CAPITAL FIREPLACES LIMITED
BEDFORDSHIRE

Hellopages » Bedfordshire » Central Bedfordshire » SG16 6DS

Company number 03556315
Status Active
Incorporation Date 1 May 1998
Company Type Private Limited Company
Address UNIT 12-17 HENLOW TRADING ESTATE, HENLOW CAMP, BEDFORDSHIRE, SG16 6DS
Home Country United Kingdom
Nature of Business 46900 - Non-specialised wholesale trade
Phone, email, etc

Since the company registration seventy-five events have happened. The last three records are Confirmation statement made on 1 May 2017 with updates; Accounts for a small company made up to 30 June 2016; Annual return made up to 1 May 2016 with full list of shareholders Statement of capital on 2016-05-31 GBP 46 . The most likely internet sites of CAPITAL FIREPLACES LIMITED are www.capitalfireplaces.co.uk, and www.capital-fireplaces.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and six months. The distance to to Baldock Rail Station is 5 miles; to Biggleswade Rail Station is 5.7 miles; to Stevenage Rail Station is 8.3 miles; to Luton Airport Parkway Rail Station is 10.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Capital Fireplaces Limited is a Private Limited Company. The company registration number is 03556315. Capital Fireplaces Limited has been working since 01 May 1998. The present status of the company is Active. The registered address of Capital Fireplaces Limited is Unit 12 17 Henlow Trading Estate Henlow Camp Bedfordshire Sg16 6ds. . HAYMAN, Andrew Edward is a Secretary of the company. BEATTY, Peter Joseph is a Director of the company. DAVIES, William Mark is a Director of the company. HAYMAN, Andrew Edward is a Director of the company. Secretary DAVIES, William Mark has been resigned. Secretary WATKINS, Steven John has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director BEVAN, David James has been resigned. Director LLOYD, David Robert has been resigned. Director WATKINS, Steven John has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Non-specialised wholesale trade".


Current Directors

Secretary
HAYMAN, Andrew Edward
Appointed Date: 01 March 2005

Director
BEATTY, Peter Joseph
Appointed Date: 01 March 2005
68 years old

Director
DAVIES, William Mark
Appointed Date: 01 May 1998
67 years old

Director
HAYMAN, Andrew Edward
Appointed Date: 01 August 2004
60 years old

Resigned Directors

Secretary
DAVIES, William Mark
Resigned: 01 March 2005
Appointed Date: 09 January 2001

Secretary
WATKINS, Steven John
Resigned: 09 January 2001
Appointed Date: 01 May 1998

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 01 May 1998
Appointed Date: 01 May 1998

Director
BEVAN, David James
Resigned: 08 September 2006
Appointed Date: 01 May 1998
58 years old

Director
LLOYD, David Robert
Resigned: 31 March 2008
Appointed Date: 01 May 1998
66 years old

Director
WATKINS, Steven John
Resigned: 09 January 2001
Appointed Date: 01 May 1998
62 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 01 May 1998
Appointed Date: 01 May 1998

Persons With Significant Control

Mr William Mark Davies
Notified on: 6 April 2016
67 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

CAPITAL FIREPLACES LIMITED Events

11 May 2017
Confirmation statement made on 1 May 2017 with updates
23 Mar 2017
Accounts for a small company made up to 30 June 2016
31 May 2016
Annual return made up to 1 May 2016 with full list of shareholders
Statement of capital on 2016-05-31
  • GBP 46

16 Dec 2015
Accounts for a small company made up to 30 June 2015
15 May 2015
Annual return made up to 1 May 2015 with full list of shareholders
Statement of capital on 2015-05-15
  • GBP 46

...
... and 65 more events
10 May 1998
New director appointed
10 May 1998
New director appointed
10 May 1998
Director resigned
10 May 1998
Secretary resigned
01 May 1998
Incorporation

CAPITAL FIREPLACES LIMITED Charges

26 June 2006
Debenture
Delivered: 1 July 2006
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
25 October 1999
Rent deposit deed
Delivered: 26 October 1999
Status: Outstanding
Persons entitled: Homebase Limited
Description: All monies from time to time in the rent deposit account.
5 March 1999
Legal charge
Delivered: 16 March 1999
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Property k/a 45 homestead court welwyn garden city…