CAPLIN CARPETS LIMITED

Register to unlock more data on OkredoRegister

CAPLIN CARPETS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05873978

Incorporation date

12/07/2006

Size

Total Exemption Full

Contacts

Registered address

Registered address

306-308 Portland Road, Hove, East Sussex BN3 5LPCopy
copy info iconCopy
See on map
Latest events (Record since 12/07/2006)
dot icon30/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon15/07/2025
Confirmation statement made on 2025-07-12 with no updates
dot icon23/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon26/07/2024
Change of details for Mr Tony Vincent Caplin as a person with significant control on 2016-06-30
dot icon25/07/2024
Notification of Michele Elizabeth Caplin as a person with significant control on 2016-06-30
dot icon25/07/2024
Confirmation statement made on 2024-07-12 with no updates
dot icon28/03/2024
Total exemption full accounts made up to 2023-03-31
dot icon22/12/2023
Total exemption full accounts made up to 2022-03-31
dot icon04/12/2023
Change of details for Mr Tony Vincent Caplin as a person with significant control on 2019-11-05
dot icon04/12/2023
Director's details changed for Mr Tony Vincent Caplin on 2019-11-05
dot icon04/12/2023
Director's details changed for Mrs Michele Caplin on 2019-11-05
dot icon04/12/2023
Secretary's details changed for Mrs Michele Elizabeth Caplin on 2019-11-05
dot icon15/07/2023
Compulsory strike-off action has been discontinued
dot icon13/07/2023
Confirmation statement made on 2023-07-12 with no updates
dot icon10/03/2023
Compulsory strike-off action has been suspended
dot icon28/02/2023
First Gazette notice for compulsory strike-off
dot icon19/08/2022
Total exemption full accounts made up to 2021-03-31
dot icon14/07/2022
Compulsory strike-off action has been discontinued
dot icon13/07/2022
Confirmation statement made on 2022-07-12 with no updates
dot icon11/06/2022
Compulsory strike-off action has been suspended
dot icon31/05/2022
First Gazette notice for compulsory strike-off
dot icon12/07/2021
Confirmation statement made on 2021-07-12 with no updates
dot icon01/07/2021
Compulsory strike-off action has been discontinued
dot icon30/06/2021
Total exemption full accounts made up to 2020-03-31
dot icon26/06/2021
Compulsory strike-off action has been suspended
dot icon08/06/2021
First Gazette notice for compulsory strike-off
dot icon13/07/2020
Confirmation statement made on 2020-07-12 with no updates
dot icon17/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon15/08/2019
Confirmation statement made on 2019-07-12 with no updates
dot icon10/10/2018
Total exemption full accounts made up to 2018-03-31
dot icon24/07/2018
Confirmation statement made on 2018-07-12 with no updates
dot icon03/01/2018
Total exemption full accounts made up to 2017-03-31
dot icon25/07/2017
Confirmation statement made on 2017-07-12 with no updates
dot icon23/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon26/07/2016
Confirmation statement made on 2016-07-12 with updates
dot icon30/03/2016
Registration of charge 058739780002, created on 2016-03-24
dot icon24/02/2016
Appointment of Mrs Michele Caplin as a director on 2016-02-24
dot icon18/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon10/08/2015
Annual return made up to 2015-07-12 with full list of shareholders
dot icon16/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon18/07/2014
Annual return made up to 2014-07-12 with full list of shareholders
dot icon18/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon22/07/2013
Annual return made up to 2013-07-12 with full list of shareholders
dot icon12/01/2013
Particulars of a mortgage or charge / charge no: 1
dot icon07/01/2013
Registered office address changed from Unit 15a Norway Street Portslade Brighton East Sussex BN41 1GN on 2013-01-07
dot icon11/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon28/08/2012
Annual return made up to 2012-07-12 with full list of shareholders
dot icon28/08/2012
Director's details changed for Tony Vincent Caplin on 2012-08-28
dot icon28/08/2012
Secretary's details changed for Michele Elizabeth Caplin on 2012-08-28
dot icon22/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon14/07/2011
Annual return made up to 2011-07-12 with full list of shareholders
dot icon22/07/2010
Annual return made up to 2010-07-12 with full list of shareholders
dot icon08/06/2010
Total exemption small company accounts made up to 2010-03-31
dot icon14/12/2009
Total exemption small company accounts made up to 2009-03-31
dot icon20/07/2009
Return made up to 12/07/09; full list of members
dot icon21/05/2009
Accounting reference date shortened from 31/07/2009 to 31/03/2009
dot icon12/05/2009
Total exemption small company accounts made up to 2008-07-31
dot icon18/08/2008
Return made up to 12/07/08; full list of members
dot icon08/05/2008
Capitals not rolled up
dot icon08/05/2008
Accounts for a dormant company made up to 2007-07-31
dot icon20/12/2007
Registered office changed on 20/12/07 from: 31 elder close portslade brighton BN41 2ER
dot icon06/11/2007
Secretary resigned
dot icon06/08/2007
Return made up to 12/07/07; full list of members
dot icon06/08/2007
Location of debenture register
dot icon06/08/2007
Location of register of members
dot icon06/08/2007
Registered office changed on 06/08/07 from: 2A goring road, goring worthing west sussex BN12 4AJ
dot icon31/08/2006
Director resigned
dot icon31/08/2006
New director appointed
dot icon17/08/2006
New secretary appointed
dot icon12/07/2006
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon1 *

* during past year

Number of employees

3
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
12/07/2026
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
2
386.00
-
0.00
17.18K
-
2022
2
9.00
-
0.00
1.42K
-
2023
3
5.65K
-
0.00
-
-
2023
3
5.65K
-
0.00
-
-

Employees

2023

Employees

3 Ascended50 % *

Net Assets(GBP)

5.65K £Ascended62.63K % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Caplin, Michele Elizabeth
Secretary
12/07/2006 - Present
-
Caplin, Michele
Director
24/02/2016 - Present
-
Caplin, Tony Vincent
Director
12/07/2006 - Present
-

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+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

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

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

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

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

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

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About CAPLIN CARPETS LIMITED

CAPLIN CARPETS LIMITED is an(a) Active company incorporated on 12/07/2006 with the registered office located at 306-308 Portland Road, Hove, East Sussex BN3 5LP. There are currently 3 active directors according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of CAPLIN CARPETS LIMITED?

toggle

CAPLIN CARPETS LIMITED is currently Active. It was registered on 12/07/2006 .

Where is CAPLIN CARPETS LIMITED located?

toggle

CAPLIN CARPETS LIMITED is registered at 306-308 Portland Road, Hove, East Sussex BN3 5LP.

What does CAPLIN CARPETS LIMITED do?

toggle

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

How many employees does CAPLIN CARPETS LIMITED have?

toggle

CAPLIN CARPETS LIMITED had 3 employees in 2023.

What is the latest filing for CAPLIN CARPETS LIMITED?

toggle

The latest filing was on 30/12/2025: Total exemption full accounts made up to 2025-03-31.