Warning: file_put_contents(c/029616018cce13ca7578f55be10b3615.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
Cappa Roofing And Cladding Limited, CO4 5WR Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

CAPPA ROOFING AND CLADDING LIMITED

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

This company is commonly known as Cappa Roofing And Cladding Limited. The company was founded 4 years ago and was given the registration number 12395757. The firm's registered office is in COLCHESTER. You can find them at 9 Park Lane Business Centre Park Lane, Langham, Colchester, . This company's SIC code is 43910 - Roofing activities.

Company Information

Name:CAPPA ROOFING AND CLADDING LIMITED
Company Number:12395757
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 January 2020
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 43910 - Roofing activities

Office Address & Contact

Registered Address:9 Park Lane Business Centre Park Lane, Langham, Colchester, England, CO4 5WR
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Oak Cottage, Wix Road, Beaumont, United Kingdom, CO16 0AT

Director14 January 2020Active
9 Park Lane Business Centre, Park Lane, Langham, Colchester, England, CO4 5WR

Director09 January 2020Active

People with Significant Control

Mr Charles Richard Cornish
Notified on:20 July 2020
Status:Active
Date of birth:June 1976
Nationality:British
Country of residence:England
Address:9 Park Lane Business Centre, Park Lane, Colchester, England, CO4 5WR
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Alfie Coldron
Notified on:27 February 2020
Status:Active
Date of birth:August 1997
Nationality:British
Country of residence:England
Address:9 Park Lane Business Centre, Park Lane, Colchester, England, CO4 5WR
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Charles Richard Cornish
Notified on:14 January 2020
Status:Active
Date of birth:June 1976
Nationality:British
Country of residence:England
Address:9 Park Lane Business Centre, Park Lane, Colchester, England, CO4 5WR
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Alfie Coldron
Notified on:09 January 2020
Status:Active
Date of birth:August 1997
Nationality:British
Country of residence:England
Address:9 Park Lane Business Centre, Park Lane, Colchester, England, CO4 5WR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (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
2024-04-03Confirmation statement

Confirmation statement with no updates.

Download
2023-08-03Accounts

Accounts with accounts type dormant.

Download
2023-03-29Confirmation statement

Confirmation statement with no updates.

Download
2022-09-01Accounts

Accounts with accounts type dormant.

Download
2022-03-28Confirmation statement

Confirmation statement with no updates.

Download
2021-06-17Dissolution

Dissolution voluntary strike off suspended.

Download
2021-06-08Gazette

Gazette notice voluntary.

Download
2021-05-26Dissolution

Dissolution application strike off company.

Download
2021-03-23Confirmation statement

Confirmation statement with updates.

Download
2021-03-23Accounts

Accounts with accounts type micro entity.

Download
2020-07-20Confirmation statement

Confirmation statement with updates.

Download
2020-07-20Officers

Termination director company with name termination date.

Download
2020-07-20Persons with significant control

Notification of a person with significant control.

Download
2020-07-20Persons with significant control

Cessation of a person with significant control.

Download
2020-02-27Persons with significant control

Notification of a person with significant control.

Download
2020-02-27Persons with significant control

Cessation of a person with significant control.

Download
2020-02-27Confirmation statement

Confirmation statement with updates.

Download
2020-02-10Persons with significant control

Cessation of a person with significant control.

Download
2020-02-10Confirmation statement

Confirmation statement with updates.

Download
2020-02-10Persons with significant control

Notification of a person with significant control.

Download
2020-02-10Accounts

Change account reference date company current shortened.

Download
2020-02-10Address

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

Download
2020-01-15Officers

Appoint person director company with name date.

Download
2020-01-09Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.