CAPITAL & MANAGEMENT SERVICES LIMITED
MANCHESTER

Hellopages » Greater Manchester » Manchester » M21 7SA

Company number 03023173
Status Active
Incorporation Date 17 February 1995
Company Type Private Limited Company
Address 651 A, MAULDETH ROAD WEST CHORLTON CUM HARDY, MANCHESTER, M21 7SA
Home Country United Kingdom
Nature of Business 64999 - Financial intermediation not elsewhere classified
Phone, email, etc

Since the company registration sixty-seven events have happened. The last three records are Confirmation statement made on 4 February 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 4 February 2016 with full list of shareholders Statement of capital on 2016-02-12 GBP 100 . The most likely internet sites of CAPITAL & MANAGEMENT SERVICES LIMITED are www.capitalmanagementservices.co.uk, and www.capital-management-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and eight months. Capital Management Services Limited is a Private Limited Company. The company registration number is 03023173. Capital Management Services Limited has been working since 17 February 1995. The present status of the company is Active. The registered address of Capital Management Services Limited is 651 A Mauldeth Road West Chorlton Cum Hardy Manchester M21 7sa. The company`s financial liabilities are £0.4k. It is £0k against last year. The cash in hand is £0.4k. It is £0k against last year. . AHMAD, Riaz is a Director of the company. Nominee Secretary BRITANNIA COMPANY FORMATIONS LIMITED has been resigned. Secretary IABAL, Muhammad has been resigned. Secretary LATIF, Avshad has been resigned. Secretary REHMAN, Faisal has been resigned. Secretary RIAZ, Farzana has been resigned. Nominee Director DEANSGATE COMPANY FORMATIONS LIMITED has been resigned. The company operates in "Financial intermediation not elsewhere classified".


capital & management services Key Finiance

LIABILITIES £0.4k
CASH £0.4k
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Director
AHMAD, Riaz
Appointed Date: 20 February 1995
65 years old

Resigned Directors

Nominee Secretary
BRITANNIA COMPANY FORMATIONS LIMITED
Resigned: 20 February 1995
Appointed Date: 17 February 1995

Secretary
IABAL, Muhammad
Resigned: 10 December 1996
Appointed Date: 31 January 1996

Secretary
LATIF, Avshad
Resigned: 31 January 1996
Appointed Date: 25 September 1995

Secretary
REHMAN, Faisal
Resigned: 01 December 2009
Appointed Date: 17 March 2003

Secretary
RIAZ, Farzana
Resigned: 17 March 2003
Appointed Date: 10 December 1996

Nominee Director
DEANSGATE COMPANY FORMATIONS LIMITED
Resigned: 20 February 1995
Appointed Date: 17 February 1995

Persons With Significant Control

Mr Riaz Ahmad
Notified on: 6 April 2016
65 years old
Nature of control: Ownership of shares – 75% or more

CAPITAL & MANAGEMENT SERVICES LIMITED Events

09 Feb 2017
Confirmation statement made on 4 February 2017 with updates
20 Dec 2016
Total exemption small company accounts made up to 31 March 2016
12 Feb 2016
Annual return made up to 4 February 2016 with full list of shareholders
Statement of capital on 2016-02-12
  • GBP 100

23 Dec 2015
Total exemption small company accounts made up to 31 March 2015
10 Feb 2015
Annual return made up to 4 February 2015 with full list of shareholders
Statement of capital on 2015-02-10
  • GBP 100

...
... and 57 more events
03 Oct 1995
Accounting reference date notified as 31/03
24 Feb 1995
New secretary appointed;director resigned

24 Feb 1995
Secretary resigned;new director appointed

24 Feb 1995
Registered office changed on 24/02/95 from: 82-86 deansgate the britannia suite manchester M3 2ER

17 Feb 1995
Incorporation

CAPITAL & MANAGEMENT SERVICES LIMITED Charges

21 October 2005
Legal mortgage
Delivered: 3 November 2005
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: The l/h property k/a 216 deane road,deane,bolton.. With the…
31 December 2004
Debenture
Delivered: 5 January 2005
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
30 December 2004
Legal mortgage
Delivered: 5 January 2005
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: L/H 200 & 202 deane road bolton t/nos LA288067 & LA224012…
6 October 1995
Legal mortgage
Delivered: 23 October 1995
Status: Satisfied on 3 November 2005
Persons entitled: National Westminster Bank PLC
Description: L/H property k/a 216 deane road deane bolton greater…
6 October 1995
Legal mortgage
Delivered: 23 October 1995
Status: Satisfied on 3 November 2005
Persons entitled: National Westminster Bank PLC
Description: L/H property k/a 200 to 202 deane road bolton greater…