UKBizDB.co.uk

CAPCO INTERIOR SUPPLIES LIMITED

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

This company is commonly known as Capco Interior Supplies Limited. The company was founded 30 years ago and was given the registration number 02919329. The firm's registered office is in SHEFFIELD. You can find them at Adsetts House 16 Europa View, Sheffield Business Park, Sheffield, . This company's SIC code is 99999 - Dormant Company.

Company Information

Name:CAPCO INTERIOR SUPPLIES LIMITED
Company Number:02919329
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 April 1994
End of financial year:31 December 2021
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:Adsetts House 16 Europa View, Sheffield Business Park, Sheffield, United Kingdom, S9 1XH
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Adsetts House, 16 Europa View, Sheffield Business Park, Sheffield, United Kingdom, S9 1XH

Director31 March 2014Active
Adsetts House, 16 Europa View, Sheffield Business Park, Sheffield, United Kingdom, S9 1XH

Director31 March 2021Active
Colhugh Kilmore Avenue, Killiney, Ireland,

Secretary29 July 1994Active
10, Eastbourne Terrace, London, United Kingdom, W2 6LG

Secretary18 October 2019Active
Broadcroft, Little Hallingbury, Bishops Stortford, CM22 7RT

Secretary01 April 1997Active
23 Thompson Road, Rugeley, WS15 1HW

Secretary15 April 1994Active
Adsetts House, 16 Europa View, Sheffield Business Park, Sheffield, United Kingdom, S9 1XH

Secretary01 October 2004Active
30 Bents Road, Sheffield, S11 9RJ

Secretary31 August 2001Active
21 New Garden Street, Stafford, ST17 4DB

Director31 August 2001Active
Colhugh Kilmore Avenue, Killiney, Ireland,

Director29 July 1994Active
Creskeld Valley House, 43 Hall Drive Bramhope, Leeds, LS16 9JF

Director01 August 2002Active
10, Eastbourne Terrace, London, United Kingdom, W2 6LG

Director18 October 2019Active
Broadcroft, Little Hallingbury, Bishops Stortford, CM22 7RT

Director01 April 1997Active
Pond View Drain Lane, Holme On Spalding Moor, York, YO43 4DQ

Director05 June 2002Active
14 Arnold Way, Thame, OX9 2QA

Director29 July 1994Active
2 Hawkesmoor Drive, Lichfield, WS14 9YH

Director15 April 1994Active
St Margarets, Cross Avenue, Blackrock, Eire,

Director29 July 1994Active
Adsetts House, 16 Europa View, Sheffield Business Park, Sheffield, United Kingdom, S9 1XH

Director30 June 2008Active
Peverill, 25 Wharfe Bank, Collingham, LS22 5JP

Director31 August 2001Active
Signet House, 17 Europa View, Sheffield Business Park, Sheffield, United Kingdom, S9 1XH

Director26 October 2011Active
"Merrymede", 48 Wood Lane, Wickersley, Rotherham, S66 1JX

Director31 August 2001Active

People with Significant Control

Sig Building Products Limited
Notified on:22 December 2020
Status:Active
Country of residence:Ireland
Address:Sig House, Ballymount Retail Centre, Dublin, Ireland,
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Capco Uk Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Adsetts House, 16 Europa View, Sheffield, United Kingdom, S9 1XH
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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2022-10-25Gazette

Gazette dissolved voluntary.

Download
2022-09-12Confirmation statement

Confirmation statement with no updates.

Download
2022-08-09Gazette

Gazette notice voluntary.

Download
2022-08-02Dissolution

Dissolution application strike off company.

Download
2022-07-05Accounts

Accounts with accounts type dormant.

Download
2021-09-10Accounts

Accounts with accounts type dormant.

Download
2021-08-23Confirmation statement

Confirmation statement with updates.

Download
2021-04-07Officers

Termination director company with name termination date.

Download
2021-04-07Officers

Appoint person director company with name date.

Download
2021-04-07Officers

Termination secretary company with name termination date.

Download
2021-01-11Officers

Change person director company with change date.

Download
2020-12-22Persons with significant control

Cessation of a person with significant control.

Download
2020-12-22Persons with significant control

Notification of a person with significant control.

Download
2020-10-14Accounts

Accounts amended with accounts type dormant.

Download
2020-09-17Accounts

Accounts with accounts type dormant.

Download
2020-08-19Confirmation statement

Confirmation statement with no updates.

Download
2020-03-06Confirmation statement

Confirmation statement with no updates.

Download
2019-12-20Capital

Legacy.

Download
2019-12-20Capital

Capital statement capital company with date currency figure.

Download
2019-12-20Insolvency

Legacy.

Download
2019-12-20Resolution

Resolution.

Download
2019-11-04Officers

Termination director company with name termination date.

Download
2019-11-04Officers

Appoint person secretary company with name date.

Download
2019-11-04Officers

Appoint person director company with name date.

Download
2019-11-04Officers

Termination secretary company with name termination date.

Download

Copyright © 2024. All rights reserved.