UKBizDB.co.uk

CAPOCO DESIGN LIMITED

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

This company is commonly known as Capoco Design Limited. The company was founded 47 years ago and was given the registration number 01304635. The firm's registered office is in SOUTHAMPTON. You can find them at The Quay 30 Channel Way, Ocean Village, Southampton, Hampshire. This company's SIC code is 71121 - Engineering design activities for industrial process and production.

Company Information

Name:CAPOCO DESIGN LIMITED
Company Number:01304635
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:24 March 1977
End of financial year:31 October 2019
Jurisdiction:England - Wales
Industry Codes:
  • 71121 - Engineering design activities for industrial process and production

Office Address & Contact

Registered Address:The Quay 30 Channel Way, Ocean Village, Southampton, Hampshire, SO14 3TG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Stone Cross, Chicksgrove, Salisbury, SP3 6NA

Secretary-Active
33 The Clarendon Centre, Salisbury Business Park, Dairy Meadow Lane, Salisbury, United Kingdom, SP1 2TJ

Director-Active
33 The Clarendon Centre, Salisbury Business Park, Dairy Meadow Lane, Salisbury, United Kingdom, SP1 2TJ

Director10 December 2015Active

People with Significant Control

Mr Alan Thomas Ponsford
Notified on:06 April 2016
Status:Active
Date of birth:February 1951
Nationality:British
Country of residence:England
Address:Stone Cross, Chicksgrove, Tisbury, Salisbury, England, SP3 6NA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Right to appoint and remove directors
  • Significant influence or control as firm
Mrs Susan Dorothy Ponsford
Notified on:06 April 2016
Status:Active
Date of birth:January 1955
Nationality:British
Country of residence:England
Address:Stone Cross, Chicksgrove, Tisbury, Salisbury, England, SP3 6NA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Significant influence or control as firm

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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2021-04-26Gazette

Gazette dissolved liquidation.

Download
2021-01-26Insolvency

Liquidation voluntary members return of final meeting.

Download
2020-11-30Insolvency

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

Download
2020-01-13Address

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

Download
2019-11-12Insolvency

Liquidation voluntary appointment of liquidator.

Download
2019-11-12Address

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

Download
2019-11-11Resolution

Resolution.

Download
2019-11-11Insolvency

Liquidation voluntary declaration of solvency.

Download
2019-11-01Accounts

Accounts with accounts type total exemption full.

Download
2019-10-30Confirmation statement

Confirmation statement with updates.

Download
2019-10-28Accounts

Change account reference date company current extended.

Download
2019-07-31Officers

Change person director company with change date.

Download
2019-07-31Officers

Change person director company with change date.

Download
2019-07-31Officers

Change person director company with change date.

Download
2019-07-31Officers

Change person director company with change date.

Download
2019-06-17Address

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

Download
2018-12-05Accounts

Accounts with accounts type total exemption full.

Download
2018-11-19Confirmation statement

Confirmation statement with no updates.

Download
2018-01-12Accounts

Accounts with accounts type total exemption full.

Download
2017-11-20Confirmation statement

Confirmation statement with no updates.

Download
2016-12-13Accounts

Accounts with accounts type total exemption small.

Download
2016-11-21Confirmation statement

Confirmation statement with updates.

Download
2016-01-25Accounts

Accounts with accounts type total exemption small.

Download
2015-12-10Officers

Appoint person director company with name date.

Download
2015-11-24Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.