
CH01 - Change of particulars for director 04 March 2016
AA - Annual Accounts 02 December 2015
AD01 - Change of registered office address 29 September 2015
CH01 - Change of particulars for director 20 May 2015
AR01 - Annual Return 09 March 2015
AA - Annual Accounts 15 December 2014
TM02 - Termination of appointment of secretary 29 April 2014
AR01 - Annual Return 01 April 2014
CH03 - Change of particulars for secretary 25 February 2014
AA - Annual Accounts 30 December 2013
AR01 - Annual Return 04 March 2013
AA - Annual Accounts 14 November 2012
AR01 - Annual Return 05 March 2012
AA - Annual Accounts 29 December 2011
RESOLUTIONS - N/A 18 May 2011
SH08 - Notice of name or other designation of class of shares 18 May 2011
AR01 - Annual Return 02 March 2011
CH01 - Change of particulars for director 21 February 2011
AA - Annual Accounts 08 December 2010
AR01 - Annual Return 06 April 2010
AP03 - Appointment of secretary 06 April 2010
TM02 - Termination of appointment of secretary 06 April 2010
AA - Annual Accounts 18 December 2009
363a - Annual Return 20 March 2009
AA - Annual Accounts 11 December 2008
363a - Annual Return 06 March 2008
AA - Annual Accounts 19 December 2007
395 - Particulars of a mortgage or charge 22 August 2007
363a - Annual Return 24 April 2007
AA - Annual Accounts 09 January 2007
RESOLUTIONS - N/A 20 March 2006
RESOLUTIONS - N/A 20 March 2006
RESOLUTIONS - N/A 20 March 2006
363a - Annual Return 06 March 2006
AA - Annual Accounts 31 January 2006
363s - Annual Return 10 March 2005
AA - Annual Accounts 04 October 2004
363a - Annual Return 24 March 2004
288c - Notice of change of directors or secretaries or in their particulars 18 February 2004
AA - Annual Accounts 20 October 2003
288a - Notice of appointment of directors or secretaries 02 October 2003
288b - Notice of resignation of directors or secretaries 15 September 2003
363a - Annual Return 17 March 2003
AA - Annual Accounts 11 December 2002
363a - Annual Return 15 March 2002
395 - Particulars of a mortgage or charge 12 April 2001
RESOLUTIONS - N/A 04 April 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 April 2001
225 - Change of Accounting Reference Date 13 March 2001
287 - Change in situation or address of Registered Office 12 March 2001
288a - Notice of appointment of directors or secretaries 12 March 2001
288a - Notice of appointment of directors or secretaries 12 March 2001
288b - Notice of resignation of directors or secretaries 12 March 2001
288b - Notice of resignation of directors or secretaries 12 March 2001
NEWINC - New incorporation documents 26 February 2001

Mortgages & Charges

Description Date Status Charge by
Debenture 16 August 2007 Outstanding

N/A

Legal mortgage 30 March 2001 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.