UKBizDB.co.uk

CAPSTON LIMITED

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

This company is commonly known as Capston Limited. The company was founded 20 years ago and was given the registration number 04784813. The firm's registered office is in BRIDGWATER. You can find them at Pembroke House Stanmoor Road, Burrowbridge, Bridgwater, Somerset. This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:CAPSTON LIMITED
Company Number:04784813
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 June 2003
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:Pembroke House Stanmoor Road, Burrowbridge, Bridgwater, Somerset, England, TA7 0RX
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Pembroke House, Stanmoor Road, Burrowbridge, Bridgwater, England, TA7 0RX

Corporate Secretary01 May 2016Active
48, Bahnhofstrasse, Nenzing, Austria, A-6710

Director11 June 2003Active
Pembroke House, Stanmoor Road, Burrowbridge, Bridgwater, England, TA7 0RX

Director01 May 2016Active
Buchholz 4, Bludesch, Austria,

Director16 September 2003Active
79 Glenvara Park, Knocklyon, Dublin, Ireland, IRISH

Secretary06 August 2009Active
Pembroke House, 7 Brunswick Square, Bristol, BS2 8PE

Corporate Nominee Secretary03 June 2003Active
49 High Street, Westbury On Trym, Bristol, BS9 3ED

Corporate Secretary11 June 2003Active
79 Glenvara Park, Knocklyon, Dublin, Ireland, IRISH

Director23 September 2003Active
Pembroke House, 7 Brunswick Square, Bristol, BS2 8PE

Corporate Nominee Director03 June 2003Active

People with Significant Control

Mrs Andrea Gamon
Notified on:10 August 2023
Status:Active
Date of birth:October 1957
Nationality:Austrian
Country of residence:England
Address:Pembroke House, Stanmoor Road, Bridgwater, England, TA7 0RX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Maximino Hernandez Garcia
Notified on:06 April 2016
Status:Active
Date of birth:May 1949
Nationality:Spanish
Country of residence:England
Address:Pembroke House, Stanmoor Road, Bridgwater, England, TA7 0RX
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
2023-09-18Accounts

Accounts with accounts type micro entity.

Download
2023-08-14Officers

Change person director company with change date.

Download
2023-08-14Officers

Change person director company with change date.

Download
2023-08-11Persons with significant control

Notification of a person with significant control.

Download
2023-08-11Persons with significant control

Cessation of a person with significant control.

Download
2023-08-11Confirmation statement

Confirmation statement with updates.

Download
2023-06-05Confirmation statement

Confirmation statement with no updates.

Download
2022-06-30Accounts

Accounts with accounts type micro entity.

Download
2022-06-04Confirmation statement

Confirmation statement with no updates.

Download
2021-07-07Accounts

Accounts with accounts type micro entity.

Download
2021-06-03Confirmation statement

Confirmation statement with no updates.

Download
2020-10-06Accounts

Accounts with accounts type micro entity.

Download
2020-06-03Confirmation statement

Confirmation statement with no updates.

Download
2020-04-16Officers

Change corporate secretary company with change date.

Download
2020-03-06Address

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

Download
2019-09-13Accounts

Accounts with accounts type micro entity.

Download
2019-06-04Confirmation statement

Confirmation statement with no updates.

Download
2018-10-05Accounts

Accounts with accounts type micro entity.

Download
2018-06-04Confirmation statement

Confirmation statement with no updates.

Download
2017-08-30Accounts

Accounts with accounts type micro entity.

Download
2017-06-08Confirmation statement

Confirmation statement with updates.

Download
2016-09-09Accounts

Accounts with accounts type total exemption full.

Download
2016-06-06Annual return

Annual return company with made up date full list shareholders.

Download
2016-06-06Officers

Appoint person director company with name date.

Download
2016-06-06Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.