Company NameLee Capon Plumbing & Heating Limited
DirectorsLee Capon and Sarah Jane Capon
Company StatusActive
Company Number06873179
CategoryPrivate Limited Company
Incorporation Date8 April 2009(15 years ago)

Business Activity

Section FConstruction
SIC 4533Plumbing
SIC 43220Plumbing, heat and air-conditioning installation

Directors

Director NameMr Lee Capon
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed08 April 2009(same day as company formation)
RolePlumber
Country of ResidenceEngland
Correspondence Address11a Romney Gardens
Bexleyheath
Kent
DA7 5HA
Director NameMrs Sarah Jane Capon
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed08 April 2009(same day as company formation)
RolePart Time Secretary
Country of ResidenceEngland
Correspondence Address11a Romney Gardens
Bexleyheath
Kent
DA7 5HA
Secretary NameCreed Tax Advisers Ltd (Corporation)
StatusCurrent
Appointed07 September 2020(11 years, 5 months after company formation)
Appointment Duration3 years, 7 months
Correspondence AddressUnit 2 Invicta Park Sandpit Road
Dartford
DA1 5BU
Director NameMiss Emma Louise Whicker
Date of BirthMay 1987 (Born 37 years ago)
NationalityAfghanistani
StatusResigned
Appointed08 April 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15a High Street
Battle
East Sussex
TN33 0AE
Secretary NameMrs Sarah Jane Capon
NationalityBritish
StatusResigned
Appointed08 April 2009(same day as company formation)
RolePart Time Secretary
Country of ResidenceEngland
Correspondence Address11a Romney Gardens
Bexleyheath
Kent
DA7 5HA
Secretary NamePomfrey Accountants Ltd (Corporation)
StatusResigned
Appointed01 October 2013(4 years, 5 months after company formation)
Appointment Duration4 years, 10 months (resigned 16 August 2018)
Correspondence Address182 Rochester Drive
Bexley
Kent
DA5 1QG

Location

Registered AddressUnit 2 Invicta Park
Sandpit Road
Dartford
DA1 5BU
RegionSouth East
ConstituencyDartford
CountyKent
WardTown
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

50 at £1Lee Capon
50.00%
Ordinary
50 at £1Sarah Capon
50.00%
Ordinary

Financials

Year2014
Net Worth£5,519
Cash£5,683
Current Liabilities£11,939

Accounts

Latest Accounts31 March 2024 (3 weeks, 4 days ago)
Next Accounts Due31 December 2025 (1 year, 8 months from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return7 September 2023 (7 months, 3 weeks ago)
Next Return Due21 September 2024 (4 months, 4 weeks from now)

Filing History

11 September 2017Confirmation statement made on 7 September 2017 with no updates (3 pages)
25 April 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
20 April 2017Previous accounting period shortened from 30 April 2017 to 31 March 2017 (1 page)
16 September 2016Confirmation statement made on 7 September 2016 with updates (5 pages)
8 September 2016Total exemption small company accounts made up to 30 April 2016 (10 pages)
15 September 2015Annual return made up to 7 September 2015 with a full list of shareholders
Statement of capital on 2015-09-15
  • GBP 100
(5 pages)
15 September 2015Secretary's details changed for Pomfrey Computers Ltd on 30 July 2015 (1 page)
15 September 2015Annual return made up to 7 September 2015 with a full list of shareholders
Statement of capital on 2015-09-15
  • GBP 100
(5 pages)
20 July 2015Total exemption small company accounts made up to 30 April 2015 (10 pages)
8 October 2014Total exemption full accounts made up to 30 April 2014 (13 pages)
30 September 2014Annual return made up to 7 September 2014 with a full list of shareholders
Statement of capital on 2014-09-30
  • GBP 100
(5 pages)
30 September 2014Annual return made up to 7 September 2014 with a full list of shareholders
Statement of capital on 2014-09-30
  • GBP 100
(5 pages)
30 September 2014Registered office address changed from 11a Romney Gardens Bexleyheath Kent DA7 5HA to Unit 42 the Coach House St Mary's Business Centre 66-70 Bourne Road Bexley Kent DA5 1LU on 30 September 2014 (1 page)
4 January 2014Total exemption small company accounts made up to 30 April 2013 (10 pages)
27 November 2013Termination of appointment of Sarah Capon as a secretary (1 page)
27 November 2013Appointment of Pomfrey Computers Ltd as a secretary (2 pages)
3 October 2013Annual return made up to 7 September 2013 with a full list of shareholders
Statement of capital on 2013-10-03
  • GBP 100
(5 pages)
3 October 2013Annual return made up to 7 September 2013 with a full list of shareholders
Statement of capital on 2013-10-03
  • GBP 100
(5 pages)
20 September 2012Total exemption small company accounts made up to 30 April 2012 (4 pages)
7 September 2012Annual return made up to 7 September 2012 with a full list of shareholders (5 pages)
7 September 2012Annual return made up to 7 September 2012 with a full list of shareholders (5 pages)
23 May 2012Annual return made up to 8 April 2012 with a full list of shareholders (5 pages)
23 May 2012Annual return made up to 8 April 2012 with a full list of shareholders (5 pages)
9 December 2011Total exemption small company accounts made up to 30 April 2011 (4 pages)
1 June 2011Annual return made up to 8 April 2011 with a full list of shareholders (5 pages)
1 June 2011Annual return made up to 8 April 2011 with a full list of shareholders (5 pages)
17 November 2010Total exemption small company accounts made up to 30 April 2010 (4 pages)
4 May 2010Annual return made up to 8 April 2010 with a full list of shareholders (5 pages)
4 May 2010Director's details changed for Mrs Sarah Jane Capon on 8 April 2010 (2 pages)
4 May 2010Secretary's details changed for Sarah Jane Capon on 8 April 2010 (1 page)
4 May 2010Annual return made up to 8 April 2010 with a full list of shareholders (5 pages)
4 May 2010Director's details changed for Mrs Sarah Jane Capon on 8 April 2010 (2 pages)
4 May 2010Secretary's details changed for Sarah Jane Capon on 8 April 2010 (1 page)
22 September 2009Registered office changed on 22/09/2009 from 17 park lane stone kent DA9 9RZ united kingdom (1 page)
13 May 2009Appointment terminated director emma whicker (1 page)
13 May 2009Director appointed lee capon (2 pages)
13 May 2009Director and secretary appointed sarah jane capon (2 pages)
8 April 2009Incorporation (18 pages)