Castle Erectors Limited SURREY


Castle Erectors started in year 1996 as Private Limited Company with registration number 03156493. The Castle Erectors company has been functioning successfully for twenty eight years now and its status is active. The firm's office is based in Surrey at Link House, 51 Stanley Road. Postal code: SM5 4LE. Since 2003-04-09 Castle Erectors Limited is no longer carrying the name Euro-east Transport.

The company has one director. Paul C., appointed on 1 April 2003. There are currently no secretaries appointed. At the moment there are several former directors listed by the company. Their names might be found in the box below. In addition, there is one former secretary - Paul N. who worked with the the company until 31 January 2018.

Castle Erectors Limited Address / Contact

Office Address Link House, 51 Stanley Road
Office Address2 Carshalton
Town Surrey
Post code SM5 4LE
Country of origin United Kingdom

Company Information / Profile

Registration Number 03156493
Date of Incorporation Wed, 7th Feb 1996
Industry Other letting and operating of own or leased real estate
Industry Manufacture of metal structures and parts of structures
End of financial Year 31st March
Company age 28 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, 21st Feb 2024 (2024-02-21)
Last confirmation statement dated Tue, 7th Feb 2023

Company staff

Paul C.

Position: Director

Appointed: 01 April 2003

Paul N.

Position: Secretary

Appointed: 07 February 2009

Resigned: 31 January 2018

Michael S.

Position: Director

Appointed: 09 July 2001

Resigned: 01 January 2002

Key Legal Services (secretarial) Limited

Position: Corporate Nominee Secretary

Appointed: 07 February 1996

Resigned: 07 February 1996

Nigel T.

Position: Director

Appointed: 07 February 1996

Resigned: 01 April 2003

Key Legal Services (nominees) Limited

Position: Corporate Nominee Director

Appointed: 07 February 1996

Resigned: 07 February 1996

Vatlink Limited

Position: Corporate Secretary

Appointed: 07 February 1996

Resigned: 07 February 2009

People with significant control

The list of persons with significant control who own or control the company consists of 2 names. As we found, there is Paul C. This PSC and has 25-50% shares. The second one in the persons with significant control register is Kay C. This PSC owns 25-50% shares.

Paul C.

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

Kay C.

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

Company previous names

Euro-east Transport April 9, 2003

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-03-312012-03-312013-03-312014-03-312015-03-312016-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth242 36062 46524 915320 165453 269753 228      
Balance Sheet
Cash Bank On Hand      286 537264 848    
Current Assets312 428642 464504 312619 475546 254886 603749 213659 992666 438629 583628 815482 914
Debtors180 701291 205256 637335 580365 981372 322400 676375 144    
Net Assets Liabilities      833 098826 305853 083871 431858 829833 179
Other Debtors      38 18918 698    
Property Plant Equipment      332 512334 479    
Total Inventories      62 00020 000    
Cash Bank In Hand31 72787 7591 375232 49570 423360 381      
Net Assets Liabilities Including Pension Asset Liability242 36062 46524 915320 165453 269753 228      
Stocks Inventory100 000263 500246 30051 400109 850153 900      
Tangible Fixed Assets84 76374 08497 708132 894244 377270 560      
Reserves/Capital
Called Up Share Capital222222      
Profit Loss Account Reserve242 35862 46324 913320 163453 267753 226      
Shareholder Funds242 36062 46524 915320 165453 269753 228      
Other
Accumulated Depreciation Impairment Property Plant Equipment      22 55123 842    
Amounts Owed By Associates      32 22235 702    
Average Number Employees During Period       11111
Bank Borrowings Overdrafts      105 138101 484    
Creditors      105 13866 682101 81955 62252 6904 995
Disposals Decrease In Depreciation Impairment Property Plant Equipment       10 687    
Disposals Property Plant Equipment       13 000    
Increase From Depreciation Charge For Year Property Plant Equipment       11 978    
Net Current Assets Liabilities169 993-3 661-63 173201 386241 492517 995607 808593 310564 619573 962576 125477 919
Other Creditors      3 22710 953    
Other Taxation Social Security Payable      51 47928 428    
Property Plant Equipment Gross Cost      355 063358 321    
Provisions For Liabilities Balance Sheet Subtotal      2 0842 158    
Total Additions Including From Business Combinations Property Plant Equipment       16 258    
Total Assets Less Current Liabilities254 75670 42334 535334 280485 869788 555940 320927 789941 421963 666946 660833 179
Trade Creditors Trade Payables      82 99923 601    
Trade Debtors Trade Receivables      330 265320 744    
Creditors Due Within One Year Total Current Liabilities142 435646 123          
Fixed Assets84 76374 08497 708132 894244 377270 560 334 479376 802389 705370 535355 260
Provisions For Liabilities Charges12 3967 9589 62014 11532 60035 327      
Tangible Fixed Assets Additions 28 98241 67360 616172 59487 322      
Tangible Fixed Assets Cost Or Valuation196 979131 706173 379233 995395 214482 536      
Tangible Fixed Assets Depreciation112 21657 62275 671101 101150 837211 976      
Tangible Fixed Assets Depreciation Charge For Period 13 379          
Tangible Fixed Assets Depreciation Disposals -67 973          
Tangible Fixed Assets Disposals -94 255  11 375       
Creditors Due Within One Year 646 125567 485418 089304 762368 608      
Number Shares Allotted  2222      
Par Value Share  1111      
Share Capital Allotted Called Up Paid 22222      
Tangible Fixed Assets Depreciation Charged In Period  18 04925 43056 31261 139      
Tangible Fixed Assets Depreciation Decrease Increase On Disposals    6 576       

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Micro company accounts made up to 2023-03-31
filed on: 21st, December 2023
Free Download (3 pages)

Company search

Advertisements