This company is commonly known as Capcis Limited. The company was founded 35 years ago and was given the registration number 02291712. The firm's registered office is in COLCHESTER. You can find them at Cvr Global Llp Town Wall House, Balkerne Hill, Colchester, Essex. This company's SIC code is 72190 - Other research and experimental development on natural sciences and engineering.
Name | : | CAPCIS LIMITED |
---|---|---|
Company Number | : | 02291712 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 31 August 1988 |
End of financial year | : | 31 December 2017 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Cvr Global Llp Town Wall House, Balkerne Hill, Colchester, Essex, CP3 3AD |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Academy Place, 1-9 Brook Street, Brentwood, England, CM14 5NQ | Corporate Secretary | 04 January 2013 | Active |
Academy Place, 1-9 Brook Street, Brentwood, England, CM14 5NQ | Director | 14 August 2019 | Active |
Academy Place, 1-9 Brook Street, Brentwood, England, CM14 5NQ | Director | 14 August 2019 | Active |
2 Lisson Grove, Hale, Altrincham, WA15 9AE | Secretary | 22 March 1996 | Active |
51 Forest Side, Chingford, London, E4 6BA | Secretary | 09 January 2007 | Active |
40 Fairholme Road, Stockport, SK4 2QB | Secretary | - | Active |
Academy Place, 1-9 Brook Street, Brentwood, England, CM14 5NQ | Secretary | 30 March 2012 | Active |
Academy Place, 1-9 Brook Street, Brentwood, England, CM14 5NQ | Director | 01 August 2003 | Active |
Halebourne Farm, Bagshot Road, West End, Woking, GU24 9QR | Director | 13 April 1999 | Active |
15 Davis Road, Weybridge, KT13 0XH | Director | 09 January 2007 | Active |
55 Wythenshawe Road, Sale, M33 2JR | Director | - | Active |
1 Crosfield Avenue, Summerseat, Bury, BL9 5NX | Director | - | Active |
Highfield, 51 Trafford Road, Alderley Edge, SK9 7DN | Director | 23 July 2002 | Active |
23 Patch Lane, Bramhall, Stockport, SK7 1HX | Director | - | Active |
Lindley House, Carrfield Lane, Upper Dunsforth, York, YO26 9SD | Director | 18 October 1995 | Active |
5 Hollins Mount, Marple Bridge, Stockport, SK6 5BX | Director | - | Active |
Fallows End Wicker Lane, Halebarns, Altrincham, WA15 0HQ | Director | 24 July 1997 | Active |
Fallows End Wicker Lane, Halebarns, Altrincham, WA15 0HQ | Director | - | Active |
Seamab Woodland Drive, East Horsley, Leatherhead, KT24 5AN | Director | 29 July 1999 | Active |
Deeside Lane, Chester, United Kingdom, CH1 6DD | Director | 08 July 2008 | Active |
2 Surridge, High Legh, Knutsford, WA16 6PU | Director | - | Active |
Academy Place, 1-9 Brook Street, Brentwood, England, CM14 5NQ | Director | 31 December 2015 | Active |
Academy Place, 1-9 Brook Street, Brentwood, England, CM14 5NQ | Director | 09 June 2003 | Active |
Academy Place, 1-9 Brook Street, Brentwood, England, CM14 5NQ | Director | 29 May 2008 | Active |
Greystones, Kent Hatch Road, Crockham Hill, TN8 6SZ | Director | 18 October 1995 | Active |
72 Grasmere Road, Gatley, Cheadle, SK8 4RS | Director | 13 April 1994 | Active |
40 St Michaels Avenue, Bramhall, Stockport, SK7 2PW | Director | - | Active |
28 Lindum Drive, Wickersley, Rotherham, S66 0JW | Director | 04 June 1993 | Active |
Summerhill 21 Westbere Lane, Westbere, Canterbury, CT2 0HJ | Director | 02 December 1998 | Active |
11 Fernlea, Hale, Altrincham, WA15 9LH | Director | 01 August 2000 | Active |
11 Fernlea, Hale, Altrincham, WA15 9LH | Director | 01 October 1993 | Active |
25, Savile Row, London, England, W1S 2ES | Director | 09 January 2007 | Active |
40 Fairholme Road, Stockport, SK4 2QB | Director | 22 March 1996 | Active |
70 Winchester Drive, Stockport, SK4 2NU | Director | 22 March 1996 | Active |
59 Woodcote Road, West Timperley, Altrincham, WA14 5PN | Director | 26 September 1996 | Active |
Intertek Holdings Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Academy Place, 1-9 Brook Street, Brentwood, England, CM14 5NQ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-08-04 | Gazette | Gazette dissolved liquidation. | Download |
2022-05-04 | Insolvency | Liquidation voluntary members return of final meeting. | Download |
2021-11-18 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2020-12-02 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2019-09-27 | Address | Change registered office address company with date old address new address. | Download |
2019-09-26 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2019-09-26 | Resolution | Resolution. | Download |
2019-09-26 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2019-08-29 | Capital | Legacy. | Download |
2019-08-29 | Capital | Capital statement capital company with date currency figure. | Download |
2019-08-29 | Insolvency | Legacy. | Download |
2019-08-29 | Resolution | Resolution. | Download |
2019-08-15 | Officers | Appoint person director company with name date. | Download |
2019-08-15 | Officers | Termination director company with name termination date. | Download |
2019-08-15 | Officers | Termination director company with name termination date. | Download |
2019-08-15 | Officers | Appoint person director company with name date. | Download |
2019-04-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-11 | Accounts | Accounts with accounts type full. | Download |
2018-04-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-10-06 | Accounts | Accounts with accounts type full. | Download |
2017-04-05 | Confirmation statement | Confirmation statement with updates. | Download |
2016-07-12 | Accounts | Accounts with accounts type full. | Download |
2016-04-18 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-01-08 | Officers | Appoint person director company with name date. | Download |
2015-10-07 | Accounts | Accounts with accounts type full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.