Background WavePink WaveYellow Wave

CASTLE ENGINEERING & CONSTRUCTION COMPANY LIMITED (NI048958)

CASTLE ENGINEERING & CONSTRUCTION COMPANY LIMITED (NI048958) is an active UK company. incorporated on 5 December 2003. with registered office in 89/101 Royal Avenue. The company operates in the Construction sector, engaged in other specialised construction activities n.e.c. and 1 other business activities. CASTLE ENGINEERING & CONSTRUCTION COMPANY LIMITED has been registered for 22 years. Current directors include MC VITTY, Aaron, MCVITTY, Mary.

Company Number
NI048958
Status
active
Type
ltd
Incorporated
5 December 2003
Age
22 years
Address
C/O Diamond + Skillen, 89/101 Royal Avenue, BT1 1FE
Industry Sector
Construction
Business Activity
Other specialised construction activities n.e.c.
Directors
MC VITTY, Aaron, MCVITTY, Mary
SIC Codes
43999, 81210

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CASTLE ENGINEERING & CONSTRUCTION COMPANY LIMITED

CASTLE ENGINEERING & CONSTRUCTION COMPANY LIMITED is an active company incorporated on 5 December 2003 with the registered office located in 89/101 Royal Avenue. The company operates in the Construction sector, specifically engaged in other specialised construction activities n.e.c. and 1 other business activity. CASTLE ENGINEERING & CONSTRUCTION COMPANY LIMITED was registered 22 years ago.(SIC: 43999, 81210)

Status

active

Active since 22 years ago

Company No

NI048958

LTD Company

Age

22 Years

Incorporated 5 December 2003

Size

N/A

Accounts

ARD: 30/11

Up to Date

4 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 27 August 2025 (8 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Micro Entity

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 5 December 2025 (4 months ago)
Submitted on 27 January 2026 (3 months ago)

Next Due

Due by 19 December 2026
For period ending 5 December 2026
Contact
Address

C/O Diamond + Skillen Sinclair House 89/101 Royal Avenue, BT1 1FE,

Timeline

No significant events found

Capital Table
People

Officers

5

3 Active
2 Resigned

SKILLEN, Nigel Victor

Active
89a Larne RoadBT38 7NH
Secretary
Appointed 05 Dec 2003

MC VITTY, Aaron

Active
32 Old Manse RoadBT37 0RJ
Born August 1946
Director
Appointed 01 Dec 2005

MCVITTY, Mary

Active
32 Old Manse RoadBT37 0RU
Born February 1949
Director
Appointed 05 Dec 2003

MCVITTY, Aaron

Resigned
32 Old Manse RoadBT37 ORU
Born August 1946
Director
Appointed 05 Dec 2003
Resigned 28 Oct 2004

CS DIRECTOR SERVICES LIMITED

Resigned
79 Chichester StreetBT1 4JE
Corporate director
Appointed 05 Dec 2003
Resigned 05 Dec 2003

Persons with significant control

2

Mr Aaron Patrick Mcvitty

Active
Old Manse Road, NewtownabbeyBT37 0RU
Born August 1946

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016

Mrs Mary Mcvitty

Active
Old Manse Road, NewtownabbeyBT37 0RU
Born February 1949

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

57

Confirmation Statement With No Updates
27 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
12 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
30 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
9 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
19 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
2 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
9 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
19 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
6 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
30 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
18 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
8 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
9 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 December 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 December 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 December 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 December 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 January 2010
AR01AR01
Change Person Secretary Company With Change Date
20 January 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
19 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 January 2010
CH01Change of Director Details
Legacy
29 September 2009
AC(NI)AC(NI)
Legacy
4 February 2009
371SR(NI)371SR(NI)
Legacy
12 June 2008
AC(NI)AC(NI)
Legacy
13 February 2008
371S(NI)371S(NI)
Legacy
14 August 2007
AC(NI)AC(NI)
Legacy
9 January 2007
371S(NI)371S(NI)
Legacy
2 June 2006
296(NI)296(NI)
Legacy
17 May 2006
AC(NI)AC(NI)
Legacy
21 February 2006
371S(NI)371S(NI)
Legacy
3 June 2005
AC(NI)AC(NI)
Legacy
7 May 2005
233(NI)233(NI)
Legacy
7 November 2004
296(NI)296(NI)
Legacy
10 February 2004
G98-2(NI)G98-2(NI)
Legacy
10 February 2004
296(NI)296(NI)
Legacy
10 February 2004
296(NI)296(NI)
Legacy
10 February 2004
296(NI)296(NI)
Legacy
9 February 2004
295(NI)295(NI)
Legacy
5 December 2003
ARTS(NI)ARTS(NI)
Legacy
5 December 2003
MEM(NI)MEM(NI)
Legacy
5 December 2003
G23(NI)G23(NI)
Legacy
5 December 2003
G21(NI)G21(NI)