UKBizDB.co.uk

CAPCIS LIMITED

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

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.

Company Information

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:
  • 72190 - Other research and experimental development on natural sciences and engineering
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Academy Place, 1-9 Brook Street, Brentwood, England, CM14 5NQ

Corporate Secretary04 January 2013Active
Academy Place, 1-9 Brook Street, Brentwood, England, CM14 5NQ

Director14 August 2019Active
Academy Place, 1-9 Brook Street, Brentwood, England, CM14 5NQ

Director14 August 2019Active
2 Lisson Grove, Hale, Altrincham, WA15 9AE

Secretary22 March 1996Active
51 Forest Side, Chingford, London, E4 6BA

Secretary09 January 2007Active
40 Fairholme Road, Stockport, SK4 2QB

Secretary-Active
Academy Place, 1-9 Brook Street, Brentwood, England, CM14 5NQ

Secretary30 March 2012Active
Academy Place, 1-9 Brook Street, Brentwood, England, CM14 5NQ

Director01 August 2003Active
Halebourne Farm, Bagshot Road, West End, Woking, GU24 9QR

Director13 April 1999Active
15 Davis Road, Weybridge, KT13 0XH

Director09 January 2007Active
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

Director23 July 2002Active
23 Patch Lane, Bramhall, Stockport, SK7 1HX

Director-Active
Lindley House, Carrfield Lane, Upper Dunsforth, York, YO26 9SD

Director18 October 1995Active
5 Hollins Mount, Marple Bridge, Stockport, SK6 5BX

Director-Active
Fallows End Wicker Lane, Halebarns, Altrincham, WA15 0HQ

Director24 July 1997Active
Fallows End Wicker Lane, Halebarns, Altrincham, WA15 0HQ

Director-Active
Seamab Woodland Drive, East Horsley, Leatherhead, KT24 5AN

Director29 July 1999Active
Deeside Lane, Chester, United Kingdom, CH1 6DD

Director08 July 2008Active
2 Surridge, High Legh, Knutsford, WA16 6PU

Director-Active
Academy Place, 1-9 Brook Street, Brentwood, England, CM14 5NQ

Director31 December 2015Active
Academy Place, 1-9 Brook Street, Brentwood, England, CM14 5NQ

Director09 June 2003Active
Academy Place, 1-9 Brook Street, Brentwood, England, CM14 5NQ

Director29 May 2008Active
Greystones, Kent Hatch Road, Crockham Hill, TN8 6SZ

Director18 October 1995Active
72 Grasmere Road, Gatley, Cheadle, SK8 4RS

Director13 April 1994Active
40 St Michaels Avenue, Bramhall, Stockport, SK7 2PW

Director-Active
28 Lindum Drive, Wickersley, Rotherham, S66 0JW

Director04 June 1993Active
Summerhill 21 Westbere Lane, Westbere, Canterbury, CT2 0HJ

Director02 December 1998Active
11 Fernlea, Hale, Altrincham, WA15 9LH

Director01 August 2000Active
11 Fernlea, Hale, Altrincham, WA15 9LH

Director01 October 1993Active
25, Savile Row, London, England, W1S 2ES

Director09 January 2007Active
40 Fairholme Road, Stockport, SK4 2QB

Director22 March 1996Active
70 Winchester Drive, Stockport, SK4 2NU

Director22 March 1996Active
59 Woodcote Road, West Timperley, Altrincham, WA14 5PN

Director26 September 1996Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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
2022-08-04Gazette

Gazette dissolved liquidation.

Download
2022-05-04Insolvency

Liquidation voluntary members return of final meeting.

Download
2021-11-18Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2020-12-02Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2019-09-27Address

Change registered office address company with date old address new address.

Download
2019-09-26Insolvency

Liquidation voluntary appointment of liquidator.

Download
2019-09-26Resolution

Resolution.

Download
2019-09-26Insolvency

Liquidation voluntary declaration of solvency.

Download
2019-08-29Capital

Legacy.

Download
2019-08-29Capital

Capital statement capital company with date currency figure.

Download
2019-08-29Insolvency

Legacy.

Download
2019-08-29Resolution

Resolution.

Download
2019-08-15Officers

Appoint person director company with name date.

Download
2019-08-15Officers

Termination director company with name termination date.

Download
2019-08-15Officers

Termination director company with name termination date.

Download
2019-08-15Officers

Appoint person director company with name date.

Download
2019-04-08Confirmation statement

Confirmation statement with no updates.

Download
2018-09-11Accounts

Accounts with accounts type full.

Download
2018-04-06Confirmation statement

Confirmation statement with no updates.

Download
2017-10-06Accounts

Accounts with accounts type full.

Download
2017-04-05Confirmation statement

Confirmation statement with updates.

Download
2016-07-12Accounts

Accounts with accounts type full.

Download
2016-04-18Annual return

Annual return company with made up date full list shareholders.

Download
2016-01-08Officers

Appoint person director company with name date.

Download
2015-10-07Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.