Castle Building Services (south) Limited TYNE AND WEAR


Founded in 2016, Castle Building Services (south), classified under reg no. 10400990 is an active company. Currently registered at 6 Merchant Court Monkton Business Park South NE31 2EX, Tyne And Wear the company has been in the business for eight years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on Sat, 31st Dec 2022.

The firm has 9 directors, namely Leanne R., Craig M. and Andrew D. and others. Of them, Simon G., Barry B., Richard F., Anthony L. have been with the company the longest, being appointed on 29 September 2016 and Leanne R. and Craig M. have been with the company for the least time - from 29 June 2023. As of 6 May 2024, there were 5 ex directors - Helen H., Lee M. and others listed below. There were no ex secretaries.

Castle Building Services (south) Limited Address / Contact

Office Address 6 Merchant Court Monkton Business Park South
Office Address2 Hebburn
Town Tyne And Wear
Post code NE31 2EX
Country of origin United Kingdom

Company Information / Profile

Registration Number 10400990
Date of Incorporation Thu, 29th Sep 2016
Industry Electrical installation
Industry Plumbing, heat and air-conditioning installation
End of financial Year 31st December
Company age 8 years old
Account next due date Mon, 30th Sep 2024 (147 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 12th Oct 2024 (2024-10-12)
Last confirmation statement dated Thu, 28th Sep 2023

Company staff

Leanne R.

Position: Director

Appointed: 29 June 2023

Craig M.

Position: Director

Appointed: 29 June 2023

Andrew D.

Position: Director

Appointed: 25 January 2018

Erica D.

Position: Director

Appointed: 23 October 2017

Scott L.

Position: Director

Appointed: 23 October 2017

Simon G.

Position: Director

Appointed: 29 September 2016

Barry B.

Position: Director

Appointed: 29 September 2016

Richard F.

Position: Director

Appointed: 29 September 2016

Anthony L.

Position: Director

Appointed: 29 September 2016

Helen H.

Position: Director

Appointed: 13 June 2017

Resigned: 28 November 2023

Lee M.

Position: Director

Appointed: 29 September 2016

Resigned: 30 April 2021

David H.

Position: Director

Appointed: 29 September 2016

Resigned: 28 November 2023

Allan C.

Position: Director

Appointed: 29 September 2016

Resigned: 28 November 2023

James B.

Position: Director

Appointed: 29 September 2016

Resigned: 04 February 2019

People with significant control

The list of persons with significant control who own or control the company includes 5 names. As we researched, there is The Castle Building Services Organisation Limited from Hebburn, England. This PSC is classified as "a private company limited by shares", has 50,01-75% voting rights and has 50,01-75% shares. This PSC has 50,01-75% voting rights and has 50,01-75% shares. The second one in the persons with significant control register is Anthony L. This PSC has significiant influence or control over the company,. Moving on, there is Simon G., who also meets the Companies House conditions to be categorised as a person with significant control. This PSC has significiant influence or control over the company, and has 25-50% voting rights.

The Castle Building Services Organisation Limited

6 Merchant Court, Monkton Business Park South, Hebburn, Tyne And Wear, NE31 2EX, England

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England
Place registered Companies House
Registration number 08331581
Notified on 29 September 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights

Anthony L.

Notified on 29 September 2016
Ceased on 29 September 2016
Nature of control: significiant influence or control

Simon G.

Notified on 29 September 2016
Ceased on 29 September 2016
Nature of control: 25-50% voting rights
significiant influence or control

David H.

Notified on 29 September 2016
Ceased on 29 September 2016
Nature of control: 25-50% voting rights
significiant influence or control

Allan C.

Notified on 29 September 2016
Ceased on 29 September 2016
Nature of control: 25-50% voting rights
significiant influence or control

Company filings

Filing category
Accounts Capital Confirmation statement Incorporation Mortgage Officers Other Persons with significant control Resolution
Tue, 28th Nov 2023 - the day director's appointment was terminated
filed on: 5th, December 2023
Free Download (1 page)

Company search

Advertisements