CAPITECS LIMITED

Register to unlock more data on OkredoRegister

CAPITECS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03074929

Incorporation date

03/07/1995

Size

Micro Entity

Contacts

Registered address

Registered address

Pensax House, 8 Miles Road, Clifton, Bristol BS8 2JNCopy
copy info iconCopy
See on map
Latest events (Record since 03/07/1995)
dot icon29/01/2026
Micro company accounts made up to 2025-12-31
dot icon13/01/2026
Confirmation statement made on 2026-01-09 with no updates
dot icon04/06/2025
Micro company accounts made up to 2024-12-31
dot icon09/01/2025
Confirmation statement made on 2025-01-09 with no updates
dot icon18/06/2024
Micro company accounts made up to 2023-12-31
dot icon12/01/2024
Confirmation statement made on 2024-01-10 with no updates
dot icon06/04/2023
Micro company accounts made up to 2022-12-31
dot icon10/01/2023
Confirmation statement made on 2023-01-10 with no updates
dot icon24/02/2022
Micro company accounts made up to 2021-12-31
dot icon10/01/2022
Confirmation statement made on 2022-01-10 with no updates
dot icon26/04/2021
Micro company accounts made up to 2020-12-31
dot icon23/04/2021
Satisfaction of charge 1 in full
dot icon23/04/2021
Satisfaction of charge 2 in full
dot icon02/02/2021
Confirmation statement made on 2021-01-10 with no updates
dot icon11/03/2020
Micro company accounts made up to 2019-12-31
dot icon21/01/2020
Confirmation statement made on 2020-01-10 with no updates
dot icon01/04/2019
Micro company accounts made up to 2018-12-31
dot icon10/01/2019
Confirmation statement made on 2019-01-10 with no updates
dot icon29/05/2018
Micro company accounts made up to 2017-12-31
dot icon11/01/2018
Confirmation statement made on 2018-01-10 with no updates
dot icon18/05/2017
Micro company accounts made up to 2016-12-31
dot icon10/01/2017
Confirmation statement made on 2017-01-10 with updates
dot icon11/09/2016
Micro company accounts made up to 2015-12-31
dot icon07/07/2016
Confirmation statement made on 2016-06-30 with updates
dot icon01/07/2015
Annual return made up to 2015-06-30 with full list of shareholders
dot icon21/05/2015
Total exemption small company accounts made up to 2014-12-31
dot icon10/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon22/08/2014
Annual return made up to 2014-06-30 with full list of shareholders
dot icon12/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon09/08/2013
Second filing of AR01 previously delivered to Companies House made up to 2013-06-30
dot icon08/07/2013
Annual return made up to 2013-06-30 with full list of shareholders
dot icon03/10/2012
Total exemption small company accounts made up to 2011-12-31
dot icon01/07/2012
Annual return made up to 2012-06-30 with full list of shareholders
dot icon06/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon04/07/2011
Annual return made up to 2011-06-30 with full list of shareholders
dot icon17/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon01/07/2010
Annual return made up to 2010-06-30 with full list of shareholders
dot icon22/10/2009
Total exemption small company accounts made up to 2008-12-31
dot icon09/09/2009
Return made up to 30/06/09; full list of members
dot icon27/10/2008
Total exemption small company accounts made up to 2007-12-31
dot icon15/09/2008
Return made up to 30/06/08; full list of members
dot icon01/11/2007
Total exemption small company accounts made up to 2006-12-31
dot icon31/07/2007
Return made up to 30/06/07; full list of members
dot icon06/06/2007
£ ic 100000/93341 15/01/07 £ sr [email protected]=6659
dot icon18/05/2007
Resolutions
dot icon26/02/2007
New secretary appointed
dot icon07/12/2006
Registered office changed on 07/12/06 from: falcon court, 41-44 triangle west, clifton, bristol BS8 1ER
dot icon29/09/2006
Total exemption small company accounts made up to 2005-12-31
dot icon14/07/2006
Return made up to 30/06/06; no change of members
dot icon08/08/2005
Return made up to 30/06/05; full list of members
dot icon05/08/2005
Total exemption small company accounts made up to 2004-12-31
dot icon21/06/2005
Resolutions
dot icon21/06/2005
Resolutions
dot icon21/06/2005
Resolutions
dot icon26/04/2005
Particulars of mortgage/charge
dot icon29/06/2004
Return made up to 30/06/04; no change of members
dot icon27/05/2004
Total exemption small company accounts made up to 2003-12-31
dot icon25/07/2003
Total exemption small company accounts made up to 2002-12-31
dot icon16/07/2003
Return made up to 30/06/03; change of members
dot icon31/07/2002
Full accounts made up to 2001-12-31
dot icon23/07/2002
Return made up to 30/06/02; full list of members
dot icon11/12/2001
Return made up to 30/06/01; full list of members; amend
dot icon02/08/2001
Full accounts made up to 2000-12-31
dot icon20/07/2001
Director resigned
dot icon26/06/2001
Return made up to 30/06/01; full list of members
dot icon06/06/2001
Registered office changed on 06/06/01 from: 41 triangle west, clifton, bristol, BS8 1ER
dot icon19/04/2001
Particulars of mortgage/charge
dot icon05/02/2001
Certificate of change of name
dot icon16/11/2000
Secretary's particulars changed
dot icon31/07/2000
Full group accounts made up to 1999-12-31
dot icon05/07/2000
Return made up to 30/06/00; full list of members
dot icon22/04/2000
Resolutions
dot icon22/04/2000
Resolutions
dot icon06/01/2000
New secretary appointed
dot icon06/01/2000
Secretary resigned
dot icon11/11/1999
Auditor's resignation
dot icon06/08/1999
Resolutions
dot icon06/08/1999
Resolutions
dot icon14/07/1999
Return made up to 30/06/99; full list of members
dot icon26/05/1999
Full group accounts made up to 1998-12-31
dot icon11/05/1999
Auditor's resignation
dot icon10/12/1998
S-div 25/11/98
dot icon10/07/1998
Return made up to 30/06/98; no change of members
dot icon31/05/1998
Full group accounts made up to 1997-12-31
dot icon04/07/1997
Return made up to 30/06/97; no change of members
dot icon26/06/1997
Full group accounts made up to 1996-12-31
dot icon31/07/1996
Return made up to 03/07/96; full list of members
dot icon15/03/1996
Particulars of contract relating to shares
dot icon27/02/1996
Ad 05/01/96-24/01/96 £ si 99998@1=99998 £ ic 2/100000
dot icon01/02/1996
New secretary appointed;new director appointed
dot icon01/02/1996
New director appointed
dot icon23/01/1996
New secretary appointed
dot icon23/01/1996
New director appointed
dot icon23/01/1996
Secretary resigned
dot icon23/01/1996
Director resigned
dot icon23/01/1996
Secretary resigned
dot icon23/01/1996
Accounting reference date notified as 31/12
dot icon06/07/1995
Secretary resigned;new secretary appointed;director resigned
dot icon03/07/1995
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

2
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2025
dot iconNext confirmation date
09/01/2027
dot iconLast change occurred
31/12/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2025
dot iconNext account date
31/12/2026
dot iconNext due on
30/09/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
1.65M
-
0.00
-
-
2022
2
1.65M
-
0.00
-
-
2022
2
1.65M
-
0.00
-
-

Employees

2022

Employees

2 Ascended0 % *

Net Assets(GBP)

1.65M £Descended-0.20 % *

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
Telling, Julian Philip
Director
18/09/1995 - Present
15
Rosengren, Allan
Director
03/07/1995 - Present
19

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 CAPITECS LIMITED

CAPITECS LIMITED is an(a) Active company incorporated on 03/07/1995 with the registered office located at Pensax House, 8 Miles Road, Clifton, Bristol BS8 2JN. 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 CAPITECS LIMITED?

toggle

CAPITECS LIMITED is currently Active. It was registered on 03/07/1995 .

Where is CAPITECS LIMITED located?

toggle

CAPITECS LIMITED is registered at Pensax House, 8 Miles Road, Clifton, Bristol BS8 2JN.

What does CAPITECS LIMITED do?

toggle

CAPITECS LIMITED operates in the Activities of construction holding companies (64.20/3 - SIC 2007) sector.

How many employees does CAPITECS LIMITED have?

toggle

CAPITECS LIMITED had 2 employees in 2022.

What is the latest filing for CAPITECS LIMITED?

toggle

The latest filing was on 29/01/2026: Micro company accounts made up to 2025-12-31.