COMPLETE CAPITAL ALLOWANCES LTD

Register to unlock more data on OkredoRegister

COMPLETE CAPITAL ALLOWANCES LTD

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

13810632

Incorporation date

21/12/2021

Size

Micro Entity

Contacts

Registered address

Registered address

Suite 4 Second Floor Aus Bore House 19-25, Manchester Road, Wilmslow, Cheshire SK9 1BQCopy
copy info iconCopy
See on map
Latest events (Record since 21/12/2021)
dot icon08/10/2025
Resolutions
dot icon08/10/2025
Appointment of a voluntary liquidator
dot icon08/10/2025
Statement of affairs
dot icon08/10/2025
Registered office address changed from Cauldon Locks Shelton New Road Stoke-on-Trent ST4 7AB England to Suite 4 Second Floor Aus Bore House 19-25 Manchester Road Wilmslow Cheshire SK9 1BQ on 2025-10-08
dot icon11/09/2025
Confirmation statement made on 2025-08-19 with no updates
dot icon23/06/2025
Termination of appointment of Matthew John Colenso as a director on 2025-06-15
dot icon08/04/2025
Registered office address changed from Trent House 234 Victoria Road Stoke-on-Trent ST4 2LW England to Cauldon Locks Shelton New Road Stoke-on-Trent ST4 7AB on 2025-04-08
dot icon15/11/2024
Director's details changed for Mr Lee Stuart Parker on 2024-11-15
dot icon15/11/2024
Registered office address changed from Clayworks Basement Floor Clayworks Hanley United Kingdom ST1 4EU United Kingdom to Trent House Victoria Road Stoke-on-Trent ST4 2LW on 2024-11-15
dot icon15/11/2024
Change of details for Mr Lee Stuart Parker as a person with significant control on 2024-11-15
dot icon15/11/2024
Director's details changed for Mr Matthew John Colenso on 2024-11-15
dot icon15/11/2024
Director's details changed for Mr Lee Stuart Parker on 2024-11-15
dot icon15/11/2024
Director's details changed for Mr Matthew John Colenso on 2024-11-15
dot icon15/11/2024
Registered office address changed from Trent House Victoria Road Stoke-on-Trent ST4 2LW England to Trent House 234 Victoria Road Stoke-on-Trent ST4 2LW on 2024-11-15
dot icon24/09/2024
Micro company accounts made up to 2023-12-31
dot icon03/09/2024
Appointment of Mr Matthew John Colenso as a director on 2024-09-01
dot icon19/08/2024
Confirmation statement made on 2024-08-19 with updates
dot icon10/07/2024
Director's details changed for Mr Lee Stuart Parker on 2024-07-10
dot icon10/07/2024
Registered office address changed from The Barn Musgrave Farm Horningsea Road Fen Ditton Cambridge CB5 8SZ United Kingdom to Clayworks Basement Floor Clayworks Hanley United Kingdom ST1 4EU on 2024-07-10
dot icon10/07/2024
Director's details changed for Mr Lee Stuart Parker on 2024-07-10
dot icon24/06/2024
Cessation of Daniel Mark Robinson as a person with significant control on 2024-06-24
dot icon23/06/2024
Notification of Lee Stuart Parker as a person with significant control on 2024-06-21
dot icon21/06/2024
Termination of appointment of Nicola Ann Colk as a director on 2024-06-21
dot icon17/02/2024
Memorandum and Articles of Association
dot icon06/02/2024
Registered office address changed from 2 Trust Ct Histon Cambridge CB24 9PW England to The Barn Musgrave Farm Horningsea Road Fen Ditton Cambridge CB5 8SZ on 2024-02-06
dot icon10/01/2024
Resolutions
dot icon21/12/2023
Confirmation statement made on 2023-11-12 with updates
dot icon19/09/2023
Accounts for a dormant company made up to 2022-12-31
dot icon08/09/2023
Appointment of Mr Lee Stuart Parker as a director on 2023-09-08
dot icon08/09/2023
Appointment of Miss Nicola Ann Colk as a director on 2023-09-08
dot icon08/09/2023
Termination of appointment of Daniel Mark Robinson as a director on 2023-09-08
dot icon19/07/2023
Confirmation statement made on 2023-07-19 with updates
dot icon19/01/2023
Notification of Daniel Robinson as a person with significant control on 2023-01-12
dot icon18/01/2023
Confirmation statement made on 2023-01-19 with updates
dot icon12/01/2023
Appointment of Mr Daniel Mark Robinson as a director on 2023-01-12
dot icon12/01/2023
Cessation of Lee Stratton as a person with significant control on 2023-01-12
dot icon12/01/2023
Termination of appointment of Lee Stratton as a director on 2023-01-12
dot icon02/08/2022
Certificate of change of name
dot icon01/08/2022
Confirmation statement made on 2022-08-01 with updates
dot icon01/08/2022
Termination of appointment of Thomas Noakes as a director on 2022-08-01
dot icon01/08/2022
Cessation of O.F.F. Shire Management Ltd as a person with significant control on 2022-08-01
dot icon01/08/2022
Appointment of Mr Lee Stratton as a director on 2022-08-01
dot icon01/08/2022
Notification of Lee Stratton as a person with significant control on 2022-08-01
dot icon01/08/2022
Registered office address changed from The Union Building 51-59 Rose Lane Norwich NR1 1BY England to 2 Trust Ct Histon Cambridge CB24 9PW on 2022-08-01
dot icon21/12/2021
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
31/12/2023
dot iconNext confirmation date
19/08/2026
dot iconLast change occurred
31/12/2023

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2023
dot iconNext account date
31/12/2024
dot iconNext due on
30/09/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Lee Stratton
Director
31/07/2022 - 11/01/2023
22
Mr Lee Stuart Parker
Director
08/09/2023 - Present
6
Colk, Nicola Ann
Director
08/09/2023 - 21/06/2024
9
Robinson, Daniel Mark
Director
12/01/2023 - 08/09/2023
23
Colenso, Matthew John
Director
01/09/2024 - 15/06/2025
-

Persons with Significant Control

4
psc login icon

Persons with Significant Control

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

Similar companies

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About COMPLETE CAPITAL ALLOWANCES LTD

COMPLETE CAPITAL ALLOWANCES LTD is an(a) Liquidation company incorporated on 21/12/2021 with the registered office located at Suite 4 Second Floor Aus Bore House 19-25, Manchester Road, Wilmslow, Cheshire SK9 1BQ. 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 COMPLETE CAPITAL ALLOWANCES LTD?

toggle

COMPLETE CAPITAL ALLOWANCES LTD is currently Liquidation. It was registered on 21/12/2021 .

Where is COMPLETE CAPITAL ALLOWANCES LTD located?

toggle

COMPLETE CAPITAL ALLOWANCES LTD is registered at Suite 4 Second Floor Aus Bore House 19-25, Manchester Road, Wilmslow, Cheshire SK9 1BQ.

What does COMPLETE CAPITAL ALLOWANCES LTD do?

toggle

COMPLETE CAPITAL ALLOWANCES LTD operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for COMPLETE CAPITAL ALLOWANCES LTD?

toggle

The latest filing was on 08/10/2025: Resolutions.