UKBizDB.co.uk

CAPITAL HARDWOOD & COMPONENTS LIMITED

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

This company is commonly known as Capital Hardwood & Components Limited. The company was founded 10 years ago and was given the registration number 08762002. The firm's registered office is in ALFRETON. You can find them at Units 23.2-23.5 Amber Business Centre Hill Top Road, Riddings, Alfreton, . This company's SIC code is 02400 - Support services to forestry.

Company Information

Name:CAPITAL HARDWOOD & COMPONENTS LIMITED
Company Number:08762002
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 November 2013
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 02400 - Support services to forestry

Office Address & Contact

Registered Address:Units 23.2-23.5 Amber Business Centre Hill Top Road, Riddings, Alfreton, England, DE55 4BR
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Units 23.2-23.5 Amber Business Centre, Hill Top Road, Riddings, Alfreton, England, DE55 4BR

Director29 March 2017Active
Units 23.2-23.5 Amber Business Centre, Hill Top Road, Riddings, Alfreton, England, DE55 4BR

Director29 March 2017Active
2, The Old Bank, Hambledon Road, Denmead, Waterlooville, England, PO7 6NU

Director18 December 2014Active
2, The Old Bank, Hambledon Road, Denmead, Waterlooville, England, PO7 6NU

Director05 November 2013Active
2, The Old Bank, Hambledon Road, Denmead, Waterlooville, PO7 6NU

Director29 March 2017Active

People with Significant Control

Mr Darren Keith Weightman
Notified on:01 November 2019
Status:Active
Date of birth:September 1971
Nationality:British
Country of residence:England
Address:Units 23.2-23.5 Amber Business Centre, Hill Top Road, Alfreton, England, DE55 4BR
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr David Bennett
Notified on:01 November 2019
Status:Active
Date of birth:May 1963
Nationality:British
Country of residence:England
Address:Units 23.2-23.5 Amber Business Centre, Hill Top Road, Alfreton, England, DE55 4BR
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Timothy James Dobby
Notified on:05 November 2016
Status:Active
Date of birth:January 1968
Nationality:British
Country of residence:England
Address:Units 23.2-23.5 Amber Business Centre, Hill Top Road, Alfreton, England, DE55 4BR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (5 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
2024-03-15Confirmation statement

Confirmation statement with no updates.

Download
2023-11-13Incorporation

Memorandum articles.

Download
2023-11-13Resolution

Resolution.

Download
2023-10-26Accounts

Accounts with accounts type total exemption full.

Download
2023-03-15Confirmation statement

Confirmation statement with no updates.

Download
2022-11-08Accounts

Accounts with accounts type total exemption full.

Download
2022-03-15Confirmation statement

Confirmation statement with no updates.

Download
2021-12-20Accounts

Accounts with accounts type total exemption full.

Download
2021-12-20Accounts

Change account reference date company previous shortened.

Download
2021-04-08Confirmation statement

Confirmation statement with no updates.

Download
2021-03-17Officers

Change person director company with change date.

Download
2021-03-17Persons with significant control

Change to a person with significant control.

Download
2021-01-21Accounts

Accounts with accounts type total exemption full.

Download
2020-05-26Incorporation

Memorandum articles.

Download
2020-05-26Resolution

Resolution.

Download
2020-05-26Incorporation

Memorandum articles.

Download
2020-03-10Confirmation statement

Confirmation statement with updates.

Download
2019-12-13Persons with significant control

Notification of a person with significant control.

Download
2019-12-13Persons with significant control

Notification of a person with significant control.

Download
2019-11-25Capital

Capital return purchase own shares.

Download
2019-11-21Confirmation statement

Confirmation statement with no updates.

Download
2019-11-21Capital

Capital cancellation shares.

Download
2019-11-18Confirmation statement

Confirmation statement with no updates.

Download
2019-11-18Persons with significant control

Cessation of a person with significant control.

Download
2019-11-18Address

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

Download

Copyright © 2024. All rights reserved.