UKBizDB.co.uk

CAPITAL DOORS & CUBICLES LIMITED

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

This company is commonly known as Capital Doors & Cubicles Limited. The company was founded 17 years ago and was given the registration number 06285842. The firm's registered office is in GREAT BRIDGE. You can find them at Unit 11, Spartan Industrial, Estate, Brickhouse Lane, Great Bridge, West Midlands. This company's SIC code is 43999 - Other specialised construction activities n.e.c..

Company Information

Name:CAPITAL DOORS & CUBICLES LIMITED
Company Number:06285842
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 June 2007
End of financial year:31 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 43999 - Other specialised construction activities n.e.c.

Office Address & Contact

Registered Address:Unit 11, Spartan Industrial, Estate, Brickhouse Lane, Great Bridge, West Midlands, WS7 9HU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 11, Brickhouse Lane, West Bromwich, England, B70 0DH

Secretary30 November 2019Active
Unit 11, Brickhouse Lane, West Bromwich, England, B70 0DH

Director15 February 2023Active
Unit 11, Brickhouse Lane, West Bromwich, England, B70 0DH

Director15 February 2023Active
Unit 11, Brickhouse Lane, West Bromwich, England, B70 0DH

Director15 February 2023Active
Unit 11, Brickhouse Lane, West Bromwich, England, B70 0DH

Director15 February 2023Active
4 Warren Close, Earlswood, B94 5RW

Secretary19 June 2007Active
Two Oaks, Penstone Lane, Wolverhampton, WV4 4XE

Director21 June 2007Active
Cresswell House, Padbury Lane, Burntwood, WS7 9HJ

Director19 June 2007Active
Drayton House, Drayton Lane, Drayton Bassett, Tamworth, B78 3TP

Director21 June 2007Active
4 Warren Close, Earlswood, B94 5RW

Director19 June 2007Active

People with Significant Control

Fsc Doors Limited
Notified on:16 February 2023
Status:Active
Country of residence:England
Address:6/11 Spartan Industrial Centre, Brickhouse Lane, West Bromwich, England, B70 0DH
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr John Joseph Vann
Notified on:06 April 2016
Status:Active
Date of birth:May 1940
Nationality:British
Country of residence:England
Address:Unit 11, Brickhouse Lane, West Bromwich, England, B70 0DH
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Martyn Thomas Finney
Notified on:06 April 2016
Status:Active
Date of birth:August 1961
Nationality:British
Country of residence:England
Address:Unit 11, Brickhouse Lane, West Bromwich, England, B70 0DH
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 (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 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-06-28Confirmation statement

Confirmation statement with updates.

Download
2023-06-28Persons with significant control

Notification of a person with significant control.

Download
2023-06-28Persons with significant control

Cessation of a person with significant control.

Download
2023-06-28Persons with significant control

Cessation of a person with significant control.

Download
2023-02-24Address

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

Download
2023-02-22Officers

Change person director company with change date.

Download
2023-02-16Officers

Termination director company with name termination date.

Download
2023-02-16Officers

Termination director company with name termination date.

Download
2023-02-16Officers

Appoint person director company with name date.

Download
2023-02-16Officers

Termination director company with name termination date.

Download
2023-02-16Officers

Appoint person director company with name date.

Download
2023-02-16Officers

Appoint person director company with name date.

Download
2023-02-16Officers

Appoint person director company with name date.

Download
2023-02-09Change of name

Certificate change of name company.

Download
2023-02-03Accounts

Accounts with accounts type dormant.

Download
2023-02-03Accounts

Change account reference date company previous extended.

Download
2022-06-30Confirmation statement

Confirmation statement with no updates.

Download
2022-03-25Accounts

Accounts with accounts type dormant.

Download
2021-07-01Confirmation statement

Confirmation statement with no updates.

Download
2021-03-26Accounts

Accounts with accounts type dormant.

Download
2021-02-26Officers

Termination director company with name termination date.

Download
2020-06-22Confirmation statement

Confirmation statement with no updates.

Download
2020-02-24Accounts

Accounts with accounts type dormant.

Download
2019-12-03Officers

Appoint person secretary company with name date.

Download
2019-12-03Officers

Termination secretary company with name termination date.

Download

Copyright © 2024. All rights reserved.