Capital Solutions Group Ltd

General information

Name:

Capital Solutions Group Limited

Office Address:

Lymedale Business Centre Lymedale Business Park Hooters Hall Road ST5 9QF Newcastle

Number: 03817761

Incorporation date: 1999-08-02

End of financial year: 31 March

Category: Private Limited Company

Status: Liquidation

Description

Data updated on:

Capital Solutions Group came into being in 1999 as a company enlisted under no 03817761, located at ST5 9QF Newcastle at Lymedale Business Centre Lymedale Business Park. The firm has been in business for 25 years and its state is liquidation. The firm has operated under three different names. Its very first official name, Manorteam, was switched on 9th August 2000 to Citilease. The current name is in use since 2002, is Capital Solutions Group Ltd. This business's declared SIC number is 64929 which means Other credit granting n.e.c.. Capital Solutions Group Limited reported its latest accounts for the financial period up to Thu, 31st Mar 2016. The latest annual confirmation statement was submitted on Wed, 30th Aug 2017.

  • Previous company's names
  • Capital Solutions Group Ltd 2002-08-23
  • Citilease Limited 2000-08-09
  • Manorteam Limited 1999-08-02

Financial data based on annual reports

Company staff

Verne R.

Role: Secretary

Appointed: 01 January 2003

Latest update: 20 March 2024

David J.

Role: Director

Appointed: 19 July 2000

Latest update: 20 March 2024

People with significant control

David J.
Notified on 6 May 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights

Accounts Documents

Account next due date 31 December 2017
Account last made up date 31 March 2016
Confirmation statement next due date 13 September 2018
Confirmation statement last made up date 30 August 2017
Annual Accounts 19 December 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 19 December 2014
Annual Accounts 17 December 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 17 December 2015
Annual Accounts 27 March 2017
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 27 March 2017
Annual Accounts 20 December 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 20 December 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers Resolution
Free Download
Total exemption small company accounts data made up to 2016-03-31 (AA)
filed on: 29th, March 2017
accounts
Free Download Download filing (7 pages)

Additional Information

HQ address,
2013

Address:

Bayheath House Fairway

Post code:

BR5 1EG

City / Town:

Petts Wood

HQ address,
2014

Address:

Bayheath House Fairway

Post code:

BR5 1EG

City / Town:

Petts Wood

HQ address,
2015

Address:

Bayheath House Fairway

Post code:

BR5 1EG

City / Town:

Petts Wood

HQ address,
2016

Address:

Bayheath House Fairway

Post code:

BR5 1EG

City / Town:

Petts Wood

Accountant/Auditor,
2016 - 2013

Name:

Nichols & Co ( Accountancy ) Limited

Address:

Unit 7 Mulberry Place Pinnell Road

Post code:

SE9 6AR

City / Town:

Eltham

Search other companies

Services (by SIC Code)

  • 64929 : Other credit granting n.e.c.
24
Company Age

Closest Companies - by postcode