CAPITAL CONSTRUCTION LIMITED

Register to unlock more data on OkredoRegister

CAPITAL CONSTRUCTION LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04031854

Incorporation date

11/07/2000

Size

Total Exemption Full

Contacts

Registered address

Registered address

Solar House, 282 Chase Road, London N14 6NZCopy
copy info iconCopy
See on map
Latest events (Record since 11/07/2000)
dot icon08/07/2025
Confirmation statement made on 2025-06-27 with no updates
dot icon27/05/2025
Total exemption full accounts made up to 2024-08-31
dot icon07/08/2024
Confirmation statement made on 2024-06-27 with no updates
dot icon15/05/2024
Total exemption full accounts made up to 2023-08-31
dot icon04/07/2023
Confirmation statement made on 2023-06-27 with no updates
dot icon30/05/2023
Total exemption full accounts made up to 2022-08-31
dot icon19/07/2022
Confirmation statement made on 2022-06-27 with updates
dot icon27/05/2022
Total exemption full accounts made up to 2021-08-31
dot icon09/07/2021
Confirmation statement made on 2021-06-27 with updates
dot icon27/05/2021
Total exemption full accounts made up to 2020-08-31
dot icon29/06/2020
Confirmation statement made on 2020-06-27 with updates
dot icon26/05/2020
Total exemption full accounts made up to 2019-08-31
dot icon16/07/2019
Confirmation statement made on 2019-06-27 with updates
dot icon29/05/2019
Total exemption full accounts made up to 2018-08-31
dot icon19/07/2018
Confirmation statement made on 2018-06-27 with updates
dot icon19/07/2018
Termination of appointment of Maria Grace Haslett as a secretary on 2017-06-28
dot icon20/04/2018
Total exemption full accounts made up to 2017-08-31
dot icon21/11/2017
Director's details changed for Mr Patrick Joseph Haslett on 2017-11-17
dot icon20/11/2017
Change of details for Mr Patrick Joseph Haslett as a person with significant control on 2017-11-17
dot icon06/07/2017
Confirmation statement made on 2017-06-27 with updates
dot icon06/07/2017
Notification of Patrick Joseph Haslett as a person with significant control on 2016-04-06
dot icon26/04/2017
Total exemption small company accounts made up to 2016-08-31
dot icon08/07/2016
Annual return made up to 2016-06-27 with full list of shareholders
dot icon19/04/2016
Total exemption small company accounts made up to 2015-08-31
dot icon06/07/2015
Annual return made up to 2015-06-27 with full list of shareholders
dot icon13/05/2015
Total exemption small company accounts made up to 2014-08-31
dot icon22/07/2014
Annual return made up to 2014-06-27 with full list of shareholders
dot icon22/04/2014
Total exemption small company accounts made up to 2013-08-31
dot icon03/07/2013
Annual return made up to 2013-06-27 with full list of shareholders
dot icon17/05/2013
Total exemption small company accounts made up to 2012-08-31
dot icon11/07/2012
Annual return made up to 2012-06-27 with full list of shareholders
dot icon11/07/2012
Director's details changed for Mr Patrick Joseph Haslett on 2012-06-26
dot icon11/07/2012
Secretary's details changed for Mrs Maria Grace Haslett on 2012-06-26
dot icon18/04/2012
Total exemption small company accounts made up to 2011-08-31
dot icon15/07/2011
Annual return made up to 2011-06-27 with full list of shareholders
dot icon15/07/2011
Registered office address changed from , Solar House C/O Freemans 282 Chase Road, Southgate, London, N14 6NZ on 2011-07-15
dot icon15/07/2011
Director's details changed for Mr Patrick Joseph Haslett on 2011-01-26
dot icon15/07/2011
Secretary's details changed for Mrs Maria Grace Haslett on 2011-01-26
dot icon15/04/2011
Total exemption small company accounts made up to 2010-08-31
dot icon29/06/2010
Annual return made up to 2010-06-27 with full list of shareholders
dot icon29/04/2010
Total exemption small company accounts made up to 2009-08-31
dot icon29/06/2009
Return made up to 27/06/09; full list of members
dot icon29/06/2009
Registered office changed on 29/06/2009 from, c/o freemans solar house, 282 chase road, london, N14 6NZ
dot icon18/06/2009
Particulars of a mortgage or charge / charge no: 2
dot icon24/04/2009
Total exemption small company accounts made up to 2008-08-31
dot icon31/12/2008
Particulars of a mortgage or charge / charge no: 1
dot icon27/06/2008
Return made up to 27/06/08; full list of members
dot icon27/06/2008
Secretary's change of particulars / maria hazlett / 01/07/2007
dot icon27/06/2008
Director's change of particulars / patrick hazlett / 01/07/2007
dot icon14/04/2008
Total exemption small company accounts made up to 2007-08-31
dot icon11/07/2007
Return made up to 27/06/07; no change of members
dot icon04/06/2007
Director's particulars changed
dot icon04/06/2007
Secretary's particulars changed
dot icon24/05/2007
Total exemption small company accounts made up to 2006-08-31
dot icon13/07/2006
Return made up to 27/06/06; full list of members
dot icon26/04/2006
Total exemption small company accounts made up to 2005-08-31
dot icon10/07/2005
Return made up to 27/06/05; full list of members
dot icon29/04/2005
Total exemption small company accounts made up to 2004-08-31
dot icon28/07/2004
Return made up to 11/07/04; full list of members
dot icon13/05/2004
Total exemption small company accounts made up to 2003-08-31
dot icon23/09/2003
Registered office changed on 23/09/03 from: 112 buckingham road, edgware, middlesex HA8 6NA
dot icon15/09/2003
Return made up to 11/07/03; full list of members
dot icon06/08/2003
Registered office changed on 06/08/03 from: c/o freemans, solar house 282 chase road, london, N14 6NZ
dot icon14/04/2003
Total exemption small company accounts made up to 2002-08-31
dot icon20/11/2002
Return made up to 11/07/02; full list of members
dot icon26/09/2002
Registered office changed on 26/09/02 from: sterling house, 2B fulborne roadf, londone, E17 4EE
dot icon04/03/2002
Total exemption small company accounts made up to 2001-08-31
dot icon11/09/2001
Accounting reference date extended from 31/07/01 to 31/08/01
dot icon03/08/2001
Return made up to 11/07/01; full list of members
dot icon25/07/2000
New director appointed
dot icon25/07/2000
New secretary appointed
dot icon18/07/2000
Registered office changed on 18/07/00 from: the studio saint nicholas close, elstree, borehamwood, hertfordshire WD6 3EW
dot icon18/07/2000
Secretary resigned
dot icon18/07/2000
Director resigned
dot icon11/07/2000
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

1
2023
change arrow icon-86.43 % *

* during past year

Cash in Bank

£16,659.00

Confirmation

dot iconLast made up date
31/08/2024
dot iconNext confirmation date
27/06/2026
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/08/2024
dot iconNext account date
31/08/2025
dot iconNext due on
31/05/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
1.81M
-
0.00
143.16K
-
2022
1
1.20M
-
0.00
122.74K
-
2023
1
1.22M
-
0.00
16.66K
-
2023
1
1.22M
-
0.00
16.66K
-

Employees

2023

Employees

1 Ascended0 % *

Net Assets(GBP)

1.22M £Ascended1.65 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

16.66K £Descended-86.43 % *

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
QA REGISTRARS LIMITED
Nominee Secretary
10/07/2000 - 11/07/2000
9026
QA NOMINEES LIMITED
Nominee Director
10/07/2000 - 11/07/2000
8850
Hazlett, Patrick Joseph
Director
12/07/2000 - Present
1
Haslett, Maria Grace
Secretary
11/07/2000 - 27/06/2017
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About CAPITAL CONSTRUCTION LIMITED

CAPITAL CONSTRUCTION LIMITED is an(a) Active company incorporated on 11/07/2000 with the registered office located at Solar House, 282 Chase Road, London N14 6NZ. There is currently 1 active director according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of CAPITAL CONSTRUCTION LIMITED?

toggle

CAPITAL CONSTRUCTION LIMITED is currently Active. It was registered on 11/07/2000 .

Where is CAPITAL CONSTRUCTION LIMITED located?

toggle

CAPITAL CONSTRUCTION LIMITED is registered at Solar House, 282 Chase Road, London N14 6NZ.

What does CAPITAL CONSTRUCTION LIMITED do?

toggle

CAPITAL CONSTRUCTION LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

How many employees does CAPITAL CONSTRUCTION LIMITED have?

toggle

CAPITAL CONSTRUCTION LIMITED had 1 employees in 2023.

What is the latest filing for CAPITAL CONSTRUCTION LIMITED?

toggle

The latest filing was on 08/07/2025: Confirmation statement made on 2025-06-27 with no updates.