Castle Point Social Car Scheme Limited BENFLEET


Castle Point Social Car Scheme started in year 1999 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number 03745415. The Castle Point Social Car Scheme company has been functioning successfully for twenty five years now and its status is active. The firm's office is based in Benfleet at The Tyrells Centre / 39. Postal code: SS7 4EX.

The firm has 7 directors, namely Christine M., David P. and Jackie S. and others. Of them, Michael J. has been with the company the longest, being appointed on 1 April 2013 and Christine M. has been with the company for the least time - from 22 March 2023. Currently 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.

Castle Point Social Car Scheme Limited Address / Contact

Office Address The Tyrells Centre / 39
Office Address2 Seamore Avenue
Town Benfleet
Post code SS7 4EX
Country of origin United Kingdom

Company Information / Profile

Registration Number 03745415
Date of Incorporation Thu, 1st Apr 1999
Industry Other passenger land transport
End of financial Year 31st March
Company age 25 years old
Account next due date Sun, 31st Dec 2023 (120 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Wed, 17th Apr 2024 (2024-04-17)
Last confirmation statement dated Mon, 3rd Apr 2023

Company staff

Christine M.

Position: Director

Appointed: 22 March 2023

David P.

Position: Director

Appointed: 25 November 2019

Jackie S.

Position: Director

Appointed: 03 December 2018

Jeannette D.

Position: Director

Appointed: 03 December 2018

Alan B.

Position: Director

Appointed: 20 March 2017

Penelope T.

Position: Director

Appointed: 18 July 2016

Michael J.

Position: Director

Appointed: 01 April 2013

Iain B.

Position: Director

Appointed: 18 November 2015

Resigned: 22 December 2018

David M.

Position: Director

Appointed: 18 November 2015

Resigned: 24 March 2017

Roger G.

Position: Director

Appointed: 24 April 2013

Resigned: 18 November 2015

Sylvia C.

Position: Director

Appointed: 01 April 2013

Resigned: 18 November 2015

John F.

Position: Director

Appointed: 01 April 2012

Resigned: 19 September 2016

Elizabeth A.

Position: Director

Appointed: 14 January 2011

Resigned: 19 September 2011

Fredrick D.

Position: Director

Appointed: 01 April 2009

Resigned: 31 March 2013

Colin B.

Position: Director

Appointed: 01 April 2009

Resigned: 31 March 2013

Rex P.

Position: Director

Appointed: 01 April 2009

Resigned: 26 March 2018

Raymond B.

Position: Director

Appointed: 07 April 2008

Resigned: 10 July 2013

Norman C.

Position: Director

Appointed: 08 January 2007

Resigned: 01 April 2010

Iain B.

Position: Secretary

Appointed: 08 January 2007

Resigned: 31 March 2012

Keith G.

Position: Director

Appointed: 22 May 2006

Resigned: 24 November 2008

Joan C.

Position: Director

Appointed: 27 June 2005

Resigned: 23 September 2009

Lionel H.

Position: Director

Appointed: 29 November 2004

Resigned: 15 November 2010

Donald A.

Position: Director

Appointed: 29 November 2004

Resigned: 24 October 2007

Maureen G.

Position: Director

Appointed: 10 October 2003

Resigned: 15 November 2010

Iris B.

Position: Director

Appointed: 10 October 2003

Resigned: 31 July 2006

James G.

Position: Secretary

Appointed: 10 October 2003

Resigned: 27 July 2006

Pauline L.

Position: Director

Appointed: 18 February 2003

Resigned: 29 November 2004

Dawn H.

Position: Secretary

Appointed: 10 November 2002

Resigned: 14 November 2002

Dawn H.

Position: Director

Appointed: 10 November 2002

Resigned: 10 October 2003

Barry R.

Position: Director

Appointed: 04 November 2002

Resigned: 17 March 2006

Dawn H.

Position: Secretary

Appointed: 01 November 2002

Resigned: 10 October 2003

Rex P.

Position: Director

Appointed: 01 July 2002

Resigned: 24 August 2003

Alan V.

Position: Director

Appointed: 05 December 2000

Resigned: 01 July 2002

Dennis A.

Position: Director

Appointed: 22 November 1999

Resigned: 18 April 2005

Peter D.

Position: Director

Appointed: 01 April 1999

Resigned: 10 October 2003

Margaret G.

Position: Director

Appointed: 01 April 1999

Resigned: 23 December 2002

Jacqueline L.

Position: Director

Appointed: 01 April 1999

Resigned: 22 November 1999

Ruth R.

Position: Director

Appointed: 01 April 1999

Resigned: 22 November 1999

Raymond B.

Position: Director

Appointed: 01 April 1999

Resigned: 07 July 2003

Richard H.

Position: Secretary

Appointed: 01 April 1999

Resigned: 01 October 2002

People with significant control

The register of PSCs that own or have control over the company consists of 4 names. As we discovered, there is David P. This PSC has significiant influence or control over this company,. Another entity in the PSC register is Alan B. This PSC has significiant influence or control over the company,. Then there is Alan B., who also fulfils the Companies House conditions to be indexed as a PSC. This PSC has significiant influence or control over the company,.

David P.

Notified on 14 December 2022
Nature of control: significiant influence or control

Alan B.

Notified on 26 March 2018
Nature of control: significiant influence or control

Alan B.

Notified on 26 March 2018
Ceased on 30 November 2022
Nature of control: significiant influence or control

Rex P.

Notified on 7 April 2016
Ceased on 26 March 2018
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Current Assets92 66890 97682 830101 637147 177140 451117 844
Net Assets Liabilities120 287144 615145 765152 771179 533166 558103 030
Other
Average Number Employees During Period  107666
Creditors38 98740 43533 69030 64234 54030 03380 318
Fixed Assets65 63589 99291 79973 05258 23646 47660 540
Net Current Assets Liabilities56 98554 62353 96679 719121 297120 08242 490
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal3 3044 0824 8268 7248 6609 6644 964
Total Assets Less Current Liabilities122 620144 615145 765152 771179 533166 558103 030

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Accounts for a micro company for the period ending on 2023/03/31
filed on: 23rd, November 2023
Free Download (3 pages)

Company search

Advertisements