About

Registered Number: 03301501
Date of Incorporation: 13/01/1997 (27 years and 3 months ago)
Company Status: Active
Registered Address: Unit 6 Dolly Lane, Leeds, LS9 7AS,

 

Having been setup in 1997, Capital Analytical Ltd are based in Leeds, it's status at Companies House is "Active". The current directors of the organisation are listed as Flora, Harjeet, Flora, Jasbinder, Heery, Helen at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FLORA, Jasbinder 20 January 1997 - 1
Secretary Name Appointed Resigned Total Appointments
FLORA, Harjeet 15 May 2000 - 1
HEERY, Helen 30 January 1997 15 May 2000 1

Filing History

Document Type Date
CS01 - N/A 30 September 2020
MR01 - N/A 29 May 2020
AA - Annual Accounts 30 October 2019
PSC01 - N/A 02 October 2019
CH03 - Change of particulars for secretary 02 October 2019
PSC07 - N/A 30 September 2019
CS01 - N/A 30 September 2019
CS01 - N/A 10 February 2019
AA - Annual Accounts 30 October 2018
CS01 - N/A 16 January 2018
AA - Annual Accounts 31 October 2017
AD01 - Change of registered office address 21 June 2017
CS01 - N/A 21 February 2017
AA - Annual Accounts 28 October 2016
AR01 - Annual Return 13 January 2016
AA - Annual Accounts 30 October 2015
AR01 - Annual Return 13 January 2015
CH01 - Change of particulars for director 13 January 2015
AD02 - Notification of Single Alternative Inspection Location (SAIL) 13 January 2015
AD01 - Change of registered office address 05 January 2015
AA - Annual Accounts 30 October 2014
AR01 - Annual Return 19 February 2014
CH01 - Change of particulars for director 19 February 2014
AA - Annual Accounts 13 October 2013
AR01 - Annual Return 11 February 2013
AA - Annual Accounts 29 October 2012
AR01 - Annual Return 23 February 2012
AA - Annual Accounts 22 October 2011
AR01 - Annual Return 08 March 2011
AA - Annual Accounts 17 October 2010
AR01 - Annual Return 12 February 2010
CH01 - Change of particulars for director 12 February 2010
AA - Annual Accounts 25 January 2010
363a - Annual Return 05 March 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 05 March 2009
AA - Annual Accounts 27 November 2008
363a - Annual Return 21 February 2008
288c - Notice of change of directors or secretaries or in their particulars 21 February 2008
363s - Annual Return 13 March 2007
AA - Annual Accounts 05 December 2006
363a - Annual Return 25 January 2006
AA - Annual Accounts 02 December 2005
363s - Annual Return 11 January 2005
AA - Annual Accounts 02 December 2004
363s - Annual Return 14 January 2004
AA - Annual Accounts 12 November 2003
363s - Annual Return 28 January 2003
AA - Annual Accounts 07 December 2002
363s - Annual Return 06 March 2002
AA - Annual Accounts 25 January 2002
363s - Annual Return 28 January 2001
AA - Annual Accounts 19 January 2001
288c - Notice of change of directors or secretaries or in their particulars 14 June 2000
288b - Notice of resignation of directors or secretaries 07 June 2000
287 - Change in situation or address of Registered Office 07 June 2000
288a - Notice of appointment of directors or secretaries 07 June 2000
363s - Annual Return 13 January 2000
AA - Annual Accounts 02 December 1999
363s - Annual Return 15 May 1999
AA - Annual Accounts 12 November 1998
363s - Annual Return 13 February 1998
288b - Notice of resignation of directors or secretaries 06 February 1997
288b - Notice of resignation of directors or secretaries 06 February 1997
288a - Notice of appointment of directors or secretaries 06 February 1997
287 - Change in situation or address of Registered Office 06 February 1997
288a - Notice of appointment of directors or secretaries 06 February 1997
CERTNM - Change of name certificate 29 January 1997
NEWINC - New incorporation documents 13 January 1997

Mortgages & Charges

Description Date Status Charge by
A registered charge 12 May 2020 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.