This company is commonly known as Capsicana Ltd. The company was founded 14 years ago and was given the registration number 07096960. The firm's registered office is in HITCHIN. You can find them at 109 Bancroft, , Hitchin, Hertfordshire. This company's SIC code is 46900 - Non-specialised wholesale trade.
Name | : | CAPSICANA LTD |
---|---|---|
Company Number | : | 07096960 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 07 December 2009 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 109 Bancroft, Hitchin, Hertfordshire, United Kingdom, SG5 1NB |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
19, Walsworth Road, Hitchin, United Kingdom, SG4 9SP | Secretary | 29 September 2023 | Active |
Weston Centre, 10 Grosvenor Street, London, United Kingdom, W1K 4QY | Director | 29 September 2023 | Active |
Weston Centre, 10 Grosvenor Street, London, United Kingdom, W1K 4QY | Director | 29 September 2023 | Active |
Weston Centre, 10 Grosvenor Street, London, United Kingdom, W1K 4QY | Director | 29 September 2023 | Active |
109, 109 Bancroft, Hitchin, United Kingdom, SG5 1NB | Director | 03 May 2017 | Active |
19, Walsworth Road, Hitchin, United Kingdom, SG4 9SP | Director | 12 March 2018 | Active |
19, Walsworth Road, Hitchin, United Kingdom, SG4 9SP | Director | 01 October 2019 | Active |
19, Walsworth Road, Hitchin, United Kingdom, SG4 9SP | Director | 07 December 2009 | Active |
109, Bancroft, Hitchin, United Kingdom, SG5 1NB | Director | 12 March 2018 | Active |
109, Bancroft, Hitchin, United Kingdom, SG5 1NB | Director | 09 April 2018 | Active |
19, Walsworth Road, Hitchin, United Kingdom, SG4 9SP | Director | 27 April 2017 | Active |
Ab World Foods Limited | ||
Notified on | : | 29 September 2023 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Weston Centre, 10 Grosvenor Street, London, United Kingdom, W1K 4QY |
Nature of control | : |
|
Mr Douglas Lee Woodhouse | ||
Notified on | : | 09 November 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1964 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 109 Bancroft, Hitchin, United Kingdom, SG5 1NB |
Nature of control | : |
|
Mr Ben Jackson | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1977 |
Nationality | : | English |
Country of residence | : | United Kingdom |
Address | : | 19, Walsworth Road, Hitchin, United Kingdom, SG4 9SP |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-13 | Capital | Capital variation of rights attached to shares. | Download |
2024-03-13 | Incorporation | Memorandum articles. | Download |
2024-03-13 | Capital | Capital name of class of shares. | Download |
2024-03-13 | Resolution | Resolution. | Download |
2023-12-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-10-17 | Officers | Appoint person secretary company with name date. | Download |
2023-10-17 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-10-17 | Officers | Termination director company with name termination date. | Download |
2023-10-17 | Officers | Termination director company with name termination date. | Download |
2023-10-17 | Persons with significant control | Notification of a person with significant control. | Download |
2023-10-17 | Officers | Appoint person director company with name date. | Download |
2023-10-17 | Officers | Termination director company with name termination date. | Download |
2023-10-17 | Officers | Appoint person director company with name date. | Download |
2023-10-17 | Officers | Appoint person director company with name date. | Download |
2023-10-17 | Mortgage | Mortgage satisfy charge full. | Download |
2023-10-17 | Mortgage | Mortgage satisfy charge full. | Download |
2023-09-29 | Capital | Capital allotment shares. | Download |
2023-06-20 | Confirmation statement | Confirmation statement with updates. | Download |
2023-03-23 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-12-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-07-05 | Officers | Termination director company with name termination date. | Download |
2022-06-17 | Confirmation statement | Confirmation statement with updates. | Download |
2022-02-22 | Address | Change registered office address company with date old address new address. | Download |
2021-12-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-06-16 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.