This company is commonly known as Captrad Limited. The company was founded 24 years ago and was given the registration number 03775179. The firm's registered office is in SKELMERSDALE. You can find them at 6a Gratton Place, East Gillibrands, Skelmersdale, . This company's SIC code is 23140 - Manufacture of glass fibres.
Name | : | CAPTRAD LIMITED |
---|---|---|
Company Number | : | 03775179 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 21 May 1999 |
End of financial year | : | 27 February 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 6a Gratton Place, East Gillibrands, Skelmersdale, WN8 9UE |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
6a, Gratton Place, East Gillibrands, Skelmersdale, United Kingdom, WN8 9UE | Secretary | 11 September 2019 | Active |
6a Gratton Place, East Gillibrands, Skelmersdale, United Kingdom, WN8 9UE | Director | 01 March 2000 | Active |
6a, Gratton Place, East Gillibrands, Skelmersdale, United Kingdom, WN8 9UE | Director | 21 June 2023 | Active |
6 Copster Hill Close, Guide, Blackburn, BB1 2JX | Secretary | 01 March 2000 | Active |
6a Gratton Place, East Gillibrands, Skelmersdale, United Kingdom, WN8 9UE | Secretary | 16 May 2007 | Active |
25 Hill Road, Theydon Bois, Epping, CM16 7LX | Corporate Nominee Secretary | 21 May 1999 | Active |
6 Copster Hill Close, Guide, Blackburn, BB1 2JX | Director | 01 March 2000 | Active |
25 Hill Road, Theydon Bois, Epping, CM16 7LX | Nominee Director | 21 May 1999 | Active |
Captrad Holdings Limited | ||
Notified on | : | 15 March 2022 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 6a, Gratton Place, Skelmersdale, England, WN8 9UE |
Nature of control | : |
|
Robert Edward Capstick | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1948 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 6a Gratton Place, East Gillibrands, Skelmersdale, United Kingdom, WN8 9UE |
Nature of control | : |
|
Philip Robert Capstick | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1974 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 6a Gratton Place, East Gillibrands, Skelmersdale, United Kingdom, WN8 9UE |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-06-22 | Officers | Appoint person director company with name date. | Download |
2023-05-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-06-01 | Confirmation statement | Confirmation statement with updates. | Download |
2022-04-02 | Resolution | Resolution. | Download |
2022-03-28 | Persons with significant control | Notification of a person with significant control. | Download |
2022-03-01 | Incorporation | Memorandum articles. | Download |
2022-02-24 | Capital | Capital name of class of shares. | Download |
2022-02-24 | Resolution | Resolution. | Download |
2022-02-14 | Mortgage | Mortgage satisfy charge full. | Download |
2021-11-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-05-26 | Confirmation statement | Confirmation statement with updates. | Download |
2021-05-26 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-05-12 | Capital | Capital cancellation shares. | Download |
2021-05-12 | Capital | Capital return purchase own shares. | Download |
2021-04-30 | Resolution | Resolution. | Download |
2021-04-21 | Resolution | Resolution. | Download |
2020-10-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-06-09 | Confirmation statement | Confirmation statement with updates. | Download |
2019-11-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-11-22 | Officers | Appoint person secretary company with name date. | Download |
2019-06-25 | Confirmation statement | Confirmation statement with updates. | Download |
2019-06-25 | Officers | Termination secretary company with name termination date. | Download |
2019-02-04 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.