Capital House Marketing Limited ILKESTON


Founded in 1998, Capital House Marketing, classified under reg no. 03523893 is an active company. Currently registered at 13a Pelham Street DE7 8AR, Ilkeston the company has been in the business for twenty six years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on March 31, 2022. Since June 10, 1999 Capital House Marketing Limited is no longer carrying the name Constructionzone.

There is a single director in the company at the moment - Jason S., appointed on 21 February 2003. In addition, a secretary was appointed - James S., appointed on 31 March 2004. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Capital House Marketing Limited Address / Contact

Office Address 13a Pelham Street
Town Ilkeston
Post code DE7 8AR
Country of origin United Kingdom

Company Information / Profile

Registration Number 03523893
Date of Incorporation Mon, 9th Mar 1998
Industry Sale of used cars and light motor vehicles
End of financial Year 31st March
Company age 26 years old
Account next due date Sun, 31st Dec 2023 (114 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Fri, 18th Oct 2024 (2024-10-18)
Last confirmation statement dated Wed, 4th Oct 2023

Company staff

James S.

Position: Secretary

Appointed: 31 March 2004

Jason S.

Position: Director

Appointed: 21 February 2003

Elaine S.

Position: Director

Appointed: 30 June 2017

Resigned: 18 August 2020

Helen S.

Position: Secretary

Appointed: 21 February 2003

Resigned: 31 March 2004

Martin M.

Position: Secretary

Appointed: 23 January 2000

Resigned: 21 February 2003

Catherine S.

Position: Secretary

Appointed: 14 April 1998

Resigned: 16 February 2000

Elaine S.

Position: Director

Appointed: 14 April 1998

Resigned: 21 February 2003

Dorothy G.

Position: Nominee Secretary

Appointed: 09 March 1998

Resigned: 14 April 1998

Lesley G.

Position: Nominee Director

Appointed: 09 March 1998

Resigned: 14 April 1998

People with significant control

The register of persons with significant control that own or control the company is made up of 2 names. As BizStats found, there is Jason S. The abovementioned PSC and has 75,01-100% shares. Another one in the persons with significant control register is Elaine S. This PSC owns 75,01-100% shares.

Jason S.

Notified on 16 August 2016
Nature of control: 75,01-100% shares

Elaine S.

Notified on 10 February 2017
Ceased on 18 August 2020
Nature of control: 75,01-100% shares

Company previous names

Constructionzone June 10, 1999

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand  80 44427 59837 57195 569176 210563 623569 113546 305
Current Assets480 824469 033643 526698 052777 033839 824855 7831 087 8871 210 7041 191 128
Debtors20 55085 25043 71561 313  6 673   
Net Assets Liabilities  524 281591 461694 779798 650787 988751 439924 144897 455
Other Debtors  43 71521 313  6 673   
Property Plant Equipment  3 278175 818135 413102 163323 365254 806194 798147 644
Total Inventories  519 367609 141739 462744 255672 900524 264641 591644 823
Cash Bank In Hand7 38816 43380 444       
Net Assets Liabilities Including Pension Asset Liability275 362340 180524 281       
Stocks Inventory452 886367 350519 367       
Tangible Fixed Assets1 0088573 278       
Reserves/Capital
Called Up Share Capital111       
Profit Loss Account Reserve275 361340 179524 280       
Other
Accumulated Depreciation Impairment Property Plant Equipment  3 19061 275105 466138 71668 500150 975213 483260 637
Additions Other Than Through Business Combinations Property Plant Equipment   230 6253 786 380 98613 9162 500 
Average Number Employees During Period     55555
Bank Borrowings       50 00045 65435 905
Creditors  122 523150 313217 667143 337391 160541 254435 704405 412
Finance Lease Liabilities Present Value Total   34 992147 72173 669293 101281 275266 533258 608
Increase From Depreciation Charge For Year Property Plant Equipment   58 08544 19133 25062 75382 47562 50847 154
Net Current Assets Liabilities274 354339 323521 003547 739559 366696 487464 623546 633775 000785 716
Other Creditors  42 8132 1802 1902 3002 4252 3252 5902 700
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment      132 969   
Other Disposals Property Plant Equipment      230 000   
Property Plant Equipment Gross Cost  6 468237 093240 879240 879391 865405 781408 281408 281
Redeemable Preference Shares Liability    2 190     
Taxation Social Security Payable  79 71088 25451 90767 36814 7922 04746 26755 332
Total Assets Less Current Liabilities  524 281723 557694 779 787 988801 439969 798933 360
Capital Employed275 362340 180524 281       
Creditors Due Within One Year206 470129 710122 523       
Par Value Share 11       
Share Capital Allotted Called Up Paid111       
Tangible Fixed Assets Additions  3 000       
Tangible Fixed Assets Cost Or Valuation3 4683 4686 468       
Tangible Fixed Assets Depreciation2 4602 6113 190       
Tangible Fixed Assets Depreciation Charged In Period 151579       
Value Shares Allotted Increase Decrease During Period 11       

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers Persons with significant control
Total exemption full company accounts data drawn up to March 31, 2023
filed on: 28th, December 2023
Free Download (6 pages)

Company search

Advertisements