This company is commonly known as Capitol Engineering Services Limited. The company was founded 31 years ago and was given the registration number 02810043. The firm's registered office is in TOLWORTH. You can find them at Capitol House, 232 Tolworth Rise South, Tolworth, Surrey. This company's SIC code is 43210 - Electrical installation.
Name | : | CAPITOL ENGINEERING SERVICES LIMITED |
---|---|---|
Company Number | : | 02810043 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 16 April 1993 |
End of financial year | : | 30 November 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Capitol House, 232 Tolworth Rise South, Tolworth, Surrey, KT5 9NB |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Capitol House, 232 Tolworth Rise South, Tolworth, KT5 9NB | Secretary | 01 June 1996 | Active |
Capitol House, 232 Tolworth Rise South, Tolworth, KT5 9NB | Director | 01 May 2017 | Active |
Capitol House, 232 Tolworth Rise South, Tolworth, KT5 9NB | Director | 01 May 2017 | Active |
Capitol House, 232 Tolworth Rise South, Tolworth, KT5 9NB | Director | 02 November 1995 | Active |
11 Austyns Place, Ewell, Epsom, KT17 1SQ | Director | 01 August 2001 | Active |
75 Pembury Avenue, Worcester Park, KT4 8BX | Director | 01 December 2006 | Active |
Crofton 10 Ewhurst Avenue, Sanderstead, South Croydon, CR2 0DG | Secretary | 27 January 1995 | Active |
294 Lynmouth Avenue, Morden, SM4 4RS | Secretary | 29 April 1993 | Active |
31 Corsham Street, London, N1 6DR | Corporate Nominee Secretary | 16 April 1993 | Active |
Old Farm Cottage, Merston, Chichester, PO20 6EF | Director | 29 April 1993 | Active |
75 Sandy Lane North, Wallington, SM6 8LA | Director | 01 June 2004 | Active |
8 Carrington Place, Esher Park Avenue, Esher, KT10 9SF | Director | 10 June 1993 | Active |
Linton 2a, Eastwick Drive, Great Bookham, England, KT23 3PP | Director | 16 December 2011 | Active |
Sugley Barn, Tickmorend Horsley, Nailsworth, GL6 0PD | Director | 29 April 1993 | Active |
31 Corsham Street, London, N1 6DR | Corporate Nominee Director | 16 April 1993 | Active |
Mr Geoffrey John Marchesi | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1948 |
Nationality | : | British |
Address | : | Capitol House, Tolworth, KT5 9NB |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-07-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-05-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-05-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-08-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-05-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-08-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-05-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-05 | Accounts | Accounts with accounts type full. | Download |
2018-06-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-08-29 | Accounts | Accounts with accounts type full. | Download |
2017-05-24 | Confirmation statement | Confirmation statement with updates. | Download |
2017-05-03 | Officers | Appoint person director company with name date. | Download |
2017-05-03 | Officers | Appoint person director company with name date. | Download |
2016-06-10 | Accounts | Accounts with accounts type full. | Download |
2016-05-18 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-03-22 | Officers | Termination director company with name termination date. | Download |
2015-12-23 | Officers | Termination director company with name termination date. | Download |
2015-09-07 | Officers | Change person secretary company with change date. | Download |
2015-09-07 | Officers | Change person director company with change date. | Download |
2015-06-24 | Accounts | Accounts with accounts type full. | Download |
2015-06-04 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-03-20 | Auditors | Auditors resignation company. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.