CAPITAL AUTOBODY LIMITED

Register to unlock more data on OkredoRegister

CAPITAL AUTOBODY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03722321

Incorporation date

01/03/1999

Size

Unaudited abridged

Contacts

Registered address

Registered address

18 The Broadway, Eastlane, Wembley, Middlesex HA9 8JUCopy
copy info iconCopy
See on map
Latest events (Record since 01/03/1999)
dot icon20/04/2026
Unaudited abridged accounts made up to 2025-07-31
dot icon13/04/2026
Termination of appointment of Kantilal Valji Patel as a director on 2023-06-12
dot icon13/04/2026
Appointment of Mr Kantilal Valji Patel as a director on 2011-07-15
dot icon13/04/2026
Cessation of Kantilal Valji Patel as a person with significant control on 2017-03-01
dot icon13/04/2026
Notification of Kantilal Valji Patel as a person with significant control on 2017-03-01
dot icon13/04/2026
Confirmation statement made on 2026-03-11 with updates
dot icon29/04/2025
Unaudited abridged accounts made up to 2024-07-31
dot icon24/03/2025
Confirmation statement made on 2025-03-11 with updates
dot icon17/04/2024
Unaudited abridged accounts made up to 2023-07-31
dot icon11/03/2024
Confirmation statement made on 2024-03-11 with updates
dot icon12/06/2023
Second filing for the appointment of Mr Kantilal Valji Patel as a director
dot icon27/04/2023
Unaudited abridged accounts made up to 2022-07-31
dot icon18/04/2023
Director's details changed for Mr Kantilal Patel on 2023-04-17
dot icon17/04/2023
Confirmation statement made on 2023-04-17 with updates
dot icon17/03/2023
Confirmation statement made on 2023-03-01 with updates
dot icon25/04/2022
Unaudited abridged accounts made up to 2021-07-31
dot icon07/03/2022
Confirmation statement made on 2022-03-01 with updates
dot icon29/04/2021
Unaudited abridged accounts made up to 2020-07-31
dot icon04/03/2021
Confirmation statement made on 2021-03-01 with updates
dot icon16/04/2020
Unaudited abridged accounts made up to 2019-07-31
dot icon07/04/2020
Confirmation statement made on 2020-03-01 with updates
dot icon26/04/2019
Unaudited abridged accounts made up to 2018-07-31
dot icon24/04/2019
Termination of appointment of Hitesh Hirji Gami as a director on 2019-03-29
dot icon22/03/2019
Confirmation statement made on 2019-03-01 with no updates
dot icon27/04/2018
Unaudited abridged accounts made up to 2017-07-31
dot icon22/03/2018
Confirmation statement made on 2018-03-01 with no updates
dot icon28/04/2017
Total exemption small company accounts made up to 2016-07-31
dot icon05/04/2017
Confirmation statement made on 2017-03-01 with updates
dot icon26/04/2016
Total exemption small company accounts made up to 2015-07-31
dot icon14/04/2016
Annual return made up to 2016-03-01 with full list of shareholders
dot icon30/04/2015
Total exemption small company accounts made up to 2014-07-31
dot icon30/03/2015
Annual return made up to 2015-03-01 with full list of shareholders
dot icon29/04/2014
Total exemption small company accounts made up to 2013-07-31
dot icon27/03/2014
Annual return made up to 2014-03-01 with full list of shareholders
dot icon25/04/2013
Total exemption small company accounts made up to 2012-07-31
dot icon11/03/2013
Annual return made up to 2013-03-01 with full list of shareholders
dot icon21/01/2013
Previous accounting period extended from 2012-07-15 to 2012-07-31
dot icon13/04/2012
Total exemption small company accounts made up to 2011-07-15
dot icon30/03/2012
Annual return made up to 2012-03-01 with full list of shareholders
dot icon05/10/2011
Termination of appointment of Hitesh Gami as a secretary
dot icon10/08/2011
Appointment of Mr. Hitesh Hirji Gami as a director
dot icon10/08/2011
Appointment of Mr. Alan Nunn as a director
dot icon09/08/2011
Appointment of Mr Kantilal Valji Patel as a director
dot icon09/08/2011
Appointment of Hitesh Hirji Gami as a secretary
dot icon01/08/2011
Appointment of Mr. Kantilal Patel as a director
dot icon01/08/2011
Appointment of Mr. Alan Nunn as a director
dot icon01/08/2011
Appointment of Mr. Hitesh Hirji Gami as a director
dot icon01/08/2011
Registered office address changed from 286C Southgate Office Village Chase Road London N14 6HF United Kingdom on 2011-08-01
dot icon01/08/2011
Termination of appointment of Neoklis Georgiou as a director
dot icon01/08/2011
Termination of appointment of Neoklis Georgiou as a secretary
dot icon01/08/2011
Termination of appointment of Michael Georgiou as a director
dot icon26/07/2011
Termination of appointment of Neoklis Georgiou as a director
dot icon26/07/2011
Termination of appointment of Michael Georgiou as a director
dot icon26/07/2011
Termination of appointment of Neoklis Georgiou as a secretary
dot icon26/07/2011
Previous accounting period shortened from 2011-07-31 to 2011-07-15
dot icon11/05/2011
Registered office address changed from Southgate Office Village 286C Chase Road, London N14 6HF on 2011-05-11
dot icon30/04/2011
Total exemption small company accounts made up to 2010-07-31
dot icon01/03/2011
Annual return made up to 2011-03-01 with full list of shareholders
dot icon01/03/2011
Director's details changed for Mr Michael Georgiou on 2011-03-01
dot icon30/04/2010
Total exemption small company accounts made up to 2009-07-31
dot icon03/03/2010
Annual return made up to 2010-03-01 with full list of shareholders
dot icon03/03/2010
Director's details changed for Mr Neoklis Georgiou on 2010-03-03
dot icon01/06/2009
Total exemption small company accounts made up to 2008-07-31
dot icon02/03/2009
Return made up to 01/03/09; full list of members
dot icon02/06/2008
Total exemption small company accounts made up to 2007-07-31
dot icon03/04/2008
Director and secretary's change of particulars / neoklis georgiou / 03/04/2008
dot icon03/03/2008
Return made up to 01/03/08; full list of members
dot icon01/06/2007
Total exemption small company accounts made up to 2006-07-31
dot icon21/03/2007
Return made up to 01/03/07; full list of members
dot icon06/06/2006
Total exemption small company accounts made up to 2005-07-31
dot icon27/04/2006
Return made up to 01/03/06; full list of members
dot icon22/08/2005
Total exemption full accounts made up to 2004-07-31
dot icon11/04/2005
Return made up to 01/03/05; full list of members
dot icon03/06/2004
Total exemption small company accounts made up to 2003-07-31
dot icon20/04/2004
Return made up to 01/03/04; full list of members
dot icon04/06/2003
Full accounts made up to 2002-07-31
dot icon12/04/2003
Return made up to 01/03/03; full list of members
dot icon01/06/2002
Total exemption full accounts made up to 2001-07-31
dot icon02/05/2002
Return made up to 01/03/02; full list of members
dot icon21/03/2001
Return made up to 01/03/01; full list of members
dot icon04/01/2001
Full accounts made up to 2000-07-31
dot icon07/11/2000
Accounting reference date extended from 31/03/00 to 31/07/00
dot icon31/03/2000
Return made up to 01/03/00; full list of members
dot icon31/03/2000
Ad 01/03/99--------- £ si 99@1=99 £ ic 1/100
dot icon09/03/1999
Secretary resigned
dot icon09/03/1999
New secretary appointed
dot icon01/03/1999
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon2 *

* during past year

Number of employees

18
2023
change arrow icon+35.89 % *

* during past year

Cash in Bank

£72,559.00

Confirmation

dot iconLast made up date
31/07/2024
dot iconNext confirmation date
11/03/2026
dot iconLast change occurred
31/07/2024

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
31/07/2024
dot iconNext account date
31/07/2025
dot iconNext due on
30/04/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
20
12.30K
-
0.00
184.95K
-
2022
16
64.95K
-
0.00
53.40K
-
2023
18
85.53K
-
0.00
72.56K
-
2023
18
85.53K
-
0.00
72.56K
-

Employees

2023

Employees

18 Ascended13 % *

Net Assets(GBP)

85.53K £Ascended31.70 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

72.56K £Ascended35.89 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Gami, Hitesh Hirji
Director
15/07/2011 - 29/03/2019
15
RWL REGISTRARS LIMITED
Nominee Secretary
28/02/1999 - 28/02/1999
4604
Georgiou, Neoklis
Secretary
28/02/1999 - 21/07/2011
1
Gami, Hitesh Hirji
Secretary
21/07/2011 - 18/08/2011
-
Mr Alan Nunn
Director
15/07/2011 - Present
-

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

22,290
ROY LYTTLE LIMITED27 Frances Street, Newtownards BT23 7DW
Active

Category:

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

Comp. code:

NI052006

Reg. date:

12/10/2004

Turnover:

-

No. of employees:

26
DAVISON & CO. (BARFORD) LIMITEDGreen End Farm, 108 Green End Road, Great Barford, Bedfordshire MK44 3HD
Active

Category:

Mixed farming

Comp. code:

00632148

Reg. date:

07/07/1959

Turnover:

-

No. of employees:

27
THAYMAR LIMITEDHaughton Park Farm, Nr Bothamsall, Retford, Nottinghamshire DN22 8DB
Active

Category:

Mixed farming

Comp. code:

03450502

Reg. date:

15/10/1997

Turnover:

-

No. of employees:

29
WOODVALE TREE CARE LTD68 Netherby Park, Weybridge, Surrey KT13 0AQ
Active

Category:

Silviculture and other forestry activities

Comp. code:

10403388

Reg. date:

30/09/2016

Turnover:

-

No. of employees:

22
L & D FLOWERS LIMITEDThe Poplars Herdgate Lane, Pinchbeck, Spalding PE11 3UP
Active

Category:

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

Comp. code:

05729536

Reg. date:

03/03/2006

Turnover:

-

No. of employees:

29

Description

copy info iconCopy

About CAPITAL AUTOBODY LIMITED

CAPITAL AUTOBODY LIMITED is an(a) Active company incorporated on 01/03/1999 with the registered office located at 18 The Broadway, Eastlane, Wembley, Middlesex HA9 8JU. There is currently 1 active director according to the latest confirmation statement. Number of employees 18 according to last financial statements.

Frequently Asked Questions

What is the current status of CAPITAL AUTOBODY LIMITED?

toggle

CAPITAL AUTOBODY LIMITED is currently Active. It was registered on 01/03/1999 .

Where is CAPITAL AUTOBODY LIMITED located?

toggle

CAPITAL AUTOBODY LIMITED is registered at 18 The Broadway, Eastlane, Wembley, Middlesex HA9 8JU.

What does CAPITAL AUTOBODY LIMITED do?

toggle

CAPITAL AUTOBODY LIMITED operates in the Maintenance and repair of motor vehicles (45.20 - SIC 2007) sector.

How many employees does CAPITAL AUTOBODY LIMITED have?

toggle

CAPITAL AUTOBODY LIMITED had 18 employees in 2023.

What is the latest filing for CAPITAL AUTOBODY LIMITED?

toggle

The latest filing was on 20/04/2026: Unaudited abridged accounts made up to 2025-07-31.