About

Registered Number: 04265716
Date of Incorporation: 06/08/2001 (22 years and 9 months ago)
Company Status: Active
Registered Address: Contador House, 7, Eckersley Drive, Fakenham, NR21 9RY,

 

Capital Assets Uk Ltd was registered on 06 August 2001 and are based in Fakenham, it's status is listed as "Active". Capital Assets Uk Ltd has 2 directors listed as Billings, Michael Arthur, Bvute, Sally Anne in the Companies House registry. We don't know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BILLINGS, Michael Arthur 20 August 2020 - 1
BVUTE, Sally Anne 20 August 2020 - 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 23 August 2020
PSC07 - N/A 23 August 2020
PSC01 - N/A 23 August 2020
PSC01 - N/A 23 August 2020
AP01 - Appointment of director 23 August 2020
AP01 - Appointment of director 23 August 2020
CS01 - N/A 23 August 2020
AA - Annual Accounts 25 April 2020
CS01 - N/A 16 August 2019
AA - Annual Accounts 27 April 2019
CS01 - N/A 08 August 2018
AA - Annual Accounts 18 May 2018
AD01 - Change of registered office address 28 December 2017
CS01 - N/A 04 September 2017
AA - Annual Accounts 08 May 2017
CERTNM - Change of name certificate 09 March 2017
CS01 - N/A 18 August 2016
AA - Annual Accounts 29 April 2016
AR01 - Annual Return 21 August 2015
TM02 - Termination of appointment of secretary 21 August 2015
AA - Annual Accounts 08 May 2015
AR01 - Annual Return 21 August 2014
AA - Annual Accounts 29 May 2014
AR01 - Annual Return 07 August 2013
AA - Annual Accounts 21 May 2013
AR01 - Annual Return 31 August 2012
AA - Annual Accounts 08 May 2012
AR01 - Annual Return 11 August 2011
AA - Annual Accounts 06 May 2011
AR01 - Annual Return 20 September 2010
AA - Annual Accounts 01 June 2010
363a - Annual Return 27 August 2009
AA - Annual Accounts 04 June 2009
363a - Annual Return 05 January 2009
AA - Annual Accounts 25 June 2008
363a - Annual Return 01 November 2007
AA - Annual Accounts 28 June 2007
363a - Annual Return 05 September 2006
CERTNM - Change of name certificate 27 February 2006
AA - Annual Accounts 22 February 2006
363a - Annual Return 18 August 2005
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 18 August 2005
353 - Register of members 18 August 2005
287 - Change in situation or address of Registered Office 18 August 2005
AA - Annual Accounts 17 June 2005
288b - Notice of resignation of directors or secretaries 11 February 2005
288b - Notice of resignation of directors or secretaries 11 February 2005
288b - Notice of resignation of directors or secretaries 11 February 2005
288a - Notice of appointment of directors or secretaries 11 February 2005
288a - Notice of appointment of directors or secretaries 11 February 2005
363s - Annual Return 19 August 2004
AA - Annual Accounts 20 July 2004
363s - Annual Return 23 August 2003
AA - Annual Accounts 29 April 2003
288c - Notice of change of directors or secretaries or in their particulars 07 October 2002
363s - Annual Return 12 September 2002
288c - Notice of change of directors or secretaries or in their particulars 29 August 2002
288c - Notice of change of directors or secretaries or in their particulars 29 August 2002
287 - Change in situation or address of Registered Office 11 July 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 September 2001
288a - Notice of appointment of directors or secretaries 04 September 2001
288a - Notice of appointment of directors or secretaries 04 September 2001
288a - Notice of appointment of directors or secretaries 04 September 2001
288b - Notice of resignation of directors or secretaries 10 August 2001
288b - Notice of resignation of directors or secretaries 10 August 2001
NEWINC - New incorporation documents 06 August 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.