CAPITAL ANALYTICAL LTD
LEEDS

Hellopages » West Yorkshire » Leeds » LS9 7TU

Company number 03301501
Status Active
Incorporation Date 13 January 1997
Company Type Private Limited Company
Address UNIT 5 DOLLY LANE BUSINESS CENTRE, DOLLY LANE, LEEDS, LS9 7TU
Home Country United Kingdom
Nature of Business 74909 - Other professional, scientific and technical activities n.e.c.
Phone, email, etc

Since the company registration fifty-six events have happened. The last three records are Confirmation statement made on 13 January 2017 with updates; Total exemption small company accounts made up to 31 January 2016; Annual return made up to 13 January 2016 with full list of shareholders Statement of capital on 2016-01-13 GBP 2 . The most likely internet sites of CAPITAL ANALYTICAL LTD are www.capitalanalytical.co.uk, and www.capital-analytical.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and nine months. Capital Analytical Ltd is a Private Limited Company. The company registration number is 03301501. Capital Analytical Ltd has been working since 13 January 1997. The present status of the company is Active. The registered address of Capital Analytical Ltd is Unit 5 Dolly Lane Business Centre Dolly Lane Leeds Ls9 7tu. The company`s financial liabilities are £130.1k. It is £8.37k against last year. The cash in hand is £106.58k. It is £27.5k against last year. And the total assets are £236.78k, which is £67.63k against last year. FLORA, Harjit is a Secretary of the company. FLORA, Jasbinder is a Director of the company. Nominee Secretary BHARDWAJ, Ashok has been resigned. Secretary HEERY, Helen has been resigned. Nominee Director BHARDWAJ CORPORATE SERVICES LIMITED has been resigned. The company operates in "Other professional, scientific and technical activities n.e.c.".


capital analytical Key Finiance

LIABILITIES £130.1k
+6%
CASH £106.58k
+34%
TOTAL ASSETS £236.78k
+39%
All Financial Figures

Current Directors

Secretary
FLORA, Harjit
Appointed Date: 15 May 2000

Director
FLORA, Jasbinder
Appointed Date: 20 January 1997
62 years old

Resigned Directors

Nominee Secretary
BHARDWAJ, Ashok
Resigned: 20 January 1997
Appointed Date: 13 January 1997

Secretary
HEERY, Helen
Resigned: 15 May 2000
Appointed Date: 30 January 1997

Nominee Director
BHARDWAJ CORPORATE SERVICES LIMITED
Resigned: 20 January 1997
Appointed Date: 13 January 1997

Persons With Significant Control

Mrs Sabina Flora
Notified on: 6 April 2016
55 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Jasbinder Flora
Notified on: 6 April 2016
62 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

CAPITAL ANALYTICAL LTD Events

21 Feb 2017
Confirmation statement made on 13 January 2017 with updates
28 Oct 2016
Total exemption small company accounts made up to 31 January 2016
13 Jan 2016
Annual return made up to 13 January 2016 with full list of shareholders
Statement of capital on 2016-01-13
  • GBP 2

30 Oct 2015
Total exemption small company accounts made up to 31 January 2015
13 Jan 2015
Annual return made up to 13 January 2015 with full list of shareholders
Statement of capital on 2015-01-13
  • GBP 2

...
... and 46 more events
06 Feb 1997
New director appointed
06 Feb 1997
Registered office changed on 06/02/97 from: 47/49 green lane northwood middlesex HA6 3AE
06 Feb 1997
New secretary appointed
29 Jan 1997
Company name changed rialodge LIMITED\certificate issued on 30/01/97
13 Jan 1997
Incorporation