Castle Eaton Vehicle Services Limited SWINDON


Castle Eaton Vehicle Services started in year 2014 as Private Limited Company with registration number 09071675. The Castle Eaton Vehicle Services company has been functioning successfully for ten years now and its status is active. The firm's office is based in Swindon at Unit 3. Postal code: SN6 6JX.

The firm has one director. Jonathan R., appointed on 23 June 2014. There are currently no secretaries appointed. As of 6 May 2024, there were 2 ex directors - Bryan R., Barbara K. and others listed below. There were no ex secretaries.

Castle Eaton Vehicle Services Limited Address / Contact

Office Address Unit 3
Office Address2 Castle Eaton
Town Swindon
Post code SN6 6JX
Country of origin United Kingdom

Company Information / Profile

Registration Number 09071675
Date of Incorporation Thu, 5th Jun 2014
Industry Maintenance and repair of motor vehicles
End of financial Year 30th June
Company age 10 years old
Account next due date Sun, 31st Mar 2024 (36 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Thu, 22nd Aug 2024 (2024-08-22)
Last confirmation statement dated Tue, 8th Aug 2023

Company staff

Jonathan R.

Position: Director

Appointed: 23 June 2014

Bryan R.

Position: Director

Appointed: 23 June 2014

Resigned: 16 April 2017

Barbara K.

Position: Director

Appointed: 05 June 2014

Resigned: 05 June 2014

People with significant control

The list of PSCs that own or control the company consists of 3 names. As BizStats found, there is Jonathan R. The abovementioned PSC has significiant influence or control over this company,. Another one in the persons with significant control register is Jonathan R. This PSC has significiant influence or control over the company,. Then there is Elizabeth R., who also fulfils the Companies House requirements to be indexed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Jonathan R.

Notified on 1 May 2023
Nature of control: significiant influence or control

Jonathan R.

Notified on 1 January 2023
Nature of control: significiant influence or control

Elizabeth R.

Notified on 16 April 2017
Ceased on 1 January 2023
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-06-302016-06-302017-06-302018-06-302019-06-302020-06-302021-06-302022-06-302023-06-30
Net Worth-32 582-67 695       
Balance Sheet
Current Assets9 49313 15110 3634 4854 6733 8194 6234 2583 295
Net Assets Liabilities -67 695-107 766  -130 172-131 626-121 628-104 240
Cash Bank In Hand9514 047       
Cash Bank On Hand 4 0475 3241 2231 9011 144   
Debtors7 3177 8793 8142 0371 5471 450   
Net Assets Liabilities Including Pension Asset Liability-32 582-67 695       
Property Plant Equipment 49 40739 93730 81921 96513 309   
Stocks Inventory1 2251 225       
Tangible Fixed Assets10 82349 407       
Total Inventories 1 2251 2251 2251 2251 225   
Other Debtors    1 5471 450   
Reserves/Capital
Called Up Share Capital44       
Profit Loss Account Reserve-32 586-67 699       
Shareholder Funds-32 582-67 695       
Other
Average Number Employees During Period  2222212
Creditors 250158 066165 563161 209147 300141 348125 886107 535
Fixed Assets     13 3095 101  
Net Current Assets Liabilities-43 405-116 852-147 703-161 078-156 536-143 481-136 725-121 628-104 240
Total Assets Less Current Liabilities-32 582-67 445-107 766-130 259-134 571-130 172-131 624-121 628-104 240
Accumulated Depreciation Impairment Property Plant Equipment 11 84921 31930 43739 29147 947   
Creditors Due After One Year 250       
Creditors Due Within One Year52 898130 003       
Increase From Depreciation Charge For Year Property Plant Equipment  9 4709 1188 8548 656   
Number Shares Allotted33       
Par Value Share11       
Property Plant Equipment Gross Cost 61 25661 25661 25661 256    
Secured Debts 1 250       
Share Capital Allotted Called Up Paid33       
Tangible Fixed Assets Additions12 73448 522       
Tangible Fixed Assets Cost Or Valuation12 73461 256       
Tangible Fixed Assets Depreciation1 91111 849       
Tangible Fixed Assets Depreciation Charged In Period1 9119 938       
Other Creditors    153 449139 985   
Other Taxation Social Security Payable    1 8572 698   
Trade Creditors Trade Payables    5 9034 617   

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control
Change to a person with significant control 1st February 2023
filed on: 31st, October 2023
Free Download (2 pages)

Company search