CAPLUGS LIMITED
HOVE

Hellopages » East Sussex » Brighton and Hove » BN3 2PP

Company number 02488919
Status Active
Incorporation Date 4 April 1990
Company Type Private Limited Company
Address 9 ALBERT MEWS, THIRD AVENUE, HOVE, EAST SUSSEX, BN3 2PP
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration one hundred and four events have happened. The last three records are Confirmation statement made on 4 April 2017 with updates; Total exemption small company accounts made up to 29 February 2016; Annual return made up to 4 April 2016 with full list of shareholders Statement of capital on 2016-05-02 GBP 145,000 . The most likely internet sites of CAPLUGS LIMITED are www.caplugs.co.uk, and www.caplugs.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-five years and seven months. Caplugs Limited is a Private Limited Company. The company registration number is 02488919. Caplugs Limited has been working since 04 April 1990. The present status of the company is Active. The registered address of Caplugs Limited is 9 Albert Mews Third Avenue Hove East Sussex Bn3 2pp. . MUTTON, Philip Alexander is a Secretary of the company. MUTTON, Pamela Margaret is a Director of the company. MUTTON, Philip Alexander is a Director of the company. Secretary TROTTER, Andrew James has been resigned. Director COLE, Charles has been resigned. Director CROFT-PEARSON, Julian James has been resigned. Director HANLEY, Kenneth Alfred has been resigned. Director LONG, Gary Robert has been resigned. Director NELSON, Mark Andrew has been resigned. Director PEARSON, Gian Edward Croft has been resigned. Director TURNER, Colin Christopher Keith has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
MUTTON, Philip Alexander
Appointed Date: 27 April 2000

Director
MUTTON, Pamela Margaret
Appointed Date: 25 January 2011
77 years old

Director

Resigned Directors

Secretary
TROTTER, Andrew James
Resigned: 27 April 2000

Director
COLE, Charles
Resigned: 01 September 1999
Appointed Date: 31 August 1995
80 years old

Director
CROFT-PEARSON, Julian James
Resigned: 20 May 1999
Appointed Date: 31 August 1995
79 years old

Director
HANLEY, Kenneth Alfred
Resigned: 20 November 2001
Appointed Date: 20 May 1999
84 years old

Director
LONG, Gary Robert
Resigned: 20 November 2001
Appointed Date: 01 September 1999
77 years old

Director
NELSON, Mark Andrew
Resigned: 20 November 2001
Appointed Date: 20 May 1999
72 years old

Director
PEARSON, Gian Edward Croft
Resigned: 20 May 1999
Appointed Date: 31 August 1995
84 years old

Director
TURNER, Colin Christopher Keith
Resigned: 25 January 2011
Appointed Date: 20 November 2001
77 years old

Persons With Significant Control

Mark Iv Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

CAPLUGS LIMITED Events

20 Apr 2017
Confirmation statement made on 4 April 2017 with updates
25 Nov 2016
Total exemption small company accounts made up to 29 February 2016
02 May 2016
Annual return made up to 4 April 2016 with full list of shareholders
Statement of capital on 2016-05-02
  • GBP 145,000

17 Nov 2015
Total exemption small company accounts made up to 28 February 2015
01 May 2015
Annual return made up to 4 April 2015 with full list of shareholders
Statement of capital on 2015-05-01
  • GBP 145,000

...
... and 94 more events
11 May 1990
Memorandum and Articles of Association

09 May 1990
Secretary resigned;new secretary appointed;director resigned;new director appointed

09 May 1990
Registered office changed on 09/05/90 from: 50 lincoln's inn fields london WC2A 3PF

27 Apr 1990
Company name changed dadlaw 176 LIMITED\certificate issued on 30/04/90

04 Apr 1990
Incorporation

CAPLUGS LIMITED Charges

25 January 2011
Mortgage
Delivered: 28 January 2011
Status: Satisfied on 22 March 2013
Persons entitled: Colin Christopher Keith Turner
Description: F/H property unit 5 overfield thorpe way banbury…