UKBizDB.co.uk

CAP CODER LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Cap Coder Limited. The company was founded 37 years ago and was given the registration number 02101507. The firm's registered office is in OXFORD. You can find them at 42 Monument Business Park, Chalgrove, Oxford, . This company's SIC code is 28290 - Manufacture of other general-purpose machinery n.e.c..

Company Information

Name:CAP CODER LIMITED
Company Number:02101507
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 February 1987
End of financial year:30 April 2022
Jurisdiction:England - Wales
Industry Codes:
  • 28290 - Manufacture of other general-purpose machinery n.e.c.

Office Address & Contact

Registered Address:42 Monument Business Park, Chalgrove, Oxford, OX44 7RW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Swalcliffe Cottage, Main Road, Swalcliffe, England, OX15 5EH

Director01 July 2013Active
42 Monument Business Park, Chalgrove, Oxford, United Kingdom, OX44 7RW

Director01 November 2013Active
2 Malthouse Cottages, 29 Byfield Road, Chipping Warden, Banbury, OX17 1LE

Secretary01 April 2006Active
Rockmount, Green Lane Swalcliffe, Banbury, OX15 5EQ

Secretary-Active
57 Ormond Road, Thame, OX9 3XN

Secretary14 July 1999Active
2 Malthouse Cottages, 29 Byfield Road, Chipping Warden, Banbury, OX17 1LE

Director01 January 2000Active
Rockmount, Green Lane Swalcliffe, Banbury, OX15 5EQ

Director-Active
Swalcliffe Cottage, Main Road, Swalcliffe, England, OX15 5EH

Director-Active
115 Rydal Crescent, Perivale, UB6 8DZ

Director01 May 2001Active
45 Idbury Close, Witney, OX8 5FE

Director01 January 2000Active
42 Monument Business Park, Chalgrove, Oxford, OX44 7RW

Director01 October 2012Active
26 Highworth Close, High Wycombe, HP13 7PJ

Director01 January 2000Active
42 Monument Business Park, Warpsgrove Lane, Chalgrove, England, OX44 7RW

Director03 July 2018Active
42 Monument Business Park, Chalgrove, Oxford, OX44 7RW

Director01 August 2011Active
23 West Hill, Wantage, OX12 9EF

Director-Active
13 York Road, Headington, Oxford, OX3 8NR

Director01 January 2000Active
11 The Fairway, Camberley, GU15 1EF

Director22 September 1993Active
5 Rose Terrace, Waddesdon, HP18 0LD

Director02 January 2007Active

People with Significant Control

Mr Louis Thomas Bates
Notified on:01 July 2016
Status:Active
Date of birth:December 1929
Nationality:British
Country of residence:England
Address:Swalcliffe Cottage, Main Road, Banbury, England, OX15 5EH
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-18Confirmation statement

Confirmation statement with no updates.

Download
2023-12-11Accounts

Change account reference date company previous extended.

Download
2023-10-19Officers

Termination director company with name termination date.

Download
2022-11-25Confirmation statement

Confirmation statement with no updates.

Download
2022-09-22Accounts

Accounts with accounts type total exemption full.

Download
2021-11-18Confirmation statement

Confirmation statement with updates.

Download
2021-08-10Accounts

Accounts with accounts type total exemption full.

Download
2021-03-19Officers

Termination director company with name termination date.

Download
2021-02-10Capital

Capital return purchase own shares.

Download
2021-01-27Capital

Capital cancellation shares.

Download
2020-11-11Confirmation statement

Confirmation statement with no updates.

Download
2020-11-06Officers

Termination director company with name termination date.

Download
2020-09-18Accounts

Accounts with accounts type total exemption full.

Download
2019-12-05Accounts

Accounts with accounts type total exemption full.

Download
2019-11-14Confirmation statement

Confirmation statement with no updates.

Download
2019-01-30Accounts

Accounts with accounts type total exemption full.

Download
2018-12-12Confirmation statement

Confirmation statement with no updates.

Download
2018-12-12Officers

Change person director company with change date.

Download
2018-12-12Officers

Change person director company with change date.

Download
2018-10-02Officers

Second filing of director appointment with name.

Download
2018-07-16Officers

Appoint person director company with name date.

Download
2018-01-31Accounts

Accounts with accounts type unaudited abridged.

Download
2017-11-09Confirmation statement

Confirmation statement with no updates.

Download
2017-01-09Accounts

Accounts with accounts type total exemption small.

Download
2016-11-30Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.