CAPITAL H CATERING & LEISURE EQUIPMENT LTD

Register to unlock more data on OkredoRegister

CAPITAL H CATERING & LEISURE EQUIPMENT LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04346756

Incorporation date

03/01/2002

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 3 Marlin Park, Central Way, Feltham TW14 0ANCopy
copy info iconCopy
See on map
Latest events (Record since 03/01/2002)
dot icon01/12/2025
Confirmation statement made on 2025-12-01 with no updates
dot icon05/11/2025
Total exemption full accounts made up to 2025-03-31
dot icon12/12/2024
Confirmation statement made on 2024-12-12 with updates
dot icon22/10/2024
Total exemption full accounts made up to 2024-03-31
dot icon11/09/2024
Confirmation statement made on 2024-09-11 with no updates
dot icon16/10/2023
Total exemption full accounts made up to 2023-03-31
dot icon21/09/2023
Confirmation statement made on 2023-09-19 with no updates
dot icon28/11/2022
Total exemption full accounts made up to 2022-03-31
dot icon22/09/2022
Confirmation statement made on 2022-09-19 with no updates
dot icon24/11/2021
Total exemption full accounts made up to 2021-03-31
dot icon22/10/2021
Confirmation statement made on 2021-09-19 with no updates
dot icon22/09/2020
Confirmation statement made on 2020-09-19 with no updates
dot icon07/09/2020
Total exemption full accounts made up to 2020-03-31
dot icon27/09/2019
Confirmation statement made on 2019-09-19 with no updates
dot icon27/09/2019
Secretary's details changed for Nirmal Kaur Nagra on 2019-09-27
dot icon25/09/2019
Total exemption full accounts made up to 2019-03-31
dot icon19/09/2018
Confirmation statement made on 2018-09-19 with no updates
dot icon24/08/2018
Total exemption full accounts made up to 2018-03-31
dot icon24/10/2017
Micro company accounts made up to 2017-03-31
dot icon20/09/2017
Registered office address changed from Unit 3 Central Way Feltham TW14 0AN England to Unit 3 Marlin Park Central Way Feltham TW14 0AN on 2017-09-20
dot icon19/09/2017
Confirmation statement made on 2017-09-19 with updates
dot icon20/02/2017
Confirmation statement made on 2017-01-03 with updates
dot icon09/01/2017
Registered office address changed from 122 a Wellington Road North Hounslow Middlesex TW4 7AA to Unit 3 Central Way Feltham TW14 0AN on 2017-01-09
dot icon11/10/2016
Total exemption small company accounts made up to 2016-03-31
dot icon06/01/2016
Annual return made up to 2016-01-03 with full list of shareholders
dot icon27/10/2015
Total exemption small company accounts made up to 2015-03-31
dot icon06/01/2015
Director's details changed for Mr Ajit Singh Nagray on 2015-01-06
dot icon06/01/2015
Annual return made up to 2015-01-03 with full list of shareholders
dot icon18/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon31/01/2014
Annual return made up to 2014-01-03 with full list of shareholders
dot icon15/08/2013
Total exemption small company accounts made up to 2013-03-31
dot icon04/01/2013
Annual return made up to 2013-01-03 with full list of shareholders
dot icon04/01/2013
Registered office address changed from Nazim & Co Suite 1-a Cranbrook Hse, 61 Cranbrook Road Ilford Essex IG1 4PG on 2013-01-04
dot icon18/10/2012
Total exemption small company accounts made up to 2012-03-31
dot icon03/01/2012
Annual return made up to 2012-01-03 with full list of shareholders
dot icon23/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon18/01/2011
Appointment of Mr Ajit Singh Nagray as a director
dot icon18/01/2011
Termination of appointment of Ajit Nagray as a director
dot icon18/01/2011
Director's details changed for Ajit Singh Nagray on 2011-01-18
dot icon12/01/2011
Annual return made up to 2011-01-03 with full list of shareholders
dot icon17/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon23/02/2010
Annual return made up to 2010-01-03 with full list of shareholders
dot icon23/02/2010
Director's details changed for Ajit Singh Nagray on 2010-02-22
dot icon27/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon12/01/2009
Return made up to 03/01/09; full list of members
dot icon04/08/2008
Total exemption small company accounts made up to 2008-03-31
dot icon25/04/2008
Particulars of a mortgage or charge / charge no: 3
dot icon25/04/2008
Particulars of a mortgage or charge / charge no: 4
dot icon25/04/2008
Particulars of a mortgage or charge / charge no: 6
dot icon18/02/2008
Return made up to 03/01/08; full list of members
dot icon30/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon05/06/2007
Particulars of mortgage/charge
dot icon02/06/2007
Particulars of mortgage/charge
dot icon11/04/2007
Amended accounts made up to 2006-03-31
dot icon05/02/2007
Total exemption small company accounts made up to 2006-03-31
dot icon22/01/2007
Return made up to 03/01/07; full list of members
dot icon04/02/2006
Total exemption small company accounts made up to 2005-03-31
dot icon12/01/2006
Return made up to 03/01/06; full list of members
dot icon03/02/2005
Total exemption full accounts made up to 2004-03-31
dot icon11/01/2005
Return made up to 03/01/05; full list of members
dot icon12/03/2004
Total exemption full accounts made up to 2003-03-31
dot icon06/02/2004
Return made up to 03/01/04; full list of members
dot icon12/05/2003
Return made up to 03/01/03; full list of members
dot icon23/04/2002
Ad 03/01/02--------- £ si 100@1=100 £ ic 1/101
dot icon05/04/2002
Accounting reference date extended from 31/01/03 to 31/03/03
dot icon28/03/2002
New director appointed
dot icon28/03/2002
New secretary appointed
dot icon28/03/2002
Director resigned
dot icon28/03/2002
Secretary resigned
dot icon03/01/2002
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-1 *

* during past year

Number of employees

10
2023
change arrow icon-42.93 % *

* during past year

Cash in Bank

£245,166.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
01/12/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
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
9
637.44K
-
0.00
242.27K
-
2022
11
791.09K
-
0.00
429.57K
-
2023
10
1.48M
-
0.00
245.17K
-
2023
10
1.48M
-
0.00
245.17K
-

Employees

2023

Employees

10 Descended-9 % *

Net Assets(GBP)

1.48M £Ascended86.50 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

245.17K £Descended-42.93 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Nagra, Ajit Singh
Director
18/01/2011 - 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

30,826
HOLKHAM EMERALD LIMITEDHolkham Estate Office Holkham Estate, Wells-Next-The-Sea, Norfolk NR23 1AB
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

06651748

Reg. date:

21/07/2008

Turnover:

-

No. of employees:

12
SPEYSIDE HARVESTING LIMITEDTommridh, Cowie Avenue, Dufftown, Keith AB55 4EH
Active

Category:

Support services to forestry

Comp. code:

SC246008

Reg. date:

19/03/2003

Turnover:

-

No. of employees:

12
CLARENDON PARK FARMS LIMITEDThe Estate Office, Clarendon Park, Salisbury, Wiltshire SP5 3EW
Active

Category:

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

Comp. code:

05895171

Reg. date:

03/08/2006

Turnover:

-

No. of employees:

13
T G & K FISHERThe Glebe, Hethersgill, Carlisle, Cumbria CA6 6EZ
Active

Category:

Raising of dairy cattle

Comp. code:

04422149

Reg. date:

22/04/2002

Turnover:

-

No. of employees:

12
KIWI NURSERIES LIMITEDBoundary Farm Cottage, Boundary Lane, Wrightington, Wigan, Lancashire WN6 0YX
Active

Category:

Plant propagation

Comp. code:

05162769

Reg. date:

24/06/2004

Turnover:

-

No. of employees:

12

Description

copy info iconCopy

About CAPITAL H CATERING & LEISURE EQUIPMENT LTD

CAPITAL H CATERING & LEISURE EQUIPMENT LTD is an(a) Active company incorporated on 03/01/2002 with the registered office located at Unit 3 Marlin Park, Central Way, Feltham TW14 0AN. There is currently 1 active director according to the latest confirmation statement. Number of employees 10 according to last financial statements.

Frequently Asked Questions

What is the current status of CAPITAL H CATERING & LEISURE EQUIPMENT LTD?

toggle

CAPITAL H CATERING & LEISURE EQUIPMENT LTD is currently Active. It was registered on 03/01/2002 .

Where is CAPITAL H CATERING & LEISURE EQUIPMENT LTD located?

toggle

CAPITAL H CATERING & LEISURE EQUIPMENT LTD is registered at Unit 3 Marlin Park, Central Way, Feltham TW14 0AN.

What does CAPITAL H CATERING & LEISURE EQUIPMENT LTD do?

toggle

CAPITAL H CATERING & LEISURE EQUIPMENT LTD operates in the Event catering activities (56.21 - SIC 2007) sector.

How many employees does CAPITAL H CATERING & LEISURE EQUIPMENT LTD have?

toggle

CAPITAL H CATERING & LEISURE EQUIPMENT LTD had 10 employees in 2023.

What is the latest filing for CAPITAL H CATERING & LEISURE EQUIPMENT LTD?

toggle

The latest filing was on 01/12/2025: Confirmation statement made on 2025-12-01 with no updates.