Capital Fireplaces Limited BEDFORDSHIRE


Capital Fireplaces started in year 1998 as Private Limited Company with registration number 03556315. The Capital Fireplaces company has been functioning successfully for twenty six years now and its status is active. The firm's office is based in Bedfordshire at Unit 12-17 Henlow Trading Estate. Postal code: SG16 6DS.

At the moment there are 5 directors in the the firm, namely John G., Andrew H. and Peter B. and others. In addition one secretary - Andrew H. - is with the company. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

This company operates within the SG16 6DS postal code. The company is dealing with transport and has been registered as such. Its registration number is OF0235126 . It is located at Unit 12-17, Henlow Trading Estate, Henlow with a total of 10 cars.

Capital Fireplaces Limited Address / Contact

Office Address Unit 12-17 Henlow Trading Estate
Office Address2 Henlow Camp
Town Bedfordshire
Post code SG16 6DS
Country of origin United Kingdom

Company Information / Profile

Registration Number 03556315
Date of Incorporation Fri, 1st May 1998
Industry Non-specialised wholesale trade
End of financial Year 30th June
Company age 26 years old
Account next due date Sun, 31st Mar 2024 (64 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Wed, 15th May 2024 (2024-05-15)
Last confirmation statement dated Mon, 1st May 2023

Company staff

John G.

Position: Director

Appointed: 24 November 2022

Andrew H.

Position: Director

Appointed: 01 November 2017

Andrew H.

Position: Secretary

Appointed: 01 March 2005

Peter B.

Position: Director

Appointed: 01 March 2005

Andrew H.

Position: Director

Appointed: 01 August 2004

William D.

Position: Director

Appointed: 01 May 1998

William D.

Position: Secretary

Appointed: 09 January 2001

Resigned: 01 March 2005

Steven W.

Position: Secretary

Appointed: 01 May 1998

Resigned: 09 January 2001

Steven W.

Position: Director

Appointed: 01 May 1998

Resigned: 09 January 2001

David B.

Position: Director

Appointed: 01 May 1998

Resigned: 08 September 2006

David L.

Position: Director

Appointed: 01 May 1998

Resigned: 31 March 2008

Waterlow Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 01 May 1998

Resigned: 01 May 1998

Waterlow Nominees Limited

Position: Corporate Nominee Director

Appointed: 01 May 1998

Resigned: 01 May 1998

People with significant control

The register of persons with significant control that own or have control over the company consists of 1 name. As BizStats discovered, there is William D. The abovementioned PSC has 50,01-75% voting rights and has 50,01-75% shares.

William D.

Notified on 6 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-06-302017-06-302018-06-302019-06-302020-06-302021-06-302022-06-30
Balance Sheet
Cash Bank On Hand947 357385 070215 17487 804483 274646 561282 390
Current Assets3 030 0232 767 1742 729 3612 451 7882 485 4233 213 6233 154 671
Debtors659 568661 989711 352784 683781 0141 059 291960 900
Net Assets Liabilities1 247 7191 433 0871 441 3481 353 6431 371 9511 263 1181 299 973
Property Plant Equipment261 964215 042169 277147 879109 481250 363340 265
Total Inventories1 423 0981 720 1151 802 8351 579 3011 221 1351 507 7711 911 381
Other
Accumulated Depreciation Impairment Property Plant Equipment390 042406 082405 970376 797401 702453 141424 228
Average Number Employees During Period 464545464242
Creditors66 95259 94827 30414 3311 222 953301 177195 746
Disposals Decrease In Depreciation Impairment Property Plant Equipment 79 95291 132102 02237 163 94 835
Disposals Property Plant Equipment 90 79691 479102 02237 163 94 835
Finance Lease Liabilities Present Value Total129 106117 39459 95028 20014 33127 16523 582
Future Minimum Lease Payments Under Non-cancellable Operating Leases99 235173 235     
Increase From Depreciation Charge For Year Property Plant Equipment 95 99291 02072 84962 06851 43965 922
Net Current Assets Liabilities1 052 7071 277 9931 299 3751 220 0951 262 4701 313 9321 155 454
Number Shares Issued Fully Paid 888888
Par Value Share 111111
Property Plant Equipment Gross Cost652 006621 124575 247524 676511 183703 504764 493
Total Additions Including From Business Combinations Property Plant Equipment 59 91445 60251 45123 670192 321155 824
Total Assets Less Current Liabilities1 314 6711 493 0351 468 6521 367 9741 371 9511 564 2951 495 719

Transport Operator Data

Unit 12-17
Address Henlow Trading Estate
City Henlow
Post code SG16 6DS
Vehicles 10

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Miscellaneous Mortgage Officers Resolution
Small-sized company accounts made up to 30th June 2016
filed on: 23rd, March 2017
Free Download (8 pages)

Company search

Advertisements