Castle News Limited PINNER


Castle News started in year 2003 as Private Limited Company with registration number 04912879. The Castle News company has been functioning successfully for 21 years now and its status is active. The firm's office is based in Pinner at Elthorne Gate. Postal code: HA5 5QA.

At the moment there are 3 directors in the the firm, namely Shashi P., Hardikbhai P. and Smita P.. In addition one secretary - Smitaben P. - is with the company. At the moment there are a few former directors listed by the firm. Their names might be found in the box below. In addition, there is one former secretary - Smita P. who worked with the the firm until 5 July 2021.

Castle News Limited Address / Contact

Office Address Elthorne Gate
Office Address2 64 High Street
Town Pinner
Post code HA5 5QA
Country of origin United Kingdom

Company Information / Profile

Registration Number 04912879
Date of Incorporation Fri, 26th Sep 2003
Industry
Industry Other retail sale in non-specialised stores
End of financial Year 31st May
Company age 21 years old
Account next due date Thu, 29th Feb 2024 (64 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Thu, 31st Oct 2024 (2024-10-31)
Last confirmation statement dated Tue, 17th Oct 2023

Company staff

Shashi P.

Position: Director

Appointed: 05 July 2021

Hardikbhai P.

Position: Director

Appointed: 05 July 2021

Smita P.

Position: Director

Appointed: 05 July 2021

Smitaben P.

Position: Secretary

Appointed: 05 July 2021

Smita P.

Position: Director

Appointed: 04 March 2004

Resigned: 05 July 2021

Shashi P.

Position: Director

Appointed: 26 September 2003

Resigned: 05 July 2021

Premier Directors Limited

Position: Corporate Nominee Director

Appointed: 26 September 2003

Resigned: 26 September 2003

Smita P.

Position: Secretary

Appointed: 26 September 2003

Resigned: 05 July 2021

Premier Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 26 September 2003

Resigned: 26 September 2003

People with significant control

The list of PSCs that own or have control over the company is made up of 3 names. As BizStats identified, there is Smitaben P. The abovementioned PSC and has 25-50% shares. Another entity in the persons with significant control register is Shashi P. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Smita P., who also fulfils the Companies House requirements to be indexed as a person with significant control. This PSC owns 25-50% shares.

Smitaben P.

Notified on 5 July 2021
Nature of control: 25-50% shares

Shashi P.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Smita P.

Notified on 18 October 2018
Ceased on 5 July 2021
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-11-302017-11-302018-11-302019-11-302022-05-312023-05-31
Balance Sheet
Cash Bank On Hand10 8827 83910 66719 378  
Current Assets26 69224 04927 92738 01818 85211 410
Net Assets Liabilities8 77717 52029 46940 19523 9926 424
Property Plant Equipment4 6983 5242 6431 983  
Total Inventories15 81016 21017 26018 640  
Other
Accrued Liabilities Deferred Income894894919   
Accumulated Amortisation Impairment Intangible Assets141 375152 250163 125174 000  
Accumulated Depreciation Impairment Property Plant Equipment37 30038 47439 35540 015  
Average Number Employees During Period13314 
Bank Borrowings43 86128 51912 482   
Bank Borrowings Overdrafts36 24111 39418 573   
Bank Overdrafts10 66912 8146 091   
Corporation Tax Payable12 78910 1697 854   
Creditors36 24111 39455 24743 15316 61011 431
Fixed Assets80 82368 77457 01845 48321 75020 445
Increase From Amortisation Charge For Year Intangible Assets 10 87510 87510 875  
Increase From Depreciation Charge For Year Property Plant Equipment 1 174881660  
Intangible Assets76 12565 25054 37543 500  
Intangible Assets Gross Cost217 500217 500217 500   
Net Current Assets Liabilities-35 292-39 523-27 320-5 13518 85221
Number Shares Issued Fully Paid 100    
Other Creditors  11 45014 006  
Other Taxation Social Security Payable9171949 3848 339  
Par Value Share 1    
Property Plant Equipment Gross Cost41 99841 99841 998   
Provisions For Liabilities Balance Sheet Subtotal513337229153  
Total Assets Less Current Liabilities45 53129 25129 69840 34840 60220 424
Total Borrowings18 28928 51918 573   
Trade Creditors Trade Payables15 50815 66615 84020 808  

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Change of registered address from Elthorne Gate 64 High Street Pinner Middlesex HA5 5QA on 19th December 2023 to 22 C/O of Matplus Chartered Accountant 22 Watford Road Wembley HA0 3EP
filed on: 19th, December 2023
Free Download (1 page)

Company search

Advertisements