Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CASTLE POINT MOTORS LIMITED
Company Information for

CASTLE POINT MOTORS LIMITED

MSB & CO, 14 Furtherwick Road, Canvey Island, ESSEX, SS8 7AE,
Company Registration Number
05938204
Private Limited Company
Active

Company Overview

About Castle Point Motors Ltd
CASTLE POINT MOTORS LIMITED was founded on 2006-09-18 and has its registered office in Canvey Island. The organisation's status is listed as "Active". Castle Point Motors Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
CASTLE POINT MOTORS LIMITED
 
Legal Registered Office
MSB & CO
14 Furtherwick Road
Canvey Island
ESSEX
SS8 7AE
Other companies in SS8
 
Telephone01268 794545
 
Filing Information
Company Number 05938204
Company ID Number 05938204
Date formed 2006-09-18
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-08-31
Account next due 2025-05-31
Latest return 2023-09-18
Return next due 2024-10-02
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB888663452  
Last Datalog update: 2024-05-08 16:17:17
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CASTLE POINT MOTORS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of CASTLE POINT MOTORS LIMITED

Current Directors
Officer Role Date Appointed
ALAN FOSTER
Company Secretary 2006-09-18
ALAN FOSTER
Director 2006-12-21
KEITH WELLS
Director 2006-09-18
Previous Officers
Officer Role Date Appointed Date Resigned
HCS SECRETARIAL LIMITED
Nominated Secretary 2006-09-18 2006-09-18
HANOVER DIRECTORS LIMITED
Nominated Director 2006-09-18 2006-09-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ALAN FOSTER LABYRINTH TANNING LTD Director 2014-09-11 CURRENT 2014-09-11 Active
ALAN FOSTER CASTLE POINT LETTINGS LIMITED Director 2014-05-14 CURRENT 2014-05-14 Active
ALAN FOSTER CASTLE POINT DEVELOPMENTS LIMITED Director 2008-07-24 CURRENT 2008-07-24 Active - Proposal to Strike off
KEITH WELLS LABYRINTH TANNING LTD Director 2014-09-11 CURRENT 2014-09-11 Active
KEITH WELLS CASTLE POINT LETTINGS LIMITED Director 2014-05-14 CURRENT 2014-05-14 Active
KEITH WELLS MANOR ESTATES 2014 LTD Director 2013-11-04 CURRENT 2013-11-04 Dissolved 2016-12-20
KEITH WELLS CASTLE POINT DEVELOPMENTS LIMITED Director 2008-07-24 CURRENT 2008-07-24 Active - Proposal to Strike off
KEITH WELLS CASTLE POINT GAS & HEATING CO. LIMITED Director 2006-05-09 CURRENT 1983-10-27 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-05-0831/08/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-09-28CONFIRMATION STATEMENT MADE ON 18/09/23, WITH NO UPDATES
2023-05-3031/08/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-26CONFIRMATION STATEMENT MADE ON 18/09/22, WITH NO UPDATES
2022-09-26CS01CONFIRMATION STATEMENT MADE ON 18/09/22, WITH NO UPDATES
2022-05-31AA31/08/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-10-03CS01CONFIRMATION STATEMENT MADE ON 18/09/21, WITH NO UPDATES
2021-05-28AA31/08/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-09-28CS01CONFIRMATION STATEMENT MADE ON 18/09/20, WITH NO UPDATES
2020-08-28AA31/08/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-11-06CS01CONFIRMATION STATEMENT MADE ON 18/09/19, WITH NO UPDATES
2019-05-30AA31/08/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-10-09CS01CONFIRMATION STATEMENT MADE ON 18/09/18, WITH NO UPDATES
2018-05-31AA31/08/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-04-11AAMDAmended account small company full exemption
2018-04-09CH01Director's details changed for Mr Alan Foster on 2018-03-14
2018-04-09PSC04Change of details for Mr Alan Foster as a person with significant control on 2018-03-14
2017-11-03CS01CONFIRMATION STATEMENT MADE ON 18/09/17, WITH NO UPDATES
2017-06-26MR01REGISTRATION OF A CHARGE / CHARGE CODE 059382040003
2017-05-31AA31/08/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-09-27LATEST SOC27/09/16 STATEMENT OF CAPITAL;GBP 2
2016-09-27CS01CONFIRMATION STATEMENT MADE ON 18/09/16, WITH UPDATES
2016-05-24AA31/08/15 TOTAL EXEMPTION SMALL
2016-05-24AA31/08/15 TOTAL EXEMPTION SMALL
2015-10-20LATEST SOC20/10/15 STATEMENT OF CAPITAL;GBP 2
2015-10-20AR0118/09/15 ANNUAL RETURN FULL LIST
2015-06-08AD01REGISTERED OFFICE CHANGED ON 08/06/15 FROM 2 Denham Road Canvey Island Essex SS8 9HB
2015-05-29AA31/08/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-12-29MR01REGISTRATION OF A CHARGE / CHARGE CODE 059382040002
2014-12-29MR01REGISTRATION OF A CHARGE / CHARGE CODE 059382040001
2014-11-28LATEST SOC28/11/14 STATEMENT OF CAPITAL;GBP 2
2014-11-28AR0118/09/14 ANNUAL RETURN FULL LIST
2014-04-29AA31/08/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-10-14LATEST SOC14/10/13 STATEMENT OF CAPITAL;GBP 2
2013-10-14AR0118/09/13 ANNUAL RETURN FULL LIST
2013-05-22AA31/08/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-11-13AR0118/09/12 ANNUAL RETURN FULL LIST
2012-09-21MISC288A amending details of alan foster as company director and secretary
2012-07-26CH01Director's details changed for Mr Alan Foster on 2012-07-26
2012-05-29AA31/08/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-11-17AR0118/09/11 ANNUAL RETURN FULL LIST
2011-11-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR KEITH WELLS / 18/09/2011
2011-11-17CH03SECRETARY'S CHANGE OF PARTICULARS / MR ALAN FOSTER / 18/09/2011
2011-03-15RES12VARYING SHARE RIGHTS AND NAMES
2011-03-15RES01ADOPT ARTICLES 15/02/2011
2011-03-15AA31/08/10 TOTAL EXEMPTION SMALL
2011-03-15SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2010-10-18AR0118/09/10 FULL LIST
2010-10-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN FOSTER / 18/09/2010
2010-10-18CH03SECRETARY'S CHANGE OF PARTICULARS / MR ALAN FOSTER / 18/09/2010
2010-10-18CH01DIRECTOR'S CHANGE OF PARTICULARS / ALAN FOSTER / 18/10/2010
2010-05-19AA31/08/09 TOTAL EXEMPTION SMALL
2009-10-13AD01REGISTERED OFFICE CHANGED ON 13/10/2009 FROM 12-15 ROSEBERRY WALK BENFLEET ESSEX SS7 4EW
2009-10-13CH01DIRECTOR'S CHANGE OF PARTICULARS / KEITH WELLS / 01/10/2009
2009-10-13AR0118/09/09 FULL LIST
2008-12-04AA31/08/08 TOTAL EXEMPTION SMALL
2008-11-25363aRETURN MADE UP TO 18/09/08; FULL LIST OF MEMBERS
2008-11-25287REGISTERED OFFICE CHANGED ON 25/11/2008 FROM 12-17 ROSEBERRY WALK BENFLEET ESSEX SS7 4EW
2007-12-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/07
2007-12-07225ACC. REF. DATE SHORTENED FROM 30/09/07 TO 31/08/07
2007-10-24363aRETURN MADE UP TO 18/09/07; FULL LIST OF MEMBERS
2007-01-04288aNEW DIRECTOR APPOINTED
2006-10-16288aNEW SECRETARY APPOINTED
2006-10-16288aNEW DIRECTOR APPOINTED
2006-10-16287REGISTERED OFFICE CHANGED ON 16/10/06 FROM: 12,14 & 15 ROSEBERRY WALK CHURCH ROAD THUNDERSLEY ESSEX SS7 4EW
2006-09-26288bSECRETARY RESIGNED
2006-09-26288bDIRECTOR RESIGNED
2006-09-20123£ NC 100/10000 20/09/06
2006-09-18NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
45 - Wholesale and retail trade and repair of motor vehicles and motorcycles
452 - Maintenance and repair of motor vehicles
45200 - Maintenance and repair of motor vehicles




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Driver & Vehicle Standards Agency 7374B8 MOT Vehicle Testing Station at 31 ARMSTRONG ROAD MANOR TRADING ESTATE CHURCH ROAD SS7 4PW

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CASTLE POINT MOTORS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-06-20 Outstanding BARCLAYS BANK PLC
2014-12-19 Outstanding BARCLAYS BANK PLC
2014-12-19 Outstanding BARCLAYS BANK PLC
Creditors
Creditors Due Within One Year 2012-09-01 £ 139,197
Creditors Due Within One Year 2011-09-01 £ 132,969
Provisions For Liabilities Charges 2012-09-01 £ 14,048
Provisions For Liabilities Charges 2011-09-01 £ 13,340

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-08-31
Annual Accounts
2013-08-31
Annual Accounts
2014-08-31
Annual Accounts
2015-08-31
Annual Accounts
2016-08-31
Annual Accounts
2017-08-31
Annual Accounts
2017-08-31
Annual Accounts
2017-08-31
Annual Accounts
2019-08-31
Annual Accounts
2020-08-31
Annual Accounts
2021-08-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CASTLE POINT MOTORS LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-09-01 £ 2
Called Up Share Capital 2011-09-01 £ 2
Cash Bank In Hand 2012-09-01 £ 71,577
Cash Bank In Hand 2011-09-01 £ 88,467
Current Assets 2012-09-01 £ 203,505
Current Assets 2011-09-01 £ 217,066
Debtors 2012-09-01 £ 109,728
Debtors 2011-09-01 £ 108,599
Fixed Assets 2012-09-01 £ 105,713
Fixed Assets 2011-09-01 £ 103,997
Shareholder Funds 2012-09-01 £ 155,973
Shareholder Funds 2011-09-01 £ 174,754
Stocks Inventory 2012-09-01 £ 22,200
Stocks Inventory 2011-09-01 £ 20,000
Tangible Fixed Assets 2012-09-01 £ 105,713
Tangible Fixed Assets 2011-09-01 £ 103,997

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of CASTLE POINT MOTORS LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain
Trademarks
We have not found any records of CASTLE POINT MOTORS LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with CASTLE POINT MOTORS LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Castle Point Council 2014-6 GBP £600 Vehicle Testing
Castle Point Council 2014-1 GBP £800 Vehicle Testing
Castle Point Council 2013-6 GBP £500 Vehicle Testing
Castle Point Council 2013-3 GBP £500 Vehicle Testing
Castle Point Council 2013-2 GBP £840 Vehicle Testing
Southend-on-Sea Borough Council 2012-12 GBP £10,092
Southend-on-Sea Borough Council 2012-11 GBP £5,005
Southend-on-Sea Borough Council 2012-10 GBP £3,436
Southend-on-Sea Borough Council 2012-9 GBP £1,153
Southend-on-Sea Borough Council 2012-7 GBP £528
Southend-on-Sea Borough Council 2012-6 GBP £526
Southend-on-Sea Borough Council 2012-5 GBP £500
Southend-on-Sea Borough Council 2012-4 GBP £2,720
Southend-on-Sea Borough Council 2012-3 GBP £525
Southend-on-Sea Borough Council 2012-2 GBP £1,428
Southend-on-Sea Borough Council 2012-1 GBP £1,702

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
Business rates information was found for CASTLE POINT MOTORS LIMITED for 3 properties.

Authority Premises Type Premises Address Business Rates/Tax AmountLocation Since
Castle Point Workshop & Premises 31-33 Armstrong Road Benfleet Essex SS7 4PW 27,00001/04/2010
Castle Point WORKSHOP AND PREMISES Level B1 Armstrong Road Benfleet Essex SS7 4PW 19,75027/07/2011
Castle Point LAND USED FOR STORAGE AND PREMISES 25 Armstrong Road Benfleet Essex SS7 4PW 14,50022/09/2006

How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.

In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CASTLE POINT MOTORS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CASTLE POINT MOTORS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.