Company NameCastle Point Motors Limited
DirectorsKeith Wells and Alan Foster
Company StatusActive
Company Number05938204
CategoryPrivate Limited Company
Incorporation Date18 September 2006(17 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5020Maintenance & repair of motors
SIC 45200Maintenance and repair of motor vehicles

Directors

Director NameMr Keith Wells
Date of BirthApril 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed18 September 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Furtherwick Road
Canvey Island
Essex
SS8 7AE
Secretary NameMr Alan Foster
NationalityBritish
StatusCurrent
Appointed18 September 2006(same day as company formation)
RoleManager
Country of ResidenceEngland
Correspondence Address14 Furtherwick Road
Canvey Island
Essex
SS8 7AE
Director NameMr Alan Foster
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed21 December 2006(3 months after company formation)
Appointment Duration17 years, 4 months
RoleManager
Country of ResidenceEngland
Correspondence Address14 Furtherwick Road
Canvey Island
Essex
SS8 7AE
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed18 September 2006(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed18 September 2006(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN

Contact

Websitecastlepointmotorsltd.co.uk
Telephone01268 794545
Telephone regionBasildon

Location

Registered Address14 Furtherwick Road
Canvey Island
Essex
SS8 7AE
RegionEast of England
ConstituencyCastle Point
CountyEssex
ParishCanvey Island
WardCanvey Island South
Built Up AreaCanvey Island
Address MatchesOver 70 other UK companies use this postal address

Shareholders

1 at £1Alan Foster
50.00%
Ordinary
1 at £1Keith Wells
50.00%
Ordinary

Financials

Year2014
Net Worth£218,577
Cash£115,253
Current Liabilities£164,352

Accounts

Latest Accounts31 August 2022 (1 year, 8 months ago)
Next Accounts Due31 May 2024 (1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return18 September 2023 (7 months, 2 weeks ago)
Next Return Due2 October 2024 (5 months from now)

Charges

20 June 2017Delivered on: 26 June 2017
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
19 December 2014Delivered on: 29 December 2014
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: 191-195 church road benfleet essex SS7 4PN.
Outstanding
19 December 2014Delivered on: 29 December 2014
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: 179 church road benfleet essex SS7 4PN.
Outstanding

Filing History

28 September 2020Confirmation statement made on 18 September 2020 with no updates (3 pages)
28 August 2020Total exemption full accounts made up to 31 August 2019 (9 pages)
6 November 2019Confirmation statement made on 18 September 2019 with no updates (3 pages)
30 May 2019Total exemption full accounts made up to 31 August 2018 (10 pages)
9 October 2018Confirmation statement made on 18 September 2018 with no updates (3 pages)
31 May 2018Total exemption full accounts made up to 31 August 2017 (10 pages)
11 April 2018Amended total exemption small company accounts made up to 31 August 2016 (7 pages)
9 April 2018Change of details for Mr Alan Foster as a person with significant control on 14 March 2018 (2 pages)
9 April 2018Director's details changed for Mr Alan Foster on 14 March 2018 (2 pages)
3 November 2017Confirmation statement made on 18 September 2017 with no updates (3 pages)
3 November 2017Confirmation statement made on 18 September 2017 with no updates (3 pages)
26 June 2017Registration of charge 059382040003, created on 20 June 2017 (26 pages)
26 June 2017Registration of charge 059382040003, created on 20 June 2017 (26 pages)
31 May 2017Total exemption small company accounts made up to 31 August 2016 (4 pages)
31 May 2017Total exemption small company accounts made up to 31 August 2016 (4 pages)
27 September 2016Confirmation statement made on 18 September 2016 with updates (7 pages)
27 September 2016Confirmation statement made on 18 September 2016 with updates (7 pages)
24 May 2016Total exemption small company accounts made up to 31 August 2015 (5 pages)
24 May 2016Total exemption small company accounts made up to 31 August 2015 (5 pages)
20 October 2015Annual return made up to 18 September 2015 with a full list of shareholders
Statement of capital on 2015-10-20
  • GBP 2
(4 pages)
20 October 2015Annual return made up to 18 September 2015 with a full list of shareholders
Statement of capital on 2015-10-20
  • GBP 2
(4 pages)
8 June 2015Registered office address changed from 2 Denham Road Canvey Island Essex SS8 9HB to C/O Msb & Co 14 Furtherwick Road Canvey Island Essex SS8 7AE on 8 June 2015 (1 page)
8 June 2015Registered office address changed from 2 Denham Road Canvey Island Essex SS8 9HB to C/O Msb & Co 14 Furtherwick Road Canvey Island Essex SS8 7AE on 8 June 2015 (1 page)
8 June 2015Registered office address changed from 2 Denham Road Canvey Island Essex SS8 9HB to C/O Msb & Co 14 Furtherwick Road Canvey Island Essex SS8 7AE on 8 June 2015 (1 page)
29 May 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
29 May 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
29 December 2014Registration of charge 059382040002, created on 19 December 2014 (12 pages)
29 December 2014Registration of charge 059382040001, created on 19 December 2014 (12 pages)
29 December 2014Registration of charge 059382040002, created on 19 December 2014 (12 pages)
29 December 2014Registration of charge 059382040001, created on 19 December 2014 (12 pages)
28 November 2014Annual return made up to 18 September 2014 with a full list of shareholders
Statement of capital on 2014-11-28
  • GBP 2
(4 pages)
28 November 2014Annual return made up to 18 September 2014 with a full list of shareholders
Statement of capital on 2014-11-28
  • GBP 2
(4 pages)
29 April 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
29 April 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
14 October 2013Annual return made up to 18 September 2013 with a full list of shareholders
Statement of capital on 2013-10-14
  • GBP 2
(4 pages)
14 October 2013Annual return made up to 18 September 2013 with a full list of shareholders
Statement of capital on 2013-10-14
  • GBP 2
(4 pages)
22 May 2013Total exemption small company accounts made up to 31 August 2012 (4 pages)
22 May 2013Total exemption small company accounts made up to 31 August 2012 (4 pages)
13 November 2012Annual return made up to 18 September 2012 with a full list of shareholders (4 pages)
13 November 2012Annual return made up to 18 September 2012 with a full list of shareholders (4 pages)
21 September 2012288A amending details of alan foster as company director and secretary (1 page)
21 September 2012288A amending details of alan foster as company director and secretary (1 page)
26 July 2012Director's details changed for Mr Alan Foster on 26 July 2012 (2 pages)
26 July 2012Director's details changed for Mr Alan Foster on 26 July 2012 (2 pages)
29 May 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
29 May 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
17 November 2011Annual return made up to 18 September 2011 with a full list of shareholders (3 pages)
17 November 2011Secretary's details changed for Mr Alan Foster on 18 September 2011 (1 page)
17 November 2011Director's details changed for Mr Keith Wells on 18 September 2011 (2 pages)
17 November 2011Secretary's details changed for Mr Alan Foster on 18 September 2011 (1 page)
17 November 2011Annual return made up to 18 September 2011 with a full list of shareholders (3 pages)
17 November 2011Director's details changed for Mr Keith Wells on 18 September 2011 (2 pages)
15 March 2011Total exemption small company accounts made up to 31 August 2010 (7 pages)
15 March 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(15 pages)
15 March 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(15 pages)
15 March 2011Change of share class name or designation (2 pages)
15 March 2011Total exemption small company accounts made up to 31 August 2010 (7 pages)
15 March 2011Change of share class name or designation (2 pages)
18 October 2010Director's details changed for Mr Alan Foster on 18 September 2010 (2 pages)
18 October 2010Secretary's details changed for Mr Alan Foster on 18 September 2010 (2 pages)
18 October 2010Annual return made up to 18 September 2010 with a full list of shareholders (5 pages)
18 October 2010Secretary's details changed for Mr Alan Foster on 18 September 2010 (2 pages)
18 October 2010Director's details changed for Mr Alan Foster on 18 September 2010 (2 pages)
18 October 2010Director's details changed for Alan Foster on 18 October 2010 (3 pages)
18 October 2010Annual return made up to 18 September 2010 with a full list of shareholders (5 pages)
18 October 2010Director's details changed for Alan Foster on 18 October 2010 (3 pages)
19 May 2010Total exemption small company accounts made up to 31 August 2009 (9 pages)
19 May 2010Total exemption small company accounts made up to 31 August 2009 (9 pages)
13 October 2009Annual return made up to 18 September 2009 with a full list of shareholders (4 pages)
13 October 2009Registered office address changed from 12-15 Roseberry Walk Benfleet Essex SS7 4EW on 13 October 2009 (1 page)
13 October 2009Director's details changed for Keith Wells on 1 October 2009 (2 pages)
13 October 2009Director's details changed for Keith Wells on 1 October 2009 (2 pages)
13 October 2009Annual return made up to 18 September 2009 with a full list of shareholders (4 pages)
13 October 2009Registered office address changed from 12-15 Roseberry Walk Benfleet Essex SS7 4EW on 13 October 2009 (1 page)
13 October 2009Director's details changed for Keith Wells on 1 October 2009 (2 pages)
4 December 2008Total exemption small company accounts made up to 31 August 2008 (7 pages)
4 December 2008Total exemption small company accounts made up to 31 August 2008 (7 pages)
25 November 2008Registered office changed on 25/11/2008 from 12-17 roseberry walk benfleet essex SS7 4EW (1 page)
25 November 2008Return made up to 18/09/08; full list of members (4 pages)
25 November 2008Registered office changed on 25/11/2008 from 12-17 roseberry walk benfleet essex SS7 4EW (1 page)
25 November 2008Return made up to 18/09/08; full list of members (4 pages)
7 December 2007Accounting reference date shortened from 30/09/07 to 31/08/07 (1 page)
7 December 2007Accounting reference date shortened from 30/09/07 to 31/08/07 (1 page)
7 December 2007Total exemption small company accounts made up to 31 August 2007 (7 pages)
7 December 2007Total exemption small company accounts made up to 31 August 2007 (7 pages)
24 October 2007Return made up to 18/09/07; full list of members (2 pages)
24 October 2007Return made up to 18/09/07; full list of members (2 pages)
4 January 2007New director appointed (1 page)
4 January 2007New director appointed (1 page)
16 October 2006Registered office changed on 16/10/06 from: 12,14 & 15 roseberry walk church road thundersley essex SS7 4EW (1 page)
16 October 2006New director appointed (2 pages)
16 October 2006New secretary appointed (2 pages)
16 October 2006New director appointed (2 pages)
16 October 2006New secretary appointed (2 pages)
16 October 2006Registered office changed on 16/10/06 from: 12,14 & 15 roseberry walk church road thundersley essex SS7 4EW (1 page)
26 September 2006Director resigned (1 page)
26 September 2006Director resigned (1 page)
26 September 2006Secretary resigned (1 page)
26 September 2006Secretary resigned (1 page)
20 September 2006£ nc 100/10000 20/09/06 (2 pages)
20 September 2006£ nc 100/10000 20/09/06 (2 pages)
18 September 2006Incorporation (6 pages)
18 September 2006Incorporation (6 pages)