Caplu Limited BANBRIDGE


Caplu started in year 2013 as Private Limited Company with registration number NI619212. The Caplu company has been functioning successfully for eleven years now and its status is active. The firm's office is based in Banbridge at 107 Huntly Road. Postal code: BT32 3UR. Since Wed, 2nd Oct 2013 Caplu Limited is no longer carrying the name Moyne Shelf Company (no. 337).

The firm has 2 directors, namely Richard K., Maeve K.. Of them, Maeve K. has been with the company the longest, being appointed on 25 March 2014 and Richard K. has been with the company for the least time - from 31 July 2021. As of 28 March 2024, there were 6 ex directors - Richard K., Ciaran K. and others listed below. There were no ex secretaries.

Caplu Limited Address / Contact

Office Address 107 Huntly Road
Town Banbridge
Post code BT32 3UR
Country of origin United Kingdom

Company Information / Profile

Registration Number NI619212
Date of Incorporation Wed, 3rd Jul 2013
Industry Other business support service activities not elsewhere classified
End of financial Year 31st March
Company age 11 years old
Account next due date Tue, 31st Dec 2024 (278 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Fri, 4th Oct 2024 (2024-10-04)
Last confirmation statement dated Wed, 20th Sep 2023

Company staff

Richard K.

Position: Director

Appointed: 31 July 2021

Maeve K.

Position: Director

Appointed: 25 March 2014

Richard K.

Position: Director

Appointed: 01 October 2019

Resigned: 28 February 2020

Ciaran K.

Position: Director

Appointed: 20 November 2017

Resigned: 01 October 2019

Niall K.

Position: Director

Appointed: 20 November 2017

Resigned: 01 October 2019

Philip W.

Position: Director

Appointed: 21 August 2013

Resigned: 25 March 2014

Richard F.

Position: Director

Appointed: 03 July 2013

Resigned: 21 August 2013

Moyne Secretarial Limited

Position: Corporate Secretary

Appointed: 03 July 2013

Resigned: 21 August 2013

John K.

Position: Director

Appointed: 03 July 2013

Resigned: 21 August 2013

People with significant control

The register of persons with significant control who own or control the company includes 6 names. As BizStats discovered, there is Aoife K. This PSC has significiant influence or control over the company,. The second one in the PSC register is Eoin K. This PSC has significiant influence or control over the company,. The third one is Ciaran K., who also meets the Companies House conditions to be categorised as a PSC. This PSC has significiant influence or control over the company,.

Aoife K.

Notified on 3 July 2016
Nature of control: significiant influence or control

Eoin K.

Notified on 3 July 2016
Nature of control: significiant influence or control

Ciaran K.

Notified on 3 July 2016
Nature of control: significiant influence or control

Niall K.

Notified on 3 July 2016
Nature of control: significiant influence or control

Cliona K.

Notified on 3 July 2016
Nature of control: significiant influence or control

Rory K.

Notified on 3 July 2016
Nature of control: significiant influence or control

Company previous names

Moyne Shelf Company (no. 337) October 2, 2013

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-12-312016-12-312017-12-312018-12-312019-12-312021-03-312022-03-312023-03-31
Net Worth887 585909 955      
Balance Sheet
Cash Bank On Hand    258 8564 803 45710 737 921 
Current Assets200 099265 121826 253955 2571 283 0084 905 18718 417 31116 250 560
Debtors    1 024 152101 7307 679 390 
Net Assets Liabilities 909 9551 513 7791 656 0511 934 45718 797 82325 171 08325 772 926
Property Plant Equipment    669 400777 371  
Net Assets Liabilities Including Pension Asset Liability887 585909 955      
Reserves/Capital
Shareholder Funds887 585909 955      
Other
Creditors 43 23361 64148 37318 518574 706527 8901 132 292
Fixed Assets688 067688 067749 167749 167669 96714 467 3427 281 66210 654 658
Intangible Assets     777 371777 371 
Intangible Assets Gross Cost     777 371777 371 
Investments Fixed Assets    56713 689 9716 504 291 
Net Current Assets Liabilities199 518221 888764 612906 8841 264 4904 330 48117 889 42115 118 268
Property Plant Equipment Gross Cost    669 400777 371  
Total Additions Including From Business Combinations Property Plant Equipment     107 971  
Total Assets Less Current Liabilities887 585909 9551 513 7791 656 0511 934 45718 797 82325 171 08325 772 926
Creditors Due Within One Year58143 233      

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Document replacement Incorporation Mortgage Officers Resolution
Micro company financial statements for the year ending on Fri, 31st Mar 2023
filed on: 23rd, September 2023
Free Download (3 pages)

Company search

Advertisements