Company NameCapital Door Services Limited
Company StatusActive - Proposal to Strike off
Company Number06663506
CategoryPrivate Limited Company
Incorporation Date4 August 2008(15 years, 8 months ago)

Business Activity

Section CManufacturing
SIC 33190Repair of other equipment

Directors

Director NameMr David Hutchin
Date of BirthJuly 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed20 June 2012(3 years, 10 months after company formation)
Appointment Duration11 years, 10 months
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address09 Swan Street
Sible Hedingham
Halstead
CO9 3RE
Director NameMiss Sarah Kelly Wiseman
Date of BirthApril 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed15 December 2012(4 years, 4 months after company formation)
Appointment Duration11 years, 4 months
RoleManager
Country of ResidenceEngland
Correspondence Address09 Swan Street
Sible Hedingham
Halstead
CO9 3RE
Director NameMrs Sarah Kelly Hutchin
Date of BirthApril 1982 (Born 42 years ago)
NationalityEnglish
StatusCurrent
Appointed15 December 2012(4 years, 4 months after company formation)
Appointment Duration11 years, 4 months
RoleManager
Country of ResidenceEngland
Correspondence Address09 Swan Street
Sible Hedingham
Halstead
CO9 3RE
Director NameMiss Chantell Hutchin
Date of BirthJune 1989 (Born 34 years ago)
NationalityBritish
StatusResigned
Appointed04 August 2008(same day as company formation)
RoleUnemployed
Country of ResidenceUnited Kingdom
Correspondence Address9 Pearmains
Great Leighs
Chelmsford
Essex
CM3 1QS
Director NameMiss John Wightman
Date of BirthApril 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed04 August 2008(same day as company formation)
RoleTechnical Analyst
Correspondence Address20 Woodburn Grove
Dalkeith
Midlothian
Edingbrough
EH22 2BT
Scotland
Director NameAngela Hutchin
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed24 October 2008(2 months, 3 weeks after company formation)
Appointment Duration3 years, 8 months (resigned 20 June 2012)
RoleCatering
Country of ResidenceUnited Kingdom
Correspondence Address9 Pearmains
Great Leighs
Chelmsford
Essex
CM3 1QS

Contact

Telephone01245 362013
Telephone regionChelmsford

Location

Registered Address09 Swan Street
Sible Hedingham
Halstead
CO9 3RE
RegionEast of England
ConstituencyBraintree
CountyEssex
ParishSible Hedingham
WardHedingham
Built Up AreaSible Hedingham

Shareholders

60 at £1David Hutchin
60.00%
Ordinary
40 at £1Sarah Wiseman
40.00%
Ordinary

Financials

Year2014
Net Worth£39,353
Cash£62,957
Current Liabilities£53,673

Accounts

Latest Accounts31 March 2022 (2 years ago)
Next Accounts Due31 December 2023 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return28 February 2022 (2 years, 1 month ago)
Next Return Due14 March 2023 (overdue)

Filing History

22 October 2020Total exemption full accounts made up to 31 March 2020 (6 pages)
11 March 2020Confirmation statement made on 29 February 2020 with updates (4 pages)
21 December 2019Total exemption full accounts made up to 31 March 2019 (6 pages)
18 September 2019Registered office address changed from 60 Ashley Street Sible Hedingham Halstead CO9 3EH England to 09 Swan Street Sible Hedingham Halstead CO9 3RE on 18 September 2019 (1 page)
14 March 2019Confirmation statement made on 28 February 2019 with no updates (3 pages)
14 December 2018Total exemption full accounts made up to 31 March 2018 (6 pages)
25 April 2018Confirmation statement made on 28 February 2018 with no updates (3 pages)
17 November 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
17 November 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
24 May 2017Compulsory strike-off action has been discontinued (1 page)
24 May 2017Compulsory strike-off action has been discontinued (1 page)
23 May 2017First Gazette notice for compulsory strike-off (1 page)
23 May 2017First Gazette notice for compulsory strike-off (1 page)
22 May 2017Confirmation statement made on 28 February 2017 with updates (5 pages)
22 May 2017Confirmation statement made on 28 February 2017 with updates (5 pages)
12 December 2016Registered office address changed from 50 Farmway Dagenham Essex RM8 2SR England to 60 Ashley Street Sible Hedingham Halstead CO9 3EH on 12 December 2016 (1 page)
12 December 2016Registered office address changed from 50 Farmway Dagenham Essex RM8 2SR England to 60 Ashley Street Sible Hedingham Halstead CO9 3EH on 12 December 2016 (1 page)
18 October 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
18 October 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
24 March 2016Registered office address changed from 5 Cramphorn Walk Chelmsford CM1 2rd to 50 Farmway Dagenham Essex RM8 2SR on 24 March 2016 (1 page)
24 March 2016Registered office address changed from 5 Cramphorn Walk Chelmsford CM1 2rd to 50 Farmway Dagenham Essex RM8 2SR on 24 March 2016 (1 page)
10 March 2016Annual return made up to 29 February 2016 with a full list of shareholders
Statement of capital on 2016-03-10
  • GBP 100
(3 pages)
10 March 2016Annual return made up to 29 February 2016 with a full list of shareholders
Statement of capital on 2016-03-10
  • GBP 100
(3 pages)
15 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
15 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
17 April 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-04-17
  • GBP 100
(3 pages)
17 April 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-04-17
  • GBP 100
(3 pages)
10 November 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
10 November 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
3 April 2014Director's details changed for Miss Sarah Kelly Wiseman on 2 January 2014 (2 pages)
3 April 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 100
(3 pages)
3 April 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 100
(3 pages)
3 April 2014Director's details changed for Miss Sarah Kelly Wiseman on 2 January 2014 (2 pages)
3 April 2014Director's details changed for Miss Sarah Kelly Wiseman on 2 January 2014 (2 pages)
22 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
22 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
21 December 2013Registered office address changed from 9 Pearmains Chelmsford Essex CM3 1QS United Kingdom on 21 December 2013 (1 page)
21 December 2013Registered office address changed from 9 Pearmains Chelmsford Essex CM3 1QS United Kingdom on 21 December 2013 (1 page)
16 May 2013Annual return made up to 28 February 2013 with a full list of shareholders (4 pages)
16 May 2013Annual return made up to 28 February 2013 with a full list of shareholders (4 pages)
19 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
19 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
17 December 2012Appointment of Miss Sarah Kelly Wiseman as a director (2 pages)
17 December 2012Appointment of Miss Sarah Kelly Wiseman as a director (2 pages)
21 June 2012Termination of appointment of Chantell Hutchin as a director (1 page)
21 June 2012Appointment of Mr David Hutchin as a director (2 pages)
21 June 2012Termination of appointment of Chantell Hutchin as a director (1 page)
21 June 2012Termination of appointment of Angela Hutchin as a director (1 page)
21 June 2012Appointment of Mr David Hutchin as a director (2 pages)
21 June 2012Termination of appointment of Angela Hutchin as a director (1 page)
26 March 2012Annual return made up to 29 February 2012 with a full list of shareholders (4 pages)
26 March 2012Annual return made up to 29 February 2012 with a full list of shareholders (4 pages)
17 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
17 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
6 June 2011Annual return made up to 28 February 2011 with a full list of shareholders (4 pages)
6 June 2011Annual return made up to 28 February 2011 with a full list of shareholders (4 pages)
18 August 2010Total exemption small company accounts made up to 31 March 2010 (3 pages)
18 August 2010Total exemption small company accounts made up to 31 March 2010 (3 pages)
17 June 2010Director's details changed for Angela Hutchin on 28 February 2010 (2 pages)
17 June 2010Annual return made up to 28 February 2010 with a full list of shareholders (4 pages)
17 June 2010Director's details changed for Miss Chantell Hutchin on 28 February 2010 (2 pages)
17 June 2010Director's details changed for Angela Hutchin on 28 February 2010 (2 pages)
17 June 2010Director's details changed for Miss Chantell Hutchin on 28 February 2010 (2 pages)
17 June 2010Annual return made up to 28 February 2010 with a full list of shareholders (4 pages)
28 May 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
28 May 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
10 March 2009Return made up to 28/02/09; full list of members (3 pages)
10 March 2009Return made up to 28/02/09; full list of members (3 pages)
20 February 2009Accounting reference date shortened from 31/08/2009 to 31/03/2009 (1 page)
20 February 2009Accounting reference date shortened from 31/08/2009 to 31/03/2009 (1 page)
24 October 2008Director appointed angela hutchin (1 page)
24 October 2008Appointment terminated director john wightman (1 page)
24 October 2008Director appointed angela hutchin (1 page)
24 October 2008Appointment terminated director john wightman (1 page)
22 August 2008Director's change of particulars / john wightman / 22/08/2008 (1 page)
22 August 2008Director's change of particulars / john wightman / 22/08/2008 (1 page)
21 August 2008Director's change of particulars / sarah wiseman / 20/08/2008 (2 pages)
21 August 2008Director's change of particulars / sarah wiseman / 20/08/2008 (2 pages)
20 August 2008Director's change of particulars / charlotte hussick / 20/08/2008 (2 pages)
20 August 2008Director's change of particulars / charlotte hussick / 20/08/2008 (2 pages)
4 August 2008Incorporation (15 pages)
4 August 2008Incorporation (15 pages)