Warning: file_put_contents(c/f2f883231c24bd07ea629f983f05ebbd.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 268
Capital Resolve Limited, WR11 1LS Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

CAPITAL RESOLVE LIMITED

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

This company is commonly known as Capital Resolve Limited. The company was founded 30 years ago and was given the registration number 02856749. The firm's registered office is in EVESHAM. You can find them at Fountain Court Crab Apple Way, Vale Park, Evesham, Worcestershire. This company's SIC code is 82911 - Activities of collection agencies.

Company Information

Name:CAPITAL RESOLVE LIMITED
Company Number:02856749
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 September 1993
End of financial year:31 October 2023
Jurisdiction:England - Wales
Industry Codes:
  • 82911 - Activities of collection agencies

Office Address & Contact

Registered Address:Fountain Court Crab Apple Way, Vale Park, Evesham, Worcestershire, WR11 1LS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Fountain Court, Crab Apple Way, Vale Park, Evesham, WR11 1LS

Director13 September 2023Active
Fountain Court, Crab Apple Way, Vale Park, Evesham, WR11 1LS

Director14 September 2021Active
Fountain Court, Crab Apple Way, Vale Park, Evesham, WR11 1LS

Director14 September 2021Active
Fountain Court, Vale Park, Evesham, United Kingdom, WR11 1LS

Director30 March 1994Active
Fountain Court, Crab Apple Way, Vale Park, Evesham, WR11 1LS

Director29 November 2023Active
4 Rockford Close, Oakenshaw South, Redditch, B98 7YL

Secretary30 March 1994Active
52 Mucklow Hill, Halesowen, Birmingham, B62 8BL

Nominee Secretary24 September 1993Active
Fountain Court, Crab Apple Way, Vale Park, Evesham, England, WR11 1LS

Director22 May 2012Active
4 Rockford Close, Oakenshaw South, Redditch, B98 7YL

Director30 March 1994Active
52 Mucklow Hill, Halesowen, Birmingham, B62 8BL

Nominee Director24 September 1993Active

People with Significant Control

Ceverine Holdings Limited
Notified on:13 September 2023
Status:Active
Country of residence:England
Address:PO BOX Suite 606, Shepherd Market, London, England, W1J 7JY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Bernard Andrew Phillips
Notified on:06 April 2016
Status:Active
Date of birth:March 1958
Nationality:British
Address:Fountain Court, Crab Apple Way, Evesham, WR11 1LS
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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-09Accounts

Accounts with accounts type total exemption full.

Download
2023-11-29Officers

Appoint person director company with name date.

Download
2023-10-24Confirmation statement

Confirmation statement with updates.

Download
2023-10-11Officers

Appoint person director company with name date.

Download
2023-10-11Persons with significant control

Cessation of a person with significant control.

Download
2023-10-11Persons with significant control

Notification of a person with significant control.

Download
2023-09-19Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-06-06Confirmation statement

Confirmation statement with no updates.

Download
2023-03-03Accounts

Accounts with accounts type total exemption full.

Download
2022-06-08Confirmation statement

Confirmation statement with no updates.

Download
2022-03-30Accounts

Accounts with accounts type total exemption full.

Download
2021-10-20Mortgage

Mortgage satisfy charge full.

Download
2021-09-14Officers

Appoint person director company with name date.

Download
2021-09-14Officers

Appoint person director company with name date.

Download
2021-06-28Accounts

Accounts with accounts type total exemption full.

Download
2021-05-25Confirmation statement

Confirmation statement with no updates.

Download
2020-06-26Accounts

Accounts with accounts type total exemption full.

Download
2020-06-23Accounts

Change account reference date company previous shortened.

Download
2020-05-27Confirmation statement

Confirmation statement with no updates.

Download
2020-02-26Accounts

Change account reference date company current extended.

Download
2019-05-28Confirmation statement

Confirmation statement with no updates.

Download
2019-04-25Accounts

Accounts with accounts type total exemption full.

Download
2019-04-24Mortgage

Mortgage satisfy charge full.

Download
2019-04-24Mortgage

Mortgage satisfy charge full.

Download
2019-04-24Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.