UKBizDB.co.uk

CAPITOL FACILITIES & SUPPORT SERVICES LIMITED

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

This company is commonly known as Capitol Facilities & Support Services Limited. The company was founded 10 years ago and was given the registration number 08823060. The firm's registered office is in WOODFORD GREEN. You can find them at 19-20 Bourne Court, Southend Road, Woodford Green, Essex. This company's SIC code is 81210 - General cleaning of buildings.

Company Information

Name:CAPITOL FACILITIES & SUPPORT SERVICES LIMITED
Company Number:08823060
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 December 2013
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 81210 - General cleaning of buildings

Office Address & Contact

Registered Address:19-20 Bourne Court, Southend Road, Woodford Green, Essex, United Kingdom, IG8 8HD
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
19-20 Bourne Court, Southend Road, Woodford Green, United Kingdom, IG8 8HD

Director01 October 2021Active
19-20 Bourne Court, Southend Road, Woodford Green, United Kingdom, IG8 8HD

Director20 December 2013Active
19-20 Bourne Court, Southend Road, Woodford Green, United Kingdom, IG8 8HD

Director24 August 2017Active
19-20 Bourne Court, Southend Road, Woodford Green, United Kingdom, IG8 8HD

Director13 December 2019Active

People with Significant Control

Mr Mason Harley Jordan Edwards
Notified on:01 July 2020
Status:Active
Date of birth:January 1997
Nationality:British
Country of residence:England
Address:73 Ascension Road, Romford, England, RM5 3RT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Lance Desmond Edwards
Notified on:25 May 2018
Status:Active
Date of birth:December 1970
Nationality:British
Country of residence:United Kingdom
Address:19-20 Bourne Court, Southend Road, Woodford Green, United Kingdom, IG8 8HD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Josh Ryan Levi Edwards
Notified on:01 December 2016
Status:Active
Date of birth:November 1990
Nationality:British
Country of residence:United Kingdom
Address:19-20 Bourne Court, Southend Road, Woodford Green, United Kingdom, IG8 8HD
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 (6 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
2023-09-28Accounts

Accounts with accounts type unaudited abridged.

Download
2023-07-24Confirmation statement

Confirmation statement with updates.

Download
2022-09-30Accounts

Accounts with accounts type unaudited abridged.

Download
2022-07-26Officers

Termination director company with name termination date.

Download
2022-07-22Confirmation statement

Confirmation statement with updates.

Download
2022-07-19Officers

Appoint person director company with name date.

Download
2021-09-29Accounts

Accounts with accounts type unaudited abridged.

Download
2021-07-26Confirmation statement

Confirmation statement with updates.

Download
2021-03-22Officers

Termination director company with name termination date.

Download
2020-12-30Accounts

Accounts with accounts type unaudited abridged.

Download
2020-07-22Confirmation statement

Confirmation statement with updates.

Download
2020-07-22Persons with significant control

Notification of a person with significant control.

Download
2020-07-22Persons with significant control

Cessation of a person with significant control.

Download
2020-01-02Officers

Appoint person director company with name date.

Download
2019-12-20Confirmation statement

Confirmation statement with updates.

Download
2019-09-27Accounts

Accounts with accounts type unaudited abridged.

Download
2019-01-14Persons with significant control

Notification of a person with significant control.

Download
2019-01-14Persons with significant control

Cessation of a person with significant control.

Download
2019-01-14Officers

Termination director company with name termination date.

Download
2018-12-20Accounts

Accounts with accounts type unaudited abridged.

Download
2018-12-20Confirmation statement

Confirmation statement with updates.

Download
2018-12-03Address

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

Download
2018-09-28Accounts

Change account reference date company previous shortened.

Download
2018-01-03Confirmation statement

Confirmation statement with updates.

Download
2017-12-15Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.