CAP CEILINGS & PARTITIONS LIMITED

Register to unlock more data on OkredoRegister

CAP CEILINGS & PARTITIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04665599

Incorporation date

13/02/2003

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 7 Sandpiper Court, Harrington Lane, Exeter EX4 8NSCopy
copy info iconCopy
See on map
Latest events (Record since 13/02/2003)
dot icon18/02/2026
Confirmation statement made on 2026-02-12 with no updates
dot icon23/07/2025
Total exemption full accounts made up to 2025-05-31
dot icon17/02/2025
Confirmation statement made on 2025-02-12 with no updates
dot icon08/11/2024
Total exemption full accounts made up to 2024-05-31
dot icon05/03/2024
Total exemption full accounts made up to 2023-05-31
dot icon26/02/2024
Confirmation statement made on 2024-02-12 with updates
dot icon20/02/2024
Registered office address changed from Winchester House Deane Gate Avenue Taunton Somerset TA1 2UH to PO Box EX48NS 7 Unit 7 Sandpiper Court Harrington Lane Exeter Devon EX4 8NS on 2024-02-20
dot icon20/02/2024
Registered office address changed from PO Box EX48NS 7 Unit 7 Sandpiper Court Harrington Lane Exeter Devon EX4 8NS England to Unit 7 Sandpiper Court Harrington Lane Exeter EX4 8NS on 2024-02-20
dot icon22/11/2023
Previous accounting period extended from 2023-02-28 to 2023-05-31
dot icon29/08/2023
Total exemption full accounts made up to 2023-02-28
dot icon16/02/2023
Confirmation statement made on 2023-02-12 with updates
dot icon06/01/2023
Amended total exemption full accounts made up to 2022-02-28
dot icon30/11/2022
Total exemption full accounts made up to 2022-02-28
dot icon15/02/2022
Confirmation statement made on 2022-02-12 with updates
dot icon07/01/2022
Total exemption full accounts made up to 2021-02-28
dot icon25/02/2021
Memorandum and Articles of Association
dot icon25/02/2021
Resolutions
dot icon23/02/2021
Change of share class name or designation
dot icon15/02/2021
Confirmation statement made on 2021-02-12 with no updates
dot icon15/02/2021
Appointment of Mrs Kelly Lynne Rice as a director on 2021-02-12
dot icon19/01/2021
Total exemption full accounts made up to 2020-02-29
dot icon13/03/2020
Confirmation statement made on 2020-02-12 with updates
dot icon12/07/2019
Total exemption full accounts made up to 2019-02-28
dot icon12/02/2019
Confirmation statement made on 2019-02-12 with no updates
dot icon17/08/2018
Total exemption full accounts made up to 2018-02-28
dot icon13/02/2018
Confirmation statement made on 2018-02-13 with no updates
dot icon24/08/2017
Total exemption full accounts made up to 2017-02-28
dot icon21/02/2017
Confirmation statement made on 2017-02-13 with updates
dot icon03/11/2016
Total exemption small company accounts made up to 2016-02-29
dot icon19/07/2016
Satisfaction of charge 2 in full
dot icon14/07/2016
Satisfaction of charge 046655990003 in full
dot icon27/05/2016
Registration of charge 046655990004, created on 2016-05-26
dot icon23/03/2016
Annual return made up to 2016-02-13 with full list of shareholders
dot icon27/11/2015
Total exemption small company accounts made up to 2015-02-28
dot icon09/11/2015
Registration of charge 046655990003, created on 2015-11-06
dot icon07/05/2015
Resolutions
dot icon07/05/2015
Change of share class name or designation
dot icon17/02/2015
Annual return made up to 2015-02-13 with full list of shareholders
dot icon11/08/2014
Appointment of Aston Mills as a director on 2014-07-01
dot icon11/08/2014
Termination of appointment of Kevin John Smith as a director on 2014-07-01
dot icon09/05/2014
Total exemption small company accounts made up to 2014-02-28
dot icon04/03/2014
Annual return made up to 2014-02-13 with full list of shareholders
dot icon17/10/2013
Total exemption small company accounts made up to 2013-02-28
dot icon26/02/2013
Annual return made up to 2013-02-13 with full list of shareholders
dot icon24/09/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon05/09/2012
Total exemption small company accounts made up to 2012-02-29
dot icon21/04/2012
Particulars of a mortgage or charge / charge no: 2
dot icon24/02/2012
Annual return made up to 2012-02-13 with full list of shareholders
dot icon22/09/2011
Total exemption small company accounts made up to 2011-02-28
dot icon02/03/2011
Annual return made up to 2011-02-13 with full list of shareholders
dot icon14/06/2010
Total exemption small company accounts made up to 2010-02-28
dot icon02/03/2010
Annual return made up to 2010-02-13 with full list of shareholders
dot icon02/03/2010
Director's details changed for Gary James Rice on 2010-02-13
dot icon02/03/2010
Director's details changed for Kevin John Smith on 2010-02-13
dot icon04/07/2009
Total exemption small company accounts made up to 2009-02-28
dot icon27/02/2009
Return made up to 13/02/09; full list of members
dot icon21/04/2008
Total exemption small company accounts made up to 2008-02-29
dot icon27/02/2008
Return made up to 13/02/08; full list of members
dot icon24/05/2007
Total exemption small company accounts made up to 2007-02-28
dot icon02/03/2007
Return made up to 13/02/07; full list of members
dot icon21/04/2006
Total exemption small company accounts made up to 2006-02-28
dot icon27/03/2006
Return made up to 13/02/06; full list of members
dot icon21/02/2006
Secretary's particulars changed;director's particulars changed
dot icon14/12/2005
Particulars of mortgage/charge
dot icon19/10/2005
Registered office changed on 19/10/05 from: 1 colleton crescent exeter devon EX2 4DG
dot icon01/07/2005
Total exemption small company accounts made up to 2005-02-28
dot icon11/04/2005
Return made up to 13/02/05; no change of members
dot icon16/09/2004
Total exemption small company accounts made up to 2004-02-29
dot icon01/03/2004
Return made up to 13/02/04; full list of members
dot icon17/03/2003
New director appointed
dot icon17/03/2003
New secretary appointed;new director appointed
dot icon17/03/2003
Secretary resigned
dot icon17/03/2003
Director resigned
dot icon12/03/2003
Ad 26/02/03--------- £ si 99@1=99 £ ic 1/100
dot icon13/02/2003
Incorporation
2028
change arrow icon0 % *

* during past year

Total Assets

£0.00
2028
change arrow icon0 *

* during past year

Number of employees

0
2028
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/05/2025
dot iconNext confirmation date
12/02/2027
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/05/2025
dot iconNext account date
31/05/2026
dot iconNext due on
01/03/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
8
1.33M
-
0.00
518.83K
-
2023
8
37.80K
-
0.00
195.00
-
2028
-
-
-
0.00
-
-
2028
-
-
-
0.00
-
-

Employees

2028

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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Rice, Gary James
Director
13/02/2003 - Present
6
Mills, Aston
Director
01/07/2014 - Present
3
Rice, Kelly Lynne
Director
12/02/2021 - Present
-

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 CEILINGS & PARTITIONS LIMITED

CAP CEILINGS & PARTITIONS LIMITED is an(a) Active company incorporated on 13/02/2003 with the registered office located at Unit 7 Sandpiper Court, Harrington Lane, Exeter EX4 8NS. 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 CEILINGS & PARTITIONS LIMITED?

toggle

CAP CEILINGS & PARTITIONS LIMITED is currently Active. It was registered on 13/02/2003 .

Where is CAP CEILINGS & PARTITIONS LIMITED located?

toggle

CAP CEILINGS & PARTITIONS LIMITED is registered at Unit 7 Sandpiper Court, Harrington Lane, Exeter EX4 8NS.

What does CAP CEILINGS & PARTITIONS LIMITED do?

toggle

CAP CEILINGS & PARTITIONS LIMITED operates in the Joinery installation (43.32 - SIC 2007) sector.

What is the latest filing for CAP CEILINGS & PARTITIONS LIMITED?

toggle

The latest filing was on 18/02/2026: Confirmation statement made on 2026-02-12 with no updates.