CAPITAL CONSTRUCTION SALES LTD

Register to unlock more data on OkredoRegister

CAPITAL CONSTRUCTION SALES LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04848578

Incorporation date

29/07/2003

Size

Micro Entity

Contacts

Registered address

Registered address

Suite 16, Beaufort Court Admirals Way, South Quay, Docklands, London E14 9XLCopy
copy info iconCopy
See on map
Latest events (Record since 29/07/2003)
dot icon30/04/2026
Micro company accounts made up to 2025-12-31
dot icon01/07/2025
Confirmation statement made on 2025-06-30 with updates
dot icon31/01/2025
Micro company accounts made up to 2024-12-31
dot icon01/07/2024
Confirmation statement made on 2024-06-30 with updates
dot icon21/02/2024
Micro company accounts made up to 2023-12-31
dot icon30/06/2023
Confirmation statement made on 2023-06-30 with updates
dot icon22/02/2023
Micro company accounts made up to 2022-12-31
dot icon17/08/2022
Micro company accounts made up to 2021-12-31
dot icon06/07/2022
Confirmation statement made on 2022-06-30 with updates
dot icon23/07/2021
Micro company accounts made up to 2020-12-31
dot icon06/07/2021
Confirmation statement made on 2021-06-30 with updates
dot icon03/07/2020
Confirmation statement made on 2020-06-30 with updates
dot icon14/05/2020
Micro company accounts made up to 2019-12-31
dot icon12/07/2019
Confirmation statement made on 2019-06-30 with updates
dot icon03/07/2019
Micro company accounts made up to 2018-12-31
dot icon04/10/2018
Confirmation statement made on 2018-06-30 with updates
dot icon04/09/2018
Change of details for Mr Nigel William Hobday as a person with significant control on 2018-09-04
dot icon04/09/2018
Director's details changed for Mr Nigel William Hobday on 2018-09-04
dot icon28/08/2018
Micro company accounts made up to 2017-12-31
dot icon20/09/2017
Compulsory strike-off action has been discontinued
dot icon19/09/2017
First Gazette notice for compulsory strike-off
dot icon19/09/2017
Confirmation statement made on 2017-06-30 with updates
dot icon31/05/2017
Micro company accounts made up to 2016-12-31
dot icon12/07/2016
Confirmation statement made on 2016-06-30 with updates
dot icon21/03/2016
Secretary's details changed for Ms Susan Edwards on 2016-03-01
dot icon18/03/2016
Director's details changed for Mr Nigel William Hobday on 2016-03-01
dot icon08/03/2016
Total exemption small company accounts made up to 2015-12-31
dot icon15/07/2015
Annual return made up to 2015-06-30 with full list of shareholders
dot icon26/03/2015
Total exemption small company accounts made up to 2014-12-31
dot icon05/08/2014
Annual return made up to 2014-06-30 with full list of shareholders
dot icon22/04/2014
Total exemption small company accounts made up to 2013-12-31
dot icon02/07/2013
Annual return made up to 2013-06-30 with full list of shareholders
dot icon30/01/2013
Total exemption small company accounts made up to 2012-12-31
dot icon02/07/2012
Annual return made up to 2012-06-30 with full list of shareholders
dot icon11/04/2012
Total exemption small company accounts made up to 2011-12-31
dot icon04/07/2011
Annual return made up to 2011-06-30 with full list of shareholders
dot icon22/02/2011
Total exemption small company accounts made up to 2010-12-31
dot icon05/07/2010
Annual return made up to 2010-06-30 with full list of shareholders
dot icon05/03/2010
Total exemption small company accounts made up to 2009-12-31
dot icon18/08/2009
Return made up to 29/07/09; full list of members
dot icon18/08/2009
Registered office changed on 18/08/2009 from suite 16, beaufort court admirals way south quay docklands london E14 9XL
dot icon02/03/2009
Total exemption small company accounts made up to 2008-12-31
dot icon13/08/2008
Return made up to 29/07/08; full list of members
dot icon13/08/2008
Director's change of particulars / nigel hobday / 29/07/2008
dot icon13/08/2008
Registered office changed on 13/08/2008 from suite 16 beaufort court admirals way, south quay docklands london E14 9XL
dot icon13/08/2008
Secretary's change of particulars / susan edwards / 29/07/2008
dot icon15/04/2008
Total exemption small company accounts made up to 2007-12-31
dot icon05/09/2007
Return made up to 29/07/07; full list of members
dot icon05/09/2007
Secretary's particulars changed
dot icon05/09/2007
Director's particulars changed
dot icon05/09/2007
Registered office changed on 05/09/07 from: suite 16 beaufort court admirals way, south quay docklands london E14 9XL
dot icon05/09/2007
Registered office changed on 05/09/07 from: 24 poseidon court cyclops wharf homer drive london E14 3UG
dot icon19/03/2007
Total exemption small company accounts made up to 2006-12-31
dot icon22/12/2006
Director resigned
dot icon25/08/2006
Return made up to 29/07/06; full list of members
dot icon25/08/2006
Director's particulars changed
dot icon25/08/2006
Secretary's particulars changed
dot icon25/08/2006
Registered office changed on 25/08/06 from: 24 poseidon court clclops wharf homer drive london E14 3UG
dot icon31/07/2006
Total exemption small company accounts made up to 2005-12-31
dot icon30/06/2006
Registered office changed on 30/06/06 from: 51 victoria wharf, 46 narrow street, limehouse london E14 8DD
dot icon12/08/2005
Return made up to 29/07/05; full list of members
dot icon26/07/2005
Total exemption small company accounts made up to 2004-12-31
dot icon05/08/2004
Return made up to 29/07/04; full list of members
dot icon25/05/2004
Particulars of mortgage/charge
dot icon26/03/2004
Ad 19/03/04--------- £ si 1@1=1 £ ic 1/2
dot icon26/03/2004
New director appointed
dot icon19/02/2004
Accounting reference date extended from 31/07/04 to 31/12/04
dot icon16/09/2003
New director appointed
dot icon16/09/2003
New secretary appointed
dot icon31/07/2003
Director resigned
dot icon31/07/2003
Secretary resigned
dot icon29/07/2003
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
30/06/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
7.80K
-
0.00
-
-
2022
0
31.27K
-
0.00
-
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
FORM 10 DIRECTORS FD LTD
Nominee Director
28/07/2003 - 30/07/2003
41295
FORM 10 SECRETARIES FD LTD
Nominee Secretary
28/07/2003 - 30/07/2003
36449
Mr Nigel William Hobday
Director
01/08/2003 - Present
3
Pring, Greg
Director
18/03/2004 - 15/08/2006
1
Edwards, Susan
Secretary
31/07/2003 - Present
-

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+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CAPITAL CONSTRUCTION SALES LTD

CAPITAL CONSTRUCTION SALES LTD is an(a) Active company incorporated on 29/07/2003 with the registered office located at Suite 16, Beaufort Court Admirals Way, South Quay, Docklands, London E14 9XL. There are currently 2 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 CONSTRUCTION SALES LTD?

toggle

CAPITAL CONSTRUCTION SALES LTD is currently Active. It was registered on 29/07/2003 .

Where is CAPITAL CONSTRUCTION SALES LTD located?

toggle

CAPITAL CONSTRUCTION SALES LTD is registered at Suite 16, Beaufort Court Admirals Way, South Quay, Docklands, London E14 9XL.

What does CAPITAL CONSTRUCTION SALES LTD do?

toggle

CAPITAL CONSTRUCTION SALES LTD operates in the Agents involved in the sale of machinery industrial equipment ships and aircraft (46.14 - SIC 2007) sector.

What is the latest filing for CAPITAL CONSTRUCTION SALES LTD?

toggle

The latest filing was on 30/04/2026: Micro company accounts made up to 2025-12-31.