General information

Name:

Capital Apartments Limited.

Office Address:

Unit 3-4 Casa Blanca Building Mount Stuart Square CF10 5FQ Cardiff

Number: 04382584

Incorporation date: 2002-02-27

End of financial year: 30 June

Category: Private Limited Company

Status: Active

Description

Data updated on:

Located in Unit 3-4 Casa Blanca Building, Cardiff CF10 5FQ Capital Apartments Ltd. is classified as a Private Limited Company issued a 04382584 registration number. The company was set up on Wed, 27th Feb 2002. It 's been eighteen years that Capital Apartments Ltd. is no longer recognized under the name L & C Interiors. This firm's registered with SIC code 55100 and has the NACE code: Hotels and similar accommodation. 2022-06-30 is the last time company accounts were reported.

Right now, this business is led by one director: Jason G., who was formally appointed in September 2021. For 2 years Hussain B., had performed the duties for this business up until the resignation in August 2023. What is more another director, namely Martin J. quit 3 years ago. In order to help the directors in their tasks, this specific business has been utilizing the skills of Jason G. as a secretary for the last 3 years.

Jason G. is the individual with significant control over this firm, owns over 3/4 of company shares.

  • Previous company's names
  • Capital Apartments Ltd. 2006-03-17
  • L & C Interiors Ltd 2002-02-27

Financial data based on annual reports

Company staff

Jason G.

Role: Secretary

Appointed: 02 September 2021

Latest update: 18 April 2024

Jason G.

Role: Director

Appointed: 02 September 2021

Latest update: 18 April 2024

People with significant control

Jason G.
Notified on 14 August 2021
Nature of control:
over 3/4 of shares
right to manage directors

Accounts Documents

Account next due date 31 March 2024
Account last made up date 30 June 2022
Confirmation statement next due date 06 March 2024
Confirmation statement last made up date 21 February 2023
Annual Accounts 25 March 2013
Start Date For Period Covered By Report 2011-07-01
End Date For Period Covered By Report 2012-06-30
Date Approval Accounts 25 March 2013
Annual Accounts
Start Date For Period Covered By Report 2012-07-01
Annual Accounts 30 March 2015
Start Date For Period Covered By Report 2013-07-01
End Date For Period Covered By Report 2014-06-30
Date Approval Accounts 30 March 2015
Annual Accounts 30 March 2016
Start Date For Period Covered By Report 2014-07-01
End Date For Period Covered By Report 2015-06-30
Date Approval Accounts 30 March 2016
Annual Accounts 31 March 2017
Start Date For Period Covered By Report 2015-07-01
End Date For Period Covered By Report 2016-06-30
Date Approval Accounts 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 1 July 2017
End Date For Period Covered By Report 30 June 2018
Annual Accounts
Start Date For Period Covered By Report 1 July 2018
End Date For Period Covered By Report 30 June 2019
Annual Accounts
Start Date For Period Covered By Report 1 July 2019
End Date For Period Covered By Report 30 June 2020
Annual Accounts
Start Date For Period Covered By Report 1 July 2020
End Date For Period Covered By Report 30 June 2021
Annual Accounts
Start Date For Period Covered By Report 2022-07-01
End Date For Period Covered By Report 2023-06-30
Annual Accounts 26 March 2014
End Date For Period Covered By Report 2013-06-30
Date Approval Accounts 26 March 2014
Annual Accounts
End Date For Period Covered By Report 30 June 2017

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control
Free Download
Registered office address changed from 22-24 James Street James Street Cardiff CF10 5EX to Unit 3-4 Casa Blanca Building Mount Stuart Square Cardiff CF10 5FQ on October 5, 2023 (AD01)
filed on: 5th, October 2023
address
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 55100 : Hotels and similar accommodation
22
Company Age

Closest Companies - by postcode