CAP CONTRACTS LTD

Register to unlock more data on OkredoRegister

CAP CONTRACTS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06093724

Incorporation date

12/02/2007

Size

Total Exemption Full

Contacts

Registered address

Registered address

Millhouse, 32-38 East Street, Rochford, Essex SS4 1DBCopy
copy info iconCopy
See on map
Latest events (Record since 12/02/2007)
dot icon07/04/2026
First Gazette notice for voluntary strike-off
dot icon31/03/2026
Application to strike the company off the register
dot icon26/01/2025
Total exemption full accounts made up to 2024-03-31
dot icon14/02/2024
Confirmation statement made on 2024-02-12 with no updates
dot icon19/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon30/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon21/02/2022
Confirmation statement made on 2022-02-12 with updates
dot icon20/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon19/02/2021
Confirmation statement made on 2021-02-12 with no updates
dot icon24/01/2021
Total exemption full accounts made up to 2020-03-31
dot icon13/03/2020
Satisfaction of charge 2 in full
dot icon17/02/2020
Confirmation statement made on 2020-02-12 with no updates
dot icon30/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon06/03/2019
Change of details for Mr Christopher Rowlett as a person with significant control on 2016-07-01
dot icon06/03/2019
Confirmation statement made on 2019-02-12 with no updates
dot icon21/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon19/12/2018
Registered office address changed from Clements House 1279 London Road Leigh on Sea Essex SS9 2AD to Millhouse 32-38 East Street Rochford Essex SS4 1DB on 2018-12-19
dot icon19/03/2018
Confirmation statement made on 2018-02-12 with no updates
dot icon12/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon28/02/2017
Confirmation statement made on 2017-02-12 with updates
dot icon02/09/2016
Total exemption small company accounts made up to 2016-03-31
dot icon03/03/2016
Termination of appointment of Victoria Emma Blackman as a secretary on 2016-02-23
dot icon03/03/2016
Appointment of Christopher Rowlett as a secretary on 2016-02-23
dot icon25/02/2016
Annual return made up to 2016-02-12 with full list of shareholders
dot icon23/09/2015
Total exemption small company accounts made up to 2015-03-31
dot icon30/03/2015
Satisfaction of charge 1 in full
dot icon26/02/2015
Annual return made up to 2015-02-12 with full list of shareholders
dot icon26/02/2015
Director's details changed for Christopher Rowlett on 2015-02-01
dot icon17/09/2014
Total exemption small company accounts made up to 2014-03-31
dot icon06/03/2014
Annual return made up to 2014-02-12 with full list of shareholders
dot icon06/03/2014
Secretary's details changed for Victoria Emma Blackman on 2013-12-01
dot icon06/03/2014
Director's details changed for Christopher Rowlett on 2013-12-01
dot icon04/09/2013
Total exemption small company accounts made up to 2013-03-31
dot icon13/04/2013
Particulars of a mortgage or charge / charge no: 2
dot icon05/04/2013
Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 1
dot icon11/03/2013
Annual return made up to 2013-02-12 with full list of shareholders
dot icon19/10/2012
Total exemption small company accounts made up to 2012-03-31
dot icon19/10/2012
Secretary's details changed for Victoria Emma Rowlett on 2012-01-14
dot icon17/02/2012
Annual return made up to 2012-02-12 with full list of shareholders
dot icon17/02/2012
Director's details changed for Christopher Rowlett on 2012-02-01
dot icon05/01/2012
Total exemption small company accounts made up to 2011-03-31
dot icon15/02/2011
Annual return made up to 2011-02-12 with full list of shareholders
dot icon15/02/2011
Secretary's details changed for Victoria Emma Rowlett on 2010-10-01
dot icon21/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon17/02/2010
Annual return made up to 2010-02-12 with full list of shareholders
dot icon17/02/2010
Secretary's details changed for Victoria Emma Rowlett on 2010-01-01
dot icon17/02/2010
Director's details changed for Christopher Rowlett on 2009-10-01
dot icon17/11/2009
Total exemption small company accounts made up to 2009-03-31
dot icon19/03/2009
Return made up to 12/02/09; full list of members
dot icon05/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon25/09/2008
Accounting reference date extended from 29/02/2008 to 31/03/2008
dot icon02/07/2008
Particulars of a mortgage or charge / charge no: 1
dot icon15/02/2008
Return made up to 12/02/08; full list of members
dot icon15/02/2008
Director's particulars changed
dot icon10/08/2007
Director resigned
dot icon12/03/2007
Secretary resigned
dot icon12/03/2007
New secretary appointed
dot icon26/02/2007
New director appointed
dot icon26/02/2007
New secretary appointed;new director appointed
dot icon26/02/2007
Registered office changed on 26/02/07 from: suite 7, royce house 630-636 london road westcliffe on sea SS0 9HW
dot icon13/02/2007
Secretary resigned
dot icon13/02/2007
Director resigned
dot icon12/02/2007
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2024
dot iconNext confirmation date
12/02/2026
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2024
dot iconNext account date
31/03/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
120.41K
-
0.00
114.66K
-
2022
1
71.59K
-
0.00
82.24K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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
DUPORT SECRETARY LIMITED
Nominee Secretary
12/02/2007 - 13/02/2007
9442
Samuels, Paul
Secretary
12/02/2007 - 15/02/2007
-
DUPORT DIRECTOR LIMITED
Nominee Director
12/02/2007 - 13/02/2007
9186
Blackman, Victoria Emma
Secretary
15/02/2007 - 23/02/2016
-
Rowlett, Christopher
Secretary
23/02/2016 - 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 CONTRACTS LTD

CAP CONTRACTS LTD is an(a) Active company incorporated on 12/02/2007 with the registered office located at Millhouse, 32-38 East Street, Rochford, Essex SS4 1DB. There are currently 2 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 CONTRACTS LTD?

toggle

CAP CONTRACTS LTD is currently Active. It was registered on 12/02/2007 .

Where is CAP CONTRACTS LTD located?

toggle

CAP CONTRACTS LTD is registered at Millhouse, 32-38 East Street, Rochford, Essex SS4 1DB.

What does CAP CONTRACTS LTD do?

toggle

CAP CONTRACTS LTD operates in the Other building completion and finishing (43.39 - SIC 2007) sector.

What is the latest filing for CAP CONTRACTS LTD?

toggle

The latest filing was on 07/04/2026: First Gazette notice for voluntary strike-off.