UKBizDB.co.uk

CAPITAL UPVC LIMITED

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

This company is commonly known as Capital Upvc Limited. The company was founded 19 years ago and was given the registration number 05346995. The firm's registered office is in CARDIFF. You can find them at Unit 3 Templar Parc, East Moors Road, Cardiff, . This company's SIC code is 43341 - Painting.

Company Information

Name:CAPITAL UPVC LIMITED
Company Number:05346995
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:31 January 2005
End of financial year:31 January 2023
Jurisdiction:England - Wales
Industry Codes:
  • 43341 - Painting
  • 46130 - Agents involved in the sale of timber and building materials

Office Address & Contact

Registered Address:Unit 3 Templar Parc, East Moors Road, Cardiff, CF24 5EW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
297, Marshfield Road, Castleton, Cardiff, United Kingdom, CF3 2UW

Secretary31 July 2009Active
33, Meadowfield Way, Morganstown, Cardiff, Wales, CF15 8FL

Director31 January 2005Active
297, Marshfield Road, Castleton, Cardiff, CF3 2UW

Director31 January 2005Active
23 Llwyn Castan, Pentwyn, Cardiff, CF23 7DA

Secretary31 January 2005Active
20 Station Road, Radyr, Cardiff, CF15 8AA

Corporate Nominee Secretary31 January 2005Active
23 Llwyn Castan, Pentwyn, Cardiff, CF23 7DA

Director31 January 2005Active
15 Powys Gardens, Townhill, Swansea, SA1 6PL

Director31 January 2005Active
20 Station Road, Radyr, Cardiff, CF15 8AA

Nominee Director31 January 2005Active

People with Significant Control

Mr Russell Lee Paul Tucker
Notified on:01 July 2016
Status:Active
Date of birth:October 1975
Nationality:British
Address:Unit 3 Templar Parc, East Moors Road, Cardiff, CF24 5EW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Jamie Christopher Turner
Notified on:01 July 2016
Status:Active
Date of birth:August 1977
Nationality:British
Address:Unit 3 Templar Parc, East Moors Road, Cardiff, CF24 5EW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-05Confirmation statement

Confirmation statement with no updates.

Download
2023-11-27Accounts

Accounts with accounts type total exemption full.

Download
2023-02-03Confirmation statement

Confirmation statement with no updates.

Download
2022-10-27Accounts

Accounts with accounts type total exemption full.

Download
2022-02-03Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-01-31Confirmation statement

Confirmation statement with no updates.

Download
2022-01-27Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-01-26Mortgage

Mortgage satisfy charge full.

Download
2021-10-28Accounts

Accounts with accounts type total exemption full.

Download
2021-04-01Accounts

Accounts with accounts type total exemption full.

Download
2021-02-22Confirmation statement

Confirmation statement with no updates.

Download
2020-02-10Confirmation statement

Confirmation statement with no updates.

Download
2019-05-01Accounts

Accounts with accounts type total exemption full.

Download
2019-02-12Confirmation statement

Confirmation statement with no updates.

Download
2018-04-16Accounts

Accounts with accounts type total exemption full.

Download
2018-02-09Confirmation statement

Confirmation statement with no updates.

Download
2017-09-20Accounts

Accounts with accounts type total exemption full.

Download
2017-02-14Confirmation statement

Confirmation statement with updates.

Download
2016-07-13Accounts

Accounts with accounts type total exemption small.

Download
2016-02-25Annual return

Annual return company with made up date full list shareholders.

Download
2015-10-13Accounts

Accounts with accounts type total exemption small.

Download
2015-02-04Annual return

Annual return company with made up date full list shareholders.

Download
2014-04-01Accounts

Accounts with accounts type total exemption small.

Download
2014-03-18Annual return

Annual return company with made up date full list shareholders.

Download
2013-10-15Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.