CAPOL (U.K.) LIMITED

Register to unlock more data on OkredoRegister

CAPOL (U.K.) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02819458

Incorporation date

19/05/1993

Size

Full

Contacts

Registered address

Registered address

C/O KLUBER LUBRICATION GB LTD, Unit 10 Longbow Close, Bradley, Huddersfield HD2 1GQCopy
copy info iconCopy
See on map
Latest events (Record since 19/05/1993)
dot icon02/09/2025
Full accounts made up to 2024-12-31
dot icon17/05/2025
Confirmation statement made on 2025-05-16 with no updates
dot icon13/01/2025
Appointment of Mr Martin Brandner as a secretary on 2025-01-02
dot icon08/10/2024
Termination of appointment of Stephen James Downing as a secretary on 2024-08-19
dot icon03/09/2024
Full accounts made up to 2023-12-31
dot icon20/05/2024
Confirmation statement made on 2024-05-19 with no updates
dot icon23/09/2023
Full accounts made up to 2022-12-31
dot icon22/05/2023
Confirmation statement made on 2023-05-19 with no updates
dot icon25/07/2022
Full accounts made up to 2021-12-31
dot icon19/05/2022
Confirmation statement made on 2022-05-19 with no updates
dot icon18/10/2021
Appointment of Mr Peter Philibert Hantl as a director on 2021-10-01
dot icon18/10/2021
Termination of appointment of Christian Heinrich Hauk as a director on 2021-09-30
dot icon13/10/2021
Full accounts made up to 2020-12-31
dot icon08/06/2021
Amended accounts for a small company made up to 2019-12-31
dot icon19/05/2021
Confirmation statement made on 2021-05-19 with no updates
dot icon04/05/2021
Auditor's resignation
dot icon18/01/2021
Total exemption full accounts made up to 2019-12-31
dot icon03/11/2020
Termination of appointment of John Haddock as a secretary on 2020-11-01
dot icon03/11/2020
Appointment of Mr Stephen James Downing as a secretary on 2020-11-01
dot icon21/07/2020
Confirmation statement made on 2020-05-19 with no updates
dot icon10/12/2019
Termination of appointment of Bernd Strack as a director on 2019-11-29
dot icon10/12/2019
Appointment of Mrs Karina Sanchez as a director on 2019-11-29
dot icon07/10/2019
Accounts for a small company made up to 2018-12-31
dot icon24/06/2019
Confirmation statement made on 2019-05-19 with no updates
dot icon30/11/2018
Accounts for a small company made up to 2017-12-31
dot icon25/06/2018
Notification of a person with significant control statement
dot icon30/05/2018
Confirmation statement made on 2018-05-19 with no updates
dot icon09/10/2017
Accounts for a small company made up to 2016-12-31
dot icon27/06/2017
Confirmation statement made on 2017-05-19 with updates
dot icon20/03/2017
Termination of appointment of Matthias Seemann as a director on 2017-03-15
dot icon20/03/2017
Appointment of Mr Christian Heinrich Hauk as a director on 2017-03-15
dot icon08/11/2016
Full accounts made up to 2015-12-31
dot icon21/06/2016
Annual return made up to 2016-05-19 with full list of shareholders
dot icon21/10/2015
Full accounts made up to 2014-12-31
dot icon26/08/2015
Appointment of Mr Bernd Strack as a director on 2015-08-25
dot icon26/08/2015
Termination of appointment of Nicholas Michael Hewitt as a director on 2015-08-25
dot icon19/05/2015
Annual return made up to 2015-05-19 with full list of shareholders
dot icon19/05/2015
Registered office address changed from C/O Kluber Lubrication Gb Ltd Unit 10 Longbow Close Bradley Huddersfield HD2 1GQ England to C/O Kluber Lubrication Gb Ltd Unit 10 Longbow Close Bradley Huddersfield HD2 1GQ on 2015-05-19
dot icon19/05/2015
Registered office address changed from Oaktree Court Mill Lane Ness Cheshire CH64 8TP to C/O Kluber Lubrication Gb Ltd Unit 10 Longbow Close Bradley Huddersfield HD2 1GQ on 2015-05-19
dot icon15/12/2014
Appointment of Mr John Haddock as a secretary on 2014-12-15
dot icon18/08/2014
Accounts for a small company made up to 2013-12-31
dot icon20/05/2014
Annual return made up to 2014-05-19 with full list of shareholders
dot icon06/03/2014
Auditor's resignation
dot icon20/05/2013
Annual return made up to 2013-05-19 with full list of shareholders
dot icon11/04/2013
Accounts for a small company made up to 2012-12-31
dot icon04/09/2012
Termination of appointment of Klaus-Dieter Haupt as a director
dot icon30/05/2012
Annual return made up to 2012-05-19 with full list of shareholders
dot icon11/04/2012
Accounts for a small company made up to 2011-12-31
dot icon27/02/2012
Appointment of Dr Matthias Seemann as a director
dot icon26/01/2012
Termination of appointment of St Pauls Secretaries Limited as a secretary
dot icon16/06/2011
Annual return made up to 2011-05-19 with full list of shareholders
dot icon07/06/2011
Accounts for a small company made up to 2010-12-31
dot icon07/03/2011
Registered office address changed from Whitfield Buildings 192-200 Pensby Road Heswall Wirral CH60 7RJ on 2011-03-07
dot icon16/06/2010
Annual return made up to 2010-05-19 with full list of shareholders
dot icon16/06/2010
Director's details changed for Nicholas Michael Hewitt on 2010-05-19
dot icon16/06/2010
Director's details changed for Klaus-Dieter Haupt on 2010-05-19
dot icon16/06/2010
Secretary's details changed for St Pauls Secretaries Limited on 2010-05-19
dot icon19/04/2010
Accounts for a small company made up to 2009-12-31
dot icon24/02/2010
Previous accounting period extended from 2009-08-31 to 2009-12-31
dot icon23/09/2009
Appointment terminated director sven oksaar
dot icon19/06/2009
Return made up to 19/05/09; full list of members
dot icon19/06/2009
Secretary's change of particulars / st pauls secretaries LIMITED / 01/01/2008
dot icon13/04/2009
Accounts for a small company made up to 2008-08-31
dot icon12/06/2008
Return made up to 19/05/08; full list of members
dot icon31/01/2008
Accounts for a small company made up to 2007-08-31
dot icon27/06/2007
Return made up to 19/05/07; full list of members
dot icon19/12/2006
Accounts for a small company made up to 2006-08-31
dot icon08/06/2006
Return made up to 19/05/06; full list of members
dot icon14/12/2005
Accounts for a small company made up to 2005-08-31
dot icon27/06/2005
Return made up to 19/05/05; full list of members
dot icon20/12/2004
Accounts for a small company made up to 2004-08-31
dot icon25/06/2004
Return made up to 19/05/04; full list of members
dot icon29/01/2004
Accounts for a small company made up to 2003-08-31
dot icon07/07/2003
Return made up to 19/05/03; full list of members
dot icon25/06/2003
Accounts for a small company made up to 2002-08-31
dot icon02/07/2002
Accounts for a small company made up to 2001-08-31
dot icon16/06/2002
Return made up to 19/05/02; full list of members
dot icon16/06/2002
New director appointed
dot icon24/05/2002
New director appointed
dot icon31/01/2002
Director resigned
dot icon24/01/2002
New secretary appointed
dot icon24/09/2001
New director appointed
dot icon05/09/2001
Director resigned
dot icon04/07/2001
Accounts for a small company made up to 2000-08-31
dot icon16/05/2001
Return made up to 19/05/01; full list of members
dot icon29/12/2000
Miscellaneous
dot icon02/10/2000
Accounts for a small company made up to 1999-08-31
dot icon16/06/2000
Return made up to 19/05/00; full list of members
dot icon22/06/1999
Return made up to 19/05/99; no change of members
dot icon13/03/1999
Auditor's resignation
dot icon21/12/1998
Accounts for a small company made up to 1998-08-31
dot icon31/05/1998
Return made up to 19/05/98; no change of members
dot icon09/04/1998
Accounts for a small company made up to 1997-08-31
dot icon25/05/1997
Return made up to 19/05/97; full list of members
dot icon04/05/1997
Resolutions
dot icon04/05/1997
Resolutions
dot icon04/05/1997
Resolutions
dot icon17/12/1996
Accounts for a small company made up to 1996-08-31
dot icon18/06/1996
Return made up to 19/05/96; no change of members
dot icon13/12/1995
Accounts for a small company made up to 1995-08-31
dot icon14/06/1995
Return made up to 19/05/95; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon12/12/1994
Accounts for a small company made up to 1994-08-31
dot icon05/06/1994
Return made up to 19/05/94; full list of members
dot icon26/10/1993
Accounting reference date notified as 31/08
dot icon19/08/1993
Ad 29/07/93--------- £ si 9998@1=9998 £ ic 2/10000
dot icon19/08/1993
New secretary appointed
dot icon04/08/1993
New director appointed
dot icon04/08/1993
Director resigned;new director appointed
dot icon04/08/1993
Resolutions
dot icon04/08/1993
£ nc 1000/10000 29/07/93
dot icon04/08/1993
Registered office changed on 04/08/93 from: pearl assurance house derby square liverpool L2 9XL
dot icon19/05/1993
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
16/05/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
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

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Sanchez, Karina
Director
29/11/2019 - Present
-
Hantl, Peter Philibert
Director
01/10/2021 - Present
-
Downing, Stephen James
Secretary
01/11/2020 - 19/08/2024
-
Brandner, Martin
Secretary
02/01/2025 - 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+
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 CAPOL (U.K.) LIMITED

CAPOL (U.K.) LIMITED is an(a) Active company incorporated on 19/05/1993 with the registered office located at C/O KLUBER LUBRICATION GB LTD, Unit 10 Longbow Close, Bradley, Huddersfield HD2 1GQ. There are currently 3 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 CAPOL (U.K.) LIMITED?

toggle

CAPOL (U.K.) LIMITED is currently Active. It was registered on 19/05/1993 .

Where is CAPOL (U.K.) LIMITED located?

toggle

CAPOL (U.K.) LIMITED is registered at C/O KLUBER LUBRICATION GB LTD, Unit 10 Longbow Close, Bradley, Huddersfield HD2 1GQ.

What does CAPOL (U.K.) LIMITED do?

toggle

CAPOL (U.K.) LIMITED operates in the Agents specialised in the sale of other particular products (46.18 - SIC 2007) sector.

What is the latest filing for CAPOL (U.K.) LIMITED?

toggle

The latest filing was on 02/09/2025: Full accounts made up to 2024-12-31.