UKBizDB.co.uk

CAPELWOOD UTILITIES LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Capelwood Utilities Limited. The company was founded 18 years ago and was given the registration number 05634181. The firm's registered office is in SITTINGBOURNE. You can find them at Brickmakers Gas Road, Murston, Sittingbourne, . This company's SIC code is 43999 - Other specialised construction activities n.e.c..

Company Information

Name:CAPELWOOD UTILITIES LIMITED
Company Number:05634181
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 November 2005
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 43999 - Other specialised construction activities n.e.c.

Office Address & Contact

Registered Address:Brickmakers Gas Road, Murston, Sittingbourne, England, ME10 3SH
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Cambridge House, 27 Cambridge Park, Wanstead, London, E11 2PU

Director25 November 2005Active
Brickmakers, Gas Road, Murston, Sittingbourne, England, ME10 3SH

Director31 August 2022Active
44, Upper Belgrave Road, Clifton, Bristol, Uk, BS8 2XN

Corporate Nominee Secretary24 November 2005Active
Suite 5, 50 Churchill Square Business Centre, Kings Hill, West Malling, England, ME19 4YU

Corporate Secretary25 November 2005Active
Cambridge House, 27 Cambridge Park, Wanstead, London, E11 2PU

Director25 November 2005Active
Cambridge House, 27 Cambridge Park, Wanstead, London, E11 2PU

Director25 November 2005Active
44 Upper Belgrave Road, Bristol, BS8 2XN

Corporate Nominee Director24 November 2005Active

People with Significant Control

Mrs Fiona Kate Rickwood
Notified on:06 September 2022
Status:Active
Date of birth:December 1973
Nationality:British
Country of residence:England
Address:Brickmakers, Gas Road, Sittingbourne, England, ME10 3SH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Kevin David Rickwood
Notified on:07 April 2016
Status:Active
Date of birth:March 1968
Nationality:British
Country of residence:England
Address:Brickmakers, Gas Road, Sittingbourne, England, ME10 3SH
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Paul Wayne Capon
Notified on:07 April 2016
Status:Active
Date of birth:February 1973
Nationality:British
Country of residence:England
Address:Brickmakers, Gas Road, Sittingbourne, England, ME10 3SH
Nature of control:
  • Ownership of shares 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-10-11Accounts

Accounts with accounts type total exemption full.

Download
2023-08-14Persons with significant control

Notification of a person with significant control.

Download
2023-03-02Confirmation statement

Confirmation statement with updates.

Download
2023-01-19Capital

Capital alter shares subdivision.

Download
2022-09-28Accounts

Accounts with accounts type total exemption full.

Download
2022-08-31Officers

Termination director company with name termination date.

Download
2022-08-31Officers

Appoint person director company with name date.

Download
2022-08-17Confirmation statement

Confirmation statement with updates.

Download
2022-01-14Confirmation statement

Confirmation statement with updates.

Download
2021-08-27Accounts

Accounts with accounts type total exemption full.

Download
2021-05-04Persons with significant control

Cessation of a person with significant control.

Download
2021-02-03Confirmation statement

Confirmation statement with no updates.

Download
2020-09-09Address

Change registered office address company with date old address new address.

Download
2020-08-05Accounts

Accounts with accounts type total exemption full.

Download
2019-12-04Confirmation statement

Confirmation statement with no updates.

Download
2019-09-13Accounts

Accounts with accounts type total exemption full.

Download
2019-01-28Confirmation statement

Confirmation statement with no updates.

Download
2018-10-23Accounts

Accounts with accounts type total exemption full.

Download
2017-12-14Confirmation statement

Confirmation statement with no updates.

Download
2017-10-04Accounts

Accounts with accounts type total exemption full.

Download
2016-12-02Confirmation statement

Confirmation statement with updates.

Download
2016-09-20Accounts

Accounts with accounts type total exemption small.

Download
2016-06-20Address

Change registered office address company with date old address new address.

Download
2015-12-01Annual return

Annual return company with made up date full list shareholders.

Download
2015-10-09Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.