This company is commonly known as Capra Design Limited. The company was founded 25 years ago and was given the registration number 03757651. The firm's registered office is in STOCKPORT. You can find them at Building 1000 Kings Reach, Yew Street, Stockport, . This company's SIC code is 71111 - Architectural activities.
Name | : | CAPRA DESIGN LIMITED |
---|---|---|
Company Number | : | 03757651 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 22 April 1999 |
End of financial year | : | 30 April 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Building 1000 Kings Reach, Yew Street, Stockport, United Kingdom, SK4 2HG |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Building 1000, Kings Reach, Yew Street, Stockport, United Kingdom, SK4 2HG | Corporate Secretary | 08 December 2017 | Active |
Building 1000, Kings Reach, Yew Street, Stockport, United Kingdom, SK4 2HG | Director | 08 December 2017 | Active |
Building 1000, Kings Reach, Yew Street, Stockport, United Kingdom, SK4 2HG | Secretary | 22 April 1999 | Active |
Highstone House, 165 High Street, Barnet, EN5 5SU | Corporate Nominee Secretary | 22 April 1999 | Active |
Building 1000, Kings Reach, Yew Street, Stockport, United Kingdom, SK4 2HG | Director | 22 April 1999 | Active |
Building 1000, Kings Reach, Yew Street, Stockport, United Kingdom, SK4 2HG | Director | 08 December 2017 | Active |
Highstone House, 165 High Street, Barnet, EN5 5SU | Corporate Nominee Director | 22 April 1999 | Active |
Blue Sky Design Services Limited | ||
Notified on | : | 08 December 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Building 1000, Kings Reach, Stockport, United Kingdom, SK4 2HG |
Nature of control | : |
|
Mr Stephen Marsh | ||
Notified on | : | 01 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1954 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Building 1000, Kings Reach, Stockport, United Kingdom, SK4 2HG |
Nature of control | : |
|
Mrs Elaine Marsh | ||
Notified on | : | 01 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1953 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Barnes Cottage, South Church Street, Bakewell, England, DE45 1FD |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-07-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-02-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-07-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-07-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-07-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-04-03 | Officers | Termination director company with name termination date. | Download |
2019-11-13 | Accounts | Accounts with accounts type small. | Download |
2019-07-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-02-05 | Accounts | Accounts with accounts type small. | Download |
2018-07-16 | Confirmation statement | Confirmation statement with updates. | Download |
2018-05-11 | Accounts | Change account reference date company previous extended. | Download |
2017-12-14 | Officers | Appoint person director company with name date. | Download |
2017-12-14 | Officers | Termination director company with name termination date. | Download |
2017-12-14 | Officers | Appoint corporate secretary company with name date. | Download |
2017-12-14 | Officers | Termination secretary company with name termination date. | Download |
2017-12-14 | Officers | Appoint person director company with name date. | Download |
2017-12-14 | Persons with significant control | Notification of a person with significant control. | Download |
2017-12-14 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-12-14 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-12-14 | Address | Change registered office address company with date old address new address. | Download |
2017-09-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-09-11 | Mortgage | Mortgage satisfy charge full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.