CAPITOL CARPETS LIMITED

Register to unlock more data on OkredoRegister

CAPITOL CARPETS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00534941

Incorporation date

25/06/1954

Size

Total Exemption Full

Contacts

Registered address

Registered address

104 Beddington Lane, Croydon, Surrey CR0 4TBCopy
copy info iconCopy
See on map
Latest events (Record since 25/06/1954)
dot icon09/04/2026
Total exemption full accounts made up to 2025-12-31
dot icon24/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon19/05/2025
Confirmation statement made on 2025-05-18 with no updates
dot icon20/03/2025
Satisfaction of charge 005349410008 in full
dot icon20/05/2024
Confirmation statement made on 2024-05-18 with no updates
dot icon11/04/2024
Total exemption full accounts made up to 2023-12-31
dot icon08/08/2023
Total exemption full accounts made up to 2022-12-31
dot icon18/05/2023
Confirmation statement made on 2023-05-18 with no updates
dot icon18/05/2022
Confirmation statement made on 2022-05-18 with no updates
dot icon09/05/2022
Total exemption full accounts made up to 2021-12-31
dot icon18/10/2021
Registration of charge 005349410009, created on 2021-10-04
dot icon04/08/2021
Satisfaction of charge 3 in full
dot icon04/08/2021
Satisfaction of charge 4 in full
dot icon28/05/2021
Total exemption full accounts made up to 2020-12-31
dot icon24/05/2021
Confirmation statement made on 2021-05-18 with no updates
dot icon18/05/2020
Confirmation statement made on 2020-05-18 with no updates
dot icon19/03/2020
Total exemption full accounts made up to 2019-12-31
dot icon10/07/2019
Total exemption full accounts made up to 2018-12-31
dot icon30/05/2019
Confirmation statement made on 2019-05-18 with no updates
dot icon12/07/2018
Total exemption full accounts made up to 2017-12-31
dot icon30/05/2018
Confirmation statement made on 2018-05-18 with no updates
dot icon07/08/2017
Total exemption full accounts made up to 2016-12-31
dot icon31/05/2017
Confirmation statement made on 2017-05-18 with updates
dot icon31/05/2017
Director's details changed for Christopher Anthony Crow on 2017-05-15
dot icon10/06/2016
Annual return made up to 2016-05-18 with full list of shareholders
dot icon10/06/2016
Register(s) moved to registered inspection location Kings Parade Lower Coombe Street Croydon CR0 1AA
dot icon10/06/2016
Register inspection address has been changed to Kings Parade Lower Coombe Street Croydon CR0 1AA
dot icon10/05/2016
Full accounts made up to 2015-12-31
dot icon10/06/2015
Annual return made up to 2015-05-18 with full list of shareholders
dot icon07/05/2015
Full accounts made up to 2014-12-31
dot icon13/11/2014
Registration of charge 005349410008, created on 2014-11-12
dot icon19/06/2014
Annual return made up to 2014-05-18 with full list of shareholders
dot icon19/06/2014
Register(s) moved to registered office address
dot icon10/03/2014
Full accounts made up to 2013-12-31
dot icon30/05/2013
Annual return made up to 2013-05-18 with full list of shareholders
dot icon30/05/2013
Register(s) moved to registered inspection location
dot icon30/05/2013
Register inspection address has been changed
dot icon30/05/2013
Director's details changed for Christopher Anthony Crow on 2013-05-18
dot icon30/05/2013
Director's details changed for Alan Thomas Crow on 2013-05-18
dot icon22/05/2013
Full accounts made up to 2012-12-31
dot icon11/06/2012
Annual return made up to 2012-05-18 with full list of shareholders
dot icon30/05/2012
Accounts for a small company made up to 2011-12-31
dot icon10/10/2011
Termination of appointment of David Crow as a director
dot icon10/10/2011
Termination of appointment of Tracey James as a director
dot icon21/07/2011
Annual return made up to 2011-05-18 with full list of shareholders
dot icon21/04/2011
Full accounts made up to 2010-12-31
dot icon01/07/2010
Annual return made up to 2010-05-18 with full list of shareholders
dot icon11/06/2010
Accounts for a small company made up to 2009-12-31
dot icon08/02/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon09/12/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon09/12/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
dot icon09/12/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon09/12/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon06/08/2009
Return made up to 18/05/09; full list of members
dot icon05/08/2009
Appointment terminated director john crow
dot icon28/07/2009
Full accounts made up to 2008-12-31
dot icon20/02/2009
Return made up to 18/05/08; full list of members; amend
dot icon20/02/2009
Resolutions
dot icon18/02/2009
Director's change of particulars / tracey crow / 07/02/2009
dot icon25/11/2008
Resolutions
dot icon13/06/2008
Full accounts made up to 2007-12-31
dot icon21/05/2008
Return made up to 18/05/08; full list of members
dot icon03/09/2007
Full accounts made up to 2006-12-31
dot icon20/06/2007
Return made up to 18/05/07; full list of members
dot icon09/06/2006
Return made up to 18/05/06; full list of members
dot icon19/05/2006
Certificate of change of name
dot icon11/04/2006
Full accounts made up to 2005-12-31
dot icon15/06/2005
Return made up to 18/05/05; full list of members
dot icon03/06/2005
Full accounts made up to 2004-12-31
dot icon28/02/2005
£ ic 12900/12200 22/12/04 £ sr 700@1=700
dot icon12/07/2004
Return made up to 18/05/02; full list of members; amend
dot icon23/06/2004
Return made up to 18/05/04; full list of members
dot icon23/06/2004
Return made up to 18/05/03; full list of members; amend
dot icon29/04/2004
Full accounts made up to 2003-12-31
dot icon02/03/2004
Secretary resigned
dot icon02/03/2004
New secretary appointed
dot icon01/10/2003
Accounts for a small company made up to 2002-12-31
dot icon18/06/2003
Return made up to 18/05/03; full list of members
dot icon28/05/2002
Registered office changed on 28/05/02 from: 100 northcote rd., Battersea, london SW11 6QW.
dot icon24/05/2002
Return made up to 18/05/02; full list of members
dot icon23/04/2002
Accounts for a small company made up to 2001-12-31
dot icon16/06/2001
Accounts for a small company made up to 2000-12-31
dot icon13/06/2001
Return made up to 18/05/01; full list of members
dot icon19/09/2000
Accounts for a small company made up to 1999-12-31
dot icon05/06/2000
Return made up to 18/05/00; full list of members
dot icon26/11/1999
Particulars of mortgage/charge
dot icon29/06/1999
Accounts for a small company made up to 1998-12-31
dot icon07/06/1999
Return made up to 18/05/99; no change of members
dot icon24/06/1998
Return made up to 18/05/98; change of members
dot icon19/06/1998
Accounts for a small company made up to 1997-12-31
dot icon01/08/1997
New director appointed
dot icon17/06/1997
Return made up to 18/05/97; full list of members
dot icon21/05/1997
Accounts for a small company made up to 1996-12-31
dot icon12/08/1996
Accounts for a small company made up to 1995-12-31
dot icon22/05/1996
Return made up to 18/05/96; no change of members
dot icon22/05/1995
Return made up to 18/05/95; change of members
dot icon27/03/1995
Certificate of change of name
dot icon10/03/1995
Accounts for a small company made up to 1994-12-31
dot icon30/09/1994
Particulars of mortgage/charge
dot icon30/09/1994
Particulars of mortgage/charge
dot icon26/05/1994
Accounts for a small company made up to 1993-12-31
dot icon26/05/1994
Return made up to 18/05/94; full list of members
dot icon21/05/1993
Return made up to 18/05/93; full list of members
dot icon30/03/1993
Accounts for a small company made up to 1992-12-31
dot icon31/07/1992
Accounts for a small company made up to 1991-12-31
dot icon04/06/1992
Return made up to 18/05/92; no change of members
dot icon25/06/1991
Accounts for a small company made up to 1990-12-31
dot icon25/06/1991
Return made up to 18/05/91; no change of members
dot icon29/05/1990
Accounts for a small company made up to 1989-12-31
dot icon29/05/1990
Return made up to 18/05/90; full list of members
dot icon28/07/1989
Accounts for a small company made up to 1988-12-31
dot icon28/07/1989
Return made up to 11/07/89; full list of members
dot icon07/02/1989
Accounts for a small company made up to 1987-12-31
dot icon07/02/1989
Return made up to 07/09/88; full list of members
dot icon10/06/1988
Particulars of mortgage/charge
dot icon21/04/1988
Full accounts made up to 1986-12-31
dot icon12/02/1988
Resolutions
dot icon08/10/1987
Return made up to 07/09/87; full list of members
dot icon30/04/1987
Accounts for a small company made up to 1985-12-31
dot icon09/01/1987
Return made up to 23/07/86; full list of members
dot icon15/07/1986
Secretary resigned;new secretary appointed;director resigned
dot icon25/06/1954
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
31/12/2024
dot iconNext confirmation date
18/05/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
9
40.92K
-
0.00
192.00
-
2022
10
47.58K
-
0.00
107.00
-
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

0

No officers data available.

Persons with Significant Control

2
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 CAPITOL CARPETS LIMITED

CAPITOL CARPETS LIMITED is an(a) Active company incorporated on 25/06/1954 with the registered office located at 104 Beddington Lane, Croydon, Surrey CR0 4TB. There is currently no 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 CAPITOL CARPETS LIMITED?

toggle

CAPITOL CARPETS LIMITED is currently Active. It was registered on 25/06/1954 .

Where is CAPITOL CARPETS LIMITED located?

toggle

CAPITOL CARPETS LIMITED is registered at 104 Beddington Lane, Croydon, Surrey CR0 4TB.

What does CAPITOL CARPETS LIMITED do?

toggle

CAPITOL CARPETS LIMITED operates in the Floor and wall covering (43.33 - SIC 2007) sector.

What is the latest filing for CAPITOL CARPETS LIMITED?

toggle

The latest filing was on 09/04/2026: Total exemption full accounts made up to 2025-12-31.