Capston Limited BRIDGWATER


Founded in 2003, Capston, classified under reg no. 04784813 is an active company. Currently registered at Pembroke House Stanmoor Road TA7 0RX, Bridgwater the company has been in the business for twenty one years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on Sat, 31st Dec 2022.

The firm has 3 directors, namely Michael G., Maximino H. and Andrea G.. Of them, Andrea G. has been with the company the longest, being appointed on 11 June 2003 and Michael G. has been with the company for the least time - from 1 May 2016. Currenlty, the firm lists one former director, whose name is Thomas D. and who left the the firm on 1 May 2016. In addition, there is one former secretary - Thomas D. who worked with the the firm until 1 May 2016.

Capston Limited Address / Contact

Office Address Pembroke House Stanmoor Road
Office Address2 Burrowbridge
Town Bridgwater
Post code TA7 0RX
Country of origin United Kingdom

Company Information / Profile

Registration Number 04784813
Date of Incorporation Tue, 3rd Jun 2003
Industry Activities of head offices
End of financial Year 31st December
Company age 21 years old
Account next due date Mon, 30th Sep 2024 (151 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 25th Aug 2024 (2024-08-25)
Last confirmation statement dated Fri, 11th Aug 2023

Company staff

Michael G.

Position: Director

Appointed: 01 May 2016

Westbury Secretarial Services Limited

Position: Corporate Secretary

Appointed: 01 May 2016

Maximino H.

Position: Director

Appointed: 16 September 2003

Andrea G.

Position: Director

Appointed: 11 June 2003

Thomas D.

Position: Secretary

Appointed: 06 August 2009

Resigned: 01 May 2016

Thomas D.

Position: Director

Appointed: 23 September 2003

Resigned: 01 May 2016

Westbury Secretarial Services Limited

Position: Corporate Secretary

Appointed: 11 June 2003

Resigned: 06 August 2009

Bourse Nominees Limited

Position: Corporate Nominee Director

Appointed: 03 June 2003

Resigned: 11 June 2003

Bristol Legal Services Limited

Position: Corporate Nominee Secretary

Appointed: 03 June 2003

Resigned: 11 June 2003

People with significant control

The register of PSCs who own or control the company includes 2 names. As we researched, there is Andrea G. This PSC has 25-50% voting rights and has 25-50% shares. The second one in the persons with significant control register is Maximino G. This PSC owns 25-50% shares and has 25-50% voting rights.

Andrea G.

Notified on 10 August 2023
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Maximino G.

Notified on 6 April 2016
Ceased on 10 August 2023
Nature of control: 25-50% voting rights
25-50% shares

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control
Micro company financial statements for the year ending on Sat, 31st Dec 2022
filed on: 18th, September 2023
Free Download (5 pages)

Company search