CASTLE FABRICATION & INSTALLATION LIMITED - SEAHAM
Company Profile | Company Filings |
Overview
CASTLE FABRICATION & INSTALLATION LIMITED is a Private Limited Company from SEAHAM and has the status: Active.
CASTLE FABRICATION & INSTALLATION LIMITED was incorporated 29 years ago on 02/08/1994 and has the registered number: 02954929. The accounts status is UNAUDITED ABRIDGED and accounts are next due on 31/10/2024.
CASTLE FABRICATION & INSTALLATION LIMITED was incorporated 29 years ago on 02/08/1994 and has the registered number: 02954929. The accounts status is UNAUDITED ABRIDGED and accounts are next due on 31/10/2024.
CASTLE FABRICATION & INSTALLATION LIMITED - SEAHAM
This company is listed in the following categories:
25110 - Manufacture of metal structures and parts of structures
25110 - Manufacture of metal structures and parts of structures
25990 - Manufacture of other fabricated metal products n.e.c.
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 1 | 31/01/2023 | 31/10/2024 |
Registered Office
SITE NO.8 UNIT 3A COLD HESLEDON
SEAHAM
COUNTY DURHAM
SR7 8ST
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
31/01/2024 | 14/02/2025 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR PAUL WHELAM | Oct 1973 | British | Director | 2012-02-01 | CURRENT |
DAVID ANDREW EVANS | Oct 1967 | British | Director | 1994-10-20 | CURRENT |
BONUSWORTH LIMITED | Corporate Director | 1994-08-02 UNTIL 1994-10-20 | RESIGNED | ||
TERENCE RICHARDSON | Jan 1965 | British | Director | 2007-01-19 UNTIL 2011-04-13 | RESIGNED |
MR DAVID ILLINGWORTH | Apr 1945 | British | Director | 1994-10-20 UNTIL 2010-02-10 | RESIGNED |
EDWARD HUDSPITH | Dec 1949 | British | Director | 1994-10-20 UNTIL 2002-01-02 | RESIGNED |
MR ANDREW FINCH | Sep 1973 | British | Director | 2013-07-01 UNTIL 2017-11-15 | RESIGNED |
MR DAVID ILLINGWORTH | Apr 1945 | British | Secretary | 1994-10-20 UNTIL 2007-11-28 | RESIGNED |
MR CLIFFORD DONALD WING | Apr 1960 | Secretary | 1994-08-02 UNTIL 1994-10-20 | RESIGNED | |
JACQUELINE ANNE MARGARET FENTON | British | Secretary | 2007-11-28 UNTIL 2018-10-15 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mr David Andrew Evans | 2016-04-06 | 10/1967 | Ownership of shares 75 to 100 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Castle Fabrication & Installation Limited 31/01/2023 iXBRL | 2023-10-26 | 31-01-2023 | £72,915 Cash £691,879 equity |
Castle Fabrication & Installation Limited 31/01/2022 iXBRL | 2022-11-03 | 31-01-2022 | £371,765 Cash £671,579 equity |
Castle Fabrication & Installation Limited 31/01/2021 iXBRL | 2022-01-26 | 31-01-2021 | £670,753 Cash £1,079,448 equity |
Castle Fabrication & Installation Limited 31/01/2020 iXBRL | 2020-10-16 | 31-01-2020 | £821,966 Cash £1,265,149 equity |
Castle Fabrication & Installation Limited 31/01/2019 iXBRL | 2019-09-28 | 31-01-2019 | £320,015 Cash £650,867 equity |
Castle Fabrication & Installation Ltd - Accounts to registrar (filleted) - small 18.2 | 2018-10-18 | 31-01-2018 | £232,471 Cash £693,467 equity |
Castle Fabrication & Installation Ltd - Accounts to registrar - small 17.2 | 2017-10-24 | 31-01-2017 | £522,663 Cash £781,647 equity |