UKBizDB.co.uk

CAPITB LIMITED

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

This company is commonly known as Capitb Limited. The company was founded 34 years ago and was given the registration number 02476398. The firm's registered office is in TELFORD. You can find them at Access House, Halesfield 17, Telford, Shropshire. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:CAPITB LIMITED
Company Number:02476398
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 March 1990
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Access House, Halesfield 17, Telford, Shropshire, TF7 4PW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Access House, Halesfield 17, Telford, England, TF7 4PW

Secretary01 October 2010Active
10, Rainbow Hill Terrace, Worcester, England, WR3 8NG

Director01 November 2013Active
Access House, Halesfield 17, Telford, England, TF7 4PW

Director01 October 2010Active
Access House, Halesfield 17, Telford, TF7 4PW

Director01 May 2021Active
Access House, Halesfield 17, Telford, TF7 4PW

Director01 October 2010Active
Access House, Halesfield 17, Telford, England, TF7 4PW

Director19 July 2010Active
Yarmer House, Nidd, Harrogate, HG3 3BN

Secretary04 December 1998Active
2 Wells Green Gardens, Holmfirth, HD9 3HP

Secretary02 March 1998Active
55 Whitcliffe Drive, Ripon, HG4 2JX

Secretary-Active
86 Laverock Lane, Brighouse, HD6 2NP

Secretary23 September 2003Active
11 Edward Street, Hebden Bridge, HX7 8DF

Secretary27 April 1992Active
368 Alwoodley Lane, Leeds, LS17 7DN

Director27 March 1996Active
13 Old Broadway, Manchester, M20 3DH

Director13 August 2007Active
Access House, Halesfield 17, Telford, England, TF7 4PW

Director01 January 2011Active
Yarmer House, Nidd, Harrogate, HG3 3BN

Director05 August 2009Active
Yarmer House, Nidd, Harrogate, HG3 3BN

Director-Active
2 Wells Green Gardens, Holmfirth, HD9 3HP

Director02 March 1998Active
18 Aykley Green, Durham, DH1 4LN

Director-Active
The Croft Crimple Court, Spofforth, HG3 1AF

Director-Active
Access House, Halesfield 17, Telford, England, TF7 4PW

Director01 October 2010Active
4 Kirklee Gardens, Glasgow, G12 0SG

Director25 May 1999Active
48 Front Street, Morton, Gainsborough, DN21 3AE

Director27 April 1992Active
Holly House 22 Church Street, Dunnington, York, YO19 5PW

Director-Active
236 Nottingham Road, Mansfield, NG18 4SH

Director-Active
Access House, Halesfield 17, Telford, England, TF7 4PW

Director01 October 2010Active
11 Edward Street, Hebden Bridge, HX7 8DF

Director27 April 1992Active
Access House, Halesfield 17, Telford, England, TF7 4PW

Director01 October 2010Active

People with Significant Control

Skill Specialists Limited
Notified on:24 March 2022
Status:Active
Country of residence:England
Address:Access House, Halesfield 17, Telford, England, TF7 4PW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Capitb Trust Ltd
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Access House, Halesfield 17, Telford, England, TF7 4PW
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
2024-03-17Confirmation statement

Confirmation statement with no updates.

Download
2024-01-06Officers

Change person director company with change date.

Download
2024-01-06Officers

Change person secretary company with change date.

Download
2023-09-29Accounts

Accounts with accounts type total exemption full.

Download
2023-03-07Confirmation statement

Confirmation statement with updates.

Download
2023-02-01Persons with significant control

Change to a person with significant control.

Download
2022-08-31Accounts

Accounts with accounts type total exemption full.

Download
2022-04-08Change of name

Certificate change of name company.

Download
2022-04-08Change of name

Change of name notice.

Download
2022-03-28Persons with significant control

Notification of a person with significant control.

Download
2022-03-28Persons with significant control

Cessation of a person with significant control.

Download
2022-03-28Officers

Termination director company with name termination date.

Download
2022-03-14Confirmation statement

Confirmation statement with no updates.

Download
2021-12-15Accounts

Accounts with accounts type total exemption full.

Download
2021-05-11Officers

Appoint person director company with name date.

Download
2021-04-18Confirmation statement

Confirmation statement with no updates.

Download
2020-11-26Accounts

Accounts with accounts type total exemption full.

Download
2020-03-03Confirmation statement

Confirmation statement with no updates.

Download
2019-12-23Accounts

Accounts with accounts type small.

Download
2019-12-11Mortgage

Mortgage satisfy charge full.

Download
2019-12-11Mortgage

Mortgage satisfy charge full.

Download
2019-12-11Mortgage

Mortgage satisfy charge full.

Download
2019-09-05Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-09-05Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-03-13Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.