Castlemere Aquariums Limited ESSEX


Castlemere Aquariums started in year 1994 as Private Limited Company with registration number 02949369. The Castlemere Aquariums company has been functioning successfully for thirty years now and its status is active. The firm's office is based in Essex at 249 Cranbrook Road. Postal code: IG1 4TG.

Currently there are 2 directors in the the firm, namely Mary R. and John R.. In addition one secretary - John R. - is with the company. 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.

Castlemere Aquariums Limited Address / Contact

Office Address 249 Cranbrook Road
Office Address2 Ilford
Town Essex
Post code IG1 4TG
Country of origin United Kingdom

Company Information / Profile

Registration Number 02949369
Date of Incorporation Fri, 15th Jul 1994
Industry Other business support service activities not elsewhere classified
End of financial Year 29th August
Company age 30 years old
Account next due date Wed, 29th May 2024 (15 days left)
Account last made up date Mon, 29th Aug 2022
Next confirmation statement due date Tue, 24th Sep 2024 (2024-09-24)
Last confirmation statement dated Sun, 10th Sep 2023

Company staff

Mary R.

Position: Director

Appointed: 16 September 1999

John R.

Position: Director

Appointed: 01 August 1998

John R.

Position: Secretary

Appointed: 01 August 1998

Michael R.

Position: Director

Appointed: 04 July 1997

Resigned: 16 September 1999

Shaun R.

Position: Director

Appointed: 04 July 1997

Resigned: 01 August 1998

Mary R.

Position: Director

Appointed: 01 September 1996

Resigned: 04 July 1997

Shaun R.

Position: Secretary

Appointed: 01 September 1996

Resigned: 01 August 1998

Mary R.

Position: Secretary

Appointed: 15 July 1995

Resigned: 01 September 1996

Michael R.

Position: Director

Appointed: 30 September 1994

Resigned: 01 September 1996

Elk Company Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 15 July 1994

Resigned: 15 July 1994

Mary R.

Position: Director

Appointed: 15 July 1994

Resigned: 30 September 1994

Ronald F.

Position: Secretary

Appointed: 15 July 1994

Resigned: 15 July 1997

Elk (nominees) Limited

Position: Corporate Nominee Director

Appointed: 15 July 1994

Resigned: 15 July 1994

People with significant control

The list of PSCs who own or have control over the company consists of 1 name. As BizStats established, there is A & J Roberts Limited from Ilford, England. This PSC is categorised as "a private company limited by shares" and has 75,01-100% shares. This PSC and has 75,01-100% shares.

A & J Roberts Limited

249 Cranbrook Road, Ilford, IG1 4TG, England

Legal authority 2006 Companies Act
Legal form Private Company Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 05916576
Notified on 7 September 2016
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-08-292018-08-292019-08-292020-08-292021-08-292022-08-29
Balance Sheet
Current Assets34 49034 49034 49034 49034 490 
Net Assets Liabilities16 92316 92316 92316 923100100
Other
Called Up Share Capital Not Paid Not Expressed As Current Asset    100100
Creditors17 56717 56717 56717 56717 567 
Net Current Assets Liabilities16 92316 92316 92316 92316 923 
Number Shares Allotted     100
Par Value Share     1
Total Assets Less Current Liabilities16 92316 92316 92316 92316 923 

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers
Dormant company accounts reported for the period up to 2022/08/29
filed on: 16th, May 2023
Free Download (2 pages)

Company search

Advertisements