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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Adsetts House, 16 Europa View, Sheffield Business Park, Sheffield, United Kingdom, S9 1XH | Director | 31 March 2014 | Active |
Adsetts House, 16 Europa View, Sheffield Business Park, Sheffield, United Kingdom, S9 1XH | Director | 31 March 2021 | Active |
Colhugh Kilmore Avenue, Killiney, Ireland, | Secretary | 29 July 1994 | Active |
10, Eastbourne Terrace, London, United Kingdom, W2 6LG | Secretary | 18 October 2019 | Active |
Broadcroft, Little Hallingbury, Bishops Stortford, CM22 7RT | Secretary | 01 April 1997 | Active |
23 Thompson Road, Rugeley, WS15 1HW | Secretary | 15 April 1994 | Active |
Adsetts House, 16 Europa View, Sheffield Business Park, Sheffield, United Kingdom, S9 1XH | Secretary | 01 October 2004 | Active |
30 Bents Road, Sheffield, S11 9RJ | Secretary | 31 August 2001 | Active |
21 New Garden Street, Stafford, ST17 4DB | Director | 31 August 2001 | Active |
Colhugh Kilmore Avenue, Killiney, Ireland, | Director | 29 July 1994 | Active |
Creskeld Valley House, 43 Hall Drive Bramhope, Leeds, LS16 9JF | Director | 01 August 2002 | Active |
10, Eastbourne Terrace, London, United Kingdom, W2 6LG | Director | 18 October 2019 | Active |
Broadcroft, Little Hallingbury, Bishops Stortford, CM22 7RT | Director | 01 April 1997 | Active |
Pond View Drain Lane, Holme On Spalding Moor, York, YO43 4DQ | Director | 05 June 2002 | Active |
14 Arnold Way, Thame, OX9 2QA | Director | 29 July 1994 | Active |
2 Hawkesmoor Drive, Lichfield, WS14 9YH | Director | 15 April 1994 | Active |
St Margarets, Cross Avenue, Blackrock, Eire, | Director | 29 July 1994 | Active |
Adsetts House, 16 Europa View, Sheffield Business Park, Sheffield, United Kingdom, S9 1XH | Director | 30 June 2008 | Active |
Peverill, 25 Wharfe Bank, Collingham, LS22 5JP | Director | 31 August 2001 | Active |
Signet House, 17 Europa View, Sheffield Business Park, Sheffield, United Kingdom, S9 1XH | Director | 26 October 2011 | Active |
"Merrymede", 48 Wood Lane, Wickersley, Rotherham, S66 1JX | Director | 31 August 2001 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2022-10-25 | Gazette | Gazette dissolved voluntary. | Download |
2022-09-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-09 | Gazette | Gazette notice voluntary. | Download |
2022-08-02 | Dissolution | Dissolution application strike off company. | Download |
2022-07-05 | Accounts | Accounts with accounts type dormant. | Download |
2021-09-10 | Accounts | Accounts with accounts type dormant. | Download |
2021-08-23 | Confirmation statement | Confirmation statement with updates. | Download |
2021-04-07 | Officers | Termination director company with name termination date. | Download |
2021-04-07 | Officers | Appoint person director company with name date. | Download |
2021-04-07 | Officers | Termination secretary company with name termination date. | Download |
2021-01-11 | Officers | Change person director company with change date. | Download |
2020-12-22 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-12-22 | Persons with significant control | Notification of a person with significant control. | Download |
2020-10-14 | Accounts | Accounts amended with accounts type dormant. | Download |
2020-09-17 | Accounts | Accounts with accounts type dormant. | Download |
2020-08-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-20 | Capital | Legacy. | Download |
2019-12-20 | Capital | Capital statement capital company with date currency figure. | Download |
2019-12-20 | Insolvency | Legacy. | Download |
2019-12-20 | Resolution | Resolution. | Download |
2019-11-04 | Officers | Termination director company with name termination date. | Download |
2019-11-04 | Officers | Appoint person secretary company with name date. | Download |
2019-11-04 | Officers | Appoint person director company with name date. | Download |
2019-11-04 | Officers | Termination secretary company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.