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..
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 | : |
|
Registered Address | : | 42 Monument Business Park, Chalgrove, Oxford, OX44 7RW |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Swalcliffe Cottage, Main Road, Swalcliffe, England, OX15 5EH | Director | 01 July 2013 | Active |
42 Monument Business Park, Chalgrove, Oxford, United Kingdom, OX44 7RW | Director | 01 November 2013 | Active |
2 Malthouse Cottages, 29 Byfield Road, Chipping Warden, Banbury, OX17 1LE | Secretary | 01 April 2006 | Active |
Rockmount, Green Lane Swalcliffe, Banbury, OX15 5EQ | Secretary | - | Active |
57 Ormond Road, Thame, OX9 3XN | Secretary | 14 July 1999 | Active |
2 Malthouse Cottages, 29 Byfield Road, Chipping Warden, Banbury, OX17 1LE | Director | 01 January 2000 | Active |
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 | Director | 01 May 2001 | Active |
45 Idbury Close, Witney, OX8 5FE | Director | 01 January 2000 | Active |
42 Monument Business Park, Chalgrove, Oxford, OX44 7RW | Director | 01 October 2012 | Active |
26 Highworth Close, High Wycombe, HP13 7PJ | Director | 01 January 2000 | Active |
42 Monument Business Park, Warpsgrove Lane, Chalgrove, England, OX44 7RW | Director | 03 July 2018 | Active |
42 Monument Business Park, Chalgrove, Oxford, OX44 7RW | Director | 01 August 2011 | Active |
23 West Hill, Wantage, OX12 9EF | Director | - | Active |
13 York Road, Headington, Oxford, OX3 8NR | Director | 01 January 2000 | Active |
11 The Fairway, Camberley, GU15 1EF | Director | 22 September 1993 | Active |
5 Rose Terrace, Waddesdon, HP18 0LD | Director | 02 January 2007 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-12-11 | Accounts | Change account reference date company previous extended. | Download |
2023-10-19 | Officers | Termination director company with name termination date. | Download |
2022-11-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-11-18 | Confirmation statement | Confirmation statement with updates. | Download |
2021-08-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-19 | Officers | Termination director company with name termination date. | Download |
2021-02-10 | Capital | Capital return purchase own shares. | Download |
2021-01-27 | Capital | Capital cancellation shares. | Download |
2020-11-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-06 | Officers | Termination director company with name termination date. | Download |
2020-09-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-12-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-11-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-01-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-12-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-12 | Officers | Change person director company with change date. | Download |
2018-12-12 | Officers | Change person director company with change date. | Download |
2018-10-02 | Officers | Second filing of director appointment with name. | Download |
2018-07-16 | Officers | Appoint person director company with name date. | Download |
2018-01-31 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2017-11-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-01-09 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-11-30 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.