UKBizDB.co.uk

CAPCO (NORTHERN IRELAND) LIMITED

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

This company is commonly known as Capco (northern Ireland) Limited. The company was founded 37 years ago and was given the registration number NI020237. The firm's registered office is in BELFAST. You can find them at 6-8 Balmoral Road, Balmoral Industrial Estate, Belfast, Northern Ireland. This company's SIC code is 99999 - Dormant Company.

Company Information

Name:CAPCO (NORTHERN IRELAND) LIMITED
Company Number:NI020237
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active - Proposal to
Incorporation Date:12 March 1987
End of financial year:31 December 2018
Jurisdiction:Northern - Ireland
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:6-8 Balmoral Road, Balmoral Industrial Estate, Belfast, Northern Ireland, Northern Ireland, BT12 6QA
Country Origin:NORTHERN IRELAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
10, Eastbourne Terrace, London, United Kingdom, W2 6LG

Secretary18 October 2019Active
10, Eastbourne Terrace, London, United Kingdom, W2 6LG

Director18 October 2019Active
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

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

Secretary12 March 1987Active
77 Shrewsbury, Merrionbridge, Ballsbridge,

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

Director01 August 2002Active
Broadcroft, Little Hallingbury, Bishops. Stortford, CM22 7RT

Director12 March 1987Active
"Pond View", Drain Lane, Holme-On-Spalding-Moor,

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

Director12 March 1987Active
2 St Margarets, Cross Ave, Blackrock,

Director12 March 1987Active
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, S66 0JX

Director31 October 2001Active

People with Significant 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:
  • 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2021-01-26Gazette

Gazette dissolved voluntary.

Download
2021-01-11Officers

Change person director company with change date.

Download
2020-11-10Gazette

Gazette notice voluntary.

Download
2020-11-02Dissolution

Dissolution application strike off company.

Download
2020-08-19Confirmation statement

Confirmation statement with no updates.

Download
2020-06-11Confirmation 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

Appoint person director company with name date.

Download
2019-11-04Officers

Termination director company with name termination date.

Download
2019-11-04Officers

Termination secretary company with name termination date.

Download
2019-11-04Officers

Appoint person secretary company with name date.

Download
2019-06-28Accounts

Accounts with accounts type micro entity.

Download
2019-06-10Confirmation statement

Confirmation statement with updates.

Download
2018-07-23Officers

Change person secretary company with change date.

Download
2018-07-23Officers

Change person director company with change date.

Download
2018-07-20Officers

Change person director company with change date.

Download
2018-07-11Accounts

Accounts with accounts type micro entity.

Download
2018-07-05Persons with significant control

Change to a person with significant control.

Download
2018-06-08Confirmation statement

Confirmation statement with updates.

Download
2017-07-06Accounts

Accounts with accounts type dormant.

Download
2017-06-07Confirmation statement

Confirmation statement with updates.

Download
2016-08-18Address

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

Download

Copyright © 2024. All rights reserved.