UKBizDB.co.uk

CAPITA GWENT CONSULTANCY LIMITED

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

This company is commonly known as Capita Gwent Consultancy Limited. The company was founded 22 years ago and was given the registration number 04436428. The firm's registered office is in CARDIFF. You can find them at St David's House Pascal Close, St. Mellons, Cardiff, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:CAPITA GWENT CONSULTANCY LIMITED
Company Number:04436428
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 May 2002
End of financial year:31 December 2019
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:St David's House Pascal Close, St. Mellons, Cardiff, CF3 0LW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
65, Gresham Street, London, England, EC2V 7NQ

Corporate Secretary01 December 2008Active
Project Office, Steelworks Road, Ebbw Vale, Wales, NP23 6AA

Director16 September 2011Active
4, Toynbee Close, Osbaston, Monmouth, NP25 3NU

Director30 September 2009Active
1, More London Place, London, SE1 2AF

Director12 May 2020Active
1, More London Place, London, SE1 2AF

Director16 June 2010Active
65, Gresham Street, London, England, EC2V 7NQ

Director30 September 2009Active
1, More London Place, London, SE1 2AF

Director12 May 2020Active
The Registry, 34 Beckenham Road, Beckenham, BR3 4TU

Secretary13 September 2002Active
The Registry, 34 Beckenham Road, Beckenham, BR3 4TU

Corporate Secretary01 November 2005Active
Eversheds House, 70 Great Bridgewater Street, Manchester, M1 5ES

Corporate Nominee Secretary13 May 2002Active
8, Arundel Close, Greenmeadow, Cwmbran, United Kingdom, NP44 5HQ

Director29 April 2004Active
17, Rochester Row, London, England, SW1P 1QT

Director13 September 2002Active
30, Berners Street, London, England, W1T 3LR

Director31 October 2013Active
The Dovecote, Scotby Village, Scotby, Carlisle, CA4 8BU

Director13 September 2002Active
2 Winsford Grove, Gilwern, Abergavenny, NP7 0RL

Director01 November 2002Active
2 Kings Ride, Penn, High Wycombe, HP10 8BL

Director18 May 2006Active
30, Berners Street, London, England, W1T 3LR

Director30 June 2010Active
Apt 25 Clough Springs, Barrowford, Nelson, BB9 6RN

Director11 June 2007Active
17, Rochester Row, London, England, SW1P 1QT

Director11 September 2008Active
17, Rochester Row, London, England, SW1P 1QT

Director13 September 2002Active
15 Riverside, Forest Row, RH18 5HB

Director01 September 2002Active
5 The Shires, Gilwern, Abergavenny, NP7 0EX

Director09 January 2003Active
19 Glenmore Road, Oxton, CH43 2HQ

Director05 September 2003Active
18 White House, Barry, CF62 6FB

Director20 September 2006Active
1 Ashleigh Grove, Penydarren Park, Merthyr Tydfil, CF47 8AG

Director01 April 2007Active
8 Barons Court, Usk, NP15 1AY

Director01 November 2002Active
15 Delafield Road, Abergavenny, NP7 7AW

Director25 June 2004Active
Wetherell House, Skelton, Penrith, CA11 9SQ

Director13 September 2002Active
9 Aire Close, Morecambe, LA3 3SA

Director22 July 2005Active
30, Berners Street, London, England, W1T 3LR

Director01 October 2010Active
130 Elborough Street, Southfields, London, SW18 5DL

Director13 September 2002Active
30, Berners Street, London, England, W1T 3LR

Director09 December 2013Active
30, Berners Street, London, England, W1T 3LR

Director19 October 2007Active
Little Marlborough House, Grosmont, Abergavenny, NP7 8HL

Director25 November 2005Active
16 East Rise, Llanishen, Cardiff, CF14 0RJ

Director01 November 2002Active

People with Significant Control

Capita Plc
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:30, Berners Street, London, England, W1T 3LR
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 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 (6 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
2022-11-16Gazette

Gazette dissolved liquidation.

Download
2022-08-16Insolvency

Liquidation voluntary members return of final meeting.

Download
2022-01-25Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-01-07Address

Move registers to sail company with new address.

Download
2021-01-07Address

Change sail address company with old address new address.

Download
2020-12-22Address

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

Download
2020-12-22Insolvency

Liquidation voluntary appointment of liquidator.

Download
2020-12-22Resolution

Resolution.

Download
2020-12-22Insolvency

Liquidation voluntary declaration of solvency.

Download
2020-11-24Officers

Change person director company with change date.

Download
2020-11-24Officers

Change person director company with change date.

Download
2020-11-20Capital

Legacy.

Download
2020-11-20Capital

Capital statement capital company with date currency figure.

Download
2020-11-20Insolvency

Legacy.

Download
2020-11-20Resolution

Resolution.

Download
2020-11-18Officers

Change corporate secretary company with change date.

Download
2020-09-01Officers

Appoint person director company with name date.

Download
2020-08-25Accounts

Accounts with accounts type full.

Download
2020-08-06Officers

Appoint person director company with name date.

Download
2020-06-19Officers

Termination director company with name termination date.

Download
2020-06-19Officers

Termination director company with name termination date.

Download
2020-06-19Officers

Termination director company with name termination date.

Download
2020-06-19Officers

Termination director company with name termination date.

Download
2020-06-19Officers

Termination director company with name termination date.

Download
2020-04-14Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.