Capm Services Limited CWMBRAN


Capm Services Limited is a private limited company registered at Rhiwbina House Pentre Lane, Llantarnam, Cwmbran NP44 3AP. Its net worth is estimated to be 0 pounds, and the fixed assets the company owns amount to 0 pounds. Incorporated on 2017-07-07, this 6-year-old company is run by 2 directors.
Director Victoria T., appointed on 08 December 2020. Director Ian T., appointed on 07 July 2017.
The company is classified as "quantity surveying activities" (Standard Industrial Classification code: 74902).
The last confirmation statement was filed on 2022-12-08 and the deadline for the following filing is 2023-12-22. Moreover, the annual accounts were filed on 31 July 2022 and the next filing is due on 30 April 2024.

Capm Services Limited Address / Contact

Office Address Rhiwbina House Pentre Lane
Office Address2 Llantarnam
Town Cwmbran
Post code NP44 3AP
Country of origin United Kingdom

Company Information / Profile

Registration Number 10854882
Date of Incorporation Fri, 7th Jul 2017
Industry Quantity surveying activities
End of financial Year 31st July
Company age 7 years old
Account next due date Tue, 30th Apr 2024 (4 days left)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Fri, 22nd Dec 2023 (2023-12-22)
Last confirmation statement dated Thu, 8th Dec 2022

Company staff

Victoria T.

Position: Director

Appointed: 08 December 2020

Ian T.

Position: Director

Appointed: 07 July 2017

People with significant control

The register of persons with significant control who own or control the company consists of 3 names. As we identified, there is Victoria T. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second one in the PSC register is Ian T. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Victoria T., who also meets the Companies House criteria to be indexed as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Victoria T.

Notified on 9 July 2018
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Ian T.

Notified on 7 July 2017
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Victoria T.

Notified on 7 July 2017
Ceased on 9 July 2018
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-07-312019-07-312020-07-312021-07-312022-07-312023-07-312024-02-29
Balance Sheet
Cash Bank On Hand34 74674 673100 27678 44542 11332 31426 946
Current Assets47 36274 673121 23191 70456 34546 24526 946
Debtors12 616 20 95513 25914 23213 931 
Net Assets Liabilities27 80358 39183 97318 96719 3489 1073 617
Property Plant Equipment2 14429 67622 25616 69212 5199 389 
Other Debtors    630  
Other
Accumulated Depreciation Impairment Property Plant Equipment4876 21013 63019 19423 36726 497 
Additions Other Than Through Business Combinations Property Plant Equipment 33 255     
Corporation Tax Payable16 28114 14523 51820 34819 64815 35715 731
Creditors21 29619 44215 34311 2447 14444 18023 329
Increase From Depreciation Charge For Year Property Plant Equipment 5 7237 4205 5644 1733 130 
Net Current Assets Liabilities26 06648 81181 28916 69116 3522 0653 617
Other Creditors1 73119 4423158971 2151 125572
Other Taxation Social Security Payable3 2847 012     
Property Plant Equipment Gross Cost2 63135 88635 88635 8863 21335 886 
Provisions For Liabilities Balance Sheet Subtotal4076544 2293 1722 3792 347 
Total Assets Less Current Liabilities28 21078 487103 54533 38328 87111 4543 617
Trade Debtors Trade Receivables12 616 13 26113 25913 60213 931 
Accrued Liabilities Deferred Income  9041 3701 8801 8362 436
Average Number Employees During Period 122222
Disposals Decrease In Depreciation Impairment Property Plant Equipment      26 497
Disposals Property Plant Equipment      35 886
Finance Lease Liabilities Present Value Total 19 44215 34311 2447 144  
Loans From Directors   38 7675 13517 6041 297
Number Shares Issued Fully Paid  10050505050
Par Value Share  11111
Prepayments    630  
Value-added Tax Payable 7 01211 1069 5328 0168 2583 293
Amounts Owed By Directors  7 694    
Amounts Owed To Directors 606     

Company filings

Filing category
Accounts Address Capital Confirmation statement Incorporation Officers Persons with significant control
Confirmation statement with no updates Friday 8th December 2023
filed on: 8th, December 2023
Free Download (3 pages)

Company search