Company Information for CAPRICORN 19 CONSTRUCTION SERVICES LIMITED
CEFN CILWG, TALIARIS, LLANDEILO, CARMARTHENSHIRE, SA19 7NE,
|
Company Registration Number
02920121
Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
CAPRICORN 19 CONSTRUCTION SERVICES LIMITED | |
Legal Registered Office | |
CEFN CILWG TALIARIS LLANDEILO CARMARTHENSHIRE SA19 7NE Other companies in SA19 | |
Company Number | 02920121 | |
---|---|---|
Company ID Number | 02920121 | |
Date formed | 1994-04-18 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 31/12/2017 | |
Account next due | 30/09/2019 | |
Latest return | 18/04/2016 | |
Return next due | 16/05/2017 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2019-09-06 08:32:46 |
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 |
---|---|---|
PATRICK RICHARD ARMSTRONG |
||
MICHAEL JOHN ARMSTRONG |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
KEY LEGAL SERVICES (SECRETARIAL) LIMITED |
Nominated Secretary | ||
KEY LEGAL SERVICES (NOMINEES) LIMITED |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AA | 31/12/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/04/18, WITH NO UPDATES | |
AA01 | Previous accounting period extended from 30/06/17 TO 31/12/17 | |
AA | 30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 08/05/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/04/17, WITH UPDATES | |
LATEST SOC | 18/05/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 18/04/16 ANNUAL RETURN FULL LIST | |
AA | 30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 04/06/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 18/04/15 ANNUAL RETURN FULL LIST | |
AA | 30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 19/05/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 18/04/14 ANNUAL RETURN FULL LIST | |
AA | 30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 30/06/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 18/04/13 ANNUAL RETURN FULL LIST | |
AR01 | 18/04/12 ANNUAL RETURN FULL LIST | |
AA | 30/06/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 18/04/11 ANNUAL RETURN FULL LIST | |
AA | 30/06/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 30/06/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 18/04/10 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Michael John Armstrong on 2010-04-18 | |
363a | Return made up to 18/04/09; full list of members | |
AA | 30/06/08 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 30/06/07 ACCOUNTS TOTAL EXEMPTION SMALL | |
363a | Return made up to 18/04/08; full list of members | |
363(288) | SECRETARY'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 18/04/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05 | |
363s | RETURN MADE UP TO 18/04/06; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 18/04/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03 | |
363s | RETURN MADE UP TO 18/04/04; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 18/04/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01 | |
363s | RETURN MADE UP TO 18/04/02; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 18/04/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00 | |
363s | RETURN MADE UP TO 18/04/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98 | |
363s | RETURN MADE UP TO 18/04/99; NO CHANGE OF MEMBERS | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 18/04/98; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97 | |
287 | REGISTERED OFFICE CHANGED ON 25/02/98 FROM: 15 ST CHRISTOPHERS ROAD NEWTON PORTHCAWL MID GLAMORGAN CF36 5RU | |
363s | RETURN MADE UP TO 18/04/97; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/95 | |
363s | RETURN MADE UP TO 18/04/96; NO CHANGE OF MEMBERS | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 18/04/95; FULL LIST OF MEMBERS | |
224 | ACCOUNTING REFERENCE DATE NOTIFIED AS 30/06 | |
288 | SECRETARY RESIGNED;NEW SECRETARY APPOINTED | |
288 | DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED | |
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 | 0.17 | 9 |
MortgagesNumMortOutstanding | 0.10 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.07 | 8 |
This shows the max and average number of mortgages for companies with the same SIC code of 71122 - Engineering related scientific and technical consulting activities
Creditors Due Within One Year | 2012-07-01 | £ 13,537 |
---|---|---|
Creditors Due Within One Year | 2011-07-01 | £ 13,228 |
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 CAPRICORN 19 CONSTRUCTION SERVICES LIMITED
Called Up Share Capital | 2012-07-01 | £ 100 |
---|---|---|
Called Up Share Capital | 2011-07-01 | £ 100 |
Cash Bank In Hand | 2012-07-01 | £ 1,252 |
Current Assets | 2012-07-01 | £ 13,834 |
Current Assets | 2011-07-01 | £ 6,886 |
Debtors | 2012-07-01 | £ 11,869 |
Debtors | 2011-07-01 | £ 5,854 |
Fixed Assets | 2011-07-01 | £ 550 |
Shareholder Funds | 2012-07-01 | £ 297 |
Shareholder Funds | 2011-07-01 | £ 5,792 |
Stocks Inventory | 2012-07-01 | £ 713 |
Stocks Inventory | 2011-07-01 | £ 1,032 |
Tangible Fixed Assets | 2011-07-01 | £ 550 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (71122 - Engineering related scientific and technical consulting activities) as CAPRICORN 19 CONSTRUCTION SERVICES 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. |