CAPA GAS & PLUMBING LTD

Register to unlock more data on OkredoRegister

CAPA GAS & PLUMBING LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

11248272

Incorporation date

10/03/2018

Size

Unaudited abridged

Contacts

Registered address

Registered address

Units 1-2 Warrior Court, 9-11 Mumby Road, Gosport, Hampshire PO12 1BSCopy
copy info iconCopy
See on map
Latest events (Record since 10/03/2018)
dot icon27/03/2026
Director's details changed for Miss Vikki Sian Fraser on 2026-03-27
dot icon27/03/2026
Change of details for Miss Vikki Sian Fraser as a person with significant control on 2026-03-27
dot icon26/03/2026
Confirmation statement made on 2026-03-21 with updates
dot icon29/12/2025
Unaudited abridged accounts made up to 2025-03-31
dot icon27/03/2025
Change of details for Mr Ashley Lewis Carter as a person with significant control on 2024-05-10
dot icon27/03/2025
Change of details for Miss Vikki Sian Fraser as a person with significant control on 2024-05-10
dot icon27/03/2025
Confirmation statement made on 2025-03-21 with updates
dot icon30/12/2024
Unaudited abridged accounts made up to 2024-03-31
dot icon21/05/2024
Cessation of Robert Papanicolaou as a person with significant control on 2024-05-10
dot icon21/05/2024
Cessation of Victoria Papanicolaou as a person with significant control on 2024-05-10
dot icon19/04/2024
Termination of appointment of Robert Papanicolaou as a director on 2024-04-11
dot icon19/04/2024
Change of details for Mrs Vikki Sian Fraser as a person with significant control on 2024-04-06
dot icon19/04/2024
Appointment of Miss Vikki Sian Fraser as a director on 2024-04-06
dot icon02/04/2024
Registered office address changed from 127 Haslemere Road Southsea PO4 9AN England to Units 1-2 Warrior Court 9-11 Mumby Road Gosport Hampshire PO12 1BS on 2024-04-02
dot icon02/04/2024
Confirmation statement made on 2024-03-21 with updates
dot icon02/04/2024
Change of details for Mrs Victoria Papanicolaou as a person with significant control on 2024-03-23
dot icon02/04/2024
Change of details for Mrs Vikki Sian Fraser as a person with significant control on 2024-03-23
dot icon02/04/2024
Change of details for Mr Robert Papanicolaou as a person with significant control on 2024-03-23
dot icon02/04/2024
Change of details for Mr Ashley Lewis Carter as a person with significant control on 2024-03-23
dot icon02/04/2024
Director's details changed for Mr Ashley Lewis Carter on 2024-03-23
dot icon02/04/2024
Director's details changed for Mr Robert Papanicolaou on 2024-03-23
dot icon29/12/2023
Unaudited abridged accounts made up to 2023-03-31
dot icon23/03/2023
Confirmation statement made on 2023-03-21 with updates
dot icon17/03/2023
Unaudited abridged accounts made up to 2022-03-31
dot icon05/02/2023
Registered office address changed from 127 Haslemere Road Southsea PO4 9AP England to 127 Haslemere Road Southsea PO4 9AN on 2023-02-06
dot icon28/03/2022
Confirmation statement made on 2022-03-21 with updates
dot icon28/03/2022
Change of details for Mr Robert Papanicolaou as a person with significant control on 2022-03-21
dot icon28/03/2022
Change of details for Mrs Victoria Papanicolaou as a person with significant control on 2022-03-21
dot icon28/03/2022
Change of details for Mr Ashley Lewis Carter as a person with significant control on 2022-03-21
dot icon28/03/2022
Change of details for Mrs Vikki Sian Fraser as a person with significant control on 2022-03-21
dot icon23/02/2022
Change of details for Mrs Vikki Sian Fraser as a person with significant control on 2022-02-23
dot icon18/02/2022
Change of details for Mrs Vikki Sian Fraser as a person with significant control on 2019-02-01
dot icon16/12/2021
Micro company accounts made up to 2021-03-31
dot icon07/04/2021
Confirmation statement made on 2021-03-21 with no updates
dot icon28/12/2020
Micro company accounts made up to 2020-03-31
dot icon24/03/2020
Confirmation statement made on 2020-03-21 with no updates
dot icon12/12/2019
Director's details changed for Mr Ashley Lewis Carter on 2019-12-12
dot icon12/12/2019
Change of details for Mr Ashley Lewis Carter as a person with significant control on 2019-12-12
dot icon10/09/2019
Micro company accounts made up to 2019-03-31
dot icon25/03/2019
Confirmation statement made on 2019-03-21 with no updates
dot icon24/10/2018
Notification of Ashley Carter as a person with significant control on 2018-03-10
dot icon24/10/2018
Notification of Vikki Fraser as a person with significant control on 2018-03-10
dot icon24/10/2018
Notification of Victoria Papanicolaou as a person with significant control on 2018-03-10
dot icon24/10/2018
Notification of Robert Papanicolaou as a person with significant control on 2018-03-10
dot icon03/04/2018
Termination of appointment of Victoria Papanicolaou as a director on 2018-04-03
dot icon03/04/2018
Termination of appointment of Vikki Sian Fraser as a director on 2018-04-03
dot icon21/03/2018
Confirmation statement made on 2018-03-21 with updates
dot icon20/03/2018
Termination of appointment of Michael Duke as a director on 2018-03-10
dot icon20/03/2018
Cessation of Fd Secretarial Ltd as a person with significant control on 2018-03-10
dot icon20/03/2018
Registered office address changed from Retreat House 4 Water Lane Totton Southampton SO40 3DP United Kingdom to 127 Haslemere Road Southsea PO4 9AP on 2018-03-20
dot icon20/03/2018
Appointment of Mr Robert Papanicolaou as a director on 2018-03-10
dot icon20/03/2018
Appointment of Mrs Vikki Sian Fraser as a director on 2018-03-10
dot icon20/03/2018
Appointment of Mr Ashley Lewis Carter as a director on 2018-03-10
dot icon20/03/2018
Appointment of Mrs Victoria Papanicolaou as a director on 2018-03-10
dot icon10/03/2018
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

4
2023
change arrow icon+33.02 % *

* during past year

Cash in Bank

£33,350.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
21/03/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
1.02K
-
0.00
-
-
2022
4
405.00
-
0.00
25.07K
-
2023
4
6.61K
-
0.00
33.35K
-
2023
4
6.61K
-
0.00
33.35K
-

Employees

2023

Employees

4 Ascended0 % *

Net Assets(GBP)

6.61K £Ascended1.53K % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

33.35K £Ascended33.02 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Carter, Ashley Lewis
Director
10/03/2018 - Present
3
Duke, Michael
Director
10/03/2018 - 10/03/2018
12590
Fraser, Vikki Sian
Director
06/04/2024 - Present
-
Mr Robert Papanicolaou
Director
10/03/2018 - 11/04/2024
9

Persons with Significant Control

10
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About CAPA GAS & PLUMBING LTD

CAPA GAS & PLUMBING LTD is an(a) Active company incorporated on 10/03/2018 with the registered office located at Units 1-2 Warrior Court, 9-11 Mumby Road, Gosport, Hampshire PO12 1BS. There are currently 2 active directors according to the latest confirmation statement. Number of employees 4 according to last financial statements.

Frequently Asked Questions

What is the current status of CAPA GAS & PLUMBING LTD?

toggle

CAPA GAS & PLUMBING LTD is currently Active. It was registered on 10/03/2018 .

Where is CAPA GAS & PLUMBING LTD located?

toggle

CAPA GAS & PLUMBING LTD is registered at Units 1-2 Warrior Court, 9-11 Mumby Road, Gosport, Hampshire PO12 1BS.

What does CAPA GAS & PLUMBING LTD do?

toggle

CAPA GAS & PLUMBING LTD operates in the Plumbing heat and air-conditioning installation (43.22 - SIC 2007) sector.

How many employees does CAPA GAS & PLUMBING LTD have?

toggle

CAPA GAS & PLUMBING LTD had 4 employees in 2023.

What is the latest filing for CAPA GAS & PLUMBING LTD?

toggle

The latest filing was on 27/03/2026: Director's details changed for Miss Vikki Sian Fraser on 2026-03-27.