CAPITAL DRYWALL LIMITED

Register to unlock more data on OkredoRegister

CAPITAL DRYWALL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06439997

Incorporation date

28/11/2007

Size

Small

Contacts

Registered address

Registered address

Allneeds House Unit 4, Travellers Lane, North Mymms, Hatfield AL9 7HFCopy
copy info iconCopy
See on map
Latest events (Record since 28/11/2007)
dot icon23/12/2025
Confirmation statement made on 2025-11-28 with no updates
dot icon11/12/2025
Accounts for a small company made up to 2025-03-31
dot icon19/12/2024
Accounts for a small company made up to 2024-03-31
dot icon17/12/2024
Confirmation statement made on 2024-11-28 with no updates
dot icon22/12/2023
Accounts for a small company made up to 2023-03-31
dot icon20/12/2023
Confirmation statement made on 2023-11-28 with no updates
dot icon12/12/2022
Accounts for a small company made up to 2022-03-31
dot icon01/12/2022
Confirmation statement made on 2022-11-28 with no updates
dot icon11/11/2022
Termination of appointment of Vinod Patel as a director on 2022-11-11
dot icon29/11/2021
Confirmation statement made on 2021-11-28 with no updates
dot icon23/09/2021
Accounts for a small company made up to 2021-03-31
dot icon20/04/2021
Registered office address changed from Capital House 34-40 Station Road, Finchley London N3 2RY to Allneeds House Unit 4, Travellers Lane North Mymms Hatfield AL9 7HF on 2021-04-20
dot icon30/03/2021
Accounts for a small company made up to 2020-03-31
dot icon30/11/2020
Confirmation statement made on 2020-11-28 with no updates
dot icon14/01/2020
Accounts for a small company made up to 2019-03-31
dot icon03/12/2019
Confirmation statement made on 2019-11-28 with no updates
dot icon07/12/2018
Confirmation statement made on 2018-11-28 with no updates
dot icon22/11/2018
Total exemption full accounts made up to 2018-03-31
dot icon26/03/2018
Amended total exemption full accounts made up to 2017-03-31
dot icon05/01/2018
Total exemption full accounts made up to 2017-03-31
dot icon12/12/2017
Termination of appointment of Finbarr Peter Doyle as a director on 2017-04-01
dot icon30/11/2017
Confirmation statement made on 2017-11-28 with updates
dot icon05/06/2017
Appointment of Mr Prakash Patel as a director on 2017-05-25
dot icon05/01/2017
Total exemption small company accounts made up to 2016-03-31
dot icon09/12/2016
Confirmation statement made on 2016-11-28 with updates
dot icon17/08/2016
Appointment of Finbarr Peter Doyle as a director on 2016-04-01
dot icon15/12/2015
Annual return made up to 2015-11-28 with full list of shareholders
dot icon14/12/2015
Director's details changed for Vinod Patel on 2015-11-02
dot icon14/12/2015
Secretary's details changed for Tina Patel on 2015-11-02
dot icon14/11/2015
Accounts for a small company made up to 2015-03-31
dot icon13/01/2015
Termination of appointment of Sima Sojitra as a director on 2015-01-13
dot icon07/01/2015
Accounts for a small company made up to 2014-03-31
dot icon03/12/2014
Annual return made up to 2014-11-28 with full list of shareholders
dot icon20/10/2014
Cancellation of shares. Statement of capital on 2013-09-10
dot icon20/10/2014
Resolutions
dot icon20/10/2014
Purchase of own shares.
dot icon22/05/2014
Satisfaction of charge 1 in full
dot icon15/01/2014
Director's details changed for Sima Sevani on 2012-02-24
dot icon20/12/2013
Accounts for a small company made up to 2013-03-31
dot icon03/12/2013
Annual return made up to 2013-11-28 with full list of shareholders
dot icon01/03/2013
Statement of capital following an allotment of shares on 2012-03-16
dot icon27/02/2013
Annual return made up to 2012-11-28 with full list of shareholders
dot icon27/02/2013
Registered office address changed from Gable House, 239 Regents Park Road, Finchley London N3 3LF on 2013-02-27
dot icon27/02/2013
Director's details changed for Sima Sevani on 2012-10-10
dot icon27/02/2013
Director's details changed for Vinod Patel on 2012-10-10
dot icon27/02/2013
Secretary's details changed for Tina Patel on 2012-10-10
dot icon05/01/2013
Full accounts made up to 2012-03-31
dot icon20/12/2012
Miscellaneous
dot icon09/06/2012
Cancellation of shares. Statement of capital on 2012-03-16
dot icon18/05/2012
Purchase of own shares.
dot icon23/02/2012
Particulars of a mortgage or charge / charge no: 1
dot icon10/02/2012
Current accounting period extended from 2012-02-28 to 2012-03-31
dot icon04/01/2012
Annual return made up to 2011-11-28 with full list of shareholders
dot icon01/12/2011
Statement of capital following an allotment of shares on 2011-11-10
dot icon01/12/2011
Resolutions
dot icon02/11/2011
Accounts for a small company made up to 2011-02-28
dot icon07/02/2011
Appointment of Vinod Patel as a director
dot icon01/12/2010
Total exemption small company accounts made up to 2010-02-28
dot icon30/11/2010
Annual return made up to 2010-11-28 with full list of shareholders
dot icon14/05/2010
Secretary's details changed for Tina Patel on 2009-11-29
dot icon14/05/2010
Director's details changed for Sima Sevani on 2009-11-29
dot icon02/12/2009
Annual return made up to 2009-11-28 with full list of shareholders
dot icon20/09/2009
Total exemption small company accounts made up to 2009-02-28
dot icon06/04/2009
Accounting reference date extended from 30/11/2008 to 28/02/2009
dot icon09/12/2008
Return made up to 28/11/08; full list of members
dot icon05/11/2008
Resolutions
dot icon05/11/2008
Ad 21/01/08\gbp si 100@1=100\gbp ic 100/200\
dot icon28/01/2008
Secretary resigned
dot icon28/01/2008
New secretary appointed
dot icon03/01/2008
Ad 28/11/07--------- £ si 99@1=99 £ ic 1/100
dot icon03/01/2008
Director resigned
dot icon03/01/2008
Secretary resigned
dot icon03/01/2008
New secretary appointed
dot icon03/01/2008
New director appointed
dot icon28/11/2007
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
31/03/2025
dot iconNext confirmation date
28/11/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Small
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
2.58M
-
0.00
1.91K
-
2022
1
2.58M
-
0.00
36.00
-
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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Patel, Vinod
Director
29/11/2010 - 11/11/2022
53
Patel, Prakash
Director
25/05/2017 - Present
26
SPW SECRETARIES LIMITED
Corporate Secretary
28/11/2007 - 28/11/2007
120
Doyle, Finbarr Peter
Director
01/04/2016 - 01/04/2017
8
Patel, Tina
Secretary
21/01/2008 - 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+
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 DRYWALL LIMITED

CAPITAL DRYWALL LIMITED is an(a) Active company incorporated on 28/11/2007 with the registered office located at Allneeds House Unit 4, Travellers Lane, North Mymms, Hatfield AL9 7HF. 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 DRYWALL LIMITED?

toggle

CAPITAL DRYWALL LIMITED is currently Active. It was registered on 28/11/2007 .

Where is CAPITAL DRYWALL LIMITED located?

toggle

CAPITAL DRYWALL LIMITED is registered at Allneeds House Unit 4, Travellers Lane, North Mymms, Hatfield AL9 7HF.

What does CAPITAL DRYWALL LIMITED do?

toggle

CAPITAL DRYWALL LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for CAPITAL DRYWALL LIMITED?

toggle

The latest filing was on 23/12/2025: Confirmation statement made on 2025-11-28 with no updates.