Check the

CAPITAL COMPACTORS LIMITED

Company
CAPITAL COMPACTORS LIMITED (03954111)

CAPITAL COMPACTORS

Phone: +44 (0)1243 837 614
B⁺ rating

KEY FINANCES

Year
2017
Assets
£1673.88k ▲ £255.71k (18.03 %)
Cash
£0.2k ▼ £-0.11k (-34.73 %)
Liabilities
£2145.82k ▼ £-421.18k (-16.41 %)
Net Worth
£-471.94k ▼ £676.88k (-58.92 %)

REGISTRATION INFO

Company name
CAPITAL COMPACTORS LIMITED
Company number
03954111
VAT
GB750581631
Status
Active
Categroy
Private Limited Company
Date of Incorporation
22 Mar 2000
Age - 25 years
Home Country
United Kingdom

CONTACTS

Website
www.capitalcompactors.co.uk
Phones
+44 (0)1243 837 614
01243 837 614
+44 (0)1243 837 615
01243 837 615
Registered Address
APPLEDRAM BARNS,
BIRDHAM ROAD,
CHICHESTER,
WEST SUSSEX,
UNITED KINGDOM,
PO20 7EQ

ECONOMIC ACTIVITIES

28290
Manufacture of other general-purpose machinery n.e.c.
77390
Renting and leasing of other machinery, equipment and tangible goods n.e.c.

THIS BUSINESS IN SOCIAL MEDIA

Facebook
View
Google Plus
Visit
Twitter
Follow

LAST EVENTS

13 Feb 2017
Confirmation statement made on 1 February 2017 with updates
08 Feb 2017
Director's details changed for Alistair William James Lindsay on 8 February 2017
08 Feb 2017
Director's details changed for Alistair William James Lindsay on 8 February 2017

CHARGES

6 February 2015
Status
Outstanding
Delivered
10 February 2015
Persons entitled
National Westminster Bank PLC
Description
L/H land k/a unit 3 shortwood business park dearne valley…

6 October 2006
Status
Outstanding
Delivered
17 October 2006
Persons entitled
National Westminster Bank PLC
Description
F/H property 331 petre street sheffield and land at rear…

12 March 2003
Status
Outstanding
Delivered
14 March 2003
Persons entitled
National Westminster Bank PLC
Description
The f/h property land and buildings on the north-west side…

23 July 2002
Status
Outstanding
Delivered
3 August 2002
Persons entitled
National Westminster Bank PLC
Description
Fixed and floating charges over the undertaking and all…

See Also


Last update 2018

CAPITAL COMPACTORS LIMITED DIRECTORS

Joanne Lindsay

  Acting
Appointed
22 March 2000
Occupation
Director
Role
Secretary
Nationality
British
Address
Appledram Barns, Birdham Road, Chichester, West Sussex, United Kingdom, PO20 7EQ
Name
LINDSAY, Joanne

Alistair William James Lindsay

  Acting PSC
Appointed
22 March 2000
Occupation
Managing Director
Role
Director
Age
60
Nationality
British
Address
Appledram Barns, Birdham Road, Chichester, West Sussex, United Kingdom, PO20 7EQ
Country Of Residence
England
Name
LINDSAY, Alistair William James
Notified On
6 April 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%

Joanne Lindsay

  Acting PSC
Appointed
22 March 2000
Occupation
Director
Role
Director
Age
62
Nationality
British
Address
Appledram Barns, Birdham Road, Chichester, West Sussex, United Kingdom, PO20 7EQ
Country Of Residence
England
Name
LINDSAY, Joanne
Notified On
6 April 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%

Sylvia Mcewen

  Resigned
Appointed
22 March 2000
Resigned
22 March 2000
Role
Secretary
Address
84 Annandale Avenue, Bognor Regis, West Sussex, PO21 2EX
Name
MCEWEN, Sylvia

TEMPLE SECRETARIES LIMITED

  Resigned
Appointed
22 March 2000
Resigned
22 March 2000
Role
Nominee Secretary
Address
788-790 Finchley Road, London, NW11 7TJ
Name
TEMPLE SECRETARIES LIMITED

Luke Mcewen

  Resigned
Appointed
22 March 2000
Resigned
22 March 2000
Occupation
Accountant
Role
Director
Age
60
Nationality
British
Address
74 Hook Lane, Bognor Regis, West Sussex, PO22 8AR
Name
MCEWEN, Luke

COMPANY DIRECTORS LIMITED

  Resigned
Appointed
22 March 2000
Resigned
22 March 2000
Role
Nominee Director
Address
788-790 Finchley Road, London, NW11 7TJ
Name
COMPANY DIRECTORS LIMITED

REVIEWS


Check The Company
Very good according to the company’s financial health.