This company is commonly known as W.j.capper Transport Limited. The company was founded 51 years ago and was given the registration number 01081887. The firm's registered office is in WELLINGTON TELFORD. You can find them at Orchard House, Spring Hill, Wellington Telford, Shropshire. This company's SIC code is 49410 - Freight transport by road.
Name | : | W.J.CAPPER TRANSPORT LIMITED |
---|---|---|
Company Number | : | 01081887 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 14 November 1972 |
End of financial year | : | 31 December 2021 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Orchard House, Spring Hill, Wellington Telford, Shropshire, TF1 3NA |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Jupiter House, Warley Hill Business Park, The Drive, Brentwood, CM13 3BE | Director | 12 March 2021 | Active |
Jupiter House, Warley Hill Business Park, The Drive, Brentwood, CM13 3BE | Director | 12 March 2021 | Active |
Orchard House Springhill, Wellington, Telford, TF1 3NA | Secretary | - | Active |
Orchard House, Spring Hill, Wellington Telford, TF1 3NA | Secretary | 10 January 2002 | Active |
Orchard House, Spring Hill, Wellington Telford, TF1 3NA | Director | - | Active |
Orchard House, Spring Hill, Wellington Telford, TF1 3NA | Director | - | Active |
Orchard House, Spring Hill, Wellington Telford, TF1 3NA | Director | - | Active |
Orchard House, Spring Hill, Wellington Telford, TF1 3NA | Director | - | Active |
Mr Graeme Alan Connor | ||
Notified on | : | 02 October 2023 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1973 |
Nationality | : | British |
Address | : | Jupiter House, Warley Hill Business Park, Brentwood, CM13 3BE |
Nature of control | : |
|
Mr Ross Stephen Patrick Bryant | ||
Notified on | : | 02 October 2023 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1979 |
Nationality | : | British |
Address | : | Jupiter House, Warley Hill Business Park, Brentwood, CM13 3BE |
Nature of control | : |
|
Freight 24 (Holdings) Limited | ||
Notified on | : | 12 March 2021 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Block G, Dooley Road, Felixstowe, England, IP11 3HG |
Nature of control | : |
|
Mrs Anita Jill Yeomans | ||
Notified on | : | 29 September 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1957 |
Nationality | : | British |
Address | : | Orchard House, Wellington Telford, TF1 3NA |
Nature of control | : |
|
Mr Michael John Capper | ||
Notified on | : | 29 September 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1961 |
Nationality | : | British |
Address | : | Orchard House, Wellington Telford, TF1 3NA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-18 | Insolvency | Liquidation administration notice deemed approval of proposals. | Download |
2024-01-19 | Insolvency | Liquidation in administration proposals. | Download |
2023-12-16 | Insolvency | Liquidation voluntary arrangement completion. | Download |
2023-12-06 | Address | Change registered office address company with date old address new address. | Download |
2023-12-06 | Insolvency | Liquidation in administration appointment of administrator. | Download |
2023-10-13 | Insolvency | Liquidation voluntary arrangement meeting approving companies voluntary arrangement. | Download |
2023-10-11 | Persons with significant control | Notification of a person with significant control. | Download |
2023-10-11 | Persons with significant control | Notification of a person with significant control. | Download |
2023-10-11 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-10-11 | Confirmation statement | Confirmation statement with updates. | Download |
2022-12-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-11-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-08 | Address | Change registered office address company with date old address new address. | Download |
2021-10-11 | Confirmation statement | Confirmation statement with updates. | Download |
2021-03-18 | Address | Change registered office address company with date old address new address. | Download |
2021-03-18 | Persons with significant control | Notification of a person with significant control. | Download |
2021-03-18 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-03-18 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-03-18 | Officers | Termination director company with name termination date. | Download |
2021-03-18 | Officers | Termination director company with name termination date. | Download |
2021-03-17 | Officers | Termination secretary company with name termination date. | Download |
2021-03-15 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-03-12 | Officers | Appoint person director company with name date. | Download |
2021-03-12 | Officers | Appoint person director company with name date. | Download |
2021-03-10 | Mortgage | Mortgage satisfy charge full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.