CAPLUGS LIMITED

Register to unlock more data on OkredoRegister

CAPLUGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02488919

Incorporation date

03/04/1990

Size

Dormant

Contacts

Registered address

Registered address

4th Floor, Park Gate, 161-163 Preston Road, Brighton, East Sussex BN1 6AFCopy
copy info iconCopy
See on map
Latest events (Record since 04/04/1990)
dot icon19/07/2022
Final Gazette dissolved via voluntary strike-off
dot icon03/05/2022
First Gazette notice for voluntary strike-off
dot icon22/04/2022
Application to strike the company off the register
dot icon14/04/2022
Confirmation statement made on 2022-04-04 with no updates
dot icon19/11/2021
Accounts for a dormant company made up to 2021-02-28
dot icon14/04/2021
Confirmation statement made on 2021-04-04 with no updates
dot icon11/11/2020
Accounts for a dormant company made up to 2020-02-28
dot icon07/04/2020
Confirmation statement made on 2020-04-04 with no updates
dot icon25/11/2019
Accounts for a dormant company made up to 2019-02-28
dot icon21/04/2019
Confirmation statement made on 2019-04-04 with no updates
dot icon08/11/2018
Accounts for a dormant company made up to 2018-02-28
dot icon17/04/2018
Confirmation statement made on 2018-04-04 with no updates
dot icon06/11/2017
Micro company accounts made up to 2017-02-28
dot icon16/10/2017
Registered office address changed from 9 Albert Mews Third Avenue Hove East Sussex BN3 2PP to 4th Floor, Park Gate 161-163 Preston Road Brighton East Sussex BN1 6AF on 2017-10-16
dot icon20/04/2017
Confirmation statement made on 2017-04-04 with updates
dot icon25/11/2016
Total exemption small company accounts made up to 2016-02-29
dot icon02/05/2016
Annual return made up to 2016-04-04 with full list of shareholders
dot icon17/11/2015
Total exemption small company accounts made up to 2015-02-28
dot icon01/05/2015
Annual return made up to 2015-04-04 with full list of shareholders
dot icon04/12/2014
Total exemption small company accounts made up to 2014-02-28
dot icon11/04/2014
Annual return made up to 2014-04-04 with full list of shareholders
dot icon18/11/2013
Total exemption small company accounts made up to 2013-02-28
dot icon24/04/2013
Annual return made up to 2013-04-04 with full list of shareholders
dot icon26/03/2013
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon07/11/2012
Total exemption small company accounts made up to 2012-02-29
dot icon30/04/2012
Annual return made up to 2012-04-04 with full list of shareholders
dot icon02/12/2011
Full accounts made up to 2011-02-28
dot icon07/04/2011
Annual return made up to 2011-04-04 with full list of shareholders
dot icon09/02/2011
Termination of appointment of Colin Turner as a director
dot icon09/02/2011
Appointment of Mrs Pamela Margaret Mutton as a director
dot icon28/01/2011
Particulars of a mortgage or charge / charge no: 1
dot icon29/11/2010
Total exemption small company accounts made up to 2010-02-28
dot icon23/04/2010
Annual return made up to 2010-04-04 with full list of shareholders
dot icon23/04/2010
Director's details changed for Colin Christopher Keith Turner on 2009-10-01
dot icon23/04/2010
Director's details changed for Philip Alexander Mutton on 2009-10-01
dot icon05/01/2010
Total exemption small company accounts made up to 2009-02-28
dot icon29/05/2009
Return made up to 04/04/09; full list of members; amend
dot icon08/05/2009
Return made up to 04/04/09; full list of members
dot icon28/12/2008
Total exemption small company accounts made up to 2008-02-29
dot icon17/06/2008
Return made up to 04/04/08; full list of members
dot icon20/12/2007
Total exemption small company accounts made up to 2007-02-28
dot icon01/05/2007
Return made up to 04/04/07; full list of members
dot icon29/11/2006
Total exemption small company accounts made up to 2006-02-28
dot icon02/05/2006
Return made up to 04/04/06; full list of members
dot icon01/02/2006
Total exemption full accounts made up to 2005-02-28
dot icon07/04/2005
Return made up to 04/04/05; full list of members
dot icon29/12/2004
Total exemption full accounts made up to 2004-02-29
dot icon14/12/2004
Registered office changed on 14/12/04 from: planet house 1 the drive hove sussex BN3 3JE
dot icon28/05/2004
Return made up to 04/04/04; full list of members
dot icon31/12/2003
Total exemption full accounts made up to 2003-02-28
dot icon02/05/2003
Return made up to 04/04/03; full list of members
dot icon20/12/2002
Total exemption full accounts made up to 2002-02-28
dot icon27/05/2002
Registered office changed on 27/05/02 from: c/o dayco europe LTD belfont trading estate, mucklow hill, halesowen west midlands B62 8DR
dot icon16/05/2002
Return made up to 04/04/02; full list of members
dot icon09/01/2002
Director resigned
dot icon09/01/2002
Director resigned
dot icon09/01/2002
Director resigned
dot icon09/01/2002
New director appointed
dot icon09/01/2002
Ad 20/11/01--------- £ si 125000@1=125000 £ ic 20000/145000
dot icon09/01/2002
Resolutions
dot icon09/01/2002
Resolutions
dot icon09/01/2002
Resolutions
dot icon09/01/2002
£ nc 20000/145000 20/11/01
dot icon13/11/2001
Total exemption full accounts made up to 2001-02-28
dot icon26/06/2001
Return made up to 04/04/01; full list of members
dot icon02/01/2001
Full accounts made up to 2000-02-29
dot icon16/05/2000
Return made up to 04/04/00; full list of members
dot icon16/05/2000
New secretary appointed
dot icon21/12/1999
Full accounts made up to 1999-02-28
dot icon30/09/1999
New director appointed
dot icon30/09/1999
Director resigned
dot icon22/06/1999
New director appointed
dot icon08/06/1999
Director resigned
dot icon08/06/1999
Director resigned
dot icon08/06/1999
New director appointed
dot icon14/05/1999
Return made up to 04/04/99; no change of members
dot icon21/12/1998
Full accounts made up to 1998-02-28
dot icon17/07/1998
Registered office changed on 17/07/98 from: c/o dayco europe LTD. Belfont industrial estate hucklow hill halesowen west midlands B62 8DR
dot icon08/05/1998
Return made up to 04/04/98; full list of members
dot icon06/01/1998
Full accounts made up to 1997-02-28
dot icon14/04/1997
Return made up to 04/04/97; no change of members
dot icon20/02/1997
Full accounts made up to 1996-02-29
dot icon16/01/1997
Registered office changed on 16/01/97 from: 42 - 46 frederick place brighton east sussex BN1 1AT
dot icon10/06/1996
Return made up to 04/04/96; full list of members
dot icon21/12/1995
Accounts for a dormant company made up to 1995-02-28
dot icon26/09/1995
New director appointed
dot icon26/09/1995
New director appointed
dot icon26/09/1995
New director appointed
dot icon26/09/1995
Resolutions
dot icon26/09/1995
Resolutions
dot icon26/09/1995
Resolutions
dot icon26/09/1995
Ad 31/08/95--------- £ si 19998@1=19998 £ ic 2/20000
dot icon26/09/1995
£ nc 100/20000 31/08/95
dot icon18/04/1995
Return made up to 04/04/95; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon15/12/1994
Accounts for a dormant company made up to 1994-02-28
dot icon11/04/1994
Return made up to 04/04/94; full list of members
dot icon28/02/1994
Resolutions
dot icon28/02/1994
Resolutions
dot icon28/02/1994
Resolutions
dot icon05/01/1994
Accounts for a dormant company made up to 1993-02-28
dot icon17/06/1993
Registered office changed on 17/06/93 from: c/o mark 1V PLC the hyde brighton BN2 4JU
dot icon05/04/1993
Return made up to 04/04/93; no change of members
dot icon23/04/1992
Accounts for a dormant company made up to 1992-02-29
dot icon23/04/1992
Accounts for a dormant company made up to 1991-02-28
dot icon23/04/1992
Resolutions
dot icon08/04/1992
Return made up to 04/04/92; no change of members
dot icon18/02/1992
Compulsory strike-off action has been discontinued
dot icon16/02/1992
Secretary resigned
dot icon16/02/1992
New secretary appointed;director resigned
dot icon16/02/1992
Return made up to 04/04/91; full list of members
dot icon14/01/1992
First Gazette notice for compulsory strike-off
dot icon07/08/1991
Registered office changed on 07/08/91 from: c/o gulton LTD the hyde brighton BN2 4JU
dot icon11/01/1991
Accounting reference date notified as 28/02
dot icon11/05/1990
Memorandum and Articles of Association
dot icon09/05/1990
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon09/05/1990
Registered office changed on 09/05/90 from: 50 lincoln's inn fields london WC2A 3PF
dot icon27/04/1990
Certificate of change of name
dot icon04/04/1990
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

0
2021
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
27/02/2021
dot iconLast change occurred
27/02/2021

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
27/02/2021
dot iconNext account date
27/02/2022
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
-
-
0.00
-
-
2021
0
-
-
0.00
-
-

Employees

2021

Employees

0 Ascended- *

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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Cole, Charles
Director
31/08/1995 - 01/09/1999
-
Turner, Colin Christopher Keith
Director
20/11/2001 - 25/01/2011
-
Mutton, Pamela Margaret
Director
25/01/2011 - Present
1
Pearson, Gian Edward Croft
Director
31/08/1995 - 20/05/1999
-
Nelson, Mark Andrew
Director
20/05/1999 - 20/11/2001
8

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+
ELITE GRASS CARE LIMITEDThe Mews Hounds Road, Chipping Sodbury, Bristol BS37 6EE
Dissolved

Category:

Support activities for crop production

Comp. code:

10549492

Reg. date:

05/01/2017

Turnover:

-

No. of employees:

-
SURREY GARDEN DESIGN AND MAINTENANCE LTD24 Robertson Court, Woking GU21 8AG
Dissolved

Category:

Logging

Comp. code:

11629509

Reg. date:

18/10/2018

Turnover:

-

No. of employees:

-
G&J FISHING AND FARMING LIMITED28 28 Wilton Road, Bexhill-On-Sea, East Sussex TN40 1EZ
Dissolved

Category:

Mixed farming

Comp. code:

07688839

Reg. date:

30/06/2011

Turnover:

-

No. of employees:

-
HEATHERWAYS EQUINE LTD10 Heatherways, Tarporley CW6 0HP
Dissolved

Category:

Raising of horses and other equines

Comp. code:

13288995

Reg. date:

24/03/2021

Turnover:

-

No. of employees:

-
MONT AQUA LTD.11 Five Fields Close, Watford WD19 5BZ
Dissolved

Category:

Seed processing for propagation

Comp. code:

11425407

Reg. date:

20/06/2018

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CAPLUGS LIMITED

CAPLUGS LIMITED is an(a) Dissolved company incorporated on 03/04/1990 with the registered office located at 4th Floor, Park Gate, 161-163 Preston Road, Brighton, East Sussex BN1 6AF. There are currently 2 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of CAPLUGS LIMITED?

toggle

CAPLUGS LIMITED is currently Dissolved. It was registered on 03/04/1990 and dissolved on 18/07/2022.

Where is CAPLUGS LIMITED located?

toggle

CAPLUGS LIMITED is registered at 4th Floor, Park Gate, 161-163 Preston Road, Brighton, East Sussex BN1 6AF.

What does CAPLUGS LIMITED do?

toggle

CAPLUGS LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for CAPLUGS LIMITED?

toggle

The latest filing was on 19/07/2022: Final Gazette dissolved via voluntary strike-off.