This company is commonly known as Cap Industrial Ltd. The company was founded 24 years ago and was given the registration number 03951619. The firm's registered office is in WORCESTER. You can find them at Weir Lane, Bromwich Road, Worcester, Worcestershire. This company's SIC code is 28210 - Manufacture of ovens, furnaces and furnace burners.
Name | : | CAP INDUSTRIAL LTD |
---|---|---|
Company Number | : | 03951619 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 20 March 2000 |
End of financial year | : | 30 September 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Weir Lane, Bromwich Road, Worcester, Worcestershire, WR2 4AY |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Weir Lane, Bromwich Road, Worcester, England, WR2 4AY | Secretary | 12 October 2004 | Active |
Weir Lane, Bromwich Road, Worcester, England, WR2 4AY | Director | 02 March 2023 | Active |
Weir Lane, Bromwich Road, Worcester, England, WR2 4AY | Director | 17 December 2010 | Active |
23 Georgina Avenue, Worcester, WR2 4LZ | Secretary | 20 March 2000 | Active |
20 Station Road, Radyr, Cardiff, CF15 8AA | Corporate Nominee Secretary | 20 March 2000 | Active |
20 Station Road, Radyr, Cardiff, CF15 8AA | Nominee Director | 20 March 2000 | Active |
37, Swinton Lane, St Johns, Worcester, United Kingdom, WR2 4JP | Director | 16 July 2012 | Active |
37, Swinton Lane, St Johns, Worcester, United Kingdom, WR2 4JP | Director | 20 March 2000 | Active |
Mr Anthony Roland Prosser | ||
Notified on | : | 30 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1945 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 37 Swinton Lane, St Johns, Worcester, United Kingdom, WR2 4JP |
Nature of control | : |
|
Mrs Christine Ann Prosser | ||
Notified on | : | 30 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1952 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 37 Swinton Lane, St Johns, Worcester, United Kingdom, WR2 4JP |
Nature of control | : |
|
Mr Gavin Ben Prosser | ||
Notified on | : | 30 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1980 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 18 Margaret Road, St John's, Worcester, United Kingdom, WR2 4LR |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-17 | Confirmation statement | Confirmation statement with updates. | Download |
2024-03-21 | Officers | Termination director company with name termination date. | Download |
2024-03-21 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-06-29 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2023-05-03 | Confirmation statement | Confirmation statement with updates. | Download |
2023-03-03 | Officers | Appoint person director company with name date. | Download |
2022-09-30 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2022-04-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-30 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2021-05-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-18 | Persons with significant control | Change to a person with significant control. | Download |
2020-12-18 | Officers | Change person director company with change date. | Download |
2020-11-02 | Officers | Change person director company with change date. | Download |
2020-11-02 | Officers | Change person secretary company with change date. | Download |
2020-06-25 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2020-04-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-06-28 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2019-04-11 | Officers | Termination director company with name termination date. | Download |
2019-04-04 | Confirmation statement | Confirmation statement with updates. | Download |
2019-03-23 | Resolution | Resolution. | Download |
2019-03-23 | Change of name | Change of name notice. | Download |
2018-05-02 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2018-04-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-02-19 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2017-04-11 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.