CAPITAL ELECTRICAL UK & IRELAND LTD.

Register to unlock more data on OkredoRegister

CAPITAL ELECTRICAL UK & IRELAND LTD.

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

11421417

Incorporation date

19/06/2018

Size

Micro Entity

Contacts

Registered address

Registered address

Unit 8 Nidd Valley Business Park, Lingerfield, Knaresborough HG5 9JACopy
copy info iconCopy
See on map
Latest events (Record since 19/06/2018)
dot icon13/03/2026
Micro company accounts made up to 2025-07-31
dot icon18/08/2025
Confirmation statement made on 2025-08-14 with no updates
dot icon25/02/2025
Micro company accounts made up to 2024-07-31
dot icon31/10/2024
Registered office address changed from Unit 8 Market Flat Lane Scotton Knaresborough HG5 9JA England to Unit 8 Nidd Valley Business Park Lingerfield Knaresborough HG5 9JA on 2024-10-31
dot icon14/10/2024
Registered office address changed from Unit 10B County Business Park Darlington Road Northallerton DL6 2NQ England to Unit 8 Market Flat Lane Scotton Knaresborough HG5 9JA on 2024-10-14
dot icon21/08/2024
Confirmation statement made on 2024-08-14 with no updates
dot icon24/10/2023
Micro company accounts made up to 2023-07-31
dot icon14/08/2023
Confirmation statement made on 2023-08-14 with updates
dot icon14/08/2023
Change of details for Mr Harry Simon Rowe as a person with significant control on 2023-08-14
dot icon14/08/2023
Notification of Hannah Rowe as a person with significant control on 2023-08-14
dot icon25/01/2023
Micro company accounts made up to 2022-07-31
dot icon19/12/2022
Confirmation statement made on 2022-12-14 with no updates
dot icon28/01/2022
Micro company accounts made up to 2021-07-31
dot icon11/01/2022
Confirmation statement made on 2021-12-14 with no updates
dot icon29/09/2021
Change of details for Mr Harry Simon Rowe as a person with significant control on 2021-09-21
dot icon29/09/2021
Director's details changed for Mr Harry Simon Rowe on 2021-09-29
dot icon29/09/2021
Director's details changed for Ms. Hannah Patricia Rowe on 2021-09-29
dot icon24/09/2021
Registered office address changed from 25-29 Sandy Way Yeadon Leeds West Yorkshire LS19 7EW United Kingdom to Unit 10B County Business Park Darlington Road Northallerton DL6 2NQ on 2021-09-24
dot icon29/03/2021
Confirmation statement made on 2020-12-14 with updates
dot icon07/10/2020
Total exemption full accounts made up to 2020-07-31
dot icon03/02/2020
Confirmation statement made on 2019-12-14 with updates
dot icon03/02/2020
Statement of capital following an allotment of shares on 2019-12-13
dot icon03/02/2020
Statement of capital following an allotment of shares on 2019-12-13
dot icon28/01/2020
Change of details for a person with significant control
dot icon27/01/2020
Change of details for Mr Harry Simon Rowe as a person with significant control on 2019-12-13
dot icon27/01/2020
Director's details changed for Ms. Hannah Patricia Rowe on 2019-12-13
dot icon27/01/2020
Director's details changed for Mr Harry Simon Rowe on 2019-12-13
dot icon27/01/2020
Director's details changed for Ms. Hannah Patricia Rowe on 2019-12-13
dot icon27/01/2020
Director's details changed for Mr Harry Simon Rowe on 2019-12-13
dot icon27/01/2020
Registered office address changed from Lloyds Bank Chambers Hustlergate Bradford West Yorkshire BD1 1UQ United Kingdom to 25-29 Sandy Way Yeadon Leeds West Yorkshire LS19 7EW on 2020-01-27
dot icon16/01/2020
Director's details changed for Mr Harry Simon Rowe on 2019-12-10
dot icon16/01/2020
Director's details changed for Ms. Hannah Patricia Rowe on 2019-12-10
dot icon15/01/2020
Cessation of Hannah Patricia Rowe as a person with significant control on 2018-06-19
dot icon15/01/2020
Director's details changed for Ms. Hannah Patricia Rowe on 2019-12-10
dot icon15/01/2020
Change of details for Mr Harry Simon Rowe as a person with significant control on 2018-06-19
dot icon15/01/2020
Total exemption full accounts made up to 2019-07-31
dot icon10/08/2019
Director's details changed for Ms. Hannah Patricia Peacock on 2019-05-31
dot icon10/08/2019
Change of details for Ms. Hannah Patricia Peacock as a person with significant control on 2019-05-31
dot icon02/07/2019
Confirmation statement made on 2019-06-18 with updates
dot icon25/05/2019
Current accounting period extended from 2019-06-30 to 2019-07-31
dot icon19/06/2018
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

2
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/07/2024
dot iconNext confirmation date
14/08/2026
dot iconLast change occurred
31/07/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/07/2024
dot iconNext account date
31/07/2025
dot iconNext due on
30/04/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
26.73K
-
0.00
-
-
2022
2
26.36K
-
0.00
-
-
2023
2
99.53K
-
0.00
-
-
2023
2
99.53K
-
0.00
-
-

Employees

2023

Employees

2 Ascended0 % *

Net Assets(GBP)

99.53K £Ascended277.52 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Rowe, Harry Simon
Director
19/06/2018 - Present
4
Rowe, Hannah Patricia
Director
19/06/2018 - Present
2

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+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About CAPITAL ELECTRICAL UK & IRELAND LTD.

CAPITAL ELECTRICAL UK & IRELAND LTD. is an(a) Active company incorporated on 19/06/2018 with the registered office located at Unit 8 Nidd Valley Business Park, Lingerfield, Knaresborough HG5 9JA. There are currently 2 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of CAPITAL ELECTRICAL UK & IRELAND LTD.?

toggle

CAPITAL ELECTRICAL UK & IRELAND LTD. is currently Active. It was registered on 19/06/2018 .

Where is CAPITAL ELECTRICAL UK & IRELAND LTD. located?

toggle

CAPITAL ELECTRICAL UK & IRELAND LTD. is registered at Unit 8 Nidd Valley Business Park, Lingerfield, Knaresborough HG5 9JA.

What does CAPITAL ELECTRICAL UK & IRELAND LTD. do?

toggle

CAPITAL ELECTRICAL UK & IRELAND LTD. operates in the Electrical installation (43.21 - SIC 2007) sector.

How many employees does CAPITAL ELECTRICAL UK & IRELAND LTD. have?

toggle

CAPITAL ELECTRICAL UK & IRELAND LTD. had 2 employees in 2023.

What is the latest filing for CAPITAL ELECTRICAL UK & IRELAND LTD.?

toggle

The latest filing was on 13/03/2026: Micro company accounts made up to 2025-07-31.