Castra Developments Limited was officially closed on 2022-12-27.
Castra Developments was a private limited company that was situated at Office 18 Springboard Centre, Llantarnam Industrial Park, Cwmbran, NP44 3AW, WALES. Its total net worth was valued to be roughly 0 pounds, while the fixed assets belonging to the company amounted to 0 pounds. This company (formally formed on 2020-08-06) was run by 2 directors.
Director Craig P. who was appointed on 26 May 2021.
Director Shaun H. who was appointed on 06 August 2020.
The company was categorised as "other letting and operating of own or leased real estate" (68209), "buying and selling of own real estate" (68100).
The latest confirmation statement was filed on 2022-08-05 and last time the accounts were filed was on 31 May 2022.
Castra Developments Limited Address / Contact
Office Address
Office 18 Springboard Centre
Office Address2
Llantarnam Industrial Park
Town
Cwmbran
Post code
NP44 3AW
Country of origin
United Kingdom
Company Information / Profile
Registration Number
12795930
Date of Incorporation
Thu, 6th Aug 2020
Date of Dissolution
Tue, 27th Dec 2022
Industry
Other letting and operating of own or leased real estate
Industry
Buying and selling of own real estate
End of financial Year
31st May
Company age
2 years old
Account next due date
Thu, 29th Feb 2024
Account last made up date
Tue, 31st May 2022
Next confirmation statement due date
Sat, 19th Aug 2023
Last confirmation statement dated
Fri, 5th Aug 2022
Company staff
Craig P.
Position: Director
Appointed: 26 May 2021
Shaun H.
Position: Director
Appointed: 06 August 2020
Christopher E.
Position: Director
Appointed: 06 August 2020
Resigned: 13 April 2021
People with significant control
Shaun H.
Notified on
6 August 2020
Nature of control:
25-50% shares
Christopher E.
Notified on
6 August 2020
Ceased on
13 April 2021
Nature of control:
25-50% shares
Annual reports financial information
Profit & Loss
Accounts Information Date
2021-08-31
2022-05-31
Balance Sheet
Cash Bank On Hand
549
13
Current Assets
51 549
13
Net Assets Liabilities
-4 253
-46 292
Property Plant Equipment
51 000
Total Inventories
51 000
Other
Accrued Liabilities
750
960
Average Number Employees During Period
2
2
Creditors
752
963
Loans From Directors
55 050
45 342
Net Current Assets Liabilities
50 797
-950
Nominal Value Allotted Share Capital
100
100
Number Shares Allotted
100
100
Other Creditors
2
3
Par Value Share
1
1
Property Plant Equipment Gross Cost
51 000
Total Assets Less Current Liabilities
50 797
-950
Work In Progress
51 000
Company filings
Filing category
Accounts
Address
Confirmation statement
Dissolution
Gazette
Incorporation
Officers
Persons with significant control
Type
Category
Free download
GAZ2(A)
Final Gazette dissolved via voluntary strike-off
filed on: 27th, December 2022
gazette
Free Download
(1 page)
Type
Category
Free download
GAZ2(A)
Final Gazette dissolved via voluntary strike-off
filed on: 27th, December 2022
gazette
Free Download
(1 page)
GAZ1(A)
First Gazette notice for voluntary strike-off
filed on: 13th, September 2022
gazette
Free Download
(1 page)
DS01
Application to strike the company off the register
filed on: 6th, September 2022
dissolution
Free Download
(3 pages)
CS01
Confirmation statement with no updates 5th August 2022
filed on: 18th, August 2022
confirmation statement
Free Download
(3 pages)
AA
Total exemption full accounts data made up to 31st May 2022
filed on: 11th, July 2022
accounts
Free Download
(8 pages)
AA01
Previous accounting period shortened to 31st May 2022
filed on: 8th, June 2022
accounts
Free Download
(1 page)
AA
Total exemption full accounts data made up to 31st August 2021
filed on: 28th, February 2022
accounts
Free Download
(8 pages)
AD01
Address change date: 18th February 2022. New Address: Office 18 Springboard Centre Llantarnam Industrial Park Cwmbran NP44 3AW. Previous address: Office 29 Orion Suite Enterprise Way Newport NP20 2AQ Wales
filed on: 18th, February 2022
address
Free Download
(1 page)
CS01
Confirmation statement with updates 5th August 2021
filed on: 16th, September 2021
confirmation statement
Free Download
(4 pages)
AP01
New director was appointed on 26th May 2021
filed on: 26th, May 2021
officers
Free Download
(2 pages)
PSC07
Cessation of a person with significant control 13th April 2021
filed on: 28th, April 2021
persons with significant control
Free Download
(1 page)
TM01
13th April 2021 - the day director's appointment was terminated
filed on: 28th, April 2021
officers
Free Download
(1 page)
AD01
Address change date: 3rd March 2021. New Address: Office 29 Orion Suite Enterprise Way Newport NP20 2AQ. Previous address: Venta House 9a Port Road Maesglas Retail Park NP20 2NS Wales
filed on: 3rd, March 2021
All the information provided is derived from publicly available records. Unintentional errors are possible - bizstats.co.uk is not responsible for how accurate or up to date the data is. You use the information provided at your own risk.