CAPS PROJECTS UK LTD

Register to unlock more data on OkredoRegister

CAPS PROJECTS UK LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07945518

Incorporation date

10/02/2012

Size

Unaudited abridged

Contacts

Registered address

Registered address

38 Beechfield House Winterton Way, Lyme Green Business Park, Macclesfield SK11 0LPCopy
copy info iconCopy
See on map
Latest events (Record since 10/02/2012)
dot icon31/12/2025
Confirmation statement made on 2025-12-10 with no updates
dot icon29/09/2025
Unaudited abridged accounts made up to 2024-12-31
dot icon02/05/2025
Director's details changed for Mr Paul Wilson on 2025-03-31
dot icon31/12/2024
Confirmation statement made on 2024-12-10 with no updates
dot icon30/09/2024
Micro company accounts made up to 2023-12-31
dot icon07/03/2024
Termination of appointment of Austin Campbell as a director on 2023-12-31
dot icon05/03/2024
Appointment of Mrs Pamela Ann Hulme as a director on 2024-01-01
dot icon22/12/2023
Confirmation statement made on 2023-12-10 with no updates
dot icon29/09/2023
Micro company accounts made up to 2022-12-31
dot icon20/06/2023
Registered office address changed from Suite 1a, Bailey Court Green Street Macclesfield Cheshire SK10 1JQ England to 38 Beechfield House Winterton Way Lyme Green Business Park Macclesfield SK11 0LP on 2023-06-20
dot icon16/12/2022
Confirmation statement made on 2022-12-10 with no updates
dot icon30/09/2022
Micro company accounts made up to 2021-12-31
dot icon28/12/2021
Confirmation statement made on 2021-12-10 with no updates
dot icon30/09/2021
Micro company accounts made up to 2020-12-31
dot icon16/12/2020
Micro company accounts made up to 2019-12-31
dot icon10/12/2020
Confirmation statement made on 2020-12-10 with updates
dot icon29/09/2020
Resolutions
dot icon16/09/2020
Notification of Caps Group Associates Limited as a person with significant control on 2016-04-06
dot icon16/09/2020
Termination of appointment of Nicholas John Nelson as a director on 2020-04-30
dot icon06/08/2020
Withdrawal of a person with significant control statement on 2020-08-06
dot icon25/02/2020
Confirmation statement made on 2020-02-08 with no updates
dot icon11/09/2019
Micro company accounts made up to 2018-12-31
dot icon21/02/2019
Confirmation statement made on 2019-02-08 with no updates
dot icon20/09/2018
Micro company accounts made up to 2017-12-31
dot icon12/02/2018
Confirmation statement made on 2018-02-08 with no updates
dot icon06/09/2017
Micro company accounts made up to 2016-12-31
dot icon21/02/2017
Registered office address changed from Beechfield House Winterton Way Lyme Green Business Park Macclesfield Cheshire SK11 0LP to Suite 1a, Bailey Court Green Street Macclesfield Cheshire SK10 1JQ on 2017-02-21
dot icon08/02/2017
Confirmation statement made on 2017-02-08 with updates
dot icon07/09/2016
Micro company accounts made up to 2015-12-31
dot icon10/02/2016
Annual return made up to 2016-02-10 with full list of shareholders
dot icon30/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon23/03/2015
Annual return made up to 2015-02-10 with full list of shareholders
dot icon29/09/2014
Micro company accounts made up to 2013-12-31
dot icon02/04/2014
Annual return made up to 2014-02-10 with full list of shareholders
dot icon02/04/2014
Registered office address changed from 6 Ridge House Ridgehouse Drive Stoke on Trent Staffordshire ST1 5TL United Kingdom on 2014-04-02
dot icon15/11/2013
Termination of appointment of Simon Wardle as a director
dot icon19/09/2013
Accounts for a dormant company made up to 2012-12-31
dot icon06/08/2013
Appointment of Mr Nicholas John Nelson as a director
dot icon29/07/2013
Statement of capital following an allotment of shares on 2013-07-22
dot icon19/03/2013
Appointment of Mr Austin Campbell as a director
dot icon19/03/2013
Annual return made up to 2013-02-10 with full list of shareholders
dot icon19/03/2012
Appointment of Mr Simon James Wardle as a director
dot icon22/02/2012
Current accounting period shortened from 2013-02-28 to 2012-12-31
dot icon22/02/2012
Appointment of Paul Wilson as a director
dot icon13/02/2012
Termination of appointment of Barbara Kahan as a director
dot icon10/02/2012
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
10/12/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Unaudited abridged
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
6
126.55K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Wilson, Paul
Director
10/02/2012 - Present
16
Campbell, Austin
Director
01/03/2013 - 31/12/2023
3
Hulme, Pamela Ann
Director
01/01/2024 - Present
28

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+
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 CAPS PROJECTS UK LTD

CAPS PROJECTS UK LTD is an(a) Active company incorporated on 10/02/2012 with the registered office located at 38 Beechfield House Winterton Way, Lyme Green Business Park, Macclesfield SK11 0LP. There are currently 2 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 CAPS PROJECTS UK LTD?

toggle

CAPS PROJECTS UK LTD is currently Active. It was registered on 10/02/2012 .

Where is CAPS PROJECTS UK LTD located?

toggle

CAPS PROJECTS UK LTD is registered at 38 Beechfield House Winterton Way, Lyme Green Business Park, Macclesfield SK11 0LP.

What does CAPS PROJECTS UK LTD do?

toggle

CAPS PROJECTS UK LTD operates in the Other construction installation (43.29 - SIC 2007) sector.

What is the latest filing for CAPS PROJECTS UK LTD?

toggle

The latest filing was on 31/12/2025: Confirmation statement made on 2025-12-10 with no updates.