This company is commonly known as Capco Presswork Limited. The company was founded 33 years ago and was given the registration number 02587327. The firm's registered office is in BIRMINGHAM.. You can find them at The Crescent,, Hockley,, Birmingham., . This company's SIC code is 25990 - Manufacture of other fabricated metal products n.e.c..
Name | : | CAPCO PRESSWORK LIMITED |
---|---|---|
Company Number | : | 02587327 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 01 March 1991 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | The Crescent,, Hockley,, Birmingham., B18 5NL |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Crescent,, Hockley,, Birmingham., B18 5NL | Secretary | 28 October 2022 | Active |
The Crescent,, Hockley,, Birmingham., B18 5NL | Director | 01 July 2021 | Active |
The Crescent,, Hockley,, Birmingham., B18 5NL | Director | 01 July 2021 | Active |
The Crescent,, Hockley,, Birmingham., B18 5NL | Director | 28 October 2022 | Active |
70 Cannock Road, Stafford, ST17 0QQ | Director | 11 March 1991 | Active |
Classic House, 174-180 Old Street, London, EC1V 9BP | Nominee Secretary | 01 March 1991 | Active |
The Crescent,, Hockley,, Birmingham., B18 5NL | Secretary | 01 April 2010 | Active |
98 Thornhill Park, Streetly, Sutton Coldfield, B74 2LW | Secretary | 11 March 1991 | Active |
10 High Arcal Drive, Woodsetton, Dudley, DY3 1BN | Director | 01 November 1993 | Active |
Classic House, 174-180 Old Street, London, EC1V 9BP | Nominee Director | 01 March 1991 | Active |
The Crescent,, Hockley,, Birmingham., B18 5NL | Director | 08 June 2018 | Active |
98 Thornhill Park, Streetly, Sutton Coldfield, B74 2LW | Director | 11 March 1991 | Active |
17 Dare Road, Erdinton, Birmingham, B23 6PE | Director | 26 April 1991 | Active |
74 Newfield Road, West Hagley, DY9 0HY | Director | 11 March 1991 | Active |
Mr John Michael Murray | ||
Notified on | : | 08 June 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1940 |
Nationality | : | British |
Address | : | The Crescent,, Birmingham., B18 5NL |
Nature of control | : |
|
Mrs Sandra Margot Smart | ||
Notified on | : | 08 June 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1939 |
Nationality | : | British |
Address | : | The Crescent,, Birmingham., B18 5NL |
Nature of control | : |
|
Mr Malcolm Lawrence Turley | ||
Notified on | : | 08 June 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1947 |
Nationality | : | British |
Address | : | The Crescent,, Birmingham., B18 5NL |
Nature of control | : |
|
Ms Lesley Ann Davis | ||
Notified on | : | 08 June 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1965 |
Nationality | : | British |
Address | : | The Crescent,, Birmingham., B18 5NL |
Nature of control | : |
|
J&G Smart Holdings Limited | ||
Notified on | : | 08 June 2018 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Cap Productions Ltd, The Crescent, Birmingham, England, B18 5NL |
Nature of control | : |
|
Mr John Stephen Murray | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1966 |
Nationality | : | English |
Address | : | The Crescent,, Birmingham., B18 5NL |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-03-20 | Persons with significant control | Cessation of a person with significant control. | Download |
2024-03-20 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-12-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-03-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-11-04 | Officers | Appoint person secretary company with name date. | Download |
2022-11-03 | Officers | Termination director company with name termination date. | Download |
2022-11-03 | Officers | Termination secretary company with name termination date. | Download |
2022-11-03 | Officers | Appoint person director company with name date. | Download |
2022-03-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-07-05 | Officers | Appoint person director company with name date. | Download |
2021-07-05 | Officers | Appoint person director company with name date. | Download |
2021-03-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-03-03 | Confirmation statement | Confirmation statement with updates. | Download |
2020-02-24 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-12-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-03-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-08-15 | Persons with significant control | Notification of a person with significant control. | Download |
2018-08-15 | Persons with significant control | Notification of a person with significant control. | Download |
2018-08-15 | Persons with significant control | Notification of a person with significant control. | Download |
2018-08-15 | Persons with significant control | Notification of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.