CAPPAGH CONTRACTORS CONSTRUCTION (LONDON) LIMITED

Register to unlock more data on OkredoRegister

CAPPAGH CONTRACTORS CONSTRUCTION (LONDON) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01145372

Incorporation date

14/11/1973

Size

Full

Contacts

Registered address

Registered address

Cappagh House, Waterside Way, Wimbledon, London SW17 7ABCopy
copy info iconCopy
See on map
Latest events (Record since 14/11/1973)
dot icon31/12/2025
Full accounts made up to 2025-03-31
dot icon12/12/2025
Director's details changed for Mr Matthew Guest on 2025-12-12
dot icon12/12/2025
Confirmation statement made on 2025-11-20 with no updates
dot icon16/04/2025
Termination of appointment of Thomas Augustine Ferncombe as a director on 2025-04-03
dot icon04/01/2025
Group of companies' accounts made up to 2024-03-31
dot icon24/12/2024
Cessation of Anne Ferncombe as a person with significant control on 2024-08-22
dot icon24/12/2024
Cessation of Thomas Augustine Ferncombe as a person with significant control on 2024-08-22
dot icon24/12/2024
Notification of Cappagh Group Holdings Limited as a person with significant control on 2024-08-22
dot icon24/12/2024
Confirmation statement made on 2024-11-20 with updates
dot icon12/01/2024
Group of companies' accounts made up to 2023-03-31
dot icon20/11/2023
Confirmation statement made on 2023-11-20 with no updates
dot icon08/03/2023
Compulsory strike-off action has been discontinued
dot icon06/03/2023
Confirmation statement made on 2022-12-16 with no updates
dot icon30/12/2022
Group of companies' accounts made up to 2022-03-31
dot icon07/02/2022
Confirmation statement made on 2021-12-16 with no updates
dot icon02/01/2022
Group of companies' accounts made up to 2021-03-31
dot icon01/02/2021
Full accounts made up to 2020-03-31
dot icon17/12/2020
Confirmation statement made on 2020-12-16 with no updates
dot icon22/01/2020
Confirmation statement made on 2019-12-16 with no updates
dot icon24/12/2019
Full accounts made up to 2019-03-31
dot icon12/02/2019
Appointment of Mr Matthew Guest as a director on 2019-02-12
dot icon12/02/2019
Termination of appointment of Michael John Ferncombe as a director on 2019-02-12
dot icon12/02/2019
Appointment of Mr Michael John Ferncombe as a director on 2019-02-12
dot icon04/01/2019
Full accounts made up to 2018-03-31
dot icon02/01/2019
Confirmation statement made on 2018-12-16 with no updates
dot icon22/01/2018
Confirmation statement made on 2017-12-16 with no updates
dot icon18/12/2017
Full accounts made up to 2017-03-31
dot icon31/05/2017
Registration of charge 011453720010, created on 2017-05-24
dot icon06/01/2017
Satisfaction of charge 2 in full
dot icon06/01/2017
Satisfaction of charge 5 in full
dot icon06/01/2017
Satisfaction of charge 6 in full
dot icon06/01/2017
Satisfaction of charge 7 in full
dot icon06/01/2017
Satisfaction of charge 8 in full
dot icon06/01/2017
Satisfaction of charge 1 in full
dot icon06/01/2017
Satisfaction of charge 9 in full
dot icon06/01/2017
Satisfaction of charge 3 in full
dot icon29/12/2016
Full accounts made up to 2016-03-31
dot icon21/12/2016
Confirmation statement made on 2016-12-16 with updates
dot icon06/01/2016
Full accounts made up to 2015-03-31
dot icon21/12/2015
Annual return made up to 2015-12-16 with full list of shareholders
dot icon14/10/2015
Annual return made up to 2014-12-16 with full list of shareholders
dot icon09/01/2015
Full accounts made up to 2014-03-31
dot icon19/08/2014
Satisfaction of charge 4 in full
dot icon14/05/2014
Annual return made up to 2013-12-16 with full list of shareholders
dot icon06/01/2014
Full accounts made up to 2013-03-31
dot icon18/12/2013
Annual return made up to 2012-12-16 with full list of shareholders
dot icon09/04/2013
Duplicate mortgage certificate charge no:9
dot icon04/04/2013
Particulars of a mortgage or charge / charge no: 9
dot icon26/03/2013
Particulars of a mortgage or charge / charge no: 8
dot icon02/01/2013
Full accounts made up to 2012-03-31
dot icon12/03/2012
Annual return made up to 2011-12-16 with full list of shareholders
dot icon12/03/2012
Annual return made up to 2010-12-16 with full list of shareholders
dot icon08/01/2012
Full accounts made up to 2011-03-31
dot icon09/02/2011
Particulars of a mortgage or charge / charge no: 7
dot icon30/12/2010
Full accounts made up to 2010-03-31
dot icon08/09/2010
Particulars of a mortgage or charge / charge no: 6
dot icon21/01/2010
Accounts for a medium company made up to 2009-03-31
dot icon06/01/2010
Annual return made up to 2009-12-16 with full list of shareholders
dot icon06/01/2010
Director's details changed for Mrs Anne Ferncombe on 2009-12-16
dot icon06/01/2010
Director's details changed for Mr Thomas Augustine Ferncombe on 2009-12-16
dot icon06/01/2010
Secretary's details changed for Mrs Anne Ferncombe on 2009-12-16
dot icon13/07/2009
Particulars of a mortgage or charge / charge no: 5
dot icon30/01/2009
Accounts for a medium company made up to 2008-03-31
dot icon23/12/2008
Return made up to 16/12/08; full list of members
dot icon23/12/2008
Director and secretary's change of particulars / anne ferncombe / 17/12/2006
dot icon20/03/2008
Director and secretary's change of particulars / anne ferncombe / 22/02/2008
dot icon20/03/2008
Director and secretary's change of particulars / anne ferncombe / 22/02/2008
dot icon21/02/2008
Return made up to 16/12/07; full list of members
dot icon03/02/2008
Full accounts made up to 2007-03-31
dot icon27/01/2007
Full accounts made up to 2006-03-31
dot icon09/01/2007
Return made up to 16/12/06; full list of members
dot icon22/03/2006
Return made up to 16/12/05; full list of members
dot icon23/01/2006
Full accounts made up to 2005-03-31
dot icon04/02/2005
Full accounts made up to 2004-03-31
dot icon02/02/2005
Return made up to 16/12/04; full list of members
dot icon06/08/2004
Particulars of mortgage/charge
dot icon16/02/2004
Return made up to 16/12/03; full list of members
dot icon02/02/2004
Full accounts made up to 2003-03-31
dot icon19/06/2003
Particulars of mortgage/charge
dot icon21/05/2003
Particulars of mortgage/charge
dot icon06/02/2003
Full accounts made up to 2002-03-31
dot icon10/01/2003
Return made up to 16/12/02; full list of members
dot icon07/02/2002
Return made up to 16/12/01; full list of members
dot icon04/01/2002
Accounts for a small company made up to 2001-03-31
dot icon28/03/2001
Return made up to 16/12/00; full list of members
dot icon19/01/2001
Accounts for a small company made up to 2000-03-31
dot icon11/01/2000
Accounts for a small company made up to 1999-03-31
dot icon24/12/1999
Return made up to 16/12/99; full list of members
dot icon13/10/1999
Particulars of mortgage/charge
dot icon02/02/1999
Accounts for a small company made up to 1998-03-31
dot icon24/12/1998
Return made up to 16/12/98; full list of members
dot icon07/05/1998
Return made up to 16/12/97; no change of members
dot icon06/05/1998
Accounts for a small company made up to 1997-03-31
dot icon04/04/1997
Accounts for a small company made up to 1996-03-31
dot icon27/12/1996
Return made up to 16/12/96; no change of members
dot icon01/07/1996
Accounts for a small company made up to 1995-03-31
dot icon07/03/1996
Return made up to 30/12/95; full list of members
dot icon17/07/1995
Accounts for a small company made up to 1994-03-31
dot icon14/03/1995
Return made up to 30/12/94; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon07/07/1994
Registered office changed on 07/07/94 from: 7 walpole road collierswood london SW19 2BZ
dot icon30/06/1994
Accounts for a small company made up to 1993-03-31
dot icon27/01/1994
Return made up to 30/12/93; no change of members
dot icon25/07/1993
Full accounts made up to 1992-03-31
dot icon13/01/1993
Return made up to 30/12/92; full list of members
dot icon14/12/1992
Full accounts made up to 1991-03-31
dot icon16/02/1992
Return made up to 30/12/91; no change of members
dot icon10/12/1991
Full accounts made up to 1990-03-31
dot icon16/05/1991
Full accounts made up to 1989-03-31
dot icon26/04/1991
Return made up to 31/12/90; no change of members
dot icon13/02/1991
Full accounts made up to 1988-03-31
dot icon16/11/1990
Full accounts made up to 1987-03-31
dot icon16/11/1990
Full accounts made up to 1986-03-31
dot icon08/03/1990
Return made up to 30/12/89; full list of members
dot icon08/03/1990
Return made up to 31/12/88; full list of members
dot icon08/03/1990
Return made up to 31/12/87; full list of members
dot icon26/09/1988
First gazette
dot icon01/03/1988
Full accounts made up to 1985-03-31
dot icon16/06/1987
Return made up to 30/12/86; full list of members
dot icon28/04/1987
Registered office changed on 28/04/87 from: 4 merton abbey goods yard christchurch road collierswood london SW19 2LP
dot icon09/10/1986
Return made up to 27/12/85; full list of members
dot icon14/11/1973
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
20/11/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
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

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

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Guest, Matthew
Director
12/02/2019 - Present
3

Persons with Significant Control

5
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 CAPPAGH CONTRACTORS CONSTRUCTION (LONDON) LIMITED

CAPPAGH CONTRACTORS CONSTRUCTION (LONDON) LIMITED is an(a) Active company incorporated on 14/11/1973 with the registered office located at Cappagh House, Waterside Way, Wimbledon, London SW17 7AB. 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 CAPPAGH CONTRACTORS CONSTRUCTION (LONDON) LIMITED?

toggle

CAPPAGH CONTRACTORS CONSTRUCTION (LONDON) LIMITED is currently Active. It was registered on 14/11/1973 .

Where is CAPPAGH CONTRACTORS CONSTRUCTION (LONDON) LIMITED located?

toggle

CAPPAGH CONTRACTORS CONSTRUCTION (LONDON) LIMITED is registered at Cappagh House, Waterside Way, Wimbledon, London SW17 7AB.

What does CAPPAGH CONTRACTORS CONSTRUCTION (LONDON) LIMITED do?

toggle

CAPPAGH CONTRACTORS CONSTRUCTION (LONDON) LIMITED operates in the Construction of water projects (42.91 - SIC 2007) sector.

What is the latest filing for CAPPAGH CONTRACTORS CONSTRUCTION (LONDON) LIMITED?

toggle

The latest filing was on 31/12/2025: Full accounts made up to 2025-03-31.