About

Registered Number: 03954111
Date of Incorporation: 22/03/2000 (24 years and 2 months ago)
Company Status: Active
Registered Address: Appledram Barns, Birdham Road, Chichester, West Sussex, PO20 7EQ,

 

Founded in 2000, Capital Compactors Ltd are based in West Sussex, it's status in the Companies House registry is set to "Active". We don't currently know the number of employees at the business. There are 2 directors listed as Lindsay, Alistair William James, Lindsay, Joanne for this business at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LINDSAY, Alistair William James 22 March 2000 - 1
LINDSAY, Joanne 22 March 2000 - 1

Filing History

Document Type Date
CS01 - N/A 12 February 2020
AA - Annual Accounts 06 December 2019
CS01 - N/A 14 February 2019
CH01 - Change of particulars for director 11 February 2019
PSC04 - N/A 08 January 2019
PSC04 - N/A 08 January 2019
PSC04 - N/A 07 January 2019
PSC04 - N/A 07 January 2019
AA - Annual Accounts 21 December 2018
CS01 - N/A 05 February 2018
AA - Annual Accounts 22 December 2017
CS01 - N/A 13 February 2017
CH01 - Change of particulars for director 08 February 2017
CH01 - Change of particulars for director 08 February 2017
CH01 - Change of particulars for director 08 February 2017
CH01 - Change of particulars for director 08 February 2017
AA - Annual Accounts 05 January 2017
AR01 - Annual Return 05 February 2016
AA - Annual Accounts 07 January 2016
AD01 - Change of registered office address 19 March 2015
AR01 - Annual Return 11 February 2015
MR01 - N/A 10 February 2015
AA - Annual Accounts 10 December 2014
AR01 - Annual Return 14 February 2014
AA - Annual Accounts 01 November 2013
AR01 - Annual Return 20 February 2013
CH01 - Change of particulars for director 20 February 2013
CH01 - Change of particulars for director 20 February 2013
CH03 - Change of particulars for secretary 19 February 2013
AA - Annual Accounts 23 November 2012
AA - Annual Accounts 15 March 2012
AD01 - Change of registered office address 14 February 2012
AR01 - Annual Return 13 February 2012
AR01 - Annual Return 11 February 2011
CH01 - Change of particulars for director 24 January 2011
CH01 - Change of particulars for director 24 January 2011
CH03 - Change of particulars for secretary 24 January 2011
AD01 - Change of registered office address 24 January 2011
AA - Annual Accounts 16 December 2010
AR01 - Annual Return 04 February 2010
AA - Annual Accounts 16 January 2010
CH03 - Change of particulars for secretary 15 October 2009
CH01 - Change of particulars for director 15 October 2009
CH01 - Change of particulars for director 15 October 2009
363a - Annual Return 13 March 2009
AA - Annual Accounts 04 February 2009
363a - Annual Return 11 February 2008
AA - Annual Accounts 01 February 2008
288c - Notice of change of directors or secretaries or in their particulars 31 October 2007
288c - Notice of change of directors or secretaries or in their particulars 31 October 2007
288c - Notice of change of directors or secretaries or in their particulars 31 October 2007
288c - Notice of change of directors or secretaries or in their particulars 10 March 2007
363a - Annual Return 23 February 2007
AA - Annual Accounts 04 December 2006
395 - Particulars of a mortgage or charge 17 October 2006
363a - Annual Return 02 March 2006
AA - Annual Accounts 01 February 2006
363a - Annual Return 02 March 2005
288c - Notice of change of directors or secretaries or in their particulars 02 March 2005
AA - Annual Accounts 25 January 2005
363s - Annual Return 16 March 2004
AA - Annual Accounts 23 December 2003
287 - Change in situation or address of Registered Office 08 August 2003
395 - Particulars of a mortgage or charge 14 March 2003
363s - Annual Return 09 March 2003
AA - Annual Accounts 09 December 2002
288c - Notice of change of directors or secretaries or in their particulars 05 September 2002
288c - Notice of change of directors or secretaries or in their particulars 05 September 2002
395 - Particulars of a mortgage or charge 03 August 2002
363s - Annual Return 20 March 2002
AA - Annual Accounts 17 December 2001
287 - Change in situation or address of Registered Office 23 October 2001
363s - Annual Return 27 March 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 March 2001
288b - Notice of resignation of directors or secretaries 10 April 2000
288b - Notice of resignation of directors or secretaries 10 April 2000
288a - Notice of appointment of directors or secretaries 10 April 2000
288a - Notice of appointment of directors or secretaries 10 April 2000
288b - Notice of resignation of directors or secretaries 28 March 2000
288b - Notice of resignation of directors or secretaries 28 March 2000
288a - Notice of appointment of directors or secretaries 28 March 2000
288a - Notice of appointment of directors or secretaries 28 March 2000
NEWINC - New incorporation documents 22 March 2000

Mortgages & Charges

Description Date Status Charge by
A registered charge 06 February 2015 Outstanding

N/A

Legal charge 06 October 2006 Outstanding

N/A

Legal charge 12 March 2003 Outstanding

N/A

Debenture 23 July 2002 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.