Company NameCapital Roped Access Ltd
DirectorsStephen John Wesley and Peter Michael Hebb
Company StatusActive
Company Number09448167
CategoryPrivate Limited Company
Incorporation Date19 February 2015(9 years, 2 months ago)
Previous NameCapital Absail Ltd

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Stephen John Wesley
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed19 February 2015(same day as company formation)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address1 Rawson Spring Way
Sheffield
South Yorkshire
S6 1PG
Director NameMr Peter Michael Hebb
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed05 March 2019(4 years after company formation)
Appointment Duration5 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Rawson Spring Way
Sheffield
South Yorkshire
S6 1PG

Contact

Websitewww.capitalropedaccess.com
Email address[email protected]
Telephone020 72886410
Telephone regionLondon

Location

Registered Address1 Rawson Spring Way
Sheffield
South Yorkshire
S6 1PG
RegionYorkshire and The Humber
ConstituencySheffield, Brightside and Hillsborough
CountySouth Yorkshire
WardHillsborough
Built Up AreaSheffield
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return7 March 2024 (1 month, 1 week ago)
Next Return Due21 March 2025 (11 months from now)

Filing History

15 December 2020Registered office address changed from Suite 119, Office 6 Business Design Centre 52 Upper Street London N1 0QH England to 1 Rawson Spring Way Sheffield South Yorkshire S6 1PG on 15 December 2020 (1 page)
20 October 2020Accounts for a dormant company made up to 31 March 2020 (2 pages)
10 March 2020Confirmation statement made on 7 March 2020 with updates (4 pages)
17 December 2019Accounts for a dormant company made up to 31 March 2019 (2 pages)
19 March 2019Confirmation statement made on 7 March 2019 with updates (4 pages)
11 March 2019Appointment of Mr Peter Hebb as a director on 5 March 2019 (2 pages)
14 December 2018Accounts for a dormant company made up to 31 March 2018 (2 pages)
9 March 2018Confirmation statement made on 7 March 2018 with no updates (3 pages)
18 October 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
18 October 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
7 March 2017Confirmation statement made on 7 March 2017 with updates (6 pages)
7 March 2017Confirmation statement made on 7 March 2017 with updates (6 pages)
23 June 2016Registered office address changed from 1 Rawson Spring Way Sheffield S6 1PG England to Suite 119, Office 6 Business Design Centre 52 Upper Street London N1 0QH on 23 June 2016 (1 page)
23 June 2016Registered office address changed from 1 Rawson Spring Way Sheffield S6 1PG England to Suite 119, Office 6 Business Design Centre 52 Upper Street London N1 0QH on 23 June 2016 (1 page)
1 April 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
1 April 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
7 March 2016Annual return made up to 7 March 2016 with a full list of shareholders
Statement of capital on 2016-03-07
  • GBP 1
(3 pages)
7 March 2016Annual return made up to 19 February 2016 with a full list of shareholders
Statement of capital on 2016-03-07
  • GBP 1
(3 pages)
7 March 2016Annual return made up to 7 March 2016 with a full list of shareholders
Statement of capital on 2016-03-07
  • GBP 1
(3 pages)
7 March 2016Registered office address changed from Suite 229 Forum K Business Design Centre London N1 0QH England to 1 Rawson Spring Way Sheffield S6 1PG on 7 March 2016 (1 page)
7 March 2016Annual return made up to 19 February 2016 with a full list of shareholders
Statement of capital on 2016-03-07
  • GBP 1
(3 pages)
7 March 2016Registered office address changed from Suite 229 Forum K Business Design Centre London N1 0QH England to 1 Rawson Spring Way Sheffield S6 1PG on 7 March 2016 (1 page)
27 February 2015Director's details changed for Mr Stephen Wesley on 27 February 2015 (2 pages)
27 February 2015Director's details changed for Mr Stephen Wesley on 27 February 2015 (2 pages)
23 February 2015Company name changed capital absail LTD\certificate issued on 23/02/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-02-23
(3 pages)
23 February 2015Company name changed capital absail LTD\certificate issued on 23/02/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-02-23
(3 pages)
20 February 2015Current accounting period extended from 28 February 2016 to 31 March 2016 (1 page)
20 February 2015Current accounting period extended from 28 February 2016 to 31 March 2016 (1 page)
20 February 2015Registered office address changed from 45 Rutland Park Sheffield S10 2PB England to Suite 229 Forum K Business Design Centre London N1 0QH on 20 February 2015 (1 page)
20 February 2015Registered office address changed from 45 Rutland Park Sheffield S10 2PB England to Suite 229 Forum K Business Design Centre London N1 0QH on 20 February 2015 (1 page)
19 February 2015Incorporation
Statement of capital on 2015-02-19
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
19 February 2015Incorporation
Statement of capital on 2015-02-19
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)