• About
  • Get In Touch
  • Advertising On Wastebook
  • Claim Your Profile
Explore Companies
Sign in or Register
Explore Companies

Castle Motors LTD Verified listing Verified listing

  • Registration Tier
    Carrier, Broker, Dealer
  • Region
    Cornwall
  • Company Details
  • Products And Services
  • Announcements
  • Site Images
  • Company Information
  • prev
  • next
  • Leave a review
  • Share
  • Send an email
  • prev
  • next
Google Advert
Company Details
  • Business Name
    Castle Motors LTD
  • Address
    ******************
  • SIC Codes
    45200
  • SIC Description
    Maintenance and repair of motor vehicles
  • Company Number
    02974102
  • Listing UID
    157197
Google Advert
Location
  • Castle Motors LTD, Horningtops, Liskeard, PL14 3PX

    Get Directions
Google Advert
Geolocation Details
  • Latitude
    50.412156
  • Longitude
    -4.395706
  • Easting
    229882.0
  • Northing
    59666.0
  • Opportunities
    19
Claim This Listing
Claim Your Business Listing Now
Listing Research
Display Company Profile
Get In Touch With Us

    Google Advert
    Permit Information
    • Registration Number
      CBDL31224
    • Registration Type
      Carrier, Broker, Dealer
    • Registration Tier
      Lower
    • Registration Date
      Monday, November 17, 2014
    Shortcode
    [email_notify]
    Advert
    Products And Services

    No PSAs found.

    Display Listing Contact Details
    Advert
    Adverts
    Announcements

    No PSAs found.

    Company Contact Details
    Advert
    Photo Gallery From Bing/Google
    For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today

    Access to this companies image archive is for paid members only. Discover deeper insights into this company by subscribing to Wastebook now.

    Subscribe Now For More Company Images

    Company Officers
    REHMAN, Ali
    Appointed On: September 21, 2020
    Occupation: N/A
    Role: director
    Address: 1, Sansom Road, London, E11 3HD, England
    GRAEME, Dorothy May
    Appointed On: October 6, 1994
    Occupation: N/A
    Role: nominee-secretary
    Address: 61 Fairview Avenue, Gillingham, Kent, ME8 0QP
    Resigned On: October 10, 1994
    KHAN, Sara Aziz
    Appointed On: June 3, 2020
    Occupation: N/A
    Role: secretary
    Address: 1, Sansom Road, London, E11 3HD, England
    Resigned On: December 2, 2024
    SIPPITT, Stephen
    Appointed On: April 6, 2001
    Occupation: N/A
    Role: secretary
    Address: 17 The Meadows, Sawbridgeworth, Hertfordshire, CM21 9PY
    Resigned On: June 3, 2020
    SPYROU, Ann Patricia Joan
    Appointed On: October 2, 1995
    Occupation: N/A
    Role: secretary
    Address: 4 Newton Green, Great Dunmow, Essex, CM6 1DU
    Resigned On: April 6, 2001
    STRINGER, John Arthur
    Appointed On: October 10, 1994
    Occupation: N/A
    Role: secretary
    Address: 21 Calluna Drive, Copthorne, Crawley, West Sussex, RH10 3XE
    Resigned On: October 2, 1995
    DODD, Amanda Jane
    Appointed On: February 1, 1996
    Occupation: N/A
    Role: director
    Address: 17 The Meadows, Sawbridgeworth, Hertfordshire, CM21 9PY
    Resigned On: April 1, 1997
    GRAEME, Lesley Joyce
    Appointed On: October 6, 1994
    Occupation: N/A
    Role: nominee-director
    Address: 61 Fairview Avenue, Gillingham, Kent, ME8 0QP
    Resigned On: October 10, 1994
    KEARNS, John Edward
    Appointed On: October 10, 1994
    Occupation: N/A
    Role: director
    Address: Woodview, Curds Road, Earls Colne, Essex, CO6 2JT
    Resigned On: February 1, 1996
    KHAN, Sara Aziz
    Appointed On: February 19, 2020
    Occupation: N/A
    Role: director
    Address: 25, Althorne Way, Dagenham, RM10 7FT, England
    Resigned On: December 2, 2024
    ROBERTSON, Gary Paul
    Appointed On: October 1, 2007
    Occupation: N/A
    Role: director
    Address: Mulberry Cottage, Stortford Road, Hatfield Heath, Bishop's Stortford, CM22 7DT, England
    Resigned On: June 3, 2020
    SIPPITT, Stephen
    Appointed On: February 1, 2016
    Occupation: N/A
    Role: director
    Address: 977, London Road, Leigh-On-Sea, Essex, SS9 3LB
    Resigned On: June 3, 2020
    SIPPITT, Stephen
    Appointed On: December 1, 1994
    Occupation: N/A
    Role: director
    Address: 17 The Meadows, Sawbridgeworth, Hertfordshire, CM21 9PY
    Resigned On: January 31, 1995
    SPYROU, Anthony
    Appointed On: April 1, 1997
    Occupation: N/A
    Role: director
    Address: 4 Newton Green, Great Dunmow, Essex, CM6 1DU
    Resigned On: October 1, 2007
    SPYROU, Anthony
    Appointed On: October 10, 1994
    Occupation: N/A
    Role: director
    Address: 4 Newton Green, Great Dunmow, Essex, CM6 1DU
    Resigned On: December 31, 1994
    Google Advert
    Filing History

    Access to the email addresses of company controllers is a advantage available solely to our paid members. Uncover key contacts within this organisation by subscribing to today.

    Subscribe Now For More Company Information

    Google Advert
    Company Information
    Accounts
    Last Accounts
    Made Up To
    September 30, 2024
    Period End On
    September 30, 2024
    Period Start On
    October 1, 2023
    Type
    micro-entity
    Next Accounts
    Due On
    June 30, 2026
    Overdue
    No
    Period End On
    September 30, 2025
    Period Start On
    October 1, 2024
    Next Due
    June 30, 2026
    Next Made Up To
    September 30, 2025
    Overdue
    No
    Company Name
    CASTLE MOTORS LIMITED
    Company Number
    02974102
    Company Status
    active
    company_status_detail
    active-proposal-to-strike-off
    Confirmation Statement
    Last Made Up To
    December 2, 2024
    Next Due
    December 16, 2025
    Next Made Up To
    December 2, 2025
    Overdue
    Yes
    Date Of Creation
    October 6, 1994
    ETag
    d81073ff882db4a331616fa15c9ea74d96cadf35
    Has Been Liquidated
    No
    Has Charges
    No
    Has Insolvency History
    No
    Jurisdiction
    england-wales
    Last Full Members List Date
    October 6, 2015
    Previous Company Names
    Ceased On
    October 28, 1994
    Effective From
    October 6, 1994
    Name
    INSTANTCARS LIMITED
    Registered Office Address
    Address Line 1
    1 Sansom Road
    country
    England
    Locality
    London
    Post Code
    E11 3HD
    Type
    ltd

    You May Also Be Interested In

    Northern Road Service & Engineering LTD Verified listing

    • Unit 2, Abbotts Way, Northern Road Industrial Estate, Newark, NG24 2EL
    • Newark and Sherwood
    • Repair of fabricated metal products, Repair of machinery, Maintenance and repair of motor vehicles
    • Carrier, Broker, Dealer

    PNA Services UK LTD Verified listing

    • Unit B3, Plough Road, Plough Road Business Centre, Colchester, CO7 8LG
    • Tendring
    • Maintenance and repair of motor vehicles
    • Carrier, Broker, Dealer

    JRT Accident Repair LTD Verified listing

    • Motura, Lindberg Road, Wimborne, BH21 7SP
    • Dorset
    • Maintenance and repair of motor vehicles, Wholesale trade of motor vehicle parts and accessories, Retail trade of motor vehicle parts and accessories, Renting and leasing of cars and light motor vehicles
    • Carrier, Broker, Dealer

    Wild Trailer Services LTD Verified listing

    • Unit 6 MIFT, Westinghouse Road, Trafford Park, Manchester, M17 1DP
    • Trafford
    • Maintenance and repair of motor vehicles
    • Carrier, Broker, Dealer

    North Devon Tyres LTD Verified listing

    • North Devon Tyres LTD, Ormidale Square, Tiverton, EX16 6TW
    • Mid Devon
    • Maintenance and repair of motor vehicles, Wholesale trade of motor vehicle parts and accessories
    • Carrier, Broker, Dealer

    Snows Commercials LTD Verified listing

    • Snows Commercials LTD, Vimpennys Lane, Bristol, BS35 5RY
    • South Gloucestershire
    • Maintenance and repair of motor vehicles
    • Carrier, Broker, Dealer

    Database contents are all found through variying sources accross the internet and in the Public domain. If you need more information regarding our data access policies, please email hello@wastebook.co.uk

    Menu
    • Speak To Our Team
    • About – The UK Recycling And Waste Database
    • Advertising With Us, Learn How To Save Money
    • Claim Your Wastebook Listing
    • Log In

    Contact Information
    Telephone: 01296 325142
    Email: hello@wastebook.co.uk

    Microsoft_Bing_logo
    Anthropic_logo
    Analytics_horiz_200px

    Site created and maintained by www.wastebook.co.uk, © copyright 2025

    Database contents are all found through variying sources accross the internet and in the Public domain. If you need more information regarding our data access policies, please email hello@wastebook.co.uk

    Contact Information
    Telephone: 01296 325142
    Email: hello@wastebook.co.uk

    Site created and maintained by www.wastebook.co.uk, © copyright 2025

    Cart

    • Facebook
    • X
    • WhatsApp
    • Telegram
    • LinkedIn
    • Mail
    • Copy link