CAPITAL POLISHERS LTD.

Register to unlock more data on OkredoRegister

CAPITAL POLISHERS LTD.

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06091081

Incorporation date

08/02/2007

Size

Micro Entity

Contacts

Registered address

Registered address

4385, 06091081 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LHCopy
copy info iconCopy
See on map
Latest events (Record since 08/02/2007)
dot icon18/11/2024
Registered office address changed to PO Box 4385, 06091081 - Companies House Default Address, Cardiff, CF14 8LH on 2024-11-18
dot icon18/11/2024
Address of officer Thomas Cole changed to 06091081 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2024-11-18
dot icon18/11/2024
Address of officer Thomas Cole changed to 06091081 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2024-11-18
dot icon18/11/2024
Address of person with significant control Mr Thomas Cole changed to 06091081 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2024-11-18
dot icon01/04/2022
Compulsory strike-off action has been suspended
dot icon08/03/2022
First Gazette notice for compulsory strike-off
dot icon14/12/2021
Termination of appointment of Genowefa Libront as a director on 2021-12-14
dot icon05/04/2021
Micro company accounts made up to 2020-03-31
dot icon05/04/2021
Confirmation statement made on 2021-02-08 with no updates
dot icon03/04/2020
Confirmation statement made on 2020-02-08 with no updates
dot icon01/01/2020
Micro company accounts made up to 2019-03-31
dot icon20/03/2019
Confirmation statement made on 2019-02-08 with updates
dot icon31/12/2018
Micro company accounts made up to 2018-03-31
dot icon22/05/2018
Compulsory strike-off action has been discontinued
dot icon21/05/2018
Confirmation statement made on 2018-02-08 with updates
dot icon08/05/2018
First Gazette notice for compulsory strike-off
dot icon31/12/2017
Micro company accounts made up to 2017-03-31
dot icon20/04/2017
Confirmation statement made on 2017-02-08 with updates
dot icon31/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon03/04/2016
Annual return made up to 2016-02-08 with full list of shareholders
dot icon30/01/2016
Total exemption small company accounts made up to 2015-03-31
dot icon26/03/2015
Annual return made up to 2015-02-08 with full list of shareholders
dot icon31/12/2014
Total exemption full accounts made up to 2014-03-31
dot icon12/06/2014
Amended accounts made up to 2012-03-31
dot icon08/03/2014
Annual return made up to 2014-02-08 with full list of shareholders
dot icon31/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon08/03/2013
Annual return made up to 2013-02-08 with full list of shareholders
dot icon08/03/2013
Registered office address changed from Kemp House 152 City Road London EC1V 2NX United Kingdom on 2013-03-08
dot icon15/01/2013
Total exemption full accounts made up to 2012-03-31
dot icon28/11/2012
Director's details changed for Thomas Cole on 2012-11-27
dot icon28/11/2012
Secretary's details changed for Thomas Kamil Cole on 2012-11-27
dot icon28/11/2012
Registered office address changed from 31 Waylands Mead Beckenham BR3 5XT on 2012-11-28
dot icon27/11/2012
Director's details changed for Mrs Genowefa Libront on 2012-11-27
dot icon26/11/2012
Appointment of Mrs Genowefa Libront as a director
dot icon24/11/2012
Termination of appointment of Aneta Cole as a director
dot icon24/11/2012
Previous accounting period extended from 2012-02-29 to 2012-03-31
dot icon06/11/2012
Certificate of change of name
dot icon06/03/2012
Annual return made up to 2012-02-08 with full list of shareholders
dot icon06/03/2012
Director's details changed for Thomas Kamil Cole on 2012-03-06
dot icon06/03/2012
Director's details changed for Ms Aneta Victoria Cole on 2012-03-06
dot icon02/12/2011
Total exemption full accounts made up to 2011-02-28
dot icon13/04/2011
Annual return made up to 2011-02-08
dot icon22/03/2011
Secretary's details changed for Tomasz Nadajewski on 2011-02-08
dot icon15/03/2011
Director's details changed for Tomasz Nadajewski on 2011-03-09
dot icon02/12/2010
Total exemption full accounts made up to 2010-02-28
dot icon23/03/2010
Annual return made up to 2010-02-10
dot icon17/03/2010
Director's details changed for Tomasz Nadajewski on 2010-02-10
dot icon17/03/2010
Director's details changed for Aneta Libront Nadajewska on 2010-02-10
dot icon09/01/2010
Total exemption full accounts made up to 2009-02-28
dot icon14/05/2009
Director's change of particulars / aneta libront / 08/02/2009
dot icon14/05/2009
Return made up to 08/02/09; full list of members
dot icon15/04/2009
Total exemption full accounts made up to 2008-02-29
dot icon04/03/2008
Return made up to 08/02/08; full list of members
dot icon08/02/2007
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2020
dot iconNext confirmation date
08/02/2022
dot iconLast change occurred
31/03/2020

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2020
dot iconNext account date
31/03/2021
dot iconNext due on
31/12/2021
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Cole, Aneta Victoria
Director
08/02/2007 - 23/11/2012
-
Libront, Genowefa
Director
23/11/2012 - 14/12/2021
-
Cole, Thomas
Director
08/02/2007 - Present
-
Cole, Thomas
Secretary
08/02/2007 - 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+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About CAPITAL POLISHERS LTD.

CAPITAL POLISHERS LTD. is an(a) Active company incorporated on 08/02/2007 with the registered office located at 4385, 06091081 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LH. 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 POLISHERS LTD.?

toggle

CAPITAL POLISHERS LTD. is currently Active. It was registered on 08/02/2007 .

Where is CAPITAL POLISHERS LTD. located?

toggle

CAPITAL POLISHERS LTD. is registered at 4385, 06091081 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LH.

What does CAPITAL POLISHERS LTD. do?

toggle

CAPITAL POLISHERS LTD. operates in the Floor and wall covering (43.33 - SIC 2007) sector.

What is the latest filing for CAPITAL POLISHERS LTD.?

toggle

The latest filing was on 18/11/2024: Registered office address changed to PO Box 4385, 06091081 - Companies House Default Address, Cardiff, CF14 8LH on 2024-11-18.