CAPITAL COLLECT LIMITED

Register to unlock more data on OkredoRegister

CAPITAL COLLECT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07019560

Incorporation date

15/09/2009

Size

Total Exemption Full

Contacts

Registered address

Registered address

4 Plumpton Close, Whitehills Business Park, Blackpool, Lancashire FY4 5PRCopy
copy info iconCopy
See on map
Latest events (Record since 15/09/2009)
dot icon13/09/2024
Compulsory strike-off action has been suspended
dot icon20/08/2024
First Gazette notice for compulsory strike-off
dot icon27/06/2024
Termination of appointment of Linda Rigby as a director on 2023-10-01
dot icon27/06/2024
Cessation of Linda Rigby as a person with significant control on 2023-10-01
dot icon29/02/2024
Change of details for Mrs Linda Rigby as a person with significant control on 2024-02-29
dot icon26/09/2023
Confirmation statement made on 2023-09-15 with updates
dot icon15/09/2023
Total exemption full accounts made up to 2022-09-30
dot icon20/09/2022
Confirmation statement made on 2022-09-15 with updates
dot icon03/08/2022
Registered office address changed from Plumpton House PO Box 1388 Blackpool Lancashire FY1 9PA United Kingdom to 4 Plumpton Close Whitehills Business Park Blackpool Lancashire FY45PR on 2022-08-03
dot icon10/07/2022
Total exemption full accounts made up to 2021-09-30
dot icon27/09/2021
Confirmation statement made on 2021-09-15 with updates
dot icon29/06/2021
Micro company accounts made up to 2020-09-30
dot icon21/10/2020
Confirmation statement made on 2020-09-15 with updates
dot icon21/10/2020
Notification of Linda Rigby as a person with significant control on 2020-08-26
dot icon21/10/2020
Cessation of William Simon Rigby as a person with significant control on 2020-08-26
dot icon07/10/2020
Termination of appointment of William Simon Rigby as a director on 2020-08-26
dot icon07/10/2020
Appointment of Mrs Linda Rigby as a director on 2020-08-26
dot icon14/07/2020
Registered office address changed from 159 Tellcom Business Centre Clifton Road Blackpool Lancashire FY4 4QA England to Plumpton House PO Box 1388 Blackpool Lancashire FY1 9PA on 2020-07-14
dot icon30/06/2020
Micro company accounts made up to 2019-09-30
dot icon07/05/2020
Termination of appointment of Linda Rigby as a director on 2019-09-16
dot icon07/05/2020
Registered office address changed from 4 Croft Court Whitehills Business Park Blackpool FY4 5PR to 159 Tellcom Business Centre Clifton Road Blackpool Lancashire FY4 4QA on 2020-05-07
dot icon07/05/2020
Termination of appointment of Thomas Adam Flack as a director on 2019-09-16
dot icon08/10/2019
Confirmation statement made on 2019-09-15 with updates
dot icon08/10/2019
Director's details changed for Mr Thomas Adam Flack on 2019-01-01
dot icon28/06/2019
Accounts for a dormant company made up to 2018-09-30
dot icon17/09/2018
Confirmation statement made on 2018-09-15 with updates
dot icon26/03/2018
Director's details changed for Mr William Simon Rigby on 2018-03-26
dot icon14/11/2017
Accounts for a dormant company made up to 2017-09-30
dot icon13/11/2017
Change of details for Mr Willaim Simon Rigby as a person with significant control on 2017-11-13
dot icon26/09/2017
Appointment of Mrs Linda Rigby as a director on 2017-09-26
dot icon15/09/2017
Confirmation statement made on 2017-09-15 with no updates
dot icon08/08/2017
Accounts for a dormant company made up to 2016-09-30
dot icon13/01/2017
Appointment of Mr Thomas Adam Flack as a director on 2017-01-13
dot icon13/01/2017
Termination of appointment of Michael Jonathan Darch as a director on 2017-01-13
dot icon15/09/2016
Confirmation statement made on 2016-09-15 with updates
dot icon25/05/2016
Accounts for a dormant company made up to 2015-09-30
dot icon16/09/2015
Annual return made up to 2015-09-15 with full list of shareholders
dot icon25/06/2015
Accounts for a dormant company made up to 2014-09-30
dot icon19/09/2014
Annual return made up to 2014-09-15 with full list of shareholders
dot icon19/09/2014
Director's details changed for Mr Michael Jonathan Darch on 2014-09-19
dot icon19/09/2014
Director's details changed for Mr William Simon Rigby on 2014-09-19
dot icon15/09/2014
Certificate of change of name
dot icon06/08/2014
Registered office address changed from 3 Neptune Court Whitehills Business Park Blackpool FY4 5LZ England to 4 Croft Court Whitehills Business Park Blackpool FY4 5PR on 2014-08-06
dot icon27/06/2014
Accounts for a dormant company made up to 2013-09-30
dot icon11/10/2013
Registered office address changed from Unit 2 Neptune Court Hallam Way Blackpool Lancashire FY4 5LZ on 2013-10-11
dot icon02/10/2013
Annual return made up to 2013-09-15 with full list of shareholders
dot icon20/06/2013
Accounts for a dormant company made up to 2012-09-30
dot icon17/09/2012
Annual return made up to 2012-09-15 with full list of shareholders
dot icon13/06/2012
Accounts for a dormant company made up to 2011-09-30
dot icon18/05/2012
Certificate of change of name
dot icon05/01/2012
Registered office address changed from West Park House 7/9 Wilkinson Avenue Blackpool Lancashire FY3 9XG U.K. on 2012-01-05
dot icon29/09/2011
Annual return made up to 2011-09-15 with full list of shareholders
dot icon13/09/2011
Appointment of Mr William Simon Rigby as a director
dot icon13/09/2011
Termination of appointment of Rawcliffe and Co. Company Secretarial Services Limited as a secretary
dot icon13/09/2011
Termination of appointment of Brian Blackburn as a director
dot icon13/09/2011
Appointment of Michael Jonathan Darch as a director
dot icon12/05/2011
Accounts for a dormant company made up to 2010-09-30
dot icon01/11/2010
Annual return made up to 2010-09-15 with full list of shareholders
dot icon15/09/2009
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2022
dot iconNext confirmation date
15/09/2024
dot iconLast change occurred
30/09/2022

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2022
dot iconNext account date
30/09/2023
dot iconNext due on
30/06/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
37.78K
-
0.00
162.00
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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
Blackburn, Brian Edward
Director
15/09/2009 - 31/01/2011
42
Rigby, William Simon
Director
31/01/2011 - 26/08/2020
331
Darch, Michael Jonathan
Director
17/08/2011 - 13/01/2017
78
Rigby, Linda
Director
26/09/2017 - 16/09/2019
172
Rigby, Linda
Director
26/08/2020 - 01/10/2023
172

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 COLLECT LIMITED

CAPITAL COLLECT LIMITED is an(a) Active company incorporated on 15/09/2009 with the registered office located at 4 Plumpton Close, Whitehills Business Park, Blackpool, Lancashire FY4 5PR. There is currently no 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 COLLECT LIMITED?

toggle

CAPITAL COLLECT LIMITED is currently Active. It was registered on 15/09/2009 .

Where is CAPITAL COLLECT LIMITED located?

toggle

CAPITAL COLLECT LIMITED is registered at 4 Plumpton Close, Whitehills Business Park, Blackpool, Lancashire FY4 5PR.

What does CAPITAL COLLECT LIMITED do?

toggle

CAPITAL COLLECT LIMITED operates in the Activities of collection agencies (82.91/1 - SIC 2007) sector.

What is the latest filing for CAPITAL COLLECT LIMITED?

toggle

The latest filing was on 13/09/2024: Compulsory strike-off action has been suspended.