Company NameGlobal Capital Development Ltd
DirectorDavid Howell
Company StatusActive
Company Number07797119
CategoryPrivate Limited Company
Incorporation Date4 October 2011(12 years, 6 months ago)
Previous NameKingdom Fitness Ltd

Business Activity

Section CManufacturing
SIC 29203Manufacture of caravans

Directors

Director NameMr David Howell
Date of BirthJanuary 1988 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed29 May 2020(8 years, 8 months after company formation)
Appointment Duration3 years, 11 months
RoleManager
Country of ResidenceEngland
Correspondence Address31 Wellington Road
Nantwich
CW5 7ED
Secretary NameMr David Howell
StatusCurrent
Appointed29 May 2020(8 years, 8 months after company formation)
Appointment Duration3 years, 11 months
RoleCompany Director
Correspondence Address48-52 Penny Lane
Liverpool
Merseyside
L18 1DG
Director NameMr Peter Anthony Valaitis
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed04 October 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 High Street
Westbury On Trym
Bristol
BS9 3BY
Director NameMr Peter Anthony Valaitis
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2017(6 years after company formation)
Appointment Duration12 months (resigned 05 October 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Bristol Office 5 High Street
Westbury-On-Trym
Bristol
BS9 3BY
Director NameMr Bryan Anthony Thornton
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed12 November 2018(7 years, 1 month after company formation)
Appointment Duration1 year, 6 months (resigned 29 May 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDept 2 43 Owston Road
Carcroft
Doncaster
DN6 8DA

Location

Registered Address31 Wellington Road
Nantwich
CW5 7ED
RegionNorth West
ConstituencyCrewe and Nantwich
CountyCheshire
ParishNantwich
WardNantwich South and Stapeley
Built Up AreaNantwich
Address MatchesOver 300 other UK companies use this postal address

Shareholders

1 at £1Peter Valaitis
100.00%
Ordinary

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return6 April 2023 (1 year ago)
Next Return Due20 April 2024 (overdue)

Filing History

31 July 2023Total exemption full accounts made up to 31 October 2022 (7 pages)
12 April 2023Cessation of Uk Investment Group Limited as a person with significant control on 6 April 2023 (1 page)
11 April 2023Notification of Christopher Frank Howell as a person with significant control on 6 April 2023 (2 pages)
6 April 2023Appointment of Mr Christopher Frank Howell as a director on 6 April 2023 (2 pages)
6 April 2023Confirmation statement made on 6 April 2023 with updates (5 pages)
6 April 2023Termination of appointment of David Howell as a director on 6 April 2023 (1 page)
16 January 2023Total exemption full accounts made up to 31 October 2021 (7 pages)
6 December 2022Director's details changed for Mr David Howell on 20 May 2021 (2 pages)
14 June 2022Cessation of David Howell as a person with significant control on 1 June 2021 (1 page)
14 June 2022Notification of Uk Investment Group Limited as a person with significant control on 1 June 2021 (2 pages)
14 June 2022Confirmation statement made on 2 June 2022 with updates (4 pages)
2 August 2021Confirmation statement made on 2 June 2021 with no updates (3 pages)
29 July 2021Micro company accounts made up to 31 October 2020 (4 pages)
20 May 2021Registered office address changed from 48 Penny Lane Liverpool Merseyside L18 1DG United Kingdom to 31 Wellington Road Nantwich CW5 7ED on 20 May 2021 (1 page)
2 June 2020Confirmation statement made on 2 June 2020 with updates (4 pages)
2 June 2020Notification of David Howell as a person with significant control on 29 May 2020 (2 pages)
1 June 2020Cessation of Cfs Sectaries Limited as a person with significant control on 29 May 2020 (1 page)
30 May 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-05-29
(3 pages)
29 May 2020Appointment of Mr David Howell as a secretary on 29 May 2020 (2 pages)
29 May 2020Termination of appointment of Bryan Anthony Thornton as a director on 29 May 2020 (1 page)
29 May 2020Appointment of Mr David Howell as a director on 29 May 2020 (2 pages)
29 May 2020Cessation of Bryan Thornton as a person with significant control on 29 May 2020 (1 page)
29 May 2020Registered office address changed from Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA England to 48 Penny Lane Liverpool Merseyside L18 1DG on 29 May 2020 (1 page)
1 November 2019Accounts for a dormant company made up to 31 October 2019 (2 pages)
4 October 2019Confirmation statement made on 4 October 2019 with no updates (3 pages)
13 November 2018Notification of Bryan Thornton as a person with significant control on 13 November 2018 (2 pages)
13 November 2018Notification of Cfs Sectaries Limited as a person with significant control on 13 November 2018 (2 pages)
12 November 2018Confirmation statement made on 4 October 2018 with updates (4 pages)
12 November 2018Registered office address changed from Gf2 5 High Street Westbury on Trym Bristol BS9 3BY United Kingdom to Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA on 12 November 2018 (1 page)
12 November 2018Appointment of Mr Bryan Thornton as a director on 12 November 2018 (2 pages)
12 November 2018Cessation of Peter Valaitis as a person with significant control on 5 October 2018 (1 page)
12 November 2018Accounts for a dormant company made up to 31 October 2018 (2 pages)
5 October 2018Registered office address changed from The Bristol Office 5 High Street Westbury-on-Trym Bristol BS9 3BY England to Gf2 5 High Street Westbury on Trym Bristol BS9 3BY on 5 October 2018 (1 page)
5 October 2018Termination of appointment of Peter Valaitis as a director on 5 October 2018 (1 page)
6 November 2017Accounts for a dormant company made up to 31 October 2017 (2 pages)
6 November 2017Accounts for a dormant company made up to 31 October 2017 (2 pages)
31 October 2017Confirmation statement made on 4 October 2017 with no updates (3 pages)
31 October 2017Confirmation statement made on 4 October 2017 with no updates (3 pages)
18 October 2017Appointment of Mr Peter Valaitis as a director on 10 October 2017 (2 pages)
18 October 2017Appointment of Mr Peter Valaitis as a director on 10 October 2017 (2 pages)
18 October 2017Registered office address changed from Gf2 5 High Street Westbury on Trym Bristol BS9 3BY United Kingdom to The Bristol Office 5 High Street Westbury-on-Trym Bristol BS9 3BY on 18 October 2017 (1 page)
18 October 2017Registered office address changed from Gf2 5 High Street Westbury on Trym Bristol BS9 3BY United Kingdom to The Bristol Office 5 High Street Westbury-on-Trym Bristol BS9 3BY on 18 October 2017 (1 page)
10 October 2017Termination of appointment of Peter Anthony Valaitis as a director on 10 October 2017 (1 page)
10 October 2017Registered office address changed from The Bristol Office 2nd Floor 5 High Street Westbury on Trym Bristol BS9 3BY to Gf2 5 High Street Westbury on Trym Bristol BS9 3BY on 10 October 2017 (1 page)
10 October 2017Termination of appointment of Peter Anthony Valaitis as a director on 10 October 2017 (1 page)
10 October 2017Registered office address changed from The Bristol Office 2nd Floor 5 High Street Westbury on Trym Bristol BS9 3BY to Gf2 5 High Street Westbury on Trym Bristol BS9 3BY on 10 October 2017 (1 page)
7 November 2016Accounts for a dormant company made up to 31 October 2016 (2 pages)
7 November 2016Confirmation statement made on 4 October 2016 with updates (5 pages)
7 November 2016Accounts for a dormant company made up to 31 October 2016 (2 pages)
7 November 2016Confirmation statement made on 4 October 2016 with updates (5 pages)
9 November 2015Annual return made up to 4 October 2015 with a full list of shareholders
Statement of capital on 2015-11-09
  • GBP 1
(3 pages)
9 November 2015Annual return made up to 4 October 2015 with a full list of shareholders
Statement of capital on 2015-11-09
  • GBP 1
(3 pages)
9 November 2015Annual return made up to 4 October 2015 with a full list of shareholders
Statement of capital on 2015-11-09
  • GBP 1
(3 pages)
6 November 2015Accounts for a dormant company made up to 31 October 2015 (2 pages)
6 November 2015Accounts for a dormant company made up to 31 October 2015 (2 pages)
11 December 2014Annual return made up to 14 November 2014 with a full list of shareholders
Statement of capital on 2014-12-11
  • GBP 1
(3 pages)
11 December 2014Annual return made up to 14 November 2014 with a full list of shareholders
Statement of capital on 2014-12-11
  • GBP 1
(3 pages)
17 November 2014Accounts for a dormant company made up to 31 October 2014 (2 pages)
17 November 2014Accounts for a dormant company made up to 31 October 2014 (2 pages)
21 November 2013Director's details changed for Mr Peter Valaitis on 20 November 2013 (2 pages)
21 November 2013Director's details changed for Mr Peter Valaitis on 20 November 2013 (2 pages)
14 November 2013Accounts for a dormant company made up to 31 October 2013 (2 pages)
14 November 2013Director's details changed for Mr Peter Valaitis on 7 December 2012 (2 pages)
14 November 2013Director's details changed for Mr Peter Valaitis on 7 December 2012 (2 pages)
14 November 2013Director's details changed for Mr Peter Valaitis on 7 December 2012 (2 pages)
14 November 2013Annual return made up to 14 November 2013
Statement of capital on 2013-11-14
  • GBP 1
(3 pages)
14 November 2013Accounts for a dormant company made up to 31 October 2013 (2 pages)
14 November 2013Annual return made up to 14 November 2013
Statement of capital on 2013-11-14
  • GBP 1
(3 pages)
27 March 2013Registered office address changed from the Bristol Office 2 Southfield Road Westbury on Trym Bristol BS9 3BH United Kingdom on 27 March 2013 (1 page)
27 March 2013Registered office address changed from the Bristol Office 2 Southfield Road Westbury on Trym Bristol BS9 3BH United Kingdom on 27 March 2013 (1 page)
5 November 2012Accounts for a dormant company made up to 31 October 2012 (2 pages)
5 November 2012Annual return made up to 4 October 2012 with a full list of shareholders (3 pages)
5 November 2012Accounts for a dormant company made up to 31 October 2012 (2 pages)
5 November 2012Annual return made up to 4 October 2012 with a full list of shareholders (3 pages)
5 November 2012Annual return made up to 4 October 2012 with a full list of shareholders (3 pages)
4 October 2011Incorporation (20 pages)
4 October 2011Incorporation (20 pages)