Company NameCapital Glazing Services Limited
Company StatusDissolved
Company Number06406318
CategoryPrivate Limited Company
Incorporation Date23 October 2007(16 years, 6 months ago)
Dissolution Date13 February 2024 (2 months, 1 week ago)

Business Activity

Section CManufacturing
SIC 2612Shaping & process of flat glass
SIC 23120Shaping and processing of flat glass

Directors

Director NameMr David James Kimberley
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed25 January 2013(5 years, 3 months after company formation)
Appointment Duration11 years (closed 13 February 2024)
RoleGlazier
Country of ResidenceEngland
Correspondence Address27 Powers Hall End
Witham
Essex
CM8 2HE
Director NameMr David James Kimberley
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed23 October 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressStillwaters
Maldon Road
Witham
Essex
CM8 1HX
Director NameNathan James Morris
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed23 October 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Cherry Tree Rise
Witham
Essex
CM8 2LP
Secretary NameRuth Elizabeth Smith
NationalityBritish
StatusResigned
Appointed23 October 2007(same day as company formation)
RoleCompany Director
Correspondence Address316 Rickstones Road
Witham
Essex
CM8 3HQ
Secretary NameNathan James Morris
NationalityBritish
StatusResigned
Appointed31 July 2009(1 year, 9 months after company formation)
Appointment Duration11 months (resigned 01 July 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Cherry Tree Rise
Witham
Essex
CM8 2LP
Director NameMrs Jacqueline Marie Kimberley
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2010(2 years, 8 months after company formation)
Appointment Duration2 years, 6 months (resigned 25 January 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address57 Hill View Road
Chelmsford
Essex
CM1 7RS
Director NameLady Caroline Morris
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2010(2 years, 8 months after company formation)
Appointment Duration1 year, 10 months (resigned 26 April 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address57 Hill View Road
Chelmsford
Essex
CM1 7RS

Contact

Telephone01376 511205
Telephone regionBraintree

Location

Registered Address27 Powers Hall End
Witham
Essex
CM8 2HE
RegionEast of England
ConstituencyWitham
CountyEssex
ParishWitham
WardWitham West
Built Up AreaWitham
Address MatchesOver 10 other UK companies use this postal address

Shareholders

100 at £1David Kimberley
100.00%
Ordinary

Financials

Year2014
Net Worth£318
Cash£181
Current Liabilities£7,385

Accounts

Latest Accounts30 September 2021 (2 years, 6 months ago)
Accounts CategoryMicro
Accounts Year End30 September

Filing History

9 December 2020Confirmation statement made on 23 October 2020 with no updates (3 pages)
14 May 2020Micro company accounts made up to 30 September 2019 (2 pages)
21 November 2019Confirmation statement made on 23 October 2019 with no updates (3 pages)
13 April 2019Micro company accounts made up to 30 September 2018 (2 pages)
4 December 2018Confirmation statement made on 23 October 2018 with no updates (3 pages)
21 June 2018Micro company accounts made up to 30 September 2017 (2 pages)
1 December 2017Confirmation statement made on 23 October 2017 with no updates (3 pages)
1 December 2017Confirmation statement made on 23 October 2017 with no updates (3 pages)
13 June 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
13 June 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
21 November 2016Confirmation statement made on 23 October 2016 with updates (5 pages)
21 November 2016Confirmation statement made on 23 October 2016 with updates (5 pages)
26 August 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
26 August 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
6 December 2015Annual return made up to 23 October 2015 with a full list of shareholders
Statement of capital on 2015-12-06
  • GBP 100
(3 pages)
6 December 2015Annual return made up to 23 October 2015 with a full list of shareholders
Statement of capital on 2015-12-06
  • GBP 100
(3 pages)
23 June 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
23 June 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
15 November 2014Annual return made up to 23 October 2014 with a full list of shareholders
Statement of capital on 2014-11-15
  • GBP 100
(3 pages)
15 November 2014Annual return made up to 23 October 2014 with a full list of shareholders
Statement of capital on 2014-11-15
  • GBP 100
(3 pages)
26 February 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
26 February 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
11 December 2013Annual return made up to 23 October 2013 with a full list of shareholders
Statement of capital on 2013-12-11
  • GBP 100
(3 pages)
11 December 2013Annual return made up to 23 October 2013 with a full list of shareholders
Statement of capital on 2013-12-11
  • GBP 100
(3 pages)
26 March 2013Registered office address changed from 57 Hill View Road Chelmsford Essex CM1 7RS on 26 March 2013 (1 page)
26 March 2013Registered office address changed from 57 Hill View Road Chelmsford Essex CM1 7RS on 26 March 2013 (1 page)
25 January 2013Appointment of Mr David James Kimberley as a director (2 pages)
25 January 2013Termination of appointment of Jacqueline Kimberley as a director (1 page)
25 January 2013Appointment of Mr David James Kimberley as a director (2 pages)
25 January 2013Termination of appointment of Jacqueline Kimberley as a director (1 page)
17 January 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
17 January 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
16 November 2012Annual return made up to 23 October 2012 with a full list of shareholders (4 pages)
16 November 2012Annual return made up to 23 October 2012 with a full list of shareholders (4 pages)
30 April 2012Termination of appointment of Caroline Morris as a director (1 page)
30 April 2012Termination of appointment of Caroline Morris as a director (1 page)
30 April 2012Statement of capital following an allotment of shares on 26 April 2012
  • GBP 100
(3 pages)
30 April 2012Statement of capital following an allotment of shares on 26 April 2012
  • GBP 100
(3 pages)
20 February 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
20 February 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
20 November 2011Annual return made up to 23 October 2011 with a full list of shareholders (3 pages)
20 November 2011Annual return made up to 23 October 2011 with a full list of shareholders (3 pages)
9 December 2010Annual return made up to 23 October 2010 with a full list of shareholders (4 pages)
9 December 2010Annual return made up to 23 October 2010 with a full list of shareholders (4 pages)
24 November 2010Total exemption small company accounts made up to 30 September 2010 (6 pages)
24 November 2010Total exemption small company accounts made up to 30 September 2010 (6 pages)
8 July 2010Appointment of Lady Caroline Morris as a director (2 pages)
8 July 2010Appointment of Lady Caroline Morris as a director (2 pages)
2 July 2010Termination of appointment of David Kimberley as a director (1 page)
2 July 2010Appointment of Mrs Jacqueline Marie Kimberley as a director (2 pages)
2 July 2010Appointment of Mrs Jacqueline Marie Kimberley as a director (2 pages)
2 July 2010Termination of appointment of Nathan Morris as a secretary (1 page)
2 July 2010Termination of appointment of Nathan Morris as a secretary (1 page)
2 July 2010Termination of appointment of David Kimberley as a director (1 page)
2 July 2010Termination of appointment of Nathan Morris as a director (1 page)
2 July 2010Termination of appointment of Nathan Morris as a director (1 page)
25 March 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
25 March 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
9 December 2009Director's details changed for Nathan James Morris on 1 October 2009 (2 pages)
9 December 2009Director's details changed for David James Kimberley on 1 October 2009 (2 pages)
9 December 2009Director's details changed for David James Kimberley on 1 October 2009 (2 pages)
9 December 2009Annual return made up to 23 October 2009 with a full list of shareholders (5 pages)
9 December 2009Annual return made up to 23 October 2009 with a full list of shareholders (5 pages)
9 December 2009Director's details changed for David James Kimberley on 1 October 2009 (2 pages)
9 December 2009Director's details changed for Nathan James Morris on 1 October 2009 (2 pages)
9 December 2009Director's details changed for Nathan James Morris on 1 October 2009 (2 pages)
13 August 2009Appointment terminated secretary ruth smith (2 pages)
13 August 2009Appointment terminated secretary ruth smith (2 pages)
13 August 2009Secretary appointed nathan james morris (2 pages)
13 August 2009Secretary appointed nathan james morris (2 pages)
15 May 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
15 May 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
27 October 2008Return made up to 23/10/08; full list of members (4 pages)
27 October 2008Return made up to 23/10/08; full list of members (4 pages)
12 December 2007Accounting reference date shortened from 31/10/08 to 30/09/08 (1 page)
12 December 2007Accounting reference date shortened from 31/10/08 to 30/09/08 (1 page)
2 November 2007Registered office changed on 02/11/07 from: the lbd part t/as lead by design 1/2 rickstones farm rickstones rd, witham essex CM8 3HQ (1 page)
2 November 2007Registered office changed on 02/11/07 from: the lbd part t/as lead by design 1/2 rickstones farm rickstones rd, witham essex CM8 3HQ (1 page)
23 October 2007Incorporation (15 pages)
23 October 2007Incorporation (15 pages)