CAPITAL COATED STEEL LIMITED

Register to unlock more data on OkredoRegister

CAPITAL COATED STEEL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01066357

Incorporation date

17/08/1972

Size

Full

Contacts

Registered address

Registered address

Unit 3 North Blackvein Industrial Estate, Wattsville, Newport, Gwent NP11 7PXCopy
copy info iconCopy
See on map
Latest events (Record since 17/08/1972)
dot icon15/01/2026
Confirmation statement made on 2025-12-31 with no updates
dot icon03/12/2025
Full accounts made up to 2025-03-31
dot icon06/02/2025
Confirmation statement made on 2024-12-31 with no updates
dot icon04/11/2024
Full accounts made up to 2024-03-31
dot icon02/09/2024
Satisfaction of charge 010663570025 in full
dot icon02/09/2024
Satisfaction of charge 010663570026 in full
dot icon02/09/2024
Satisfaction of charge 1 in full
dot icon26/08/2024
Satisfaction of charge 010663570023 in full
dot icon26/08/2024
Satisfaction of charge 010663570020 in full
dot icon04/01/2024
Confirmation statement made on 2023-12-31 with no updates
dot icon23/10/2023
Full accounts made up to 2023-03-31
dot icon31/01/2023
Confirmation statement made on 2022-12-31 with no updates
dot icon11/10/2022
Full accounts made up to 2022-03-31
dot icon04/02/2022
Confirmation statement made on 2021-12-31 with no updates
dot icon28/09/2021
Full accounts made up to 2021-03-31
dot icon02/03/2021
Confirmation statement made on 2020-12-31 with no updates
dot icon17/12/2020
Group of companies' accounts made up to 2020-03-31
dot icon13/03/2020
Registration of charge 010663570026, created on 2020-03-06
dot icon13/01/2020
Confirmation statement made on 2019-12-31 with updates
dot icon11/11/2019
Group of companies' accounts made up to 2019-03-31
dot icon21/08/2019
Notification of Christopher Lee Hunt as a person with significant control on 2019-05-02
dot icon21/08/2019
Notification of Gary John Hunt as a person with significant control on 2019-05-02
dot icon21/08/2019
Cessation of Edward John Hunt as a person with significant control on 2019-05-02
dot icon08/05/2019
Appointment of Mr Christopher Lee Hunt as a director on 2019-05-02
dot icon07/05/2019
Termination of appointment of Colin O'sullivan as a director on 2019-04-30
dot icon07/05/2019
Termination of appointment of Edward John Hunt as a director on 2019-05-02
dot icon03/05/2019
Registration of charge 010663570025, created on 2019-05-02
dot icon03/01/2019
Confirmation statement made on 2018-12-31 with no updates
dot icon02/11/2018
Group of companies' accounts made up to 2018-03-31
dot icon03/01/2018
Confirmation statement made on 2017-12-31 with no updates
dot icon21/11/2017
Termination of appointment of Christopher Lee Hunt as a director on 2017-11-16
dot icon18/09/2017
Group of companies' accounts made up to 2017-03-31
dot icon05/01/2017
Full accounts made up to 2016-03-31
dot icon04/01/2017
Confirmation statement made on 2016-12-31 with updates
dot icon22/07/2016
Registration of charge 010663570024, created on 2016-07-22
dot icon17/02/2016
Satisfaction of charge 010663570022 in full
dot icon28/01/2016
Registration of charge 010663570023, created on 2016-01-27
dot icon06/01/2016
Annual return made up to 2015-12-31 with full list of shareholders
dot icon08/12/2015
Group of companies' accounts made up to 2015-03-31
dot icon07/10/2015
Director's details changed for Colin O'sullivan on 2015-10-07
dot icon15/09/2015
Satisfaction of charge 010663570021 in full
dot icon15/09/2015
Satisfaction of charge 19 in full
dot icon25/08/2015
Director's details changed for Jeffrey Byron Davies Hunt on 2015-08-24
dot icon25/08/2015
Director's details changed for Mr Gary John Hunt on 2015-08-24
dot icon25/08/2015
Director's details changed for Edward John Hunt on 2015-08-24
dot icon25/08/2015
Secretary's details changed for Jeffrey Byron Davies Hunt on 2015-08-24
dot icon25/08/2015
Director's details changed for Mr Christopher Lee Hunt on 2015-08-24
dot icon19/08/2015
Registered office address changed from Capital Coated Steel Ltd Lewis Road Cardiff CF24 5EB to Unit 3 North Blackvein Industrial Estate Wattsville Newport Gwent NP11 7PX on 2015-08-19
dot icon09/01/2015
Annual return made up to 2014-12-31 with full list of shareholders
dot icon06/01/2015
Group of companies' accounts made up to 2014-03-31
dot icon25/11/2014
Registration of charge 010663570022, created on 2014-11-17
dot icon20/11/2014
Registration of charge 010663570021, created on 2014-11-12
dot icon12/11/2014
Registration of charge 010663570020, created on 2014-11-06
dot icon27/01/2014
Annual return made up to 2013-12-31 with full list of shareholders
dot icon11/11/2013
Group of companies' accounts made up to 2013-03-31
dot icon13/03/2013
Registered office address changed from East Tyndall St Cardiff CF24 5DA on 2013-03-13
dot icon22/01/2013
Annual return made up to 2012-12-31 with full list of shareholders
dot icon21/12/2012
Group of companies' accounts made up to 2012-03-31
dot icon19/01/2012
Annual return made up to 2011-12-31 with full list of shareholders
dot icon30/12/2011
Group of companies' accounts made up to 2011-03-31
dot icon01/07/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18
dot icon01/07/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9
dot icon02/06/2011
Resolutions
dot icon11/01/2011
Annual return made up to 2010-12-31 with full list of shareholders
dot icon30/12/2010
Group of companies' accounts made up to 2010-03-31
dot icon12/02/2010
Annual return made up to 2009-12-31 with full list of shareholders
dot icon12/02/2010
Director's details changed for Colin O'sullivan on 2010-02-12
dot icon26/11/2009
Full accounts made up to 2009-03-31
dot icon26/06/2009
Particulars of contract relating to shares
dot icon25/06/2009
Ad 23/06/09\gbp si 50@1=50\gbp ic 100000/100050\
dot icon25/06/2009
Nc inc already adjusted 17/06/09
dot icon25/06/2009
Resolutions
dot icon06/01/2009
Return made up to 31/12/08; full list of members
dot icon06/01/2009
Full accounts made up to 2008-03-31
dot icon22/09/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17
dot icon22/09/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16
dot icon22/09/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15
dot icon06/08/2008
Particulars of a mortgage or charge / charge no: 19
dot icon31/01/2008
Full accounts made up to 2007-03-31
dot icon10/01/2008
Return made up to 31/12/07; full list of members
dot icon27/06/2007
Auditor's resignation
dot icon03/02/2007
Accounts for a medium company made up to 2006-03-31
dot icon04/01/2007
Return made up to 31/12/06; full list of members
dot icon05/01/2006
Return made up to 31/12/05; full list of members
dot icon05/01/2006
Director resigned
dot icon26/09/2005
Accounts for a medium company made up to 2005-03-31
dot icon16/05/2005
Accounts for a medium company made up to 2004-03-31
dot icon11/01/2005
Return made up to 31/12/04; full list of members
dot icon02/09/2004
Particulars of mortgage/charge
dot icon11/08/2004
Particulars of mortgage/charge
dot icon11/08/2004
Particulars of mortgage/charge
dot icon09/06/2004
Director resigned
dot icon03/02/2004
Full accounts made up to 2003-03-31
dot icon05/01/2004
Return made up to 31/12/03; full list of members
dot icon14/03/2003
Return made up to 31/12/02; full list of members
dot icon14/03/2003
Director resigned
dot icon05/02/2003
Full accounts made up to 2002-03-31
dot icon13/05/2002
Return made up to 31/12/01; full list of members
dot icon25/02/2002
Amended full accounts made up to 2001-03-31
dot icon02/02/2002
Full accounts made up to 2001-03-31
dot icon07/02/2001
Return made up to 31/12/00; full list of members
dot icon02/02/2001
Full accounts made up to 2000-03-31
dot icon21/12/2000
Particulars of mortgage/charge
dot icon15/06/2000
New director appointed
dot icon08/06/2000
Director resigned
dot icon07/01/2000
Return made up to 31/12/99; full list of members
dot icon10/11/1999
New director appointed
dot icon10/11/1999
New director appointed
dot icon10/09/1999
Full accounts made up to 1999-03-31
dot icon07/01/1999
Return made up to 31/12/98; no change of members
dot icon28/08/1998
Full accounts made up to 1998-03-31
dot icon15/05/1998
Certificate of change of name
dot icon29/01/1998
Return made up to 31/12/97; full list of members
dot icon01/11/1997
Declaration of satisfaction of mortgage/charge
dot icon01/11/1997
Declaration of satisfaction of mortgage/charge
dot icon01/11/1997
Declaration of satisfaction of mortgage/charge
dot icon29/08/1997
Full accounts made up to 1997-03-31
dot icon06/07/1997
New director appointed
dot icon06/07/1997
New director appointed
dot icon06/07/1997
New director appointed
dot icon14/01/1997
Return made up to 31/12/96; no change of members
dot icon30/08/1996
Full accounts made up to 1996-03-31
dot icon23/01/1996
Accounts for a small company made up to 1995-03-31
dot icon27/12/1995
Return made up to 31/12/95; full list of members
dot icon13/06/1995
Secretary resigned;new secretary appointed
dot icon09/01/1995
Return made up to 31/12/94; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon19/07/1994
Accounts for a medium company made up to 1994-03-31
dot icon15/01/1994
Return made up to 31/12/93; no change of members
dot icon16/12/1993
Full group accounts made up to 1993-03-31
dot icon13/01/1993
Return made up to 31/12/92; full list of members
dot icon04/01/1993
Director resigned
dot icon10/12/1992
Full group accounts made up to 1992-03-31
dot icon30/09/1992
Director resigned
dot icon30/09/1992
New director appointed
dot icon30/09/1992
New director appointed
dot icon30/09/1992
New director appointed
dot icon30/07/1992
Director resigned
dot icon28/07/1992
Particulars of mortgage/charge
dot icon15/06/1992
Secretary resigned;new secretary appointed
dot icon06/04/1992
Particulars of mortgage/charge
dot icon27/03/1992
Director resigned;new director appointed
dot icon03/03/1992
Director resigned
dot icon26/02/1992
Director resigned
dot icon26/02/1992
Director resigned
dot icon04/02/1992
Full group accounts made up to 1991-03-31
dot icon27/01/1992
Return made up to 31/12/91; full list of members
dot icon08/08/1991
Full group accounts made up to 1990-03-31
dot icon07/06/1991
Declaration of satisfaction of mortgage/charge
dot icon07/06/1991
Declaration of satisfaction of mortgage/charge
dot icon07/06/1991
Declaration of satisfaction of mortgage/charge
dot icon06/03/1991
Return made up to 31/12/90; full list of members
dot icon05/09/1990
Full group accounts made up to 1989-03-31
dot icon23/08/1990
Declaration of satisfaction of mortgage/charge
dot icon23/08/1990
Declaration of satisfaction of mortgage/charge
dot icon18/05/1990
Return made up to 31/12/89; full list of members
dot icon13/07/1989
Particulars of mortgage/charge
dot icon02/06/1989
Full group accounts made up to 1988-03-31
dot icon02/06/1989
Return made up to 31/12/88; full list of members
dot icon28/04/1989
Declaration of satisfaction of mortgage/charge
dot icon28/04/1989
Declaration of satisfaction of mortgage/charge
dot icon11/11/1988
Full group accounts made up to 1987-03-31
dot icon23/08/1988
New director appointed
dot icon23/05/1988
Full accounts made up to 1986-03-31
dot icon14/04/1988
Return made up to 31/12/87; full list of members
dot icon04/03/1988
Particulars of mortgage/charge
dot icon16/11/1987
Particulars of mortgage/charge
dot icon29/04/1987
Return made up to 31/12/86; full list of members
dot icon02/02/1987
Declaration of satisfaction of mortgage/charge
dot icon30/05/1986
Group of companies' accounts made up to 1985-03-31
dot icon30/05/1986
Return made up to 03/12/85; full list of members
dot icon04/03/1985
Particulars of mortgage/charge
dot icon24/01/1984
Particulars of mortgage/charge
dot icon16/02/1983
Particulars of mortgage/charge
dot icon02/12/1982
Particulars of mortgage/charge
dot icon10/07/1981
Particulars of mortgage/charge
dot icon01/06/1979
Particulars of mortgage/charge
dot icon04/01/1978
Particulars of mortgage/charge
dot icon11/11/1976
Particulars of mortgage/charge
dot icon17/08/1972
Miscellaneous
dot icon17/08/1972
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
31/12/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Full
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

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hunt, Christopher Lee
Director
02/05/2019 - Present
25
Hunt, Gary John
Director
11/09/1992 - Present
23
Hunt, Jeffrey Byron Davies
Director
22/10/1999 - Present
6

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

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 COATED STEEL LIMITED

CAPITAL COATED STEEL LIMITED is an(a) Active company incorporated on 17/08/1972 with the registered office located at Unit 3 North Blackvein Industrial Estate, Wattsville, Newport, Gwent NP11 7PX. 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 COATED STEEL LIMITED?

toggle

CAPITAL COATED STEEL LIMITED is currently Active. It was registered on 17/08/1972 .

Where is CAPITAL COATED STEEL LIMITED located?

toggle

CAPITAL COATED STEEL LIMITED is registered at Unit 3 North Blackvein Industrial Estate, Wattsville, Newport, Gwent NP11 7PX.

What does CAPITAL COATED STEEL LIMITED do?

toggle

CAPITAL COATED STEEL LIMITED operates in the Manufacture of basic iron and steel and of ferro-alloys (24.10 - SIC 2007) sector.

What is the latest filing for CAPITAL COATED STEEL LIMITED?

toggle

The latest filing was on 15/01/2026: Confirmation statement made on 2025-12-31 with no updates.