This company is commonly known as Capquest Limited. The company was founded 19 years ago and was given the registration number 05296562. The firm's registered office is in MANCHESTER. You can find them at Belvedere, 12 Booth Street, Manchester, . This company's SIC code is 74990 - Non-trading company.
Name | : | CAPQUEST LIMITED |
---|---|---|
Company Number | : | 05296562 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 25 November 2004 |
End of financial year | : | 31 December 2019 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Belvedere, 12 Booth Street, Manchester, M2 4AW |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Belvedere, 12 Booth Street, Manchester, United Kingdom, M2 4AW | Director | 03 January 2017 | Active |
Fleet 27, Rye Close, Fleet, GU51 2QQ | Secretary | 18 May 2012 | Active |
Belvedere, 12 Booth Street, Manchester, England, M2 4AW | Secretary | 28 November 2014 | Active |
4 Sir Toby Belch Drive, Warwick Gates, Warwick, CV34 6GP | Secretary | 25 November 2004 | Active |
Fleet 27 Rye Close, Fleet, GU51 2QQ | Secretary | 23 February 2005 | Active |
76 Howes Lane, Finham, Coventry, CV3 6PJ | Director | 25 November 2004 | Active |
Fleet 27, Rye Close, Fleet, GU51 2QQ | Director | 18 May 2012 | Active |
Fleet 27 Rye Close, Fleet, GU51 2QQ | Director | 23 February 2005 | Active |
Belvedere, 12 Booth Street, Manchester, United Kingdom, M2 4AW | Director | 01 January 2018 | Active |
Fleet 27, Rye Close, Fleet, GU51 2QQ | Director | 01 November 2012 | Active |
Fleet 27 Rye Close, Fleet, GU51 2QQ | Director | 23 February 2005 | Active |
Fleet 27 Rye Close, Fleet, GU51 2QQ | Director | 23 February 2005 | Active |
Belvedere, 12 Booth Street, Manchester, M2 4AW | Director | 28 November 2014 | Active |
Fleet 27, Rye Close, Fleet, GU51 2QQ | Director | 18 May 2012 | Active |
4 Sir Toby Belch Drive, Warwick Gates, Warwick, CV34 6GP | Director | 25 November 2004 | Active |
Belvedere, 12 Booth Street, Manchester, England, M2 4AW | Director | 28 November 2014 | Active |
Belvedere, 12 Booth Street, Manchester, United Kingdom, M2 4AW | Director | 03 January 2017 | Active |
Fleet 27 Rye Close, Fleet, GU51 2QQ | Director | 23 February 2005 | Active |
Belvedere, 12 Booth Street, Manchester, England, M2 4AW | Director | 28 November 2014 | Active |
Fleet 27, Rye Close, Fleet, GU51 2QQ | Director | 15 May 2013 | Active |
Capquest Group Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Belvedere, 12 Booth Street, Manchester, United Kingdom, M2 4AW |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-04-06 | Gazette | Gazette dissolved voluntary. | Download |
2021-01-19 | Gazette | Gazette notice voluntary. | Download |
2021-01-12 | Dissolution | Dissolution application strike off company. | Download |
2020-11-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-01 | Accounts | Accounts with accounts type dormant. | Download |
2020-08-06 | Officers | Termination secretary company with name termination date. | Download |
2019-11-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-25 | Officers | Termination director company with name termination date. | Download |
2019-10-07 | Miscellaneous | Legacy. | Download |
2019-10-02 | Accounts | Accounts with accounts type dormant. | Download |
2019-08-13 | Officers | Termination director company with name termination date. | Download |
2018-11-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-08-29 | Accounts | Accounts with accounts type dormant. | Download |
2018-01-03 | Officers | Appoint person director company with name date. | Download |
2018-01-03 | Officers | Termination director company with name termination date. | Download |
2017-11-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-11-09 | Persons with significant control | Notification of a person with significant control. | Download |
2017-11-09 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2017-09-29 | Accounts | Accounts with accounts type dormant. | Download |
2017-08-01 | Officers | Termination director company with name termination date. | Download |
2017-06-21 | Officers | Change person director company with change date. | Download |
2017-06-17 | Officers | Change person director company with change date. | Download |
2017-06-17 | Officers | Change person director company with change date. | Download |
2017-02-27 | Document replacement | Second filing of director appointment with name. | Download |
2017-01-03 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.