ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Capco Palmer Steels Limited

Capco Palmer Steels Limited is an active company incorporated on 22 August 1984 with the registered office located in Birmingham, West Midlands. Capco Palmer Steels Limited was registered 41 years ago.
Status
Active
Active since incorporation
Company No
01842704
Private limited company
Age
41 years
Incorporated 22 August 1984
Size
Small
Balance sheet is under £7.5M
Under 50 employees
Confirmation
Submitted
Dated 8 March 2025 (6 months ago)
Next confirmation dated 8 March 2026
Due by 22 March 2026 (6 months remaining)
Last change occurred 5 years ago
Accounts
Submitted
For period 1 Apr31 Mar 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 31 March 2025
Due by 31 December 2025 (3 months remaining)
Contact
Address
The Crescent
Hockley
Birmingham
B18 5NL
Same address since incorporation
Telephone
01215208255
Email
Available in Endole App
People
Officers
7
Shareholders
4
Controllers (PSC)
6
Director • PSC • British • Lives in England • Born in Dec 1961
Director • PSC • British • Lives in England • Born in Jun 1944
Director • Secretary • Accountant • English • Lives in England • Born in Jan 1969
Director • British • Lives in England • Born in Mar 1947
Director • British • Lives in England • Born in Jan 1965
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
G.V.Ehrhardt & Hereward Limited
Malcolm Lawrence Turley and Mr Michael Thomas Smith are mutual people.
Active
James Smart & Whitfield Limited
Malcolm Lawrence Turley and Mr Michael Thomas Smith are mutual people.
Active
C.A.P. Productions Limited
Malcolm Lawrence Turley and Mr Michael Thomas Smith are mutual people.
Active
J. & G. Smart (Holdings) Limited
Mrs Katie Louise Kartal and Mr Michael Thomas Smith are mutual people.
Active
Dome Nuts Limited
Malcolm Lawrence Turley and Mr Michael Thomas Smith are mutual people.
Active
Capco Presswork Limited
Malcolm Lawrence Turley and Mr Michael Thomas Smith are mutual people.
Active
J.& G.Smart(Engineers)Limited
Mr Michael Thomas Smith is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Mar 2024
For period 31 Mar31 Mar 2024
Traded for 12 months
Cash in Bank
£51
Decreased by £148 (-74%)
Turnover
Unreported
Same as previous period
Employees
24
Same as previous period
Total Assets
£4.31M
Increased by £41.53K (+1%)
Total Liabilities
-£2.83M
Decreased by £18.11K (-1%)
Net Assets
£1.48M
Increased by £59.64K (+4%)
Debt Ratio (%)
66%
Decreased by 1.06% (-2%)
Latest Activity
Confirmation Submitted
5 Months Ago on 17 Mar 2025
Full Accounts Submitted
8 Months Ago on 20 Dec 2024
Robin Moseley (PSC) Resigned
1 Year 2 Months Ago on 28 Jun 2024
Robin Moseley Resigned
1 Year 2 Months Ago on 28 Jun 2024
Confirmation Submitted
1 Year 5 Months Ago on 21 Mar 2024
Full Accounts Submitted
1 Year 8 Months Ago on 19 Dec 2023
John Michael Murray Resigned
1 Year 9 Months Ago on 14 Dec 2023
John Stephen Murray Resigned
1 Year 10 Months Ago on 16 Nov 2023
New Charge Registered
2 Years 2 Months Ago on 3 Jul 2023
Confirmation Submitted
2 Years 6 Months Ago on 15 Mar 2023
Get Credit Report
Discover Capco Palmer Steels Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 8 March 2025 with no updates
Submitted on 17 Mar 2025
Total exemption full accounts made up to 31 March 2024
Submitted on 20 Dec 2024
Cessation of Robin Moseley as a person with significant control on 28 June 2024
Submitted on 28 Jun 2024
Termination of appointment of Robin Moseley as a director on 28 June 2024
Submitted on 28 Jun 2024
Confirmation statement made on 8 March 2024 with no updates
Submitted on 21 Mar 2024
Total exemption full accounts made up to 31 March 2023
Submitted on 19 Dec 2023
Termination of appointment of John Michael Murray as a director on 14 December 2023
Submitted on 14 Dec 2023
Termination of appointment of John Stephen Murray as a director on 16 November 2023
Submitted on 27 Nov 2023
Registration of charge 018427040003, created on 3 July 2023
Submitted on 13 Jul 2023
Confirmation statement made on 8 March 2023 with no updates
Submitted on 15 Mar 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year