CAPP LIMITED

Register to unlock more data on OkredoRegister

CAPP LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

03061053

Incorporation date

24/05/1995

Size

Unaudited abridged

Contacts

Registered address

Registered address

The Joiner's Shop, The Historic Dockyard, Chatham, Kent ME4 4TZCopy
copy info iconCopy
See on map
Latest events (Record since 24/05/1995)
dot icon09/12/2025
Notice to Registrar of Companies of Notice of disclaimer
dot icon05/11/2025
Registered office address changed from Unit 62 the Harvey Centre, the High Harlow Essex CM20 1XR to The Joiner's Shop the Historic Dockyard Chatham Kent ME4 4TZ on 2025-11-05
dot icon04/11/2025
Statement of affairs
dot icon04/11/2025
Resolutions
dot icon04/11/2025
Appointment of a voluntary liquidator
dot icon25/06/2025
Confirmation statement made on 2025-05-24 with no updates
dot icon24/02/2025
Unaudited abridged accounts made up to 2024-05-31
dot icon03/06/2024
Confirmation statement made on 2024-05-24 with no updates
dot icon23/02/2024
Unaudited abridged accounts made up to 2023-05-31
dot icon05/06/2023
Confirmation statement made on 2023-05-24 with no updates
dot icon14/08/2022
Unaudited abridged accounts made up to 2022-05-31
dot icon06/06/2022
Confirmation statement made on 2022-05-24 with no updates
dot icon11/11/2021
Unaudited abridged accounts made up to 2021-05-31
dot icon24/06/2021
Confirmation statement made on 2021-05-24 with no updates
dot icon04/11/2020
Micro company accounts made up to 2020-05-31
dot icon26/05/2020
Confirmation statement made on 2020-05-24 with updates
dot icon26/05/2020
Director's details changed for Ms Debbie Louise Elisabeth Agnes on 2020-01-01
dot icon28/02/2020
Micro company accounts made up to 2019-05-31
dot icon03/06/2019
Confirmation statement made on 2019-05-24 with updates
dot icon09/08/2018
Micro company accounts made up to 2018-05-31
dot icon27/06/2018
Micro company accounts made up to 2017-05-31
dot icon19/06/2018
Confirmation statement made on 2018-05-24 with updates
dot icon27/02/2018
Previous accounting period shortened from 2017-05-31 to 2017-05-30
dot icon26/05/2017
Confirmation statement made on 2017-05-24 with updates
dot icon28/02/2017
Micro company accounts made up to 2016-05-31
dot icon12/07/2016
Annual return made up to 2016-05-24 with full list of shareholders
dot icon04/06/2016
Compulsory strike-off action has been discontinued
dot icon02/06/2016
Total exemption small company accounts made up to 2015-05-31
dot icon03/05/2016
First Gazette notice for compulsory strike-off
dot icon07/08/2015
Annual return made up to 2015-05-24 with full list of shareholders
dot icon02/03/2015
Total exemption small company accounts made up to 2014-05-31
dot icon07/08/2014
Annual return made up to 2014-05-24 with full list of shareholders
dot icon28/02/2014
Total exemption small company accounts made up to 2013-05-31
dot icon15/08/2013
Annual return made up to 2013-05-24 with full list of shareholders
dot icon15/08/2013
Registered office address changed from 62 Harvey Centre Harlow Essex CM20 1XR United Kingdom on 2013-08-15
dot icon28/02/2013
Total exemption small company accounts made up to 2012-05-31
dot icon06/07/2012
Annual return made up to 2012-05-24 with full list of shareholders
dot icon05/07/2012
Registered office address changed from 78a/B Harvey Centre, the High Harlow Essex CM20 1JW on 2012-07-05
dot icon29/02/2012
Total exemption small company accounts made up to 2011-05-31
dot icon28/08/2011
Annual return made up to 2011-05-24 with full list of shareholders
dot icon10/05/2011
Resolutions
dot icon10/05/2011
Cancellation of shares. Statement of capital on 2011-05-10
dot icon10/05/2011
Purchase of own shares.
dot icon04/05/2011
Termination of appointment of Maria Pellecchia as a secretary
dot icon04/05/2011
Termination of appointment of Pasquale Pellecchia as a director
dot icon04/05/2011
Appointment of Debbie Louise Elisabeth Agnes as a director
dot icon10/01/2011
Total exemption small company accounts made up to 2010-05-31
dot icon21/06/2010
Annual return made up to 2010-05-24 with full list of shareholders
dot icon14/05/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon04/03/2010
Total exemption small company accounts made up to 2009-05-31
dot icon11/06/2009
Return made up to 24/05/09; full list of members
dot icon31/03/2009
Total exemption small company accounts made up to 2008-05-31
dot icon04/06/2008
Return made up to 24/05/08; full list of members
dot icon01/04/2008
Total exemption small company accounts made up to 2007-05-31
dot icon31/05/2007
Return made up to 24/05/07; full list of members
dot icon31/05/2007
Director resigned
dot icon26/04/2007
Total exemption small company accounts made up to 2006-05-31
dot icon26/07/2006
Return made up to 24/05/06; full list of members
dot icon26/07/2006
Director's particulars changed
dot icon26/07/2006
Secretary's particulars changed
dot icon05/04/2006
Total exemption small company accounts made up to 2005-05-31
dot icon23/06/2005
Return made up to 24/05/05; full list of members
dot icon01/04/2005
Total exemption small company accounts made up to 2004-05-31
dot icon25/05/2004
Return made up to 24/05/04; full list of members
dot icon05/04/2004
Total exemption small company accounts made up to 2003-05-31
dot icon23/06/2003
Return made up to 24/05/03; full list of members
dot icon05/04/2003
Total exemption small company accounts made up to 2002-05-31
dot icon24/06/2002
Return made up to 24/05/02; full list of members
dot icon29/03/2002
Total exemption full accounts made up to 2001-05-31
dot icon11/07/2001
Particulars of mortgage/charge
dot icon07/07/2001
Return made up to 24/05/01; full list of members
dot icon11/01/2001
Accounts made up to 2000-05-31
dot icon01/08/2000
Return made up to 24/05/00; full list of members
dot icon31/03/2000
Accounts made up to 1999-05-31
dot icon22/06/1999
Return made up to 24/05/99; full list of members
dot icon09/12/1998
Accounts made up to 1998-05-31
dot icon27/10/1998
Return made up to 24/05/98; no change of members
dot icon03/04/1998
Accounts made up to 1997-05-31
dot icon11/02/1998
Return made up to 24/05/97; no change of members
dot icon03/04/1997
Accounts made up to 1996-05-31
dot icon18/12/1996
Return made up to 24/05/96; full list of members
dot icon26/05/1995
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon24/05/1995
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-5 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/05/2024
dot iconNext confirmation date
24/05/2026
dot iconLast change occurred
31/05/2024

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
31/05/2024
dot iconNext account date
30/05/2025
dot iconNext due on
30/05/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
6
20.14K
-
0.00
43.29K
-
2022
5
5.42K
-
0.00
25.24K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Pellecchia, Pasquale
Director
24/05/1995 - 16/04/2011
15
WATERLOW SECRETARIES LIMITED
Nominee Secretary
24/05/1995 - 24/05/1995
38039
WATERLOW NOMINEES LIMITED
Nominee Director
24/05/1995 - 24/05/1995
36021
Agnes, Debbie Louise Elisabeth
Director
16/04/2011 - Present
-
Pellecchia, Maria Frances
Secretary
24/05/1995 - 16/04/2011
1

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

5,801
ST JOHNS NURSERIES (KIRBY BELLARS) LIMITEDNapier House, 14-16 Mount Ephraim Road, Tunbridge Wells, Kent TN1 1EE
Liquidation

Category:

Plant propagation

Comp. code:

06244152

Reg. date:

11/05/2007

Turnover:

-

No. of employees:

5
ACA THOROUGHBRED LIMITEDThe Old Town Hall, 71 Christchurch Road, Ringwood, Hampshire BH24 1DH
Liquidation

Category:

Raising of horses and other equines

Comp. code:

13439021

Reg. date:

04/06/2021

Turnover:

-

No. of employees:

5
BIOME ALGAE LTDWestridge House, Harberton, Totnes, Devon TQ9 6EW
Liquidation

Category:

Marine aquaculture

Comp. code:

11399444

Reg. date:

05/06/2018

Turnover:

-

No. of employees:

5
AQUALOGY LTDC/O BEGBIES TRAYNOR, Innovation Centre Medway Maidstone Road, Chatham, Kent ME5 9FD
Liquidation

Category:

Marine aquaculture

Comp. code:

06921169

Reg. date:

02/06/2009

Turnover:

-

No. of employees:

5
BRIAN THOMPSON AGRICULTURAL CONTRACTORS LIMITEDLawrence House, 5 St. Andrews Hill, Norwich, Norfolk NR2 1AD
Liquidation

Category:

Support activities for crop production

Comp. code:

09054847

Reg. date:

23/05/2014

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About CAPP LIMITED

CAPP LIMITED is an(a) Liquidation company incorporated on 24/05/1995 with the registered office located at The Joiner's Shop, The Historic Dockyard, Chatham, Kent ME4 4TZ. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CAPP LIMITED?

toggle

CAPP LIMITED is currently Liquidation. It was registered on 24/05/1995 .

Where is CAPP LIMITED located?

toggle

CAPP LIMITED is registered at The Joiner's Shop, The Historic Dockyard, Chatham, Kent ME4 4TZ.

What does CAPP LIMITED do?

toggle

CAPP LIMITED operates in the Hairdressing and other beauty treatment (96.02 - SIC 2007) sector.

What is the latest filing for CAPP LIMITED?

toggle

The latest filing was on 09/12/2025: Notice to Registrar of Companies of Notice of disclaimer.