Capitol Mobility Services Limited BILSTON


Capitol Mobility Services started in year 1997 as Private Limited Company with registration number 03305067. The Capitol Mobility Services company has been functioning successfully for twenty seven years now and its status is active. The firm's office is based in Bilston at Unit1 Meadwood Industrial Estate. Postal code: WV14 0ST. Since Wednesday 14th May 1997 Capitol Mobility Services Limited is no longer carrying the name Fbc 224.

There is a single director in the company at the moment - Anthony J., appointed on 1 May 1997. In addition, a secretary was appointed - Gillian P., appointed on 24 March 2015. Currently 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.

Capitol Mobility Services Limited Address / Contact

Office Address Unit1 Meadwood Industrial Estate
Office Address2 Bath Street
Town Bilston
Post code WV14 0ST
Country of origin United Kingdom

Company Information / Profile

Registration Number 03305067
Date of Incorporation Tue, 21st Jan 1997
Industry Other retail sale not in stores, stalls or markets
End of financial Year 30th April
Company age 27 years old
Account next due date Wed, 31st Jan 2024 (105 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Thu, 25th Jan 2024 (2024-01-25)
Last confirmation statement dated Wed, 11th Jan 2023

Company staff

Gillian P.

Position: Secretary

Appointed: 24 March 2015

Anthony J.

Position: Director

Appointed: 01 May 1997

Robert T.

Position: Secretary

Appointed: 01 May 2005

Resigned: 24 March 2015

Raymond F.

Position: Secretary

Appointed: 01 May 1997

Resigned: 01 May 2005

Raymond F.

Position: Director

Appointed: 25 April 1997

Resigned: 01 May 2005

Routh Holdings Limited

Position: Nominee Director

Appointed: 21 January 1997

Resigned: 01 May 1997

Fbc Nominees Limited

Position: Director

Appointed: 21 January 1997

Resigned: 01 May 1997

Fbc Nominees Limited

Position: Nominee Secretary

Appointed: 21 January 1997

Resigned: 01 May 1997

People with significant control

The list of persons with significant control that own or have control over the company includes 2 names. As BizStats found, there is Anthony J. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the PSC register is Anthony J. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Anthony J.

Notified on 1 January 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Anthony J.

Notified on 6 April 2016
Ceased on 18 August 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Fbc 224 May 14, 1997

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-04-302015-04-302016-04-302017-04-302018-04-302019-04-302020-04-302021-04-302022-04-302023-04-30
Net Worth96 472146 38690 244       
Balance Sheet
Cash Bank On Hand  54 64721 44238 85845 24023 487115 78262 25684 767
Current Assets150 025210 206147 572118 377145 064157 228116 946188 231138 988176 952
Debtors32 13441 01944 73747 91661 28563 89747 45938 45233 14743 015
Net Assets Liabilities  90 24479 53882 38187 43050 15849 11084 13097 796
Other Debtors   11 47926 20336 41043 60824 66020 97917 582
Property Plant Equipment  6 08215 72110 23520 59828 54216 90925 65715 624
Total Inventories  48 18849 01944 92148 09146 00033 99743 585 
Cash Bank In Hand80 257132 71154 647       
Stocks Inventory37 63436 47648 188       
Tangible Fixed Assets3438 6996 082       
Reserves/Capital
Called Up Share Capital100100100       
Profit Loss Account Reserve96 372146 28690 144       
Shareholder Funds96 472146 38690 244       
Other
Accumulated Depreciation Impairment Property Plant Equipment  60 53763 14768 63363 79556 43268 06578 22388 256
Additions Other Than Through Business Combinations Property Plant Equipment        18 906 
Average Number Employees During Period   11111313121212
Bank Borrowings Overdrafts       42 540  
Creditors  63 41052 60671 97786 85890 21542 54075 84791 097
Dividends Paid        23 00030 000
Increase From Depreciation Charge For Year Property Plant Equipment   2 6105 4868 7077 64111 63310 15810 033
Net Current Assets Liabilities96 129137 68784 16265 77173 08770 37026 73177 70163 14185 855
Other Creditors   9 0468 6836 62019 61913 51011 69614 111
Other Taxation Social Security Payable  2 9133 0367 5055 8692 17914 13715 16415 383
Profit Loss        58 02043 666
Property Plant Equipment Gross Cost  66 61978 86878 86884 39384 97484 974103 880 
Provisions For Liabilities Balance Sheet Subtotal   1 9549413 5385 1152 9604 6683 683
Total Assets Less Current Liabilities96 472146 38690 24481 49283 32290 96855 27394 61088 798101 479
Trade Creditors Trade Payables  51 79840 52455 78974 36968 41775 42248 98761 603
Trade Debtors Trade Receivables  16 14714 65935 08227 4873 85113 79212 16825 433
Accrued Liabilities  3 5279 046      
Corporation Tax Payable  5 172       
Creditors Due Within One Year53 89672 51963 410       
Disposals Decrease In Depreciation Impairment Property Plant Equipment     13 54515 004   
Disposals Property Plant Equipment     13 54515 004   
Number Shares Allotted 100100       
Number Shares Issued Fully Paid    100100100100  
Par Value Share 11 1111  
Prepayments  17 58021 778      
Recoverable Value-added Tax  11 010       
Share Capital Allotted Called Up Paid100100100       
Tangible Fixed Assets Additions 8 6991 426       
Tangible Fixed Assets Cost Or Valuation60 55065 19366 619       
Tangible Fixed Assets Depreciation60 20756 49460 537       
Tangible Fixed Assets Depreciation Charged In Period 3434 043       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 4 056        
Tangible Fixed Assets Disposals 4 056        
Total Additions Including From Business Combinations Property Plant Equipment   12 249 19 07015 585   

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control
Total exemption full accounts record for the accounting period up to Sunday 30th April 2023
filed on: 7th, December 2023
Free Download (9 pages)

Company search

Advertisements