CASTLE NEROCHE LIMITED - PARK MANSFIELD
Company Profile | Company Filings |
Overview
CASTLE NEROCHE LIMITED is a Private Limited Company from PARK MANSFIELD and has the status: Active.
CASTLE NEROCHE LIMITED was incorporated 21 years ago on 19/03/2003 and has the registered number: 04703534. The accounts status is DORMANT and accounts are next due on 30/09/2024.
CASTLE NEROCHE LIMITED was incorporated 21 years ago on 19/03/2003 and has the registered number: 04703534. The accounts status is DORMANT and accounts are next due on 30/09/2024.
CASTLE NEROCHE LIMITED - PARK MANSFIELD
This company is listed in the following categories:
31090 - Manufacture of other furniture
31090 - Manufacture of other furniture
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
C/O DEANESTOR PLC
PARK MANSFIELD
NOTTINGHAMSHIRE
NG19 0FL
This Company Originates in : United Kingdom
Previous trading names include:
DENTALSTYLE LIMITED (until 25/04/2006)
DENTALSTYLE LIMITED (until 25/04/2006)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
19/03/2023 | 02/04/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR WILLIAM TONKINSON | Jul 1979 | British | Director | 2003-03-24 | CURRENT |
MR JAMES ANTONY MARK EDWARD STEPHENS | Apr 1976 | British | Director | 2005-12-05 | CURRENT |
MRS FAY RICHARDS | Jan 1965 | Secretary | 2009-03-27 | CURRENT | |
TEMPLES (COMPANY SERVICES) LTD | Corporate Nominee Director | 2003-03-19 UNTIL 2003-03-24 | RESIGNED | ||
TEMPLES (NOMINEES) LIMITED | Corporate Nominee Secretary | 2003-03-19 UNTIL 2003-03-24 | RESIGNED | ||
MISS FIONA STEELS | Apr 1969 | British | Director | 2003-03-24 UNTIL 2004-05-12 | RESIGNED |
MR ALAN BOOTH | Jun 1948 | British | Director | 2004-05-12 UNTIL 2005-12-05 | RESIGNED |
MISS FIONA STEELS | Apr 1969 | British | Secretary | 2003-03-24 UNTIL 2004-05-12 | RESIGNED |
MR ALAN BOOTH | Jun 1948 | British | Secretary | 2004-05-12 UNTIL 2005-12-05 | RESIGNED |
MR JAMES ANTONY MARK EDWARD STEPHENS | Apr 1976 | British | Secretary | 2005-12-05 UNTIL 2009-03-27 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mr Raymind Tonkinson | 2016-04-06 | 3/1947 |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent Right to appoint and remove directors as firm Significant influence or control as firm |
|
Mrs Joyce Olivia Tonkinson | 2016-04-06 | 2/1949 |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent Right to appoint and remove directors as firm Significant influence or control as firm |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Dormant Company Accounts - CASTLE NEROCHE LIMITED | 2024-03-22 | 31-12-2023 | £2 equity |
Dormant Company Accounts - CASTLE NEROCHE LIMITED | 2023-09-29 | 31-12-2022 | £2 equity |
Dormant Company Accounts - CASTLE NEROCHE LIMITED | 2022-03-31 | 31-12-2021 | £2 equity |
Dormant Company Accounts - CASTLE NEROCHE LIMITED | 2021-10-20 | 31-12-2020 | £2 equity |
Dormant Company Accounts - CASTLE NEROCHE LIMITED | 2020-03-20 | 31-12-2019 | £2 equity |
Dormant Company Accounts - CASTLE NEROCHE LIMITED | 2019-07-24 | 31-12-2018 | £2 equity |
Dormant Company Accounts - CASTLE NEROCHE LIMITED | 2018-03-29 | 31-12-2017 | £2 equity |
Dormant Company Accounts - CASTLE NEROCHE LIMITED | 2017-04-01 | 31-12-2016 | £2 equity |
Dormant Company Accounts - CASTLE NEROCHE LIMITED | 2016-03-22 | 31-12-2015 | £2 equity |
Dormant Company Accounts - CASTLE NEROCHE LIMITED | 2015-09-15 | 31-12-2014 | £2 equity |
Dormant Company Accounts - CASTLE NEROCHE LIMITED | 2014-09-17 | 31-12-2013 | £2 equity |