Company Information for CAPSTONE PROFESSIONAL CLEANING CONTRACTS LIMITED
329 BATH ROAD, KETTERING, NORTHAMPTONSHIRE, NN16 9LU,
|
Company Registration Number
06600720
Private Limited Company
Active |
Company Name | |
---|---|
CAPSTONE PROFESSIONAL CLEANING CONTRACTS LIMITED | |
Legal Registered Office | |
329 BATH ROAD KETTERING NORTHAMPTONSHIRE NN16 9LU Other companies in NN16 | |
Company Number | 06600720 | |
---|---|---|
Company ID Number | 06600720 | |
Date formed | 2008-05-22 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/05/2023 | |
Account next due | 28/02/2025 | |
Latest return | 22/05/2016 | |
Return next due | 19/06/2017 | |
Type of accounts | MICRO ENTITY |
Last Datalog update: | 2024-03-07 04:35:51 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
TRACEY JANE STOREY |
||
MARK CHARLES STOREY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ALDBURY SECRETARIES LIMITED |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
SAFE HANDS BLOCK MANAGEMENT LIMITED | Company Secretary | 2011-03-24 | CURRENT | 2011-03-24 | Active |
Date | Document Type | Document Description |
---|---|---|
MICRO ENTITY ACCOUNTS MADE UP TO 31/05/23 | ||
CONFIRMATION STATEMENT MADE ON 22/05/23, WITH NO UPDATES | ||
MICRO ENTITY ACCOUNTS MADE UP TO 31/05/22 | ||
CS01 | CONFIRMATION STATEMENT MADE ON 22/05/22, WITH UPDATES | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR LIAM JAMES TAYLOR on 2022-04-14 | |
CH01 | Director's details changed for Liam James Taylor on 2022-04-14 | |
AD01 | REGISTERED OFFICE CHANGED ON 14/04/22 FROM 329 Bath Road Kettering Northamptonshire NN16 9LU United Kingdom | |
PSC04 | Change of details for Liam James Taylor as a person with significant control on 2022-04-14 | |
31/05/21 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 31/05/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/05/21, WITH NO UPDATES | |
AA | 31/05/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/05/20, WITH UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 14/10/19 FROM 8 Browning Avenue Kettering Northamptonshire NN16 8NP | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LIAM JAMES TAYLOR | |
PSC07 | CESSATION OF MARK CHARLES STOREY AS A PERSON OF SIGNIFICANT CONTROL | |
AP03 | Appointment of Liam James Taylor as company secretary on 2019-10-07 | |
TM02 | Termination of appointment of Tracey Jane Storey on 2019-10-07 | |
AP01 | DIRECTOR APPOINTED LIAM JAMES TAYLOR | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARK CHARLES STOREY | |
AA | 31/05/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/05/19, WITH NO UPDATES | |
AA | 31/05/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/05/18, WITH NO UPDATES | |
AA | 31/05/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 12/06/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/05/17, WITH UPDATES | |
AA | 31/05/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 13/06/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 22/05/16 ANNUAL RETURN FULL LIST | |
AA | 31/05/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 03/06/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 22/05/15 ANNUAL RETURN FULL LIST | |
AA | 31/05/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 05/06/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 22/05/14 ANNUAL RETURN FULL LIST | |
AA | 31/05/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 22/05/13 ANNUAL RETURN FULL LIST | |
AA | 31/05/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 22/05/12 ANNUAL RETURN FULL LIST | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR TRACEY JANE STOREY on 2012-03-08 | |
CH01 | Director's details changed for Mark Charles Storey on 2012-03-08 | |
AD01 | REGISTERED OFFICE CHANGED ON 21/03/12 FROM 56 Charles Street Kettering Northamptonshire NN16 9RL | |
AA | 31/05/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
CH01 | Director's details changed for Storey on 2011-06-11 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR STOREY on 2011-06-11 | |
CH01 | CHANGE PERSON AS DIRECTOR | |
CH01 | CHANGE PERSON AS DIRECTOR | |
AR01 | 22/05/11 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for on | |
AA | 31/05/10 TOTAL EXEMPTION SMALL | |
AR01 | 22/05/10 FULL LIST | |
CH02 | CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / MARK CHARLES STOREY / 22/05/2010 | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / TRACEY JANE STOREY / 22/05/2010 | |
AA | 31/05/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 22/05/09; FULL LIST OF MEMBERS | |
288b | APPOINTMENT TERMINATED SECRETARY ALDBURY SECRETARIES LIMITED | |
287 | REGISTERED OFFICE CHANGED ON 27/05/2008 FROM TERNION COURT 264 - 268 UPPER FOURTH STREET CENTRAL MILTON KEYNES BUCKINGHAMSHIRE MK9 1DP ENGLAND | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.42 | 9 |
MortgagesNumMortOutstanding | 0.27 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.15 | 9 |
MortgagesNumMortCharges | 0.54 | 93 |
MortgagesNumMortOutstanding | 0.26 | 90 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.28 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 96090 - Other service activities n.e.c.
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CAPSTONE PROFESSIONAL CLEANING CONTRACTS LIMITED
The top companies supplying to UK government with the same SIC code (96090 - Other service activities n.e.c.) as CAPSTONE PROFESSIONAL CLEANING CONTRACTS LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |