Capital Upvc Limited CARDIFF


Capital Upvc started in year 2005 as Private Limited Company with registration number 05346995. The Capital Upvc company has been functioning successfully for nineteen years now and its status is active. The firm's office is based in Cardiff at Unit 3 Templar Parc. Postal code: CF24 5EW.

At the moment there are 2 directors in the the firm, namely Russell T. and Jamie T.. In addition one secretary - Jamie T. - is with the company. At the moment there are a few former directors listed by the firm. Their names might be found in the box below. In addition, there is one former secretary - Neil B. who worked with the the firm until 31 July 2009.

Capital Upvc Limited Address / Contact

Office Address Unit 3 Templar Parc
Office Address2 East Moors Road
Town Cardiff
Post code CF24 5EW
Country of origin United Kingdom

Company Information / Profile

Registration Number 05346995
Date of Incorporation Mon, 31st Jan 2005
Industry Painting
Industry Agents involved in the sale of timber and building materials
End of financial Year 31st January
Company age 19 years old
Account next due date Tue, 31st Oct 2023 (192 days after)
Account last made up date Mon, 31st Jan 2022
Next confirmation statement due date Wed, 14th Feb 2024 (2024-02-14)
Last confirmation statement dated Tue, 31st Jan 2023

Company staff

Jamie T.

Position: Secretary

Appointed: 31 July 2009

Russell T.

Position: Director

Appointed: 31 January 2005

Jamie T.

Position: Director

Appointed: 31 January 2005

Neil B.

Position: Secretary

Appointed: 31 January 2005

Resigned: 31 July 2009

Key Legal Services (secretarial) Limited

Position: Corporate Nominee Secretary

Appointed: 31 January 2005

Resigned: 31 January 2005

Ian J.

Position: Director

Appointed: 31 January 2005

Resigned: 04 April 2012

Key Legal Services (nominees) Limited

Position: Nominee Director

Appointed: 31 January 2005

Resigned: 31 January 2005

Neil B.

Position: Director

Appointed: 31 January 2005

Resigned: 31 July 2009

People with significant control

The list of PSCs who own or control the company is made up of 2 names. As BizStats identified, there is Russell T. This PSC has 25-50% voting rights and has 25-50% shares. The second one in the persons with significant control register is Jamie T. This PSC owns 25-50% shares and has 25-50% voting rights.

Russell T.

Notified on 1 July 2016
Nature of control: 25-50% voting rights
25-50% shares

Jamie T.

Notified on 1 July 2016
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-01-312015-01-312016-01-312017-01-312018-01-312019-01-312020-01-312021-01-312022-01-312023-01-31
Net Worth19 24229 17730 851       
Balance Sheet
Cash Bank In Hand6 802154167       
Cash Bank On Hand  1677 7692 439102102300 862149 171143 938
Current Assets241 446286 342322 309337 771347 576345 545442 284796 171590 833578 729
Debtors186 117228 164275 937270 127285 001284 110381 310434 277380 193341 322
Net Assets Liabilities  30 85156 56672 35538 60681 89598 13493 31614 237
Net Assets Liabilities Including Pension Asset Liability19 24229 17730 851       
Other Debtors    2 95748 43626 19414 39210 79511 148
Property Plant Equipment  4 0363 668517388291218325 649375 779
Stocks Inventory48 52758 02446 205       
Tangible Fixed Assets13 97210 4794 036       
Total Inventories  46 20559 87560 13661 33360 87261 03261 46993 469
Reserves/Capital
Called Up Share Capital100100100       
Profit Loss Account Reserve19 14229 07730 751       
Shareholder Funds19 24229 17730 851       
Other
Accrued Liabilities  1 4241 551559419544372522546
Accumulated Depreciation Impairment Property Plant Equipment  17 43418 5525 4235 5525 6495 7225 9587 712
Average Number Employees During Period   12181820212527
Bank Borrowings Overdrafts  83 7106 162 100 24721 8043 333163 275103 757
Corporation Tax Payable  17 87624 86821 0789 28227 84849 8786 674 
Creditors  294 687284 176275 640307 253360 62543 333239 860290 700
Creditors Due After One Year6 816823        
Creditors Due Within One Year226 566264 725294 687       
Disposals Decrease In Depreciation Impairment Property Plant Equipment    14 047     
Disposals Property Plant Equipment    16 280     
Dividends Paid   72 00072 00072 00072 00076 00076 00081 800
Finance Lease Liabilities Present Value Total  3 281  25 18619 78914 3928 9953 598
Increase From Depreciation Charge For Year Property Plant Equipment   1 11891812997732361 754
Net Current Assets Liabilities14 88021 61727 62253 59571 93638 29281 659141 2907 801-70 568
Number Shares Allotted 100100       
Number Shares Issued Fully Paid   100100100100100100100
Other Creditors   5521 2318964 30047 6471 3272 448
Other Taxation Social Security Payable  9 26127 59629 07139 37757 232259 029140 670335 906
Par Value Share 111111111
Prepayments  9 1823 6852 8996 8052 9212 9261 5831 319
Profit Loss   97 71587 78938 251115 28992 23971 1822 721
Property Plant Equipment Gross Cost  21 47022 2205 9405 9405 9405 940331 607383 491
Provisions       41274274
Provisions For Liabilities Balance Sheet Subtotal  80769798745541274274
Provisions For Liabilities Charges2 7942 096807       
Share Capital Allotted Called Up Paid100100100       
Tangible Fixed Assets Cost Or Valuation37 14437 14421 470       
Tangible Fixed Assets Depreciation23 17226 66517 434       
Tangible Fixed Assets Depreciation Charged In Period 3 4931 346       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals  10 577       
Tangible Fixed Assets Disposals  15 674       
Total Additions Including From Business Combinations Property Plant Equipment   750    325 66751 884
Total Assets Less Current Liabilities28 85232 09631 65857 26372 45338 68081 950141 508333 450305 211
Trade Creditors Trade Payables  178 161222 473223 198131 846229 108276 896407 110266 639
Trade Debtors Trade Receivables  266 755266 442279 145228 869352 195416 959367 815328 855
Additional Provisions Increase From New Provisions Recognised        233 

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers
Total exemption full accounts data made up to 31st January 2023
filed on: 27th, November 2023
Free Download (10 pages)

Company search

Advertisements