UKBizDB.co.uk

CAPITAL COATED STEEL LIMITED

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

This company is commonly known as Capital Coated Steel Limited. The company was founded 51 years ago and was given the registration number 01066357. The firm's registered office is in NEWPORT. You can find them at Unit 3 North Blackvein Industrial Estate, Wattsville, Newport, Gwent. This company's SIC code is 24100 - Manufacture of basic iron and steel and of ferro-alloys.

Company Information

Name:CAPITAL COATED STEEL LIMITED
Company Number:01066357
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 August 1972
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 24100 - Manufacture of basic iron and steel and of ferro-alloys

Office Address & Contact

Registered Address:Unit 3 North Blackvein Industrial Estate, Wattsville, Newport, Gwent, NP11 7PX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 3, North Blackvein Industrial Estate, Wattsville, Newport, Wales, NP11 7PX

Secretary01 June 1995Active
Unit 3, North Blackvein Industrial Estate, Wattsville, Newport, NP11 7PX

Director02 May 2019Active
Unit 3, North Blackvein Industrial Estate, Wattsville, Newport, Wales, NP11 7PX

Director11 September 1992Active
Unit 3, North Blackvein Industrial Estate, Wattsville, Newport, Wales, NP11 7PX

Director22 October 1999Active
16 Gron Ffordd, Rhiwbina, Cardiff, CF4 6SJ

Secretary-Active
54 Ton Yr Ywen Avenue, Cardiff, CF14 4PB

Secretary01 June 1992Active
12 Maple Way, Rassau, Ebbw Vale, NP3 5SA

Director01 July 1997Active
Orchard House Sedbury Park, Chepstow, NP6 7EY

Director01 July 1997Active
Arfryn, Church Road Gilwern, Abergavenny, NP7 0HF

Director11 September 1992Active
2 Falfield Close, Lisvane, Cardiff, CF14 0GB

Director-Active
Llangybi, Usk, SG4 9AS

Director-Active
119 Manor Way, Whitchurch, Cardiff, CF4 1RN

Director-Active
Unit 3, North Blackvein Industrial Estate, Wattsville, Newport, Wales, NP11 7PX

Director22 October 1999Active
Unit 3, North Blackvein Industrial Estate, Wattsville, Newport, Wales, NP11 7PX

Director-Active
4 Thomas Davies Court, Wentllog Close Rumney, Cardiff, CF3 3HA

Director31 January 1992Active
Unit 3, North Blackvein Industrial Estate, Wattsville, Newport, Wales, NP11 7PX

Director01 July 1997Active
Jubilee Cottage, Penrhos, Raglan, NP15 2LF

Director01 June 2000Active
24 Kelston Road, Whitchurch, Cardiff, CF14 2AJ

Director-Active
54 Ton Yr Ywen Avenue, Cardiff, CF14 4PB

Director11 September 1992Active
71 Seabank, The Esplanade, Penarth, CF64 3AR

Director-Active

People with Significant Control

Mr Gary John Hunt
Notified on:02 May 2019
Status:Active
Date of birth:July 1957
Nationality:British
Address:Unit 3, North Blackvein Industrial Estate, Newport, NP11 7PX
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Christopher Lee Hunt
Notified on:02 May 2019
Status:Active
Date of birth:December 1963
Nationality:British
Address:Unit 3, North Blackvein Industrial Estate, Newport, NP11 7PX
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Edward John Hunt
Notified on:06 April 2016
Status:Active
Date of birth:February 1933
Nationality:British
Address:Unit 3, North Blackvein Industrial Estate, Newport, NP11 7PX
Nature of control:
  • Ownership of shares 75 to 100 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-01-04Confirmation statement

Confirmation statement with no updates.

Download
2023-10-23Accounts

Accounts with accounts type full.

Download
2023-02-01Confirmation statement

Confirmation statement with no updates.

Download
2022-10-11Accounts

Accounts with accounts type full.

Download
2022-02-04Confirmation statement

Confirmation statement with no updates.

Download
2021-09-28Accounts

Accounts with accounts type full.

Download
2021-03-02Confirmation statement

Confirmation statement with no updates.

Download
2020-12-17Accounts

Accounts with accounts type group.

Download
2020-03-13Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-01-13Confirmation statement

Confirmation statement with updates.

Download
2019-11-11Accounts

Accounts with accounts type group.

Download
2019-08-21Persons with significant control

Notification of a person with significant control.

Download
2019-08-21Persons with significant control

Notification of a person with significant control.

Download
2019-08-21Persons with significant control

Cessation of a person with significant control.

Download
2019-05-08Officers

Appoint person director company with name date.

Download
2019-05-07Officers

Termination director company with name termination date.

Download
2019-05-07Officers

Termination director company with name termination date.

Download
2019-05-03Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-01-03Confirmation statement

Confirmation statement with no updates.

Download
2018-11-02Accounts

Accounts with accounts type group.

Download
2018-01-03Confirmation statement

Confirmation statement with no updates.

Download
2017-11-21Officers

Termination director company with name termination date.

Download
2017-09-18Accounts

Accounts with accounts type group.

Download
2017-01-05Accounts

Accounts with accounts type full.

Download
2017-01-04Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.