H.C. CAPEL & SONS LIMITED
PENGAM BLACKWOOD

Hellopages » Caerphilly » Caerphilly » NP12 3QX

Company number 04475332
Status Active
Incorporation Date 2 July 2002
Company Type Private Limited Company
Address ST. DAVID SERVICE STATION, NEW ROAD, PENGAM BLACKWOOD, GWENT, NP12 3QX
Home Country United Kingdom
Nature of Business 45112 - Sale of used cars and light motor vehicles
Phone, email, etc

Since the company registration fifty-three events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 4 July 2016 with updates; Annual return made up to 20 June 2016 with full list of shareholders Statement of capital on 2016-09-02 GBP 12,000 . The most likely internet sites of H.C. CAPEL & SONS LIMITED are www.hccapelsons.co.uk, and www.h-c-capel-sons.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and three months. The distance to to Risca & Pontymister Rail Station is 6.9 miles; to Rhymney Rail Station is 7 miles; to Pentre-Bach Rail Station is 7.3 miles; to Rhiwbina Rail Station is 10.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.H C Capel Sons Limited is a Private Limited Company. The company registration number is 04475332. H C Capel Sons Limited has been working since 02 July 2002. The present status of the company is Active. The registered address of H C Capel Sons Limited is St David Service Station New Road Pengam Blackwood Gwent Np12 3qx. The company`s financial liabilities are £442.28k. It is £285.45k against last year. . CAPEL, Margaret is a Secretary of the company. CAPEL, Howard Clive is a Director of the company. CAPEL, Margaret is a Director of the company. Nominee Secretary STL SECRETARIES LTD. has been resigned. Nominee Director STL DIRECTORS LTD. has been resigned. The company operates in "Sale of used cars and light motor vehicles".


h.c. capel & sons Key Finiance

LIABILITIES £442.28k
+182%
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
CAPEL, Margaret
Appointed Date: 05 August 2002

Director
CAPEL, Howard Clive
Appointed Date: 05 August 2002
80 years old

Director
CAPEL, Margaret
Appointed Date: 05 August 2002
78 years old

Resigned Directors

Nominee Secretary
STL SECRETARIES LTD.
Resigned: 02 July 2002
Appointed Date: 02 July 2002

Nominee Director
STL DIRECTORS LTD.
Resigned: 02 July 2002
Appointed Date: 02 July 2002

Persons With Significant Control

Mr Colin Clive Capel
Notified on: 6 April 2016
53 years old
Nature of control: Has significant influence or control

Mr Jason Clive Capel
Notified on: 6 April 2016
51 years old
Nature of control: Has significant influence or control

Mr Howard Clive Capel
Notified on: 6 April 2016
80 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Margaret Capel
Notified on: 6 April 2016
78 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

H.C. CAPEL & SONS LIMITED Events

29 Dec 2016
Total exemption small company accounts made up to 31 March 2016
22 Dec 2016
Confirmation statement made on 4 July 2016 with updates
02 Sep 2016
Annual return made up to 20 June 2016 with full list of shareholders
Statement of capital on 2016-09-02
  • GBP 12,000

13 Jul 2016
Satisfaction of charge 2 in full
13 Jul 2016
Satisfaction of charge 1 in full
...
... and 43 more events
17 Oct 2002
Director resigned
17 Oct 2002
Secretary resigned
20 Sep 2002
New secretary appointed;new director appointed
20 Sep 2002
New director appointed
02 Jul 2002
Incorporation

H.C. CAPEL & SONS LIMITED Charges

26 May 2016
Charge code 0447 5332 0004
Delivered: 27 May 2016
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fair view garage woodland place pengam blackwood t/n…
4 April 2016
Charge code 0447 5332 0003
Delivered: 7 April 2016
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Contains fixed charge…
18 November 2004
Legal mortgage
Delivered: 27 November 2004
Status: Satisfied on 13 July 2016
Persons entitled: Hsbc Bank PLC
Description: F/H land situate at fairview pengam also k/a fairview…
17 January 2003
Debenture
Delivered: 24 January 2003
Status: Satisfied on 13 July 2016
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…