Capital Partitioning Limited BUCKINGHAMSHIRE


Capital Partitioning started in year 1996 as Private Limited Company with registration number 03263258. The Capital Partitioning company has been functioning successfully for 28 years now and its status is active. The firm's office is based in Buckinghamshire at 22 Wycombe End. Postal code: HP9 1NB.

There is a single director in the company at the moment - Barry M., appointed on 15 October 1996. In addition, a secretary was appointed - Nicole M., appointed on 15 October 1996. Currenlty, the company lists one former director, whose name is Michael S. and who left the the company on 15 October 1996. In addition, there is one former secretary - Alexandra S. who worked with the the company until 15 October 1996.

Capital Partitioning Limited Address / Contact

Office Address 22 Wycombe End
Office Address2 Beaconsfield
Town Buckinghamshire
Post code HP9 1NB
Country of origin United Kingdom

Company Information / Profile

Registration Number 03263258
Date of Incorporation Mon, 14th Oct 1996
Industry Other building completion and finishing
End of financial Year 3rd November
Company age 28 years old
Account next due date Sat, 3rd Aug 2024 (80 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Mon, 28th Oct 2024 (2024-10-28)
Last confirmation statement dated Sat, 14th Oct 2023

Company staff

Nicole M.

Position: Secretary

Appointed: 15 October 1996

Barry M.

Position: Director

Appointed: 15 October 1996

Alexandra S.

Position: Secretary

Appointed: 14 October 1996

Resigned: 15 October 1996

Michael S.

Position: Director

Appointed: 14 October 1996

Resigned: 15 October 1996

People with significant control

The register of persons with significant control who own or have control over the company includes 2 names. As we established, there is Barry M. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second entity in the PSC register is Nicole M. This PSC owns 25-50% shares and has 25-50% voting rights.

Barry M.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Nicole M.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-10-312018-10-312019-10-312020-10-312021-10-312022-10-31
Balance Sheet
Cash Bank On Hand2007 7391 114740 7 862
Current Assets293 256277 831210 239285 935224 848178 815
Debtors268 987203 531189 896272 577210 476160 521
Net Assets Liabilities1 1022 6472 576   
Other Debtors216 818152 133126 011221 926133 494106 437
Property Plant Equipment1 0227981 4571 1611 3261 058
Total Inventories24 06966 56119 22912 61814 372 
Other
Accumulated Depreciation Impairment Property Plant Equipment15 60415 82816 04416 34016 67816 946
Average Number Employees During Period 22222
Bank Borrowings Overdrafts8 7501 2508 98812 89211 3517 656
Creditors8 7501 250214 966286 003225 219179 312
Future Minimum Lease Payments Under Non-cancellable Operating Leases4 8652 08510 5566 1881 82012 038
Increase From Depreciation Charge For Year Property Plant Equipment 224216296338268
Net Current Assets Liabilities8 8303 0991 119-68-371-497
Other Creditors51 29627 07112 46324 0106 4447 495
Other Taxation Social Security Payable170 711188 512135 309171 701136 779109 720
Property Plant Equipment Gross Cost16 62616 62617 50117 50118 004 
Total Additions Including From Business Combinations Property Plant Equipment  875 503 
Total Assets Less Current Liabilities9 8523 8972 5761 093955561
Trade Creditors Trade Payables44 86451 64952 36077 40070 64554 441
Trade Debtors Trade Receivables52 16951 39863 88550 65176 98254 084

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers
Total exemption full company accounts data drawn up to October 31, 2022
filed on: 30th, October 2023
Free Download (8 pages)

Company search

Advertisements