CAPITAL RESOLVE LIMITED - EVESHAM
Company Profile | Company Filings |
Overview
CAPITAL RESOLVE LIMITED is a Private Limited Company from EVESHAM and has the status: Active.
CAPITAL RESOLVE LIMITED was incorporated 30 years ago on 24/09/1993 and has the registered number: 02856749. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/07/2024.
CAPITAL RESOLVE LIMITED was incorporated 30 years ago on 24/09/1993 and has the registered number: 02856749. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/07/2024.
CAPITAL RESOLVE LIMITED - EVESHAM
This company is listed in the following categories:
82911 - Activities of collection agencies
82911 - Activities of collection agencies
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 10 | 31/10/2022 | 31/07/2024 |
Registered Office
FOUNTAIN COURT CRAB APPLE WAY
EVESHAM
WORCESTERSHIRE
WR11 1LS
This Company Originates in : United Kingdom
Previous trading names include:
FIRST CREDIT MANAGEMENT LIMITED (until 30/06/2011)
FIRST CREDIT MANAGEMENT LIMITED (until 30/06/2011)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
13/09/2023 | 27/09/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MRS SHARON BURT | Aug 1969 | British | Director | 2021-09-14 | CURRENT |
MR LEE ANDREW DALLARD | Nov 1969 | British | Director | 2021-09-14 | CURRENT |
MR BERNARD ANDREW PHILLIPS | Mar 1958 | British | Director | 1994-03-30 | CURRENT |
MR MEHMET AKSEKI | Oct 1973 | British | Director | 2023-09-13 | CURRENT |
DAVID ALAN EVANS | Aug 1944 | British | Director | 1994-03-30 UNTIL 2007-11-01 | RESIGNED |
JAMES ANTHONY BURTON | Dec 1958 | British | Director | 2012-05-22 UNTIL 2012-11-17 | RESIGNED |
STEPHEN JOHN SCOTT | Nominee Secretary | 1993-09-24 UNTIL 1994-03-27 | RESIGNED | ||
JACQUELINE SCOTT | Apr 1951 | British | Nominee Director | 1993-09-24 UNTIL 1994-03-27 | RESIGNED |
RITA ANN EVANS | Nov 1944 | Secretary | 1994-03-30 UNTIL 2008-02-28 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Ceverine Holdings Limited | 2023-09-13 | London |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Mr Bernard Andrew Phillips | 2016-04-06 - 2023-09-13 | 3/1958 | Evesham Worcestershire | Ownership of shares 75 to 100 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Capital Resolve Limited - Filleted accounts | 2024-04-10 | 31-10-2023 | £564,054 Cash £558,205 equity |
Capital Resolve Limited - Filleted accounts | 2023-03-05 | 31-10-2022 | £309,377 Cash £509,393 equity |
Capital Resolve Limited - Filleted accounts | 2022-03-31 | 31-10-2021 | £332,829 Cash £441,904 equity |
Capital Resolve Limited - Filleted accounts | 2021-06-29 | 31-10-2020 | £143,927 Cash £255,207 equity |
Capital Resolve Limited - Filleted accounts | 2020-06-27 | 31-10-2019 | £41,677 Cash £179,995 equity |
Capital Resolve Limited - Filleted accounts | 2019-04-26 | 31-10-2018 | £492 Cash £166,176 equity |
Capital Resolve Limited - Abbreviated accounts | 2014-07-29 | 31-10-2013 | £100 Cash |