Castacrete Limited MAIDSTONE


Castacrete started in year 1966 as Private Limited Company with registration number 00875221. The Castacrete company has been functioning successfully for 58 years now and its status is active. The firm's office is based in Maidstone at Stone House. Postal code: ME15 0PW.

At present there are 2 directors in the the firm, namely Rosemary S. and Terence S.. In addition one secretary - Simon K. - is with the company. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

This company operates within the ME15 0PW postal code. The company is dealing with transport and has been registered as such. Its registration number is OF1061787 . It is located at Fittals Yard, Spurlands End Road, High Wycombe with a total of 15 cars. It has three locations in the UK.

Castacrete Limited Address / Contact

Office Address Stone House
Office Address2 Dean Street, East Farleigh
Town Maidstone
Post code ME15 0PW
Country of origin United Kingdom

Company Information / Profile

Registration Number 00875221
Date of Incorporation Mon, 28th Mar 1966
Industry Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)
Industry Wholesale of wood, construction materials and sanitary equipment
End of financial Year 31st December
Company age 58 years old
Account next due date Mon, 30th Sep 2024 (138 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 25th Jun 2024 (2024-06-25)
Last confirmation statement dated Sun, 11th Jun 2023

Company staff

Simon K.

Position: Secretary

Appointed: 30 March 2001

Rosemary S.

Position: Director

Appointed: 29 June 1991

Terence S.

Position: Director

Appointed: 29 June 1991

Gary S.

Position: Director

Appointed: 01 October 2013

Resigned: 18 July 2018

Barrie B.

Position: Secretary

Appointed: 08 May 1996

Resigned: 30 March 2001

Barrie B.

Position: Director

Appointed: 06 April 1996

Resigned: 30 March 2001

David S.

Position: Director

Appointed: 20 February 1996

Resigned: 17 December 2013

James M.

Position: Director

Appointed: 20 February 1996

Resigned: 30 April 2002

Rosemary S.

Position: Secretary

Appointed: 11 May 1995

Resigned: 08 May 1996

Alan B.

Position: Director

Appointed: 29 June 1991

Resigned: 11 May 1995

People with significant control

The register of persons with significant control that own or have control over the company consists of 2 names. As BizStats discovered, there is Terence S. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the persons with significant control register is Gary S. This PSC has significiant influence or control over the company,.

Terence S.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Gary S.

Notified on 6 April 2016
Ceased on 18 July 2018
Nature of control: significiant influence or control

Transport Operator Data

Fittals Yard
Address Spurlands End Road , Great Kingshill
City High Wycombe
Post code HP15 6JA
Vehicles 5
Lane End Road
Address Sands Industrial Estate
City High Wycombe
Post code HP12 4HG
Vehicles 5
The Alexandra Stone Company
Address Desford Lane , Kirby Muxloe
City Leicester
Post code LE9 2BR
Vehicles 5

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Miscellaneous Mortgage Officers Persons with significant control Resolution
Group of companies' report and financial statements (accounts) made up to Sat, 31st Dec 2022
filed on: 13th, October 2023
Free Download (44 pages)

Company search

Advertisements