Castle Donington Upvc Limited DERBY


Founded in 2003, Castle Donington Upvc, classified under reg no. 04710900 is an active company. Currently registered at 45 Huntingdon Drive DE74 2SR, Derby the company has been in the business for twenty one years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on Fri, 31st Mar 2023.

At present there are 2 directors in the the firm, namely Janet R. and Andrew R.. In addition one secretary - Janet R. - is with the company. As of 27 April 2024, there was 1 ex director - Nicholas H.. There were no ex secretaries.

Castle Donington Upvc Limited Address / Contact

Office Address 45 Huntingdon Drive
Office Address2 Castle Donington
Town Derby
Post code DE74 2SR
Country of origin United Kingdom

Company Information / Profile

Registration Number 04710900
Date of Incorporation Tue, 25th Mar 2003
Industry Glazing
End of financial Year 31st March
Company age 21 years old
Account next due date Tue, 31st Dec 2024 (248 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Wed, 27th Mar 2024 (2024-03-27)
Last confirmation statement dated Mon, 13th Mar 2023

Company staff

Janet R.

Position: Director

Appointed: 01 April 2022

Janet R.

Position: Secretary

Appointed: 25 March 2003

Andrew R.

Position: Director

Appointed: 25 March 2003

Ashburton Registrars Limited

Position: Nominee Secretary

Appointed: 25 March 2003

Resigned: 25 March 2003

Ar Nominees Limited

Position: Nominee Director

Appointed: 25 March 2003

Resigned: 25 March 2003

Nicholas H.

Position: Director

Appointed: 25 March 2003

Resigned: 08 November 2006

People with significant control

The list of PSCs who own or have control over the company consists of 2 names. As we identified, there is Janet R. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second entity in the PSC register is Andrew R. This PSC owns 25-50% shares and has 25-50% voting rights.

Janet R.

Notified on 1 April 2022
Nature of control: 25-50% voting rights
25-50% shares

Andrew R.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand13 83218 35731 9179 22535 29847 58459 30021 595
Debtors 3 1031413 4745363 2971 9267 634
Net Assets Liabilities 11 31315 8988 89024 33120 45430 83113 089
Other Debtors4383 103      
Property Plant Equipment4 1023 1822 4712 4433 2824 7763 79736 430
Total Inventories5080958278   
Other
Average Number Employees During Period     111
Creditors 13 21018 5976 14914 40334 48333 47045 648
Finished Goods Goods For Resale5080958278   
Net Current Assets Liabilities  13 5566 63221 50916 39827 756-16 419
Number Shares Allotted 2222222
Par Value Share 1111111
Provisions For Liabilities Balance Sheet Subtotal 1991291854607207226 922
Total Assets Less Current Liabilities 11 51216 0279 07524 79021 17431 55320 011

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Total exemption full company accounts data drawn up to Fri, 31st Mar 2023
filed on: 2nd, August 2023
Free Download (6 pages)

Company search

Advertisements