Capella Associates Ltd ALCESTER


Capella Associates started in year 2005 as Private Limited Company with registration number 05448801. The Capella Associates company has been functioning successfully for 19 years now and its status is active. The firm's office is based in Alcester at Grafton House. Postal code: B49 5BX.

Currently there are 4 directors in the the company, namely Susannah C., Rebecca S. and Richard S. and others. In addition one secretary - Mohammed M. - is with the firm. Currenlty, the company lists one former director, whose name is Nicholas S. and who left the the company on 27 July 2018. In addition, there is one former secretary - Nicholas S. who worked with the the company until 27 July 2018.

Capella Associates Ltd Address / Contact

Office Address Grafton House
Office Address2 Bulls Head Yard
Town Alcester
Post code B49 5BX
Country of origin United Kingdom

Company Information / Profile

Registration Number 05448801
Date of Incorporation Tue, 10th May 2005
Industry Other business support service activities not elsewhere classified
End of financial Year 31st May
Company age 19 years old
Account next due date Fri, 28th Feb 2025 (298 days left)
Account last made up date Wed, 31st May 2023
Next confirmation statement due date Fri, 24th May 2024 (2024-05-24)
Last confirmation statement dated Wed, 10th May 2023

Company staff

Susannah C.

Position: Director

Appointed: 30 November 2023

Rebecca S.

Position: Director

Appointed: 30 November 2023

Richard S.

Position: Director

Appointed: 30 November 2023

Mohammed M.

Position: Secretary

Appointed: 30 November 2023

Kathryn S.

Position: Director

Appointed: 10 May 2005

Nicholas S.

Position: Director

Appointed: 12 May 2005

Resigned: 27 July 2018

Nicholas S.

Position: Secretary

Appointed: 10 May 2005

Resigned: 27 July 2018

People with significant control

The list of PSCs that own or have control over the company includes 2 names. As BizStats found, there is The Pmi & Eg Group Limited from Meriden, United Kingdom. This PSC is classified as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the PSC register is Kathryn S. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

The Pmi & Eg Group Limited

Villiers Court Meriden Business Park, Birmingham Road, Meriden, West Midlands, CV5 9RN, United Kingdom

Legal authority Laws Of England And Wales
Legal form Private Limited Company
Country registered United Kingdom
Place registered The Registrar Of Companies For England And Wales
Registration number 07007078
Notified on 30 November 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Kathryn S.

Notified on 10 May 2016
Ceased on 30 November 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-05-312016-05-312017-05-312018-05-312019-05-312020-05-312021-05-312022-05-312023-05-31
Balance Sheet
Current Assets358 876624 800530 919480 407475 169511 502850 766803 471826 338
Cash Bank On Hand    417 904416 921649 210621 847682 225
Debtors    57 26594 581201 556181 624144 113
Net Assets Liabilities    371 230429 272679 214654 467691 861
Other Debtors    48 04974 47895 18188 151114 472
Property Plant Equipment    1 5566 5894 5023 8182 470
Other
Average Number Employees During Period  1111111
Capital Reserves259 041272 823       
Creditors 353 814182 960129 175105 49587 567175 199152 096136 329
Creditors Due Within One Year102 281353 814       
Fixed Assets2 4461 8372 9822 1411 556    
Net Current Assets Liabilities256 595270 986347 959351 232369 674423 935675 567651 375690 009
Total Assets Less Current Liabilities259 041272 823350 941353 373371 230430 524680 069655 193692 479
Accrued Liabilities    24 6867 20020 05732 26415 108
Accumulated Depreciation Impairment Property Plant Equipment    8 63011 72113 80815 16415 762
Corporation Tax Payable    13 31622 40468 7435 10920 356
Disposals Decrease In Depreciation Impairment Property Plant Equipment       413524
Disposals Property Plant Equipment       750750
Increase From Depreciation Charge For Year Property Plant Equipment     3 0912 0871 7691 122
Other Creditors     149364274899
Prepayments     7 4557539 43517 161
Property Plant Equipment Gross Cost    10 18618 31018 31018 98218 232
Provisions For Liabilities Balance Sheet Subtotal     1 252855726618
Recoverable Value-added Tax    248    
Total Additions Including From Business Combinations Property Plant Equipment     8 124 1 422 
Trade Creditors Trade Payables    65 03443 97568 40095 13085 483
Trade Debtors Trade Receivables    8 96812 648105 62284 03812 480

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Accounting period extended to Sunday 30th June 2024. Originally it was Friday 31st May 2024
filed on: 7th, December 2023
Free Download (1 page)

Company search

Advertisements