CAPITAL PLANS LIMITED
SOUTHAMPTON

Hellopages » Hampshire » Southampton » SO14 3TL

Company number 01697656
Status Active
Incorporation Date 8 February 1983
Company Type Private Limited Company
Address ARCADIA HOUSE, MARITIME WALK OCEAN VILLAGE, SOUTHAMPTON, HAMPSHIRE, SO14 3TL
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration one hundred and five events have happened. The last three records are Confirmation statement made on 5 January 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 31 December 2015 with full list of shareholders Statement of capital on 2016-03-10 GBP 60,000 . The most likely internet sites of CAPITAL PLANS LIMITED are www.capitalplans.co.uk, and www.capital-plans.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-two years and eight months. The distance to to Redbridge Rail Station is 3.8 miles; to Swanwick Rail Station is 5.7 miles; to Romsey Rail Station is 8 miles; to Shawford Rail Station is 9.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Capital Plans Limited is a Private Limited Company. The company registration number is 01697656. Capital Plans Limited has been working since 08 February 1983. The present status of the company is Active. The registered address of Capital Plans Limited is Arcadia House Maritime Walk Ocean Village Southampton Hampshire So14 3tl. . DENHOLM, Adele is a Secretary of the company. DENHOLM, Adele is a Director of the company. HOVER, Stephen Mark is a Director of the company. SPENCER, Simon Jonathon is a Director of the company. Secretary CHARTER COURT SECRETARIES LTD has been resigned. Secretary SECRETARIAL LAW LIMITED has been resigned. Director ASKHAM, Francis Guy Lewis has been resigned. Director HAIG, Alan John has been resigned. Director JOHNSON, Stephen Arthur has been resigned. Director OSWALD, Barry has been resigned. Director SPENCER, Sally has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
DENHOLM, Adele
Appointed Date: 15 January 2008

Director
DENHOLM, Adele
Appointed Date: 26 April 1996
79 years old

Director
HOVER, Stephen Mark
Appointed Date: 01 April 2001
62 years old

Director
SPENCER, Simon Jonathon
Appointed Date: 26 August 1996
61 years old

Resigned Directors

Secretary
CHARTER COURT SECRETARIES LTD
Resigned: 15 January 2008
Appointed Date: 01 May 2003

Secretary
SECRETARIAL LAW LIMITED
Resigned: 01 May 2003

Director
ASKHAM, Francis Guy Lewis
Resigned: 31 December 1994
94 years old

Director
HAIG, Alan John
Resigned: 14 February 1996
Appointed Date: 01 August 1994
79 years old

Director
JOHNSON, Stephen Arthur
Resigned: 31 March 1999
64 years old

Director
OSWALD, Barry
Resigned: 23 December 1994
Appointed Date: 22 February 1994
78 years old

Director
SPENCER, Sally
Resigned: 28 October 1996
Appointed Date: 03 January 1995
86 years old

Persons With Significant Control

Mr Simon Jonathon Spencer
Notified on: 6 April 2016
61 years old
Nature of control: Ownership of shares – 75% or more

CAPITAL PLANS LIMITED Events

05 Jan 2017
Confirmation statement made on 5 January 2017 with updates
08 Dec 2016
Total exemption small company accounts made up to 31 March 2016
10 Mar 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-03-10
  • GBP 60,000

12 Jan 2016
Total exemption small company accounts made up to 31 March 2015
07 Jan 2015
Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-07
  • GBP 60,000

...
... and 95 more events
12 Jul 1988
Director resigned;new director appointed

25 Aug 1987
Full accounts made up to 31 March 1987

25 Aug 1987
Return made up to 29/07/87; full list of members

17 Sep 1986
Full accounts made up to 31 March 1986

17 Sep 1986
Return made up to 02/09/86; full list of members

CAPITAL PLANS LIMITED Charges

18 January 1991
Mortgage
Delivered: 23 January 1991
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: The old brewery house, portersbridge street, romsey…
16 November 1990
Floating charge
Delivered: 27 November 1990
Status: Outstanding
Persons entitled: Skandia Financial Services Limited
Description: Floating charge over. Undertaking and all property and…
16 November 1990
Legal charge
Delivered: 27 November 1990
Status: Outstanding
Persons entitled: Skandia Financial Services Limited
Description: First floor and the attic of the property formerly k/a…
30 November 1989
Mortgage
Delivered: 7 December 1989
Status: Satisfied on 17 July 1996
Persons entitled: Lloyds Bank PLC
Description: F/H property k/a the old brewery house, portersbridge…
30 November 1989
Legal charge
Delivered: 5 December 1989
Status: Satisfied on 17 July 1996
Persons entitled: Skandia Financial Services Limited
Description: First fixed legal mortgage over the 1ST & 2ND floors of the…
30 November 1989
Floating charge
Delivered: 5 December 1989
Status: Satisfied on 17 July 1996
Persons entitled: Skandia Financial Services Limited
Description: Floating charge over all the. Undertaking and all property…
13 July 1989
Single debenture
Delivered: 17 July 1989
Status: Satisfied on 24 July 1996
Persons entitled: Lloyds Bank PLC
Description: (Including trade fixtures). Fixed and floating charges over…