Capsel Limited MAMHILAD


Founded in 2012, Capsel, classified under reg no. 08056078 is an active company. Currently registered at Nant Y Pia House NP4 0JJ, Mamhilad the company has been in the business for twelve years. Its financial year was closed on March 31 and its latest financial statement was filed on 31st March 2022.

At the moment there are 7 directors in the the firm, namely Eleanor B., Gwyndaf T. and Geoffrey H. and others. In addition one secretary - Gwyndaf T. - is with the company. At the moment there are a few former directors listed by the firm. Their names might be found in the box below. In addition, there is one former secretary - Stephen H. who worked with the the firm until 31 July 2020.

Capsel Limited Address / Contact

Office Address Nant Y Pia House
Office Address2 Mamhilad Technology Park
Town Mamhilad
Post code NP4 0JJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 08056078
Date of Incorporation Thu, 3rd May 2012
Industry Other letting and operating of own or leased real estate
Industry Construction of domestic buildings
End of financial Year 31st March
Company age 12 years old
Account next due date Sun, 31st Dec 2023 (110 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Fri, 17th May 2024 (2024-05-17)
Last confirmation statement dated Wed, 3rd May 2023

Company staff

Eleanor B.

Position: Director

Appointed: 01 November 2023

Gwyndaf T.

Position: Director

Appointed: 18 August 2022

Geoffrey H.

Position: Director

Appointed: 01 November 2020

Alan S.

Position: Director

Appointed: 01 November 2020

Elgan J.

Position: Director

Appointed: 01 November 2020

John M.

Position: Director

Appointed: 01 November 2020

Gwyndaf T.

Position: Secretary

Appointed: 01 August 2020

Karen T.

Position: Director

Appointed: 01 September 2015

Catriona S.

Position: Director

Appointed: 22 December 2020

Resigned: 11 August 2023

Suhail K.

Position: Director

Appointed: 01 December 2020

Resigned: 30 November 2023

Sandra F.

Position: Director

Appointed: 21 November 2018

Resigned: 20 December 2019

Michele M.

Position: Director

Appointed: 21 November 2018

Resigned: 18 August 2022

John B.

Position: Director

Appointed: 16 May 2018

Resigned: 21 November 2018

Colin L.

Position: Director

Appointed: 16 May 2018

Resigned: 30 November 2023

Peter C.

Position: Director

Appointed: 20 May 2015

Resigned: 18 February 2022

Nicholas B.

Position: Director

Appointed: 01 September 2014

Resigned: 31 July 2022

David M.

Position: Director

Appointed: 28 April 2013

Resigned: 16 May 2018

Ian A.

Position: Director

Appointed: 28 April 2013

Resigned: 23 May 2015

Stephen H.

Position: Director

Appointed: 28 April 2013

Resigned: 31 July 2020

Stephen H.

Position: Secretary

Appointed: 05 April 2013

Resigned: 31 July 2020

Graham S.

Position: Director

Appointed: 03 May 2012

Resigned: 03 May 2012

Robert M.

Position: Director

Appointed: 03 May 2012

Resigned: 28 April 2013

People with significant control

The register of PSCs that own or control the company is made up of 1 name. As BizStats established, there is Monmouthshire Housing Association Limited from Pontypool, Wales. The abovementioned PSC is classified as "a community benefit society" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares.

Monmouthshire Housing Association Limited

Nant-Y-Pia House Mamhilad Technology Park, Mamhilad, Pontypool, Monmouthshire, NP4 0JJ, Wales

Legal authority Co-Operative And Community Benefit Societies Act 2014
Legal form Community Benefit Society
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2022-03-312023-03-31
Balance Sheet
Cash Bank On Hand1 081565
Current Assets3 2851 856
Debtors845147
Net Assets Liabilities476211
Property Plant Equipment2 2882 098
Total Inventories1 3591 144
Other
Accumulated Amortisation Impairment Intangible Assets15
Accumulated Depreciation Impairment Property Plant Equipment1 4961 692
Average Number Employees During Period1613
Balances Amounts Owed To Related Parties3 985 0002 718 000
Creditors2 698722
Fixed Assets2 2922 098
Increase From Amortisation Charge For Year Intangible Assets 4
Increase From Depreciation Charge For Year Property Plant Equipment 196
Intangible Assets4 
Intangible Assets Gross Cost55
Net Current Assets Liabilities5871 134
Property Plant Equipment Gross Cost3 7843 790
Total Additions Including From Business Combinations Property Plant Equipment 6
Total Assets Less Current Liabilities2 8793 232

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers
New director was appointed on 1st November 2023
filed on: 6th, March 2024
Free Download (2 pages)

Company search

Advertisements