CAPITAL ENGINEERING GROUP HOLDINGS (2013) LIMITED

Register to unlock more data on OkredoRegister

CAPITAL ENGINEERING GROUP HOLDINGS (2013) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08584840

Incorporation date

26/06/2013

Size

Total Exemption Full

Contacts

Registered address

Registered address

53 Speer Road, Thames Ditton KT7 0PJCopy
copy info iconCopy
See on map
Latest events (Record since 26/06/2013)
dot icon11/03/2026
Total exemption full accounts made up to 2025-03-30
dot icon07/07/2025
Confirmation statement made on 2025-06-26 with no updates
dot icon12/05/2025
Director's details changed for Mr Alexander Lawrence Galway on 2025-05-12
dot icon12/05/2025
Change of details for Mr David Lawrence Galway as a person with significant control on 2025-05-12
dot icon24/04/2025
Registered office address changed from The Old Wheel House 31-37 Church Street Reigate Surrey RH2 0AD to 53 Speer Road Thames Ditton KT7 0PJ on 2025-04-24
dot icon25/03/2025
Total exemption full accounts made up to 2024-03-30
dot icon12/07/2024
Termination of appointment of David Lawrence Galway as a director on 2023-12-11
dot icon12/07/2024
Confirmation statement made on 2024-06-26 with no updates
dot icon23/02/2024
Total exemption full accounts made up to 2023-03-30
dot icon21/12/2023
Previous accounting period shortened from 2023-03-24 to 2023-03-23
dot icon28/06/2023
Confirmation statement made on 2023-06-26 with no updates
dot icon23/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon01/07/2022
Confirmation statement made on 2022-06-26 with no updates
dot icon29/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon05/07/2021
Confirmation statement made on 2021-06-26 with no updates
dot icon18/03/2021
Total exemption full accounts made up to 2020-03-31
dot icon03/07/2020
Confirmation statement made on 2020-06-26 with no updates
dot icon29/06/2020
Total exemption full accounts made up to 2019-03-31
dot icon17/03/2020
Previous accounting period shortened from 2019-03-25 to 2019-03-24
dot icon19/12/2019
Previous accounting period shortened from 2019-03-26 to 2019-03-25
dot icon27/06/2019
Confirmation statement made on 2019-06-26 with updates
dot icon30/05/2019
Group of companies' accounts made up to 2018-03-31
dot icon18/03/2019
Previous accounting period shortened from 2018-03-27 to 2018-03-26
dot icon12/03/2019
Statement of capital on 2019-03-12
dot icon25/02/2019
Statement by Directors
dot icon25/02/2019
Solvency Statement dated 11/02/19
dot icon25/02/2019
Resolutions
dot icon19/12/2018
Previous accounting period shortened from 2018-03-28 to 2018-03-27
dot icon30/07/2018
Confirmation statement made on 2018-06-26 with no updates
dot icon28/03/2018
Group of companies' accounts made up to 2017-03-31
dot icon15/03/2018
Previous accounting period shortened from 2017-03-29 to 2017-03-28
dot icon20/12/2017
Previous accounting period shortened from 2017-03-30 to 2017-03-29
dot icon31/10/2017
Termination of appointment of Peter John Dunckley as a secretary on 2017-06-30
dot icon14/07/2017
Notification of David Lawrence Galway as a person with significant control on 2016-04-06
dot icon14/07/2017
Confirmation statement made on 2017-06-26 with no updates
dot icon29/03/2017
Group of companies' accounts made up to 2016-03-31
dot icon19/12/2016
Previous accounting period shortened from 2016-03-31 to 2016-03-30
dot icon21/07/2016
Annual return made up to 2016-06-26 with full list of shareholders
dot icon21/07/2016
Director's details changed for Mr Alexander Lawrence Galway on 2016-07-21
dot icon21/07/2016
Director's details changed for Mr David Lawrence Galway on 2016-07-21
dot icon16/12/2015
Group of companies' accounts made up to 2015-03-31
dot icon03/07/2015
Annual return made up to 2015-06-26 with full list of shareholders
dot icon21/05/2015
Statement of capital following an allotment of shares on 2013-08-19
dot icon22/12/2014
Group of companies' accounts made up to 2014-03-31
dot icon30/10/2014
Appointment of Mr Alexander Lawrence Galway as a director on 2014-10-30
dot icon22/07/2014
Annual return made up to 2014-06-26 with full list of shareholders
dot icon22/07/2014
Previous accounting period shortened from 2014-06-30 to 2014-03-31
dot icon26/06/2013
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
30/03/2025
dot iconNext confirmation date
26/06/2026
dot iconLast change occurred
30/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/03/2025
dot iconNext account date
23/03/2026
dot iconNext due on
23/12/2026
See more events →

Financial Ratios

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

Employees

2023

Employees

0 Ascended- *

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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Galway, David Lawrence
Director
26/06/2013 - 11/12/2023
13
Galway, Alexander Lawrence
Director
30/10/2014 - Present
22

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 ENGINEERING GROUP HOLDINGS (2013) LIMITED

CAPITAL ENGINEERING GROUP HOLDINGS (2013) LIMITED is an(a) Active company incorporated on 26/06/2013 with the registered office located at 53 Speer Road, Thames Ditton KT7 0PJ. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of CAPITAL ENGINEERING GROUP HOLDINGS (2013) LIMITED?

toggle

CAPITAL ENGINEERING GROUP HOLDINGS (2013) LIMITED is currently Active. It was registered on 26/06/2013 .

Where is CAPITAL ENGINEERING GROUP HOLDINGS (2013) LIMITED located?

toggle

CAPITAL ENGINEERING GROUP HOLDINGS (2013) LIMITED is registered at 53 Speer Road, Thames Ditton KT7 0PJ.

What does CAPITAL ENGINEERING GROUP HOLDINGS (2013) LIMITED do?

toggle

CAPITAL ENGINEERING GROUP HOLDINGS (2013) LIMITED operates in the Other activities of employment placement agencies (78.10/9 - SIC 2007) sector.

What is the latest filing for CAPITAL ENGINEERING GROUP HOLDINGS (2013) LIMITED?

toggle

The latest filing was on 11/03/2026: Total exemption full accounts made up to 2025-03-30.