CAPTEC SUBSYSTEMS ENGINEERING LIMITED

Register to unlock more data on OkredoRegister

CAPTEC SUBSYSTEMS ENGINEERING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00876481

Incorporation date

07/04/1966

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

7 Whittle Avenue, Fareham, Hampshire PO15 5SHCopy
copy info iconCopy
See on map
Latest events (Record since 29/01/1983)
dot icon30/08/2025
Confirmation statement made on 2025-08-30 with updates
dot icon11/08/2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
dot icon11/08/2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
dot icon11/08/2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
dot icon11/08/2025
Audit exemption subsidiary accounts made up to 2024-12-31
dot icon11/08/2025
Resolutions
dot icon08/09/2024
Confirmation statement made on 2024-08-30 with no updates
dot icon21/08/2024
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
dot icon21/08/2024
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
dot icon21/08/2024
Audit exemption subsidiary accounts made up to 2023-12-31
dot icon01/08/2024
Audit exemption statement of guarantee by parent company for period ending 31/12/23
dot icon01/08/2024
Consolidated accounts of parent company for subsidiary company period ending 31/12/23
dot icon19/01/2024
Certificate of change of name
dot icon11/09/2023
Confirmation statement made on 2023-08-30 with updates
dot icon31/07/2023
Total exemption full accounts made up to 2022-12-31
dot icon31/07/2023
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
dot icon12/07/2023
Audit exemption statement of guarantee by parent company for period ending 31/12/22
dot icon12/07/2023
Notice of agreement to exemption from audit of accounts for period ending 31/12/22
dot icon13/01/2023
Change of share class name or designation
dot icon13/01/2023
Resolutions
dot icon13/01/2023
Memorandum and Articles of Association
dot icon12/01/2023
Particulars of variation of rights attached to shares
dot icon28/09/2022
Audit exemption subsidiary accounts made up to 2021-12-31
dot icon28/09/2022
Consolidated accounts of parent company for subsidiary company period ending 31/12/21
dot icon28/09/2022
Notice of agreement to exemption from audit of accounts for period ending 31/12/21
dot icon28/09/2022
Audit exemption statement of guarantee by parent company for period ending 31/12/21
dot icon10/09/2022
Confirmation statement made on 2022-08-30 with no updates
dot icon15/08/2022
Appointment of Mr Michael Robert Alfred Stanley Trench as a director on 2022-08-15
dot icon08/10/2021
Total exemption full accounts made up to 2020-12-31
dot icon08/10/2021
Consolidated accounts of parent company for subsidiary company period ending 31/12/20
dot icon08/10/2021
Audit exemption statement of guarantee by parent company for period ending 31/12/20
dot icon08/10/2021
Notice of agreement to exemption from audit of accounts for period ending 31/12/20
dot icon10/09/2021
Confirmation statement made on 2021-08-30 with no updates
dot icon08/12/2020
Director's details changed for Mrs Hjordis Toti on 2020-12-08
dot icon08/12/2020
Director's details changed for Mr Massimo Toti on 2020-12-08
dot icon17/10/2020
Total exemption full accounts made up to 2019-12-31
dot icon17/10/2020
Consolidated accounts of parent company for subsidiary company period ending 31/12/19
dot icon17/10/2020
Notice of agreement to exemption from audit of accounts for period ending 31/12/19
dot icon17/10/2020
Audit exemption statement of guarantee by parent company for period ending 31/12/19
dot icon09/09/2020
Confirmation statement made on 2020-08-30 with updates
dot icon17/03/2020
Previous accounting period extended from 2019-08-31 to 2019-12-31
dot icon06/09/2019
Confirmation statement made on 2019-08-30 with updates
dot icon10/06/2019
Total exemption full accounts made up to 2018-08-31
dot icon21/02/2019
Notification of Captec Group Limited as a person with significant control on 2019-02-20
dot icon21/02/2019
Cessation of Gordon Keith Day as a person with significant control on 2019-02-20
dot icon21/02/2019
Termination of appointment of Michael John Lea as a director on 2019-02-20
dot icon21/02/2019
Termination of appointment of Phillip Stuart Michael Gower as a secretary on 2019-02-20
dot icon21/02/2019
Termination of appointment of Phillip Stuart Michael Gower as a director on 2019-02-20
dot icon21/02/2019
Termination of appointment of Gordon Keith Day as a director on 2019-02-20
dot icon21/02/2019
Appointment of Mrs Hjordis Toti as a director on 2019-02-20
dot icon21/02/2019
Appointment of Mr Massimo Toti as a director on 2019-02-20
dot icon21/02/2019
Registered office address changed from Industries House 18 Invincible Road Farnborough Hampshire GU14 7QU to 7 Whittle Avenue Fareham Hampshire PO15 5SH on 2019-02-21
dot icon30/08/2018
Confirmation statement made on 2018-08-30 with no updates
dot icon28/06/2018
Satisfaction of charge 12 in full
dot icon28/06/2018
Satisfaction of charge 6 in full
dot icon28/06/2018
Satisfaction of charge 7 in full
dot icon28/06/2018
Satisfaction of charge 8 in full
dot icon28/06/2018
Satisfaction of charge 9 in full
dot icon28/06/2018
Satisfaction of charge 10 in full
dot icon28/06/2018
Satisfaction of charge 11 in full
dot icon12/01/2018
Total exemption full accounts made up to 2017-08-31
dot icon30/08/2017
Confirmation statement made on 2017-08-30 with no updates
dot icon07/06/2017
Total exemption small company accounts made up to 2016-08-31
dot icon30/08/2016
Confirmation statement made on 2016-08-30 with updates
dot icon10/06/2016
Total exemption small company accounts made up to 2015-08-31
dot icon02/09/2015
Annual return made up to 2015-08-30 with full list of shareholders
dot icon07/06/2015
Total exemption small company accounts made up to 2014-08-31
dot icon21/01/2015
Director's details changed for Mr Michael John Lea on 2015-01-21
dot icon01/09/2014
Annual return made up to 2014-08-30 with full list of shareholders
dot icon22/07/2014
Statement of capital following an allotment of shares on 2014-07-03
dot icon22/07/2014
Resolutions
dot icon05/02/2014
Total exemption small company accounts made up to 2013-08-31
dot icon03/09/2013
Annual return made up to 2013-08-30 with full list of shareholders
dot icon10/06/2013
Total exemption small company accounts made up to 2012-08-31
dot icon16/12/2012
Appointment of Mr Michael John Lea as a director
dot icon15/09/2012
Annual return made up to 2012-08-30 with full list of shareholders
dot icon06/06/2012
Total exemption small company accounts made up to 2011-08-31
dot icon09/12/2011
Statement of company's objects
dot icon09/12/2011
Statement of capital following an allotment of shares on 2011-11-30
dot icon09/12/2011
Particulars of variation of rights attached to shares
dot icon09/12/2011
Resolutions
dot icon11/09/2011
Annual return made up to 2011-08-30 with full list of shareholders
dot icon03/06/2011
Total exemption small company accounts made up to 2010-08-31
dot icon03/01/2011
Termination of appointment of Kevin Philip as a director
dot icon05/09/2010
Annual return made up to 2010-08-30 with full list of shareholders
dot icon05/09/2010
Director's details changed for Kevin Philip on 2010-08-30
dot icon05/09/2010
Director's details changed for Mr Phillip Stuart Michael Gower on 2010-08-30
dot icon02/06/2010
Total exemption small company accounts made up to 2009-08-31
dot icon05/09/2009
Return made up to 30/08/09; full list of members
dot icon10/06/2009
Total exemption small company accounts made up to 2008-08-31
dot icon05/09/2008
Return made up to 30/08/08; full list of members
dot icon14/05/2008
Secretary appointed mr phillip stuart michael gower
dot icon14/05/2008
Appointment terminated secretary david wade jones
dot icon22/04/2008
Total exemption small company accounts made up to 2007-08-31
dot icon14/12/2007
Return made up to 30/08/07; no change of members; amend
dot icon25/09/2007
Return made up to 30/08/07; no change of members
dot icon03/07/2007
Total exemption small company accounts made up to 2006-08-31
dot icon03/11/2006
Return made up to 30/08/06; full list of members
dot icon05/07/2006
Total exemption small company accounts made up to 2005-08-31
dot icon07/06/2006
New secretary appointed
dot icon07/06/2006
Secretary resigned
dot icon13/09/2005
Return made up to 30/08/05; full list of members
dot icon02/07/2005
Accounts for a small company made up to 2004-08-31
dot icon07/01/2005
Particulars of mortgage/charge
dot icon01/09/2004
Return made up to 30/08/04; full list of members
dot icon05/07/2004
Accounts for a small company made up to 2003-08-31
dot icon02/06/2004
Particulars of mortgage/charge
dot icon16/03/2004
Particulars of mortgage/charge
dot icon02/10/2003
Particulars of mortgage/charge
dot icon26/08/2003
Return made up to 30/08/03; full list of members
dot icon04/07/2003
Accounts for a small company made up to 2002-08-31
dot icon05/09/2002
Return made up to 30/08/02; full list of members
dot icon05/09/2002
New director appointed
dot icon03/07/2002
Accounts for a small company made up to 2001-08-31
dot icon21/09/2001
Return made up to 30/08/01; full list of members
dot icon11/04/2001
Accounts for a small company made up to 2000-08-31
dot icon14/11/2000
Declaration of satisfaction of mortgage/charge
dot icon08/09/2000
Return made up to 30/08/00; full list of members
dot icon05/07/2000
Accounts for a small company made up to 1999-08-31
dot icon21/09/1999
Return made up to 30/08/99; full list of members
dot icon23/06/1999
Accounts for a small company made up to 1998-08-31
dot icon18/02/1999
Return made up to 26/02/99; full list of members
dot icon12/02/1999
Accounts for a small company made up to 1997-08-31
dot icon29/01/1999
New secretary appointed
dot icon29/01/1999
Secretary resigned
dot icon30/03/1998
Return made up to 26/02/98; full list of members
dot icon04/07/1997
Full accounts made up to 1996-08-31
dot icon28/06/1997
Particulars of mortgage/charge
dot icon28/06/1997
Particulars of mortgage/charge
dot icon28/02/1997
Return made up to 26/02/97; full list of members
dot icon02/07/1996
Full accounts made up to 1995-08-31
dot icon04/03/1996
New secretary appointed
dot icon04/03/1996
Return made up to 01/02/96; no change of members
dot icon14/02/1996
Secretary resigned
dot icon12/02/1996
Registered office changed on 12/02/96 from: 36 cove road farnborough hants GU14 0EN
dot icon03/10/1995
Accounts for a small company made up to 1994-08-31
dot icon07/04/1995
Auditor's resignation
dot icon08/03/1995
Return made up to 01/02/95; no change of members
dot icon17/02/1995
Declaration of satisfaction of mortgage/charge
dot icon17/02/1995
Declaration of satisfaction of mortgage/charge
dot icon17/02/1995
Declaration of satisfaction of mortgage/charge
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon17/12/1994
Particulars of mortgage/charge
dot icon09/12/1994
Resolutions
dot icon08/12/1994
Particulars of mortgage/charge
dot icon08/12/1994
Particulars of mortgage/charge
dot icon08/12/1994
Particulars of mortgage/charge
dot icon19/11/1994
Declaration of satisfaction of mortgage/charge
dot icon09/09/1994
New director appointed
dot icon04/07/1994
Accounts for a small company made up to 1993-08-31
dot icon21/02/1994
Return made up to 01/02/94; full list of members
dot icon04/10/1993
Accounts for a small company made up to 1992-08-31
dot icon12/03/1993
Return made up to 15/02/93; no change of members
dot icon29/07/1992
Auditor's resignation
dot icon06/07/1992
Accounts for a small company made up to 1991-08-31
dot icon08/05/1992
Return made up to 28/02/92; no change of members
dot icon06/04/1992
Particulars of mortgage/charge
dot icon09/05/1991
Full accounts made up to 1990-08-31
dot icon12/04/1991
Return made up to 28/02/91; full list of members
dot icon18/05/1990
New director appointed
dot icon28/03/1990
Return made up to 28/02/90; full list of members
dot icon28/03/1990
Return made up to 28/04/89; full list of members
dot icon12/03/1990
Secretary resigned;new secretary appointed
dot icon12/03/1990
Director resigned
dot icon12/03/1990
Full accounts made up to 1989-08-31
dot icon09/05/1989
Accounts for a small company made up to 1988-08-31
dot icon18/05/1988
Particulars of mortgage/charge
dot icon09/05/1988
Return made up to 21/04/88; full list of members
dot icon04/05/1988
Full accounts made up to 1987-08-31
dot icon30/06/1987
Return made up to 14/05/87; full list of members
dot icon03/06/1987
Full accounts made up to 1986-08-31
dot icon13/03/1984
Accounts made up to 1983-08-31
dot icon26/02/1983
Accounts made up to 1982-08-31
dot icon29/01/1983
Accounts made up to 1981-08-31

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
30/08/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Trench, Michael Robert Alfred Stanley
Director
15/08/2022 - Present
4
Toti, Massimo
Director
20/02/2019 - Present
5
Toti, Hjordis
Director
20/02/2019 - Present
3

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 CAPTEC SUBSYSTEMS ENGINEERING LIMITED

CAPTEC SUBSYSTEMS ENGINEERING LIMITED is an(a) Active company incorporated on 07/04/1966 with the registered office located at 7 Whittle Avenue, Fareham, Hampshire PO15 5SH. 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 CAPTEC SUBSYSTEMS ENGINEERING LIMITED?

toggle

CAPTEC SUBSYSTEMS ENGINEERING LIMITED is currently Active. It was registered on 07/04/1966 .

Where is CAPTEC SUBSYSTEMS ENGINEERING LIMITED located?

toggle

CAPTEC SUBSYSTEMS ENGINEERING LIMITED is registered at 7 Whittle Avenue, Fareham, Hampshire PO15 5SH.

What does CAPTEC SUBSYSTEMS ENGINEERING LIMITED do?

toggle

CAPTEC SUBSYSTEMS ENGINEERING LIMITED operates in the Manufacture of other fabricated metal products n.e.c. (25.99 - SIC 2007) sector.

What is the latest filing for CAPTEC SUBSYSTEMS ENGINEERING LIMITED?

toggle

The latest filing was on 30/08/2025: Confirmation statement made on 2025-08-30 with updates.