Company NameCapital Recharge Limited
Company StatusDissolved
Company Number02368043
CategoryPrivate Limited Company
Incorporation Date4 April 1989(35 years, 1 month ago)
Dissolution Date31 May 2022 (1 year, 11 months ago)
Previous NameCramlog Limited

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameMr John David Parmenter
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed04 April 1992(3 years after company formation)
Appointment Duration30 years, 2 months (closed 31 May 2022)
RoleElectronics Engineer
Country of ResidenceSpain
Correspondence Address12 High Street
Stanford-Le-Hope
SS17 0EY
Secretary NameMrs Marion Parmenter
NationalityBritish
StatusClosed
Appointed04 April 1992(3 years after company formation)
Appointment Duration30 years, 2 months (closed 31 May 2022)
RoleCompany Director
Correspondence Address12 High Street
Stanford-Le-Hope
SS17 0EY

Contact

Telephone01268 415908
Telephone regionBasildon

Location

Registered Address12 High Street
Stanford-Le-Hope
SS17 0EY
RegionEast of England
ConstituencySouth Basildon and East Thurrock
CountyEssex
WardStanford-le-Hope West
Built Up AreaStanford-le-Hope
Address MatchesOver 100 other UK companies use this postal address

Shareholders

50 at £1Mr John David Parmenter
50.00%
Ordinary
50 at £1Mrs Marion Parmenter
50.00%
Ordinary

Financials

Year2014
Net Worth£18,170
Cash£885
Current Liabilities£35,013

Accounts

Latest Accounts31 October 2021 (2 years, 5 months ago)
Accounts CategoryMicro
Accounts Year End31 October

Filing History

1 March 2021Micro company accounts made up to 31 October 2020 (5 pages)
21 April 2020Confirmation statement made on 4 April 2020 with no updates (3 pages)
16 March 2020Micro company accounts made up to 31 October 2019 (5 pages)
16 April 2019Confirmation statement made on 4 April 2019 with no updates (3 pages)
23 January 2019Micro company accounts made up to 31 October 2018 (5 pages)
10 April 2018Confirmation statement made on 4 April 2018 with updates (3 pages)
9 April 2018Notification of John David Parmenter as a person with significant control on 6 April 2016 (2 pages)
9 April 2018Notification of Marion Parmenter as a person with significant control on 6 April 2016 (2 pages)
12 March 2018Micro company accounts made up to 31 October 2017 (5 pages)
7 April 2017Confirmation statement made on 4 April 2017 with updates (7 pages)
7 April 2017Confirmation statement made on 4 April 2017 with updates (7 pages)
9 March 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
9 March 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
21 October 2016Registered office address changed from Ground Floor Office Suite 6 Sylvan Way Southfields Business Park Laindon Basildon Essex SS15 6TU to 12 High Street Stanford-Le-Hope SS17 0EY on 21 October 2016 (1 page)
21 October 2016Registered office address changed from Ground Floor Office Suite 6 Sylvan Way Southfields Business Park Laindon Basildon Essex SS15 6TU to 12 High Street Stanford-Le-Hope SS17 0EY on 21 October 2016 (1 page)
7 April 2016Annual return made up to 4 April 2016 with a full list of shareholders
Statement of capital on 2016-04-07
  • GBP 100
(3 pages)
7 April 2016Annual return made up to 4 April 2016 with a full list of shareholders
Statement of capital on 2016-04-07
  • GBP 100
(3 pages)
25 February 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
25 February 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
21 April 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
21 April 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
20 April 2015Director's details changed for Mr John David Parmenter on 3 April 2015 (2 pages)
20 April 2015Annual return made up to 4 April 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 100
(3 pages)
20 April 2015Annual return made up to 4 April 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 100
(3 pages)
20 April 2015Secretary's details changed for Mrs Marion Parmenter on 3 April 2015 (1 page)
20 April 2015Annual return made up to 4 April 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 100
(3 pages)
20 April 2015Secretary's details changed for Mrs Marion Parmenter on 3 April 2015 (1 page)
20 April 2015Director's details changed for Mr John David Parmenter on 3 April 2015 (2 pages)
20 April 2015Secretary's details changed for Mrs Marion Parmenter on 3 April 2015 (1 page)
20 April 2015Director's details changed for Mr John David Parmenter on 3 April 2015 (2 pages)
23 April 2014Annual return made up to 4 April 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 100
(4 pages)
23 April 2014Annual return made up to 4 April 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 100
(4 pages)
23 April 2014Annual return made up to 4 April 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 100
(4 pages)
15 April 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
15 April 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
24 April 2013Annual return made up to 4 April 2013 with a full list of shareholders (4 pages)
24 April 2013Annual return made up to 4 April 2013 with a full list of shareholders (4 pages)
24 April 2013Annual return made up to 4 April 2013 with a full list of shareholders (4 pages)
2 April 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
2 April 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
17 May 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
17 May 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
4 May 2012Annual return made up to 4 April 2012 with a full list of shareholders (4 pages)
4 May 2012Annual return made up to 4 April 2012 with a full list of shareholders (4 pages)
4 May 2012Annual return made up to 4 April 2012 with a full list of shareholders (4 pages)
10 January 2012Registered office address changed from Abacus House 7 Argent Court,Sylvan Way Southfields Business Park Basildon,Essex SS15 6TH on 10 January 2012 (2 pages)
10 January 2012Registered office address changed from Abacus House 7 Argent Court,Sylvan Way Southfields Business Park Basildon,Essex SS15 6TH on 10 January 2012 (2 pages)
3 May 2011Annual return made up to 4 April 2011 with a full list of shareholders (4 pages)
3 May 2011Annual return made up to 4 April 2011 with a full list of shareholders (4 pages)
3 May 2011Annual return made up to 4 April 2011 with a full list of shareholders (4 pages)
28 February 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
28 February 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
14 April 2010Annual return made up to 4 April 2010 with a full list of shareholders (4 pages)
14 April 2010Director's details changed for Mr John David Parmenter on 4 April 2010 (2 pages)
14 April 2010Director's details changed for Mr John David Parmenter on 4 April 2010 (2 pages)
14 April 2010Annual return made up to 4 April 2010 with a full list of shareholders (4 pages)
14 April 2010Annual return made up to 4 April 2010 with a full list of shareholders (4 pages)
14 April 2010Director's details changed for Mr John David Parmenter on 4 April 2010 (2 pages)
23 February 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
23 February 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
5 May 2009Total exemption small company accounts made up to 31 October 2008 (4 pages)
5 May 2009Total exemption small company accounts made up to 31 October 2008 (4 pages)
22 April 2009Return made up to 04/04/09; full list of members (3 pages)
22 April 2009Secretary's change of particulars / marion parmenter / 01/04/2009 (1 page)
22 April 2009Director's change of particulars / john parmenter / 01/04/2009 (1 page)
22 April 2009Secretary's change of particulars / marion parmenter / 01/04/2009 (1 page)
22 April 2009Director's change of particulars / john parmenter / 01/04/2009 (1 page)
22 April 2009Return made up to 04/04/09; full list of members (3 pages)
23 April 2008Return made up to 04/04/08; full list of members (3 pages)
23 April 2008Return made up to 04/04/08; full list of members (3 pages)
11 March 2008Total exemption small company accounts made up to 31 October 2007 (4 pages)
11 March 2008Total exemption small company accounts made up to 31 October 2007 (4 pages)
2 May 2007Secretary's particulars changed (1 page)
2 May 2007Director's particulars changed (1 page)
2 May 2007Return made up to 04/04/07; full list of members (2 pages)
2 May 2007Secretary's particulars changed (1 page)
2 May 2007Director's particulars changed (1 page)
2 May 2007Return made up to 04/04/07; full list of members (2 pages)
29 April 2007Total exemption small company accounts made up to 31 October 2006 (4 pages)
29 April 2007Total exemption small company accounts made up to 31 October 2006 (4 pages)
24 April 2006Return made up to 04/04/06; full list of members (2 pages)
24 April 2006Return made up to 04/04/06; full list of members (2 pages)
30 March 2006Total exemption small company accounts made up to 31 October 2005 (4 pages)
30 March 2006Total exemption small company accounts made up to 31 October 2005 (4 pages)
11 May 2005Return made up to 04/04/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
11 May 2005Return made up to 04/04/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
1 March 2005Total exemption small company accounts made up to 31 October 2004 (4 pages)
1 March 2005Total exemption small company accounts made up to 31 October 2004 (4 pages)
16 April 2004Return made up to 04/04/04; full list of members (6 pages)
16 April 2004Return made up to 04/04/04; full list of members (6 pages)
16 April 2004Total exemption small company accounts made up to 31 October 2003 (4 pages)
16 April 2004Total exemption small company accounts made up to 31 October 2003 (4 pages)
2 May 2003Return made up to 04/04/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
2 May 2003Return made up to 04/04/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
28 March 2003Amended accounts made up to 31 October 2001 (4 pages)
28 March 2003Secretary's particulars changed (1 page)
28 March 2003Secretary's particulars changed (1 page)
28 March 2003Director's particulars changed (1 page)
28 March 2003Director's particulars changed (1 page)
28 March 2003Total exemption small company accounts made up to 31 October 2002 (4 pages)
28 March 2003Total exemption small company accounts made up to 31 October 2002 (4 pages)
28 March 2003Amended accounts made up to 31 October 2001 (4 pages)
22 May 2002Total exemption small company accounts made up to 31 October 2001 (4 pages)
22 May 2002Total exemption small company accounts made up to 31 October 2001 (4 pages)
30 April 2002Return made up to 04/04/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 April 2002Return made up to 04/04/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 June 2001Accounts for a small company made up to 31 October 2000 (4 pages)
14 June 2001Accounts for a small company made up to 31 October 2000 (4 pages)
25 April 2001Return made up to 04/04/01; full list of members (6 pages)
25 April 2001Return made up to 04/04/01; full list of members (6 pages)
22 June 2000Return made up to 04/04/00; full list of members (6 pages)
22 June 2000Return made up to 04/04/00; full list of members (6 pages)
21 March 2000Accounts for a small company made up to 31 October 1999 (4 pages)
21 March 2000Accounts for a small company made up to 31 October 1999 (4 pages)
29 December 1999Secretary's particulars changed (1 page)
29 December 1999Secretary's particulars changed (1 page)
4 May 1999Accounts for a small company made up to 31 October 1998 (4 pages)
4 May 1999Accounts for a small company made up to 31 October 1998 (4 pages)
20 April 1999Return made up to 04/04/99; no change of members (4 pages)
20 April 1999Return made up to 04/04/99; no change of members (4 pages)
21 June 1998Accounts for a small company made up to 31 October 1997 (4 pages)
21 June 1998Accounts for a small company made up to 31 October 1997 (4 pages)
1 May 1998Return made up to 04/04/98; no change of members (4 pages)
1 May 1998Return made up to 04/04/98; no change of members (4 pages)
28 April 1997Return made up to 04/04/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
28 April 1997Return made up to 04/04/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
28 February 1997Accounts for a small company made up to 31 October 1996 (3 pages)
28 February 1997Accounts for a small company made up to 31 October 1996 (3 pages)
29 July 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
29 July 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
18 April 1996Return made up to 04/04/96; no change of members (4 pages)
18 April 1996Return made up to 04/04/96; no change of members (4 pages)
19 April 1995Accounts for a small company made up to 31 October 1994 (4 pages)
19 April 1995Accounts for a small company made up to 31 October 1994 (4 pages)
10 April 1995Return made up to 04/04/95; full list of members (6 pages)
10 April 1995Return made up to 04/04/95; full list of members (6 pages)
9 May 1989Memorandum and Articles of Association (7 pages)
9 May 1989Memorandum and Articles of Association (7 pages)