Background WavePink WaveYellow Wave

CAPITA CONSTRUCTION LIMITED (04294374)

CAPITA CONSTRUCTION LIMITED (04294374) is an active UK company. incorporated on 26 September 2001. with registered office in Bucks. The company operates in the Construction sector, engaged in construction of commercial buildings. CAPITA CONSTRUCTION LIMITED has been registered for 24 years. Current directors include LALLY, Gurvinder Singh.

Company Number
04294374
Status
active
Type
ltd
Incorporated
26 September 2001
Age
24 years
Address
Beech Court, 27 Summers Road, Bucks, SL1 7EP
Industry Sector
Construction
Business Activity
Construction of commercial buildings
Directors
LALLY, Gurvinder Singh
SIC Codes
41201

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CAPITA CONSTRUCTION LIMITED

CAPITA CONSTRUCTION LIMITED is an active company incorporated on 26 September 2001 with the registered office located in Bucks. The company operates in the Construction sector, specifically engaged in construction of commercial buildings. CAPITA CONSTRUCTION LIMITED was registered 24 years ago.(SIC: 41201)

Status

active

Active since 24 years ago

Company No

04294374

LTD Company

Age

24 Years

Incorporated 26 September 2001

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 29 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 26 September 2025 (6 months ago)
Submitted on 29 September 2025 (6 months ago)

Next Due

Due by 10 October 2026
For period ending 26 September 2026

Previous Company Names

BPC 2028 LIMITED
From: 26 September 2001To: 30 October 2001
Contact
Address

Beech Court, 27 Summers Road Burnham Bucks, SL1 7EP,

Timeline

2 key events • 2001 - 2016

Funding Officers Ownership
Company Founded
Sept 01
Director Left
Mar 16
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

LALLY, Gurvinder Singh

Active
Cheveley Gardens, SloughSL1 8AX
Secretary
Appointed 07 Nov 2001

LALLY, Gurvinder Singh

Active
Cheveley Gardens, SloughSL1 8AX
Born March 1959
Director
Appointed 07 Nov 2001

CREMORNE NOMINEES LIMITED

Resigned
Collins House 32-38 Station Road, Gerrards CrossSL9 8EL
Corporate secretary
Appointed 26 Sept 2001
Resigned 13 Nov 2001

HEER, Amarvir Singh

Resigned
3 Buckland Gate, WexhamSL3 6LS
Born June 1972
Director
Appointed 07 Nov 2001
Resigned 22 Feb 2016

CREMORNE NOMINEES NO 2 LIMITED

Resigned
Collins House 32-38 Station Road, Gerrards CrossSL9 8EL
Corporate director
Appointed 26 Sept 2001
Resigned 13 Nov 2001

Persons with significant control

1

Mr Gurvinder Singh Lally

Active
Cheveley Gardens, SloughSL1 8AX
Born March 1959

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

63

Confirmation Statement With No Updates
29 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
26 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2023
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
6 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
26 September 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
7 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
31 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
2 October 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
9 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 October 2019
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
27 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
26 September 2018
CS01Confirmation Statement
Confirmation Statement With Updates
26 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
26 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
20 April 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 March 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
7 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 September 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 September 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 September 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 October 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 September 2011
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
30 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 September 2010
AR01AR01
Change Person Director Company With Change Date
30 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
30 September 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
16 October 2009
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 September 2009
AAAnnual Accounts
Legacy
15 October 2008
363aAnnual Return
Legacy
15 October 2008
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
2 October 2008
AAAnnual Accounts
Legacy
26 September 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
19 September 2007
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
24 October 2006
AAAnnual Accounts
Legacy
9 October 2006
363sAnnual Return (shuttle)
Legacy
16 September 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
17 May 2005
AAAnnual Accounts
Legacy
23 September 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
22 September 2004
AAAnnual Accounts
Legacy
7 July 2004
287Change of Registered Office
Legacy
3 October 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
18 September 2003
AAAnnual Accounts
Legacy
21 June 2003
225Change of Accounting Reference Date
Legacy
8 May 2003
225Change of Accounting Reference Date
Legacy
2 October 2002
363sAnnual Return (shuttle)
Legacy
22 November 2001
288bResignation of Director or Secretary
Legacy
22 November 2001
288bResignation of Director or Secretary
Legacy
22 November 2001
288aAppointment of Director or Secretary
Legacy
22 November 2001
288aAppointment of Director or Secretary
Legacy
22 November 2001
288aAppointment of Director or Secretary
Legacy
22 November 2001
88(2)R88(2)R
Legacy
22 November 2001
287Change of Registered Office
Certificate Change Of Name Company
30 October 2001
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
26 September 2001
NEWINCIncorporation