Company NameThe Capstan Centre Management Company Limited
DirectorsJan Conrad Luitsz and Freight Management (UK) Ltd
Company StatusActive
Company Number02504997
CategoryPrivate Limited Company
Incorporation Date23 May 1990(33 years, 11 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameJan Conrad Luitsz
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 1997(7 years, 1 month after company formation)
Appointment Duration26 years, 10 months
RoleProprietor
Country of ResidenceEngland
Correspondence Address14 The Capstan Centre
Thurrock Park Way
Tilbury
Essex
RM18 7HH
Director NameFreight Management (UK) Ltd (Corporation)
StatusCurrent
Appointed01 July 1997(7 years, 1 month after company formation)
Appointment Duration26 years, 10 months
Correspondence AddressUnit 4 Capstan Centre
Thurrock Parkway
Tilbury
Essex
RM18 7HH
Director NamePeter Frank Keith Bennett
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed23 May 1992(2 years after company formation)
Appointment Duration2 years, 11 months (resigned 12 May 1995)
RoleLettings Manager
Correspondence Address11 Pepper Hill
Northfleet
Gravesend
Kent
DA11 8EW
Director NameMr Peter Clarke
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed23 May 1992(2 years after company formation)
Appointment Duration5 years, 2 months (resigned 12 August 1997)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressSpeldhurst Canterbury Road
Faversham
Kent
ME13 8NG
Director NameGraham Douglas Hall
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed23 May 1992(2 years after company formation)
Appointment Duration4 years, 7 months (resigned 31 December 1996)
RoleChartered Surveyor
Correspondence Address379 Mountnessing Road
Billericay
Essex
CM12 0EU
Director NameRobert James Quy
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed23 May 1992(2 years after company formation)
Appointment Duration2 years, 11 months (resigned 12 May 1995)
RoleAccountant
Correspondence Address38 Howell Road
Corringham
Stanford Le Hope
Essex
SS17 8JL
Secretary NameRosemary Goodwin
NationalityBritish
StatusResigned
Appointed23 May 1992(2 years after company formation)
Appointment Duration5 years, 2 months (resigned 12 August 1997)
RoleCompany Director
Correspondence Address4 The Paddocks
Rectory Road
Orsett
Essex
RM16 3AE
Director NamePaul Anthony Goulette
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed12 May 1995(4 years, 11 months after company formation)
Appointment Duration1 year, 7 months (resigned 31 December 1996)
RoleAccounts Manager
Correspondence Address1 Rugby Close
Walderslade
Chatham
Kent
ME5 9AU
Director NameMr David Abrey
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1997(7 years, 1 month after company formation)
Appointment Duration2 years, 8 months (resigned 24 March 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address42 Nicholas Way
Northwood
Middlesex
HA6 2TS
Secretary NameDavid Alan Corderoy
NationalityBritish
StatusResigned
Appointed12 August 1997(7 years, 2 months after company formation)
Appointment Duration2 years (resigned 09 September 1999)
RoleCompany Director
Correspondence Address26 Rykhill
Chadwell St Mary
Grays
Essex
RM16 4RR
Director NameMr Barry John Circus
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1999(8 years, 8 months after company formation)
Appointment Duration8 years, 6 months (resigned 02 August 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 The Pines
Laindon
Basildon
Essex
SS15 4DW
Secretary NameMr Paul Michael Jackson
NationalityBritish
StatusResigned
Appointed09 September 1999(9 years, 3 months after company formation)
Appointment Duration17 years (resigned 05 September 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address57 Broadway
Leigh-On-Sea
Essex
SS9 1PE
Director NameMr Richard Angus Newbold
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2000(9 years, 10 months after company formation)
Appointment Duration7 years, 6 months (resigned 27 September 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBirchwood House 32 Blackhills
Esher
Surrey
KT10 9JW
Director NameBarry John Circus
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed14 September 2007(17 years, 3 months after company formation)
Appointment Duration6 years, 2 months (resigned 30 November 2013)
RoleFreight Forwarder
Correspondence Address2nd Floor Finance House
20/21 Aviation Way
Southend On Sea
Essex
SS2 6UN
Director NameThurrock Park Estates Limited (Corporation)
StatusResigned
Appointed25 March 1997(6 years, 10 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 12 August 1997)
Correspondence Address13 Selsdon Way
City Harbour
London
E14 9HL

Contact

Websitewww.nordsea.net

Location

Registered Address14 The Capstan Centre
Thurrock Park Way
Tilbury
Essex
RM18 7HH
RegionEast of England
ConstituencyThurrock
CountyEssex
WardTilbury Riverside and Thurrock Park
Built Up AreaGrays

Shareholders

3 at £1D M C Tiling LTD
3.95%
Ordinary
3 at £1St James Contract LTD
3.95%
Ordinary
21 at £1Freight Management (Uk) LTD
27.63%
Ordinary
18 at £1Southern Contract Services LTD
23.68%
Ordinary
2 at £13 Way Cleaning LTD
2.63%
Ordinary
2 at £1Amba Hydraulics LTD
2.63%
Ordinary
2 at £1Cg Group LTD Dir's Pension Scheme
2.63%
Ordinary
2 at £1Dmc Rail LTD
2.63%
Ordinary
2 at £1E T Smallcombe & Sons LTD
2.63%
Ordinary
2 at £1Rsm Refko Installations LTD
2.63%
Ordinary
2 at £1Seddon Flooring LTD
2.63%
Ordinary
2 at £1Threadneedle Pensions LTD
2.63%
Ordinary
9 at £1Tonstate LTD
11.84%
Ordinary
1 at £1Ashwyk LTD
1.32%
Ordinary
1 at £1Bes Services
1.32%
Ordinary
1 at £1D. Bridge & V. Wells
1.32%
Ordinary
1 at £1Jan Conrad Luitsz
1.32%
Ordinary
1 at £1K.h. Smith & C.d. Bannister
1.32%
Ordinary
1 at £1Reynolds Industrial Cleaning Services
1.32%
Ordinary

Financials

Year2014
Net Worth£9,137
Cash£7,109
Current Liabilities£3,236

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return26 August 2023 (8 months ago)
Next Return Due9 September 2024 (4 months, 2 weeks from now)

Filing History

26 October 2023Confirmation statement made on 26 August 2023 with updates (4 pages)
14 September 2023Total exemption full accounts made up to 31 December 2022 (8 pages)
29 March 2023Total exemption full accounts made up to 31 December 2021 (8 pages)
14 February 2023Confirmation statement made on 26 August 2022 with no updates (3 pages)
19 November 2022Compulsory strike-off action has been discontinued (1 page)
15 November 2022First Gazette notice for compulsory strike-off (1 page)
30 September 2021Confirmation statement made on 26 August 2021 with no updates (3 pages)
30 September 2021Micro company accounts made up to 31 December 2020 (3 pages)
6 April 2021Confirmation statement made on 26 August 2020 with no updates (3 pages)
1 January 2021Compulsory strike-off action has been discontinued (1 page)
31 December 2020Micro company accounts made up to 31 December 2019 (3 pages)
15 December 2020First Gazette notice for compulsory strike-off (1 page)
30 September 2019Micro company accounts made up to 31 December 2018 (2 pages)
11 September 2019Confirmation statement made on 26 August 2019 with no updates (3 pages)
30 September 2018Micro company accounts made up to 31 December 2017 (2 pages)
11 September 2018Confirmation statement made on 26 August 2018 with no updates (3 pages)
5 October 2017Confirmation statement made on 26 August 2017 with updates (5 pages)
5 October 2017Confirmation statement made on 26 August 2017 with updates (5 pages)
5 October 2017Termination of appointment of Paul Michael Jackson as a secretary on 5 September 2016 (1 page)
5 October 2017Termination of appointment of Paul Michael Jackson as a secretary on 5 September 2016 (1 page)
29 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
29 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
28 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
28 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
26 August 2016Confirmation statement made on 26 August 2016 with updates (5 pages)
26 August 2016Confirmation statement made on 26 August 2016 with updates (5 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
15 July 2015Director's details changed for Jan Conrad Luitsz on 15 July 2015 (2 pages)
15 July 2015Annual return made up to 20 June 2015 with a full list of shareholders
Statement of capital on 2015-07-15
  • GBP 76
(5 pages)
15 July 2015Director's details changed for Jan Conrad Luitsz on 15 July 2015 (2 pages)
15 July 2015Director's details changed for Freight Management (Uk) Ltd on 15 July 2015 (1 page)
15 July 2015Annual return made up to 20 June 2015 with a full list of shareholders
Statement of capital on 2015-07-15
  • GBP 76
(5 pages)
15 July 2015Director's details changed for Freight Management (Uk) Ltd on 15 July 2015 (1 page)
24 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
24 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
25 July 2014Annual return made up to 20 June 2014 with a full list of shareholders
Statement of capital on 2014-07-25
  • GBP 76
(5 pages)
25 July 2014Annual return made up to 20 June 2014 with a full list of shareholders
Statement of capital on 2014-07-25
  • GBP 76
(5 pages)
29 January 2014Termination of appointment of a director (2 pages)
29 January 2014Registered office address changed from Unit 6 Capstan Centre Thurrock Parkway Tilbury Essex RM18 7HH England on 29 January 2014 (3 pages)
29 January 2014Termination of appointment of a director (2 pages)
29 January 2014Registered office address changed from Unit 6 Capstan Centre Thurrock Parkway Tilbury Essex RM18 7HH England on 29 January 2014 (3 pages)
24 January 2014Director's details changed for Barry John Circus on 24 January 2014 (2 pages)
24 January 2014Director's details changed for Barry John Circus on 24 January 2014 (2 pages)
24 January 2014Termination of appointment of Barry Circus as a director (1 page)
24 January 2014Termination of appointment of Barry Circus as a director (1 page)
24 June 2013Annual return made up to 20 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-24
(6 pages)
24 June 2013Annual return made up to 20 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-24
(6 pages)
20 June 2013Secretary's details changed for Mr Paul Michael Jackson on 1 March 2013 (2 pages)
20 June 2013Secretary's details changed for Mr Paul Michael Jackson on 19 June 2013 (2 pages)
20 June 2013Secretary's details changed for Mr Paul Michael Jackson on 1 March 2013 (2 pages)
20 June 2013Secretary's details changed for Mr Paul Michael Jackson on 1 March 2013 (2 pages)
20 June 2013Secretary's details changed for Mr Paul Michael Jackson on 19 June 2013 (2 pages)
11 June 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
11 June 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
24 September 2012Registered office address changed from Unit 14 Capstan Centre Thurrock Park Way Tilbury Essex RM18 7HH on 24 September 2012 (1 page)
24 September 2012Registered office address changed from Unit 14 Capstan Centre Thurrock Park Way Tilbury Essex RM18 7HH on 24 September 2012 (1 page)
28 June 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
28 June 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
20 June 2012Annual return made up to 23 May 2012 with a full list of shareholders (6 pages)
20 June 2012Annual return made up to 23 May 2012 with a full list of shareholders (6 pages)
21 June 2011Annual return made up to 23 May 2011 with a full list of shareholders (7 pages)
21 June 2011Annual return made up to 23 May 2011 with a full list of shareholders (7 pages)
21 June 2011Director's details changed for Jan Conrad Luitsz on 1 May 2011 (2 pages)
21 June 2011Director's details changed for Jan Conrad Luitsz on 1 May 2011 (2 pages)
21 June 2011Director's details changed for Jan Conrad Luitsz on 1 May 2011 (2 pages)
25 March 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
25 March 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
6 July 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
6 July 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
18 June 2010Annual return made up to 23 May 2010 with a full list of shareholders (10 pages)
18 June 2010Annual return made up to 23 May 2010 with a full list of shareholders (10 pages)
19 June 2009Return made up to 23/05/09; full list of members (8 pages)
19 June 2009Return made up to 23/05/09; full list of members (8 pages)
8 June 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
8 June 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
20 June 2008Return made up to 23/05/08; full list of members (9 pages)
20 June 2008Return made up to 23/05/08; full list of members (9 pages)
19 June 2008Director's change of particulars / jan luitsz / 31/12/2006 (1 page)
19 June 2008Director's change of particulars / jan luitsz / 31/12/2006 (1 page)
30 May 2008Director's change of particulars / freight management (uk) LTD / 24/05/2007 (1 page)
30 May 2008Director's change of particulars / freight management (uk) LTD / 24/05/2007 (1 page)
28 May 2008Director's change of particulars / freight management (uk) LTD / 30/09/2005 (1 page)
28 May 2008Director's change of particulars / freight management (uk) LTD / 30/09/2005 (1 page)
28 April 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
28 April 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
21 April 2008Appointment terminated director richard newbold (1 page)
21 April 2008Appointment terminated director richard newbold (1 page)
4 October 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
4 October 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
17 September 2007New director appointed (1 page)
17 September 2007New director appointed (1 page)
17 August 2007Registered office changed on 17/08/07 from: 1ST floor 57A broadway, leigh on sea, essex SS9 1PE (1 page)
17 August 2007Registered office changed on 17/08/07 from: 1ST floor 57A broadway, leigh on sea, essex SS9 1PE (1 page)
9 August 2007Secretary's particulars changed (1 page)
9 August 2007Secretary's particulars changed (1 page)
8 August 2007Director resigned (1 page)
8 August 2007Director resigned (1 page)
23 May 2007Return made up to 23/05/07; full list of members (7 pages)
23 May 2007Return made up to 23/05/07; full list of members (7 pages)
6 October 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
6 October 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
3 July 2006Return made up to 23/05/06; full list of members (14 pages)
3 July 2006Return made up to 23/05/06; full list of members (14 pages)
10 January 2006Total exemption small company accounts made up to 31 December 2004 (6 pages)
10 January 2006Total exemption small company accounts made up to 31 December 2004 (6 pages)
25 November 2005Return made up to 23/05/05; full list of members (12 pages)
25 November 2005Return made up to 23/05/05; full list of members (12 pages)
21 July 2004Return made up to 23/05/04; no change of members (8 pages)
21 July 2004Return made up to 23/05/04; no change of members (8 pages)
1 April 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
1 April 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
6 November 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
6 November 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
31 October 2003Return made up to 23/05/03; no change of members (8 pages)
31 October 2003Return made up to 23/05/03; no change of members (8 pages)
8 August 2002Return made up to 23/05/02; full list of members (13 pages)
8 August 2002Return made up to 23/05/02; full list of members (13 pages)
24 April 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
24 April 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
25 September 2001Total exemption small company accounts made up to 31 December 2000 (4 pages)
25 September 2001Total exemption small company accounts made up to 31 December 2000 (4 pages)
20 July 2001Return made up to 23/05/01; change of members (7 pages)
20 July 2001Return made up to 23/05/01; change of members (7 pages)
16 March 2001Return made up to 23/05/00; change of members
  • 363(288) ‐ Secretary resigned
(7 pages)
16 March 2001Return made up to 23/05/00; change of members
  • 363(288) ‐ Secretary resigned
(7 pages)
15 November 2000Accounts for a small company made up to 31 December 1999 (4 pages)
15 November 2000Accounts for a small company made up to 31 December 1999 (4 pages)
6 July 2000New secretary appointed (2 pages)
6 July 2000New secretary appointed (2 pages)
6 April 2000Director resigned (1 page)
6 April 2000Director resigned (1 page)
27 March 2000Registered office changed on 27/03/00 from: c/o freight management (uk) LTD, 4 capstan cottage thurrock parkw, tilbury, essex RM18 7HH (1 page)
27 March 2000New director appointed (2 pages)
27 March 2000Registered office changed on 27/03/00 from: c/o freight management (uk) LTD, 4 capstan cottage thurrock parkw, tilbury, essex RM18 7HH (1 page)
27 March 2000New director appointed (2 pages)
20 September 1999Accounts for a small company made up to 31 December 1998 (4 pages)
20 September 1999Accounts for a small company made up to 31 December 1998 (4 pages)
20 August 1999Return made up to 23/05/99; full list of members
  • 363(287) ‐ Registered office changed on 20/08/99
(5 pages)
20 August 1999Return made up to 23/05/99; full list of members
  • 363(287) ‐ Registered office changed on 20/08/99
(5 pages)
19 August 1999Return made up to 23/05/98; full list of members
  • 363(287) ‐ Registered office changed on 19/08/99
(7 pages)
19 August 1999Return made up to 23/05/98; full list of members
  • 363(287) ‐ Registered office changed on 19/08/99
(7 pages)
4 March 1999New director appointed (2 pages)
4 March 1999New director appointed (2 pages)
11 November 1998Registered office changed on 11/11/98 from: 4 capstan centre, thurrock parkway, tilbury, essex RM18 7HH (1 page)
11 November 1998Accounts for a small company made up to 31 December 1997 (7 pages)
11 November 1998Registered office changed on 11/11/98 from: 4 capstan centre, thurrock parkway, tilbury, essex RM18 7HH (1 page)
11 November 1998Accounts for a small company made up to 31 December 1997 (7 pages)
18 September 1998Director resigned (1 page)
18 September 1998Director resigned (1 page)
18 September 1998Director resigned (1 page)
18 September 1998Secretary resigned (1 page)
18 September 1998New secretary appointed (2 pages)
18 September 1998New secretary appointed (2 pages)
18 September 1998Director resigned (1 page)
18 September 1998Secretary resigned (1 page)
30 July 1998Registered office changed on 30/07/98 from: 13 selsdon way, london, E14 9HL (1 page)
30 July 1998Registered office changed on 30/07/98 from: 13 selsdon way, london, E14 9HL (1 page)
27 July 1997New director appointed (2 pages)
27 July 1997New director appointed (2 pages)
27 July 1997New director appointed (2 pages)
27 July 1997New director appointed (2 pages)
27 July 1997New director appointed (2 pages)
27 July 1997New director appointed (2 pages)
17 June 1997Return made up to 23/05/97; full list of members (6 pages)
17 June 1997Return made up to 23/05/97; full list of members (6 pages)
16 April 1997Full accounts made up to 31 December 1996 (10 pages)
16 April 1997Full accounts made up to 31 December 1996 (10 pages)
10 April 1997New director appointed (2 pages)
10 April 1997New director appointed (2 pages)
5 February 1997Memorandum and Articles of Association (10 pages)
5 February 1997Memorandum and Articles of Association (10 pages)
26 January 1997Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
26 January 1997Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
13 January 1997Director resigned (1 page)
13 January 1997Director resigned (1 page)
13 January 1997Director resigned (1 page)
13 January 1997Director resigned (1 page)
8 January 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
8 January 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
14 July 1996Return made up to 23/05/96; full list of members (6 pages)
14 July 1996Return made up to 23/05/96; full list of members (6 pages)
11 April 1996Full accounts made up to 31 December 1995 (10 pages)
11 April 1996Full accounts made up to 31 December 1995 (10 pages)
23 June 1995Full accounts made up to 31 December 1994 (20 pages)
23 June 1995Full accounts made up to 31 December 1994 (20 pages)
8 June 1995New director appointed (4 pages)
8 June 1995New director appointed (4 pages)
8 June 1995Return made up to 23/05/95; full list of members
  • 363(287) ‐ Registered office changed on 08/06/95
  • 363(288) ‐ Secretary's particulars changed;director resigned
(10 pages)
8 June 1995Return made up to 23/05/95; full list of members
  • 363(287) ‐ Registered office changed on 08/06/95
  • 363(288) ‐ Secretary's particulars changed;director resigned
(10 pages)
23 May 1990Incorporation (19 pages)
23 May 1990Incorporation (19 pages)