CAP AIR SYSTEMS LIMITED

Register to unlock more data on OkredoRegister

CAP AIR SYSTEMS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03974480

Incorporation date

17/04/2000

Size

Total Exemption Full

Contacts

Registered address

Registered address

23-25 Stephenson Road, St Ives, Cambs PE27 3WJCopy
copy info iconCopy
See on map
Latest events (Record since 17/04/2000)
dot icon28/04/2026
Confirmation statement made on 2026-04-15 with updates
dot icon23/02/2026
Director's details changed for Mr Christopher Stephen Mitchell Dwelly on 2022-04-20
dot icon11/02/2026
Total exemption full accounts made up to 2025-04-30
dot icon30/05/2025
Confirmation statement made on 2025-04-15 with no updates
dot icon15/01/2025
Registered office address changed from 32 Stephenson Road St. Ives Cambs PE27 3WJ England to 23-25 Stephenson Road St Ives Cambs PE27 3WJ on 2025-01-15
dot icon23/12/2024
Total exemption full accounts made up to 2024-04-30
dot icon20/11/2024
Satisfaction of charge 039744800001 in full
dot icon23/08/2024
Resolutions
dot icon04/06/2024
Appointment of Ms Katy Alexandra Davies as a director on 2024-06-03
dot icon16/04/2024
Confirmation statement made on 2024-04-15 with no updates
dot icon11/04/2024
Satisfaction of charge 039744800003 in full
dot icon08/11/2023
Total exemption full accounts made up to 2023-04-30
dot icon26/04/2023
Confirmation statement made on 2023-04-15 with no updates
dot icon12/01/2023
Total exemption full accounts made up to 2022-04-30
dot icon26/04/2022
Confirmation statement made on 2022-04-15 with no updates
dot icon12/11/2021
Total exemption full accounts made up to 2021-04-30
dot icon28/06/2021
Confirmation statement made on 2021-04-15 with no updates
dot icon02/06/2021
Registered office address changed from The Station House 15 Station Road St Ives Cambridgeshire PE27 5BH United Kingdom to 32 Stephenson Road St. Ives Cambs PE27 3WJ on 2021-06-02
dot icon11/12/2020
Total exemption full accounts made up to 2020-04-30
dot icon29/04/2020
Confirmation statement made on 2020-04-15 with no updates
dot icon14/11/2019
Total exemption full accounts made up to 2019-04-30
dot icon07/08/2019
Registered office address changed from Cemas House New Road St. Ives Cambridgeshire PE27 5BG England to The Station House 15 Station Road St Ives Cambridgeshire PE27 5BH on 2019-08-07
dot icon23/04/2019
Confirmation statement made on 2019-04-15 with no updates
dot icon23/04/2019
Termination of appointment of Leonard William Wallace Schofield as a director on 2019-04-23
dot icon24/10/2018
Total exemption full accounts made up to 2018-04-30
dot icon18/04/2018
Confirmation statement made on 2018-04-15 with no updates
dot icon31/10/2017
Micro company accounts made up to 2017-04-30
dot icon24/10/2017
Registration of charge 039744800004, created on 2017-10-23
dot icon18/04/2017
Confirmation statement made on 2017-04-15 with updates
dot icon23/12/2016
Registration of charge 039744800003, created on 2016-12-21
dot icon11/11/2016
Registration of charge 039744800002, created on 2016-11-01
dot icon01/11/2016
Total exemption small company accounts made up to 2016-04-30
dot icon23/06/2016
Annual return made up to 2016-04-15 with full list of shareholders
dot icon23/06/2016
Registered office address changed from The Charnwood Centre Southampton Road, Bartley Southampton Hampshire SO40 2NA to Cemas House New Road St. Ives Cambridgeshire PE27 5BG on 2016-06-23
dot icon30/01/2016
Total exemption small company accounts made up to 2015-04-30
dot icon20/05/2015
Annual return made up to 2015-04-15 with full list of shareholders
dot icon31/01/2015
Total exemption small company accounts made up to 2014-04-30
dot icon22/08/2014
Annual return made up to 2014-04-15 with full list of shareholders
dot icon31/01/2014
Total exemption small company accounts made up to 2013-04-30
dot icon30/12/2013
Registration of charge 039744800001
dot icon25/07/2013
Termination of appointment of Nicola Mitchell Dwelly as a secretary
dot icon24/07/2013
Appointment of Leonard William Wallace Schofield as a director
dot icon24/07/2013
Appointment of Simon Denning as a secretary
dot icon30/05/2013
Annual return made up to 2013-04-15 with full list of shareholders
dot icon31/01/2013
Total exemption small company accounts made up to 2012-04-30
dot icon22/05/2012
Annual return made up to 2012-04-15 with full list of shareholders
dot icon27/01/2012
Total exemption small company accounts made up to 2011-04-30
dot icon15/04/2011
Annual return made up to 2011-04-15 with full list of shareholders
dot icon18/01/2011
Total exemption small company accounts made up to 2010-04-30
dot icon20/04/2010
Annual return made up to 2010-04-15 with full list of shareholders
dot icon20/04/2010
Director's details changed for Christopher Stephen Mitchell Dwelly on 2009-10-01
dot icon19/01/2010
Total exemption small company accounts made up to 2009-04-30
dot icon18/05/2009
Return made up to 15/04/09; full list of members
dot icon27/02/2009
Return made up to 15/04/08; full list of members
dot icon07/01/2009
Total exemption small company accounts made up to 2008-04-30
dot icon29/02/2008
Total exemption small company accounts made up to 2007-04-30
dot icon16/08/2007
Return made up to 15/04/07; full list of members
dot icon11/04/2007
Total exemption small company accounts made up to 2006-04-30
dot icon03/05/2006
Return made up to 15/04/06; full list of members
dot icon03/03/2006
Total exemption small company accounts made up to 2005-04-30
dot icon18/05/2005
Return made up to 15/04/05; full list of members
dot icon15/02/2005
Total exemption small company accounts made up to 2004-04-30
dot icon02/11/2004
Ad 15/10/04--------- £ si 99@1=99 £ ic 1/100
dot icon26/04/2004
Return made up to 15/04/04; full list of members
dot icon23/02/2004
Total exemption small company accounts made up to 2003-04-30
dot icon24/06/2003
Return made up to 17/04/03; full list of members
dot icon18/02/2003
Total exemption small company accounts made up to 2002-04-30
dot icon10/05/2002
Return made up to 17/04/02; full list of members
dot icon18/02/2002
Total exemption small company accounts made up to 2001-04-30
dot icon15/05/2001
Return made up to 17/04/01; full list of members
dot icon26/06/2000
Ad 08/06/00--------- £ si 99@1=99 £ ic 1/100
dot icon13/06/2000
New director appointed
dot icon13/06/2000
New secretary appointed
dot icon05/05/2000
Secretary resigned
dot icon05/05/2000
Director resigned
dot icon17/04/2000
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
15/04/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
9
318.25K
-
0.00
-
-
2022
9
489.03K
-
0.00
813.00
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
FORM 10 SECRETARIES FD LTD
Nominee Secretary
17/04/2000 - 18/04/2000
12863
FORM 10 DIRECTORS FD LTD
Nominee Director
17/04/2000 - 18/04/2000
12878
Mitchell Dwelly, Christopher Stephen
Director
08/06/2000 - Present
5
Davies, Katy Alexandra
Director
03/06/2024 - Present
9
Mitchell Dwelly, Nicola Sally Ann
Secretary
08/06/2000 - 24/07/2013
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CAP AIR SYSTEMS LIMITED

CAP AIR SYSTEMS LIMITED is an(a) Active company incorporated on 17/04/2000 with the registered office located at 23-25 Stephenson Road, St Ives, Cambs PE27 3WJ. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CAP AIR SYSTEMS LIMITED?

toggle

CAP AIR SYSTEMS LIMITED is currently Active. It was registered on 17/04/2000 .

Where is CAP AIR SYSTEMS LIMITED located?

toggle

CAP AIR SYSTEMS LIMITED is registered at 23-25 Stephenson Road, St Ives, Cambs PE27 3WJ.

What does CAP AIR SYSTEMS LIMITED do?

toggle

CAP AIR SYSTEMS LIMITED operates in the Manufacture of loaded electronic boards (26.12 - SIC 2007) sector.

What is the latest filing for CAP AIR SYSTEMS LIMITED?

toggle

The latest filing was on 28/04/2026: Confirmation statement made on 2026-04-15 with updates.