CAPS SYSTEMS LIMITED

Register to unlock more data on OkredoRegister

CAPS SYSTEMS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06215179

Incorporation date

17/04/2007

Size

Total Exemption Full

Contacts

Registered address

Registered address

Units C1-C3, Halesfield 5, Telford TF7 4QJCopy
copy info iconCopy
See on map
Latest events (Record since 17/04/2007)
dot icon26/03/2026
Confirmation statement made on 2026-03-13 with no updates
dot icon13/02/2026
Director's details changed for Mr Jonathon Tromans on 2026-02-13
dot icon18/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon02/04/2025
Director's details changed for Mr Christopher Mark Smith on 2025-04-02
dot icon02/04/2025
Director's details changed for Mr Jason Lee Evans on 2025-04-02
dot icon13/03/2025
Confirmation statement made on 2025-03-13 with updates
dot icon20/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon12/11/2024
Notification of Est Holdings & Investments Ltd as a person with significant control on 2024-10-25
dot icon12/11/2024
Cessation of Christopher Mark Smith as a person with significant control on 2024-10-25
dot icon21/04/2024
Confirmation statement made on 2024-04-17 with updates
dot icon20/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon05/06/2023
Registered office address changed from Unit 3 Dunstall Trading Estate Gorsebrook Road Wolverhampton West Midlands WV6 0PJ to Units C1-C3 Halesfield 5 Telford TF7 4QJ on 2023-06-05
dot icon18/04/2023
Confirmation statement made on 2023-04-17 with no updates
dot icon02/11/2022
Registration of charge 062151790002, created on 2022-10-26
dot icon14/10/2022
Total exemption full accounts made up to 2022-03-31
dot icon20/09/2022
Registration of charge 062151790001, created on 2022-09-13
dot icon18/04/2022
Confirmation statement made on 2022-04-17 with no updates
dot icon13/08/2021
Unaudited abridged accounts made up to 2021-03-31
dot icon22/04/2021
Confirmation statement made on 2021-04-17 with no updates
dot icon26/10/2020
Unaudited abridged accounts made up to 2020-03-31
dot icon26/05/2020
Confirmation statement made on 2020-04-17 with no updates
dot icon27/08/2019
Unaudited abridged accounts made up to 2019-03-31
dot icon17/04/2019
Confirmation statement made on 2019-04-17 with no updates
dot icon07/11/2018
Unaudited abridged accounts made up to 2018-03-31
dot icon04/05/2018
Appointment of Mr Jonathon Tromans as a director on 2018-05-01
dot icon04/05/2018
Appointment of Mr Jason Lee Evans as a director on 2018-05-01
dot icon17/04/2018
Confirmation statement made on 2018-04-17 with no updates
dot icon01/09/2017
Unaudited abridged accounts made up to 2017-03-31
dot icon19/04/2017
Confirmation statement made on 2017-04-17 with updates
dot icon25/08/2016
Total exemption small company accounts made up to 2016-03-31
dot icon13/07/2016
Appointment of Mr Christopher Mark Smith as a secretary on 2016-03-31
dot icon12/07/2016
Termination of appointment of Lynn Smith as a secretary on 2016-03-31
dot icon28/04/2016
Annual return made up to 2016-04-17 with full list of shareholders
dot icon23/09/2015
Total exemption small company accounts made up to 2015-03-31
dot icon23/07/2015
Termination of appointment of Lynn Smith as a director on 2015-07-08
dot icon24/04/2015
Annual return made up to 2015-04-17 with full list of shareholders
dot icon03/03/2015
Termination of appointment of Peter Anthony Smith as a director on 2015-02-28
dot icon28/08/2014
Total exemption small company accounts made up to 2014-03-31
dot icon22/04/2014
Annual return made up to 2014-04-17 with full list of shareholders
dot icon13/01/2014
Registered office address changed from 4 Warwick Avenue, Perton Wolverhampton West Midlands WV6 7RN on 2014-01-13
dot icon22/07/2013
Total exemption small company accounts made up to 2013-03-31
dot icon03/07/2013
Director's details changed for Lynn Smith on 2013-07-03
dot icon03/07/2013
Director's details changed for Peter Anthony Smith on 2013-07-03
dot icon03/07/2013
Secretary's details changed for Lynn Smith on 2013-07-03
dot icon03/07/2013
Director's details changed for Mr Christopher Mark Smith on 2013-07-03
dot icon18/04/2013
Annual return made up to 2013-04-17 with full list of shareholders
dot icon06/09/2012
Director's details changed for Mr Christopher Mark Smith on 2012-09-06
dot icon04/09/2012
Appointment of Mr Christopher Mark Smith as a director
dot icon18/07/2012
Total exemption small company accounts made up to 2012-03-31
dot icon06/06/2012
Annual return made up to 2012-04-17 with full list of shareholders
dot icon28/06/2011
Total exemption small company accounts made up to 2011-03-31
dot icon05/05/2011
Annual return made up to 2011-04-17 with full list of shareholders
dot icon25/06/2010
Total exemption small company accounts made up to 2010-03-31
dot icon19/04/2010
Annual return made up to 2010-04-17 with full list of shareholders
dot icon19/04/2010
Director's details changed for Peter Anthony Smith on 2010-04-17
dot icon19/04/2010
Director's details changed for Lynn Smith on 2010-04-17
dot icon06/06/2009
Total exemption small company accounts made up to 2009-03-31
dot icon28/04/2009
Return made up to 17/04/09; full list of members
dot icon23/07/2008
Return made up to 17/04/08; full list of members
dot icon04/06/2008
Total exemption small company accounts made up to 2008-03-31
dot icon16/05/2008
Accounting reference date shortened from 30/04/2008 to 31/03/2008
dot icon16/04/2008
Director and secretary appointed lynn smith
dot icon07/04/2008
Appointment terminated director and secretary christopher smith
dot icon15/05/2007
Secretary's particulars changed;director's particulars changed
dot icon17/04/2007
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon6 *

* during past year

Number of employees

32
2023
change arrow icon-83.47 % *

* during past year

Cash in Bank

£99,345.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
13/03/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption 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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
24
489.10K
-
0.00
416.50K
-
2022
26
768.76K
-
0.00
600.92K
-
2023
32
584.23K
-
0.00
99.35K
-
2023
32
584.23K
-
0.00
99.35K
-

Employees

2023

Employees

32 Ascended23 % *

Net Assets(GBP)

584.23K £Descended-24.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

99.35K £Descended-83.47 % *

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
Evans, Jason Lee
Director
01/05/2018 - Present
3
Smith, Christopher Mark
Secretary
16/04/2007 - 29/03/2008
-
Jonathon Tromans
Director
01/05/2018 - Present
2
Smith, Christopher Mark
Secretary
31/03/2016 - Present
-
Smith, Christopher Mark
Director
03/09/2012 - Present
15

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

6,403
LOCH ALBA TROUT LTD24-26 Lewis Street, Stornoway HS1 2JF
Active

Category:

Marine aquaculture

Comp. code:

SC344049

Reg. date:

09/06/2008

Turnover:

-

No. of employees:

42
LAKE PLAY LIMITEDThe Old Surgery, St Columb, Cornwall TR9 6AE
Active

Category:

Growing of other perennial crops

Comp. code:

10683489

Reg. date:

22/03/2017

Turnover:

-

No. of employees:

42
M.B. & J. GOODWIN LIMITEDThe Office Springfield Farm Caravan Park, Atwick Road, Hornsea, East Riding Of Yorkshire HU18 1EJ
Active

Category:

Mixed farming

Comp. code:

01037427

Reg. date:

07/01/1972

Turnover:

-

No. of employees:

45
LIVESEY BROTHERS LIMITEDLower Fields Mushroom Farm Normanton Road, Packington, Ashby-De-La-Zouch LE65 1XA
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

13176517

Reg. date:

03/02/2021

Turnover:

-

No. of employees:

40
ALLEN (HANFORD) LIMITEDCarrimers Farm Office Carrimers Farm, Aston Tirrold, Didcot, Oxfordshire OX11 9DP
Active

Category:

Mixed farming

Comp. code:

04018781

Reg. date:

21/06/2000

Turnover:

-

No. of employees:

42

Description

copy info iconCopy

About CAPS SYSTEMS LIMITED

CAPS SYSTEMS LIMITED is an(a) Active company incorporated on 17/04/2007 with the registered office located at Units C1-C3, Halesfield 5, Telford TF7 4QJ. There are currently 4 active directors according to the latest confirmation statement. Number of employees 32 according to last financial statements.

Frequently Asked Questions

What is the current status of CAPS SYSTEMS LIMITED?

toggle

CAPS SYSTEMS LIMITED is currently Active. It was registered on 17/04/2007 .

Where is CAPS SYSTEMS LIMITED located?

toggle

CAPS SYSTEMS LIMITED is registered at Units C1-C3, Halesfield 5, Telford TF7 4QJ.

What does CAPS SYSTEMS LIMITED do?

toggle

CAPS SYSTEMS LIMITED operates in the Manufacture of other special-purpose machinery n.e.c. (28.99 - SIC 2007) sector.

How many employees does CAPS SYSTEMS LIMITED have?

toggle

CAPS SYSTEMS LIMITED had 32 employees in 2023.

What is the latest filing for CAPS SYSTEMS LIMITED?

toggle

The latest filing was on 26/03/2026: Confirmation statement made on 2026-03-13 with no updates.