UKBizDB.co.uk

CAPE WARWICK LTD

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

This company is commonly known as Cape Warwick Ltd. The company was founded 32 years ago and was given the registration number 02621564. The firm's registered office is in KINGS BROMLEY. You can find them at Shaw House, Shaw Lane, Kings Bromley, Staffordshire. This company's SIC code is 22290 - Manufacture of other plastic products.

Company Information

Name:CAPE WARWICK LTD
Company Number:02621564
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 June 1991
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 22290 - Manufacture of other plastic products

Office Address & Contact

Registered Address:Shaw House, Shaw Lane, Kings Bromley, Staffordshire, DE13 7JQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Carleton House, 266-268 Stratford Road, Shirley, Solihull, United Kingdom, B90 3AD

Director31 March 2023Active
Carleton House, 266-268 Stratford Road, Shirley, Solihull, United Kingdom, B90 3AD

Director31 March 2023Active
2 Canterbury Close, Lichfield, WS13 7SU

Secretary-Active
70 Britannia Way, Lichfield, England, WS14 9UY

Secretary02 April 2001Active
2 Canterbury Close, Lichfield, WS13 7SU

Director-Active
70 Britannia Way, Lichfield, England, WS14 9UY

Director02 April 2001Active
2 Canterbury Close, Lichfield, WS13 7SU

Director-Active
70 Britannia Way, Lichfield, England, WS14 9UY

Director01 May 2008Active
70 Britannia Way, Lichfield, England, WS14 9UY

Director01 May 1994Active

People with Significant Control

Ugch Limited
Notified on:04 October 2023
Status:Active
Country of residence:United Kingdom
Address:Carleton House, 266-268 Stratford Road, Solihull, United Kingdom, B90 3AD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Chabrias Limited
Notified on:31 March 2023
Status:Active
Country of residence:England
Address:1277, Coventry Road, Birmingham, England, B25 8BP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Daniel Paul Brain
Notified on:06 April 2016
Status:Active
Date of birth:February 1976
Nationality:British
Country of residence:England
Address:70 Britannia Way, Lichfield, England, WS14 9UY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Robin Benjamin Brain
Notified on:06 April 2016
Status:Active
Date of birth:May 1981
Nationality:British
Country of residence:England
Address:70 Britannia Way, Lichfield, England, WS14 9UY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Melanie Jane Kinnersley
Notified on:06 April 2016
Status:Active
Date of birth:February 1956
Nationality:British
Country of residence:England
Address:70 Britannia Way, Lichfield, England, WS14 9UY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-11-21Persons with significant control

Notification of a person with significant control.

Download
2023-11-21Persons with significant control

Cessation of a person with significant control.

Download
2023-11-06Address

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

Download
2023-10-26Accounts

Accounts with accounts type micro entity.

Download
2023-10-26Accounts

Change account reference date company previous extended.

Download
2023-08-03Confirmation statement

Confirmation statement with updates.

Download
2023-04-28Address

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

Download
2023-04-03Persons with significant control

Cessation of a person with significant control.

Download
2023-04-03Persons with significant control

Cessation of a person with significant control.

Download
2023-04-03Persons with significant control

Cessation of a person with significant control.

Download
2023-04-03Persons with significant control

Notification of a person with significant control.

Download
2023-04-03Officers

Termination director company with name termination date.

Download
2023-04-03Officers

Termination director company with name termination date.

Download
2023-04-03Officers

Termination director company with name termination date.

Download
2023-04-03Officers

Appoint person director company with name date.

Download
2023-04-03Officers

Appoint person director company with name date.

Download
2023-04-03Officers

Termination secretary company with name termination date.

Download
2023-04-03Address

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

Download
2022-12-07Accounts

Accounts with accounts type total exemption full.

Download
2022-06-24Confirmation statement

Confirmation statement with updates.

Download
2021-11-22Accounts

Accounts with accounts type total exemption full.

Download
2021-06-24Confirmation statement

Confirmation statement with updates.

Download
2021-04-20Accounts

Accounts with accounts type total exemption full.

Download
2021-03-02Officers

Change person secretary company with change date.

Download
2021-03-01Persons with significant control

Change to a person with significant control.

Download

Copyright © 2024. All rights reserved.