CAPITAL HOUSE MARKETING LIMITED - ILKESTON
Company Profile | Company Filings |
Overview
CAPITAL HOUSE MARKETING LIMITED is a Private Limited Company from ILKESTON ENGLAND and has the status: Active.
CAPITAL HOUSE MARKETING LIMITED was incorporated 26 years ago on 09/03/1998 and has the registered number: 03523893. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/12/2024.
CAPITAL HOUSE MARKETING LIMITED was incorporated 26 years ago on 09/03/1998 and has the registered number: 03523893. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/12/2024.
CAPITAL HOUSE MARKETING LIMITED - ILKESTON
This company is listed in the following categories:
45112 - Sale of used cars and light motor vehicles
45112 - Sale of used cars and light motor vehicles
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 3 | 31/03/2023 | 31/12/2024 |
Registered Office
13A PELHAM STREET
ILKESTON
DERBYSHIRE
DE7 8AR
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
04/10/2023 | 18/10/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
JASON JULIAN BRENT SCATTERGOOD | Jul 1969 | British | Director | 2003-02-21 | CURRENT |
JAMES ROSS SCATTERGOOD | Secretary | 2004-03-31 | CURRENT | ||
ELAINE DENISE SCATTERGOOD | Feb 1952 | British | Director | 1998-04-14 UNTIL 2003-02-21 | RESIGNED |
ELAINE DENISE SCATTERGOOD | Feb 1952 | British | Director | 2017-06-30 UNTIL 2020-08-18 | RESIGNED |
LESLEY JOYCE GRAEME | Dec 1953 | British | Nominee Director | 1998-03-09 UNTIL 1998-04-14 | RESIGNED |
DOROTHY MAY GRAEME | British | Nominee Secretary | 1998-03-09 UNTIL 1998-04-14 | RESIGNED | |
CATHERINE JANE SEALY | Secretary | 1998-04-14 UNTIL 2000-02-16 | RESIGNED | ||
HELEN TRICIA SCATTERGOOD | Secretary | 2003-02-21 UNTIL 2004-03-31 | RESIGNED | ||
MARTIN COLIN MOGFORD | Sep 1961 | Secretary | 2000-01-23 UNTIL 2003-02-21 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mrs Elaine Scattergood | 2017-02-10 - 2020-08-18 | 2/1952 | Ilkeston Derbyshire | Ownership of shares 75 to 100 percent |
Mr Jason Julian Scattergood | 2016-08-16 | 7/1969 | Ilkeston Derbyshire | Ownership of shares 75 to 100 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Capital House Marketing Ltd - Filleted accounts | 2023-12-30 | 31-03-2023 | £546,305 Cash £897,455 equity |
Capital House Marketing Ltd - Filleted accounts | 2022-12-13 | 31-03-2022 | £569,113 Cash £924,144 equity |
Capital House Marketing Ltd - Filleted accounts | 2021-12-21 | 31-03-2021 | £563,623 Cash £751,439 equity |
Capital House Marketing Ltd - Filleted accounts | 2020-11-10 | 31-03-2020 | £176,210 Cash £787,988 equity |
Capital House Marketing Ltd - Filleted accounts | 2019-12-12 | 31-03-2019 | £95,569 Cash £798,650 equity |
Capital House Marketing Ltd - Filleted accounts | 2018-12-11 | 31-03-2018 | £37,571 Cash £694,779 equity |
Capital House Marketing Ltd - Filleted accounts | 2017-12-05 | 31-03-2017 | £27,598 Cash £591,461 equity |
Capital House Marketing Ltd - Abbreviated accounts | 2016-12-20 | 31-03-2016 | £80,444 Cash |
Capital House Marketing Ltd - Abbreviated accounts | 2015-12-24 | 31-03-2015 | £16,433 Cash |