This company is commonly known as The Capstan Centre Management Company Limited. The company was founded 34 years ago and was given the registration number 02504997. The firm's registered office is in TILBURY. You can find them at 14 The Capstan Centre, Thurrock Park Way, Tilbury, Essex. This company's SIC code is 41100 - Development of building projects.
Name | : | THE CAPSTAN CENTRE MANAGEMENT COMPANY LIMITED |
---|---|---|
Company Number | : | 02504997 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 23 May 1990 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 14 The Capstan Centre, Thurrock Park Way, Tilbury, Essex, RM18 7HH |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
14, The Capstan Centre, Thurrock Park Way, Tilbury, RM18 7HH | Director | 01 July 1997 | Active |
Unit 4, Capstan Centre, Thurrock Parkway, Tilbury, United Kingdom, RM18 7HH | Corporate Director | 01 July 1997 | Active |
26 Rykhill, Chadwell St Mary, Grays, RM16 4RR | Secretary | 12 August 1997 | Active |
4 The Paddocks, Rectory Road, Orsett, RM16 3AE | Secretary | - | Active |
57, Broadway, Leigh-On-Sea, United Kingdom, SS9 1PE | Secretary | 09 September 1999 | Active |
42 Nicholas Way, Northwood, HA6 2TS | Director | 01 July 1997 | Active |
11 Pepper Hill, Northfleet, Gravesend, DA11 8EW | Director | - | Active |
2nd, Floor Finance House, 20/21 Aviation Way, Southend On Sea, England, SS2 6UN | Director | 14 September 2007 | Active |
18 The Pines, Laindon, Basildon, SS15 4DW | Director | 01 February 1999 | Active |
Speldhurst Canterbury Road, Faversham, ME13 8NG | Director | - | Active |
1 Rugby Close, Walderslade, Chatham, ME5 9AU | Director | 12 May 1995 | Active |
379 Mountnessing Road, Billericay, CM12 0EU | Director | - | Active |
Birchwood House 32 Blackhills, Esher, KT10 9JW | Director | 21 March 2000 | Active |
38 Howell Road, Corringham, Stanford Le Hope, SS17 8JL | Director | - | Active |
13 Selsdon Way, City Harbour, London, E14 9HL | Director | 25 March 1997 | Active |
Date | Category | Description | |
---|---|---|---|
2023-10-26 | Confirmation statement | Confirmation statement with updates. | Download |
2023-09-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-03-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-02-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-19 | Gazette | Gazette filings brought up to date. | Download |
2022-11-15 | Gazette | Gazette notice compulsory. | Download |
2021-09-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-30 | Accounts | Accounts with accounts type micro entity. | Download |
2021-04-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-01 | Gazette | Gazette filings brought up to date. | Download |
2020-12-31 | Accounts | Accounts with accounts type micro entity. | Download |
2020-12-15 | Gazette | Gazette notice compulsory. | Download |
2019-09-30 | Accounts | Accounts with accounts type micro entity. | Download |
2019-09-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-30 | Accounts | Accounts with accounts type micro entity. | Download |
2018-09-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-10-05 | Confirmation statement | Confirmation statement with updates. | Download |
2017-10-05 | Officers | Termination secretary company with name termination date. | Download |
2017-09-29 | Accounts | Accounts with accounts type micro entity. | Download |
2016-09-28 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-08-26 | Confirmation statement | Confirmation statement with updates. | Download |
2015-09-30 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-07-15 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-07-15 | Officers | Change person director company with change date. | Download |
2015-07-15 | Officers | Change corporate director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.