CAPITAL SHOPFITTERS LIMITED

Register to unlock more data on OkredoRegister

CAPITAL SHOPFITTERS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04515166

Incorporation date

20/08/2002

Size

Full

Contacts

Registered address

Registered address

Unit 2, 1st Floor, Stroud Wood Business Centre Park Street, Frogmore, St. Albans, Hertfordshire AL2 2NJCopy
copy info iconCopy
See on map
Latest events (Record since 20/08/2002)
dot icon01/09/2025
Confirmation statement made on 2025-08-20 with no updates
dot icon08/05/2025
Full accounts made up to 2024-08-31
dot icon27/08/2024
Confirmation statement made on 2024-08-20 with no updates
dot icon26/04/2024
Full accounts made up to 2023-08-31
dot icon12/04/2024
Satisfaction of charge 1 in full
dot icon22/08/2023
Confirmation statement made on 2023-08-20 with no updates
dot icon21/08/2023
Change of details for Capital Group London Limited as a person with significant control on 2023-02-09
dot icon14/08/2023
Secretary's details changed for Deborah Mccreesh on 2023-02-09
dot icon14/08/2023
Director's details changed for Mr. Paul Mccreesh on 2023-08-14
dot icon25/05/2023
Total exemption full accounts made up to 2022-08-31
dot icon08/02/2023
Registered office address changed from Progress House 396 Wilmslow Road Withington Manchester M20 3BN United Kingdom to Unit 2, 1st Floor, Stroud Wood Business Centre Park Street Frogmore St. Albans Hertfordshire AL2 2NJ on 2023-02-09
dot icon26/10/2022
Director's details changed for Mr. Paul Mccreesh on 2022-10-26
dot icon26/10/2022
Secretary's details changed for Deborah Mccreesh on 2022-10-26
dot icon26/10/2022
Registered office address changed from Progress House, 396 Wilmslow Rd Withington Manchester M20 3BN to Progress House 396 Wilmslow Road Withington Manchester M20 3BN on 2022-10-26
dot icon26/10/2022
Change of details for Capital Group London Limited as a person with significant control on 2022-10-26
dot icon26/08/2022
Confirmation statement made on 2022-08-20 with no updates
dot icon30/05/2022
Total exemption full accounts made up to 2021-08-31
dot icon03/09/2021
Confirmation statement made on 2021-08-20 with no updates
dot icon04/06/2021
Secretary's details changed for Deborah Cleaver on 2021-05-01
dot icon28/05/2021
Total exemption full accounts made up to 2020-08-31
dot icon21/10/2020
Confirmation statement made on 2020-08-20 with no updates
dot icon29/05/2020
Total exemption full accounts made up to 2019-08-31
dot icon13/10/2019
Confirmation statement made on 2019-08-20 with updates
dot icon23/05/2019
Total exemption full accounts made up to 2018-08-31
dot icon31/08/2018
Confirmation statement made on 2018-08-20 with updates
dot icon29/08/2018
Secretary's details changed
dot icon28/08/2018
Director's details changed for Mr. Paul Mccreesh on 2018-08-01
dot icon29/05/2018
Total exemption full accounts made up to 2017-08-31
dot icon05/09/2017
Confirmation statement made on 2017-08-20 with updates
dot icon30/05/2017
Total exemption small company accounts made up to 2016-08-31
dot icon17/10/2016
Confirmation statement made on 2016-08-20 with updates
dot icon12/05/2016
Total exemption small company accounts made up to 2015-08-31
dot icon12/10/2015
Annual return made up to 2015-08-20 with full list of shareholders
dot icon06/02/2015
Total exemption small company accounts made up to 2014-08-31
dot icon04/11/2014
Annual return made up to 2014-08-20 with full list of shareholders
dot icon18/03/2014
Director's details changed for Paul James Mccreesh on 2014-03-18
dot icon18/03/2014
Secretary's details changed for Deborah Cleaver on 2014-03-18
dot icon20/12/2013
Total exemption small company accounts made up to 2013-08-31
dot icon12/09/2013
Annual return made up to 2013-08-20 with full list of shareholders
dot icon28/03/2013
Particulars of a mortgage or charge / charge no: 1
dot icon04/02/2013
Total exemption small company accounts made up to 2012-08-31
dot icon04/12/2012
Certificate of change of name
dot icon11/09/2012
Annual return made up to 2012-08-20 with full list of shareholders
dot icon18/01/2012
Total exemption small company accounts made up to 2011-08-31
dot icon15/09/2011
Annual return made up to 2011-08-20 with full list of shareholders
dot icon08/02/2011
Total exemption small company accounts made up to 2010-08-31
dot icon16/09/2010
Annual return made up to 2010-08-20 with full list of shareholders
dot icon16/09/2010
Director's details changed for Paul James Mccreesh on 2009-10-01
dot icon01/02/2010
Total exemption small company accounts made up to 2009-08-31
dot icon14/10/2009
Annual return made up to 2009-08-20 with full list of shareholders
dot icon17/12/2008
Total exemption small company accounts made up to 2008-08-31
dot icon26/09/2008
Return made up to 20/08/08; full list of members
dot icon25/01/2008
Total exemption small company accounts made up to 2007-08-31
dot icon28/09/2007
Return made up to 20/08/07; full list of members
dot icon28/09/2007
Secretary's particulars changed
dot icon28/09/2007
Director's particulars changed
dot icon28/03/2007
Total exemption small company accounts made up to 2006-08-31
dot icon30/08/2006
Return made up to 20/08/06; full list of members
dot icon01/06/2006
Total exemption small company accounts made up to 2005-08-31
dot icon30/09/2005
Return made up to 20/08/05; full list of members
dot icon30/09/2005
Director's particulars changed
dot icon30/09/2005
Secretary's particulars changed
dot icon29/09/2005
Secretary resigned
dot icon22/06/2005
Total exemption small company accounts made up to 2004-08-31
dot icon14/04/2005
New secretary appointed
dot icon12/10/2004
Return made up to 20/08/04; full list of members
dot icon05/07/2004
Secretary resigned
dot icon05/07/2004
New secretary appointed
dot icon30/01/2004
Total exemption small company accounts made up to 2003-08-31
dot icon07/10/2003
Return made up to 20/08/03; full list of members
dot icon23/09/2002
New director appointed
dot icon13/09/2002
New secretary appointed
dot icon23/08/2002
Secretary resigned
dot icon23/08/2002
Director resigned
dot icon20/08/2002
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
31/08/2024
dot iconNext confirmation date
20/08/2026
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/08/2024
dot iconNext account date
31/08/2025
dot iconNext due on
31/05/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
13
3.49M
-
0.00
3.24M
-
2022
17
4.73M
-
10.69M
4.03M
-
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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr. Paul Mccreesh
Director
20/08/2002 - Present
4
Mccreesh, Deborah
Secretary
11/04/2005 - 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 SHOPFITTERS LIMITED

CAPITAL SHOPFITTERS LIMITED is an(a) Active company incorporated on 20/08/2002 with the registered office located at Unit 2, 1st Floor, Stroud Wood Business Centre Park Street, Frogmore, St. Albans, Hertfordshire AL2 2NJ. 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 SHOPFITTERS LIMITED?

toggle

CAPITAL SHOPFITTERS LIMITED is currently Active. It was registered on 20/08/2002 .

Where is CAPITAL SHOPFITTERS LIMITED located?

toggle

CAPITAL SHOPFITTERS LIMITED is registered at Unit 2, 1st Floor, Stroud Wood Business Centre Park Street, Frogmore, St. Albans, Hertfordshire AL2 2NJ.

What does CAPITAL SHOPFITTERS LIMITED do?

toggle

CAPITAL SHOPFITTERS LIMITED operates in the Other specialised construction activities n.e.c. motorcycles (43.99/9 - SIC 2007) sector.

What is the latest filing for CAPITAL SHOPFITTERS LIMITED?

toggle

The latest filing was on 01/09/2025: Confirmation statement made on 2025-08-20 with no updates.