CAPITAL BELTING LIMITED

Register to unlock more data on OkredoRegister

CAPITAL BELTING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09835011

Incorporation date

21/10/2015

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O Factotum Group Llp The Kinetic Centre, Theobald Street, Borehamwood, Hertfordshire WD6 4PJCopy
copy info iconCopy
See on map
Latest events (Record since 21/10/2015)
dot icon08/04/2026
Registration of charge 098350110003, created on 2026-04-02
dot icon29/01/2026
Total exemption full accounts made up to 2025-06-30
dot icon20/10/2025
Confirmation statement made on 2025-10-20 with updates
dot icon30/09/2025
Director's details changed for Richard Paul Mckay on 2025-09-30
dot icon30/09/2025
Registered office address changed from , Unit 9 the Mundells Industrial Estate Little Mundells, Welwyn Garden City, Herts, AL7 1EW, United Kingdom to C/O Factotum Group Llp the Kinetic Centre Theobald Street Borehamwood Hertfordshire WD6 4PJ on 2025-09-30
dot icon30/09/2025
Secretary's details changed for Mrs Sallyanne Bamfield on 2025-09-30
dot icon30/09/2025
Director's details changed for Mrs Jessica Anne Mckay on 2025-09-30
dot icon11/09/2025
Registered office address changed from , Lynwood House 373-375 Station Road, Harrow, Middlesex, HA1 2AW, United Kingdom to C/O Factotum Group Llp the Kinetic Centre Theobald Street Borehamwood Hertfordshire WD6 4PJ on 2025-09-11
dot icon11/09/2025
Director's details changed for Mrs Jessica Anne Mckay on 2025-09-11
dot icon11/09/2025
Secretary's details changed for Mrs Sallyanne Bamfield on 2025-09-11
dot icon11/09/2025
Director's details changed for Richard Paul Mckay on 2025-09-11
dot icon13/06/2025
Current accounting period extended from 2024-12-31 to 2025-06-30
dot icon06/12/2024
Notification of a person with significant control statement
dot icon05/12/2024
Cessation of Richard Paul Mckay as a person with significant control on 2023-11-14
dot icon05/12/2024
Cessation of Jessica Anne Mckay as a person with significant control on 2023-11-14
dot icon05/12/2024
Confirmation statement made on 2024-10-20 with updates
dot icon03/12/2024
Director's details changed for Mrs Jessica Anne Mckay on 2024-12-03
dot icon03/12/2024
Director's details changed for Richard Paul Mckay on 2024-12-03
dot icon25/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon02/11/2023
Confirmation statement made on 2023-10-20 with updates
dot icon29/08/2023
Total exemption full accounts made up to 2022-12-31
dot icon24/10/2022
Confirmation statement made on 2022-10-20 with updates
dot icon31/05/2022
Total exemption full accounts made up to 2021-12-31
dot icon19/11/2021
Confirmation statement made on 2021-10-20 with no updates
dot icon30/04/2021
Total exemption full accounts made up to 2020-12-31
dot icon20/10/2020
Confirmation statement made on 2020-10-20 with no updates
dot icon10/09/2020
Secretary's details changed for Mrs Sallyanne Bamfield on 2020-06-05
dot icon10/09/2020
Director's details changed for Sally Anne Bamfield on 2020-01-01
dot icon17/06/2020
Total exemption full accounts made up to 2019-12-31
dot icon11/06/2020
Termination of appointment of Sally Anne Bamfield as a director on 2020-06-05
dot icon10/06/2020
Appointment of Mrs Sallyanne Bamfield as a secretary on 2020-06-05
dot icon06/12/2019
Correction of a Director's date of birth incorrectly stated on incorporation / richard paul mckay
dot icon21/10/2019
Confirmation statement made on 2019-10-20 with updates
dot icon15/03/2019
Total exemption full accounts made up to 2018-12-31
dot icon29/11/2018
Confirmation statement made on 2018-10-20 with updates
dot icon26/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon20/04/2018
Registration of charge 098350110002, created on 2018-04-18
dot icon20/10/2017
Confirmation statement made on 2017-10-20 with updates
dot icon21/07/2017
Registration of charge 098350110001, created on 2017-07-21
dot icon19/04/2017
Total exemption full accounts made up to 2016-12-31
dot icon23/01/2017
Previous accounting period extended from 2016-10-31 to 2016-12-31
dot icon30/11/2016
Confirmation statement made on 2016-10-20 with updates
dot icon10/11/2015
Director's details changed for Jessica Anne Mckay on 2015-10-21
dot icon09/11/2015
Director's details changed for Sally Bamfield on 2015-10-21
dot icon21/10/2015
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
30/06/2025
dot iconNext confirmation date
20/10/2026
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
23
832.39K
-
0.00
218.85K
-
2022
36
1.45M
-
0.00
160.23K
-
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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Richard Paul Mckay
Director
21/10/2015 - Present
8
Mckay, Jessica Anne
Director
21/10/2015 - Present
4
Bamfield, Sallyanne
Secretary
05/06/2020 - Present
-

Persons with Significant Control

4
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 CAPITAL BELTING LIMITED

CAPITAL BELTING LIMITED is an(a) Active company incorporated on 21/10/2015 with the registered office located at C/O Factotum Group Llp The Kinetic Centre, Theobald Street, Borehamwood, Hertfordshire WD6 4PJ. 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 CAPITAL BELTING LIMITED?

toggle

CAPITAL BELTING LIMITED is currently Active. It was registered on 21/10/2015 .

Where is CAPITAL BELTING LIMITED located?

toggle

CAPITAL BELTING LIMITED is registered at C/O Factotum Group Llp The Kinetic Centre, Theobald Street, Borehamwood, Hertfordshire WD6 4PJ.

What does CAPITAL BELTING LIMITED do?

toggle

CAPITAL BELTING LIMITED operates in the Repair of machinery (33.12 - SIC 2007) sector.

What is the latest filing for CAPITAL BELTING LIMITED?

toggle

The latest filing was on 08/04/2026: Registration of charge 098350110003, created on 2026-04-02.