UKBizDB.co.uk

CAP INDUSTRIAL LTD

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

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.

Company Information

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:
  • 28210 - Manufacture of ovens, furnaces and furnace burners
  • 33200 - Installation of industrial machinery and equipment
  • 43999 - Other specialised construction activities n.e.c.
  • 81223 - Furnace and chimney cleaning services

Office Address & Contact

Registered Address:Weir Lane, Bromwich Road, Worcester, Worcestershire, WR2 4AY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Weir Lane, Bromwich Road, Worcester, England, WR2 4AY

Secretary12 October 2004Active
Weir Lane, Bromwich Road, Worcester, England, WR2 4AY

Director02 March 2023Active
Weir Lane, Bromwich Road, Worcester, England, WR2 4AY

Director17 December 2010Active
23 Georgina Avenue, Worcester, WR2 4LZ

Secretary20 March 2000Active
20 Station Road, Radyr, Cardiff, CF15 8AA

Corporate Nominee Secretary20 March 2000Active
20 Station Road, Radyr, Cardiff, CF15 8AA

Nominee Director20 March 2000Active
37, Swinton Lane, St Johns, Worcester, United Kingdom, WR2 4JP

Director16 July 2012Active
37, Swinton Lane, St Johns, Worcester, United Kingdom, WR2 4JP

Director20 March 2000Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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
2024-04-17Confirmation statement

Confirmation statement with updates.

Download
2024-03-21Officers

Termination director company with name termination date.

Download
2024-03-21Persons with significant control

Cessation of a person with significant control.

Download
2023-06-29Accounts

Accounts with accounts type unaudited abridged.

Download
2023-05-03Confirmation statement

Confirmation statement with updates.

Download
2023-03-03Officers

Appoint person director company with name date.

Download
2022-09-30Accounts

Accounts with accounts type unaudited abridged.

Download
2022-04-04Confirmation statement

Confirmation statement with no updates.

Download
2021-06-30Accounts

Accounts with accounts type unaudited abridged.

Download
2021-05-13Confirmation statement

Confirmation statement with no updates.

Download
2020-12-18Persons with significant control

Change to a person with significant control.

Download
2020-12-18Officers

Change person director company with change date.

Download
2020-11-02Officers

Change person director company with change date.

Download
2020-11-02Officers

Change person secretary company with change date.

Download
2020-06-25Accounts

Accounts with accounts type unaudited abridged.

Download
2020-04-03Confirmation statement

Confirmation statement with no updates.

Download
2019-06-28Accounts

Accounts with accounts type unaudited abridged.

Download
2019-04-11Officers

Termination director company with name termination date.

Download
2019-04-04Confirmation statement

Confirmation statement with updates.

Download
2019-03-23Resolution

Resolution.

Download
2019-03-23Change of name

Change of name notice.

Download
2018-05-02Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-04-05Confirmation statement

Confirmation statement with no updates.

Download
2018-02-19Accounts

Accounts with accounts type unaudited abridged.

Download
2017-04-11Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.