UKBizDB.co.uk

CAPRA DESIGN LIMITED

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

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.

Company Information

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:
  • 71111 - Architectural activities

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Building 1000, Kings Reach, Yew Street, Stockport, United Kingdom, SK4 2HG

Corporate Secretary08 December 2017Active
Building 1000, Kings Reach, Yew Street, Stockport, United Kingdom, SK4 2HG

Director08 December 2017Active
Building 1000, Kings Reach, Yew Street, Stockport, United Kingdom, SK4 2HG

Secretary22 April 1999Active
Highstone House, 165 High Street, Barnet, EN5 5SU

Corporate Nominee Secretary22 April 1999Active
Building 1000, Kings Reach, Yew Street, Stockport, United Kingdom, SK4 2HG

Director22 April 1999Active
Building 1000, Kings Reach, Yew Street, Stockport, United Kingdom, SK4 2HG

Director08 December 2017Active
Highstone House, 165 High Street, Barnet, EN5 5SU

Corporate Nominee Director22 April 1999Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Significant influence or 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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (7 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
2024-02-02Accounts

Accounts with accounts type total exemption full.

Download
2023-07-11Confirmation statement

Confirmation statement with no updates.

Download
2023-02-01Accounts

Accounts with accounts type total exemption full.

Download
2022-07-13Confirmation statement

Confirmation statement with no updates.

Download
2022-01-31Accounts

Accounts with accounts type total exemption full.

Download
2021-07-14Confirmation statement

Confirmation statement with no updates.

Download
2021-05-04Accounts

Accounts with accounts type total exemption full.

Download
2020-07-20Confirmation statement

Confirmation statement with no updates.

Download
2020-04-03Officers

Termination director company with name termination date.

Download
2019-11-13Accounts

Accounts with accounts type small.

Download
2019-07-12Confirmation statement

Confirmation statement with no updates.

Download
2019-02-05Accounts

Accounts with accounts type small.

Download
2018-07-16Confirmation statement

Confirmation statement with updates.

Download
2018-05-11Accounts

Change account reference date company previous extended.

Download
2017-12-14Officers

Appoint person director company with name date.

Download
2017-12-14Officers

Termination director company with name termination date.

Download
2017-12-14Officers

Appoint corporate secretary company with name date.

Download
2017-12-14Officers

Termination secretary company with name termination date.

Download
2017-12-14Officers

Appoint person director company with name date.

Download
2017-12-14Persons with significant control

Notification of a person with significant control.

Download
2017-12-14Persons with significant control

Cessation of a person with significant control.

Download
2017-12-14Persons with significant control

Cessation of a person with significant control.

Download
2017-12-14Address

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

Download
2017-09-27Accounts

Accounts with accounts type total exemption full.

Download
2017-09-11Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.