Active
Company Information for CAPTIVE PARTS SOLUTIONS LIMITED
2 HILLIARDS COURT, CHESTER BUSINESS PARK, CHESTER, CHESHIRE, CH4 9QP,
|
Company Registration Number
05624407
Private Limited Company
Active |
Company Name | |
---|---|
CAPTIVE PARTS SOLUTIONS LIMITED | |
Legal Registered Office | |
2 HILLIARDS COURT CHESTER BUSINESS PARK CHESTER CHESHIRE CH4 9QP Other companies in CH4 | |
Company Number | 05624407 | |
---|---|---|
Company ID Number | 05624407 | |
Date formed | 2005-11-16 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 30/11/2022 | |
Account next due | 31/08/2024 | |
Latest return | 16/11/2015 | |
Return next due | 14/12/2016 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB874038315 |
Last Datalog update: | 2024-03-07 03:36:21 |
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 |
---|---|---|
GERRARD BEYER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MCLS LIMITED |
Company Secretary | ||
RWL REGISTRARS LIMITED |
Nominated Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
PB FITNESS ACADEMY LIMITED | Director | 2015-03-19 | CURRENT | 2015-03-13 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
REGISTERED OFFICE CHANGED ON 03/01/24 FROM C/O Mclintocks, 2 Hilliards Court, Chester Business Park Chester Cheshire CH4 9PX | ||
Change of details for Mr Gerard Beyer as a person with significant control on 2023-11-16 | ||
CONFIRMATION STATEMENT MADE ON 16/11/23, WITH UPDATES | ||
30/11/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
30/11/21 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 30/11/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CONFIRMATION STATEMENT MADE ON 16/11/21, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 16/11/21, WITH NO UPDATES | |
AA | 30/11/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/11/20, WITH NO UPDATES | |
AA | 30/11/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CH01 | Director's details changed for Mr Gerrard Beyer on 2020-06-11 | |
PSC04 | Change of details for Mr Gerrard Beyer as a person with significant control on 2020-06-11 | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/11/19, WITH NO UPDATES | |
AA | 30/11/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/11/18, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/11/17, WITH NO UPDATES | |
AA | 30/11/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
TM02 | Termination of appointment of Mcls Limited on 2016-12-01 | |
LATEST SOC | 18/01/17 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/11/16, WITH UPDATES | |
AA | 30/11/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 19/01/16 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 16/11/15 ANNUAL RETURN FULL LIST | |
AA | 30/11/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 02/12/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 16/11/14 ANNUAL RETURN FULL LIST | |
AA | 30/11/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 12/02/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 16/11/13 ANNUAL RETURN FULL LIST | |
AA | 30/11/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 16/11/12 ANNUAL RETURN FULL LIST | |
AA | 30/11/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 16/11/11 ANNUAL RETURN FULL LIST | |
AA | 30/11/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 16/11/10 ANNUAL RETURN FULL LIST | |
AA | 30/11/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 16/11/09 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Gerrard Beyer on 2009-11-16 | |
CH04 | SECRETARY'S DETAILS CHNAGED FOR MCLS LIMITED on 2009-11-16 | |
AA | 30/11/08 ACCOUNTS TOTAL EXEMPTION SMALL | |
363a | Return made up to 16/11/08; full list of members | |
AA | 30/11/07 ACCOUNTS TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 16/11/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06 | |
363a | RETURN MADE UP TO 16/11/06; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 18/12/06 FROM: 2 HILLIARDS COURT CHESTER BUSINESS PARK WREXHAM ROAD CHESTER CH4 9PX | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
288b | SECRETARY RESIGNED |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | BARCLAYS BANK PLC |
Creditors Due After One Year | 2011-11-30 | £ 4,248 |
---|---|---|
Creditors Due Within One Year | 2012-11-30 | £ 171,091 |
Creditors Due Within One Year | 2011-11-30 | £ 179,795 |
Provisions For Liabilities Charges | 2012-11-30 | £ 3,568 |
Provisions For Liabilities Charges | 2011-11-30 | £ 2,360 |
Creditors and other liabilities
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 CAPTIVE PARTS SOLUTIONS LIMITED
Cash Bank In Hand | 2012-11-30 | £ 11,404 |
---|---|---|
Cash Bank In Hand | 2011-11-30 | £ 3,701 |
Current Assets | 2012-11-30 | £ 192,629 |
Current Assets | 2011-11-30 | £ 205,844 |
Debtors | 2012-11-30 | £ 161,225 |
Debtors | 2011-11-30 | £ 183,143 |
Secured Debts | 2012-11-30 | £ 13,112 |
Secured Debts | 2011-11-30 | £ 12,138 |
Shareholder Funds | 2012-11-30 | £ 40,449 |
Shareholder Funds | 2011-11-30 | £ 37,991 |
Stocks Inventory | 2012-11-30 | £ 20,000 |
Stocks Inventory | 2011-11-30 | £ 19,000 |
Tangible Fixed Assets | 2012-11-30 | £ 23,329 |
Tangible Fixed Assets | 2011-11-30 | £ 18,550 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (45310 - Wholesale trade of motor vehicle parts and accessories) as CAPTIVE PARTS SOLUTIONS 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. |