Founded in 2017, Capstan Contractors Holdings, classified under reg no. 10684109 is an active company. Currently registered at Ground Floor Wessex House BS31 1TP, Keynsham the company has been in the business for 7 years. Its financial year was closed on May 31 and its latest financial statement was filed on 31st May 2022.
The firm has one director. John R., appointed on 22 March 2017. There are currently no secretaries appointed. As of 24 April 2024, there was 1 ex director - Stephen M.. There were no ex secretaries.
Office Address | Ground Floor Wessex House |
Office Address2 | Pixash Lane |
Town | Keynsham |
Post code | BS31 1TP |
Country of origin | United Kingdom |
Registration Number | 10684109 |
Date of Incorporation | Wed, 22nd Mar 2017 |
Industry | Construction of other civil engineering projects n.e.c. |
End of financial Year | 31st May |
Company age | 7 years old |
Account next due date | Thu, 29th Feb 2024 (55 days after) |
Account last made up date | Tue, 31st May 2022 |
Next confirmation statement due date | Thu, 4th Apr 2024 (2024-04-04) |
Last confirmation statement dated | Tue, 21st Mar 2023 |
The list of PSCs who own or control the company is made up of 3 names. As BizStats established, there is Cmc Bristol Ltd from Keynsham, England. The abovementioned PSC is classified as "a ltd", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the PSC register is Stephen M. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is John R., who also meets the Companies House criteria to be listed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.
Cmc Bristol Ltd
Ground Floor Wessex House, Pixash Lane, Keynsham, Bristol, BS31 1TP, England
Legal authority | English |
Legal form | Ltd |
Country registered | United Kingdom |
Place registered | Companies House |
Registration number | 13214000 |
Notified on | 2 March 2021 |
Nature of control: |
75,01-100% shares 75,01-100% voting rights right to appoint and remove directors |
Stephen M.
Notified on | 22 March 2017 |
Ceased on | 2 March 2021 |
Nature of control: |
25-50% voting rights 25-50% shares |
John R.
Notified on | 22 March 2017 |
Ceased on | 2 March 2021 |
Nature of control: |
25-50% voting rights 25-50% shares |
Profit & Loss | ||||||
---|---|---|---|---|---|---|
Accounts Information Date | 2018-05-31 | 2019-05-31 | 2020-05-31 | 2021-05-31 | 2022-05-31 | 2023-05-31 |
Balance Sheet | ||||||
Cash Bank On Hand | 22 615 | 97 | 50 086 | 64 359 | 23 652 | 12 211 |
Current Assets | 64 359 | 31 402 | 26 046 | |||
Debtors | 7 750 | 13 835 | ||||
Other | ||||||
Amounts Owed By Related Parties | 7 750 | 13 835 | ||||
Amounts Owed To Group Undertakings | 50 000 | 64 200 | 31 111 | 25 725 | ||
Creditors | 320 086 | 130 586 | 54 406 | 68 679 | 35 722 | 30 366 |
Investments Fixed Assets | 700 000 | 700 000 | 700 000 | 700 000 | 700 000 | 700 000 |
Investments In Group Undertakings Participating Interests | 700 000 | 700 000 | 700 000 | 700 000 | ||
Net Current Assets Liabilities | -297 471 | -130 489 | -4 320 | -4 320 | -4 320 | -4 320 |
Number Shares Issued Fully Paid | 2 | |||||
Other Creditors | 320 086 | 130 586 | 4 406 | 4 406 | 4 611 | 4 641 |
Par Value Share | 1 | |||||
Total Assets Less Current Liabilities | 402 529 | 569 511 | 695 680 | 695 680 | 695 680 | 695 680 |
Trade Creditors Trade Payables | 73 | |||||
Investments In Group Undertakings | 700 000 | 700 000 |
Type | Category | Free download | |
---|---|---|---|
AA |
Total exemption full accounts data made up to 31st May 2023 filed on: 2nd, November 2023 |
accounts | Free Download (10 pages) |
© bizstats.co.uk 2024.
Terms of Use and Privacy Policy