UKBizDB.co.uk

W.J.CAPPER TRANSPORT LIMITED

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

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.

Company Information

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:
  • 49410 - Freight transport by road

Office Address & Contact

Registered Address:Orchard House, Spring Hill, Wellington Telford, Shropshire, TF1 3NA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Jupiter House, Warley Hill Business Park, The Drive, Brentwood, CM13 3BE

Director12 March 2021Active
Jupiter House, Warley Hill Business Park, The Drive, Brentwood, CM13 3BE

Director12 March 2021Active
Orchard House Springhill, Wellington, Telford, TF1 3NA

Secretary-Active
Orchard House, Spring Hill, Wellington Telford, TF1 3NA

Secretary10 January 2002Active
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

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 75 to 100 percent
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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 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 (6 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
2024-02-18Insolvency

Liquidation administration notice deemed approval of proposals.

Download
2024-01-19Insolvency

Liquidation in administration proposals.

Download
2023-12-16Insolvency

Liquidation voluntary arrangement completion.

Download
2023-12-06Address

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

Download
2023-12-06Insolvency

Liquidation in administration appointment of administrator.

Download
2023-10-13Insolvency

Liquidation voluntary arrangement meeting approving companies voluntary arrangement.

Download
2023-10-11Persons with significant control

Notification of a person with significant control.

Download
2023-10-11Persons with significant control

Notification of a person with significant control.

Download
2023-10-11Persons with significant control

Cessation of a person with significant control.

Download
2023-10-11Confirmation statement

Confirmation statement with updates.

Download
2022-12-30Accounts

Accounts with accounts type total exemption full.

Download
2022-11-08Confirmation statement

Confirmation statement with no updates.

Download
2022-03-08Address

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

Download
2021-10-11Confirmation statement

Confirmation statement with updates.

Download
2021-03-18Address

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

Download
2021-03-18Persons with significant control

Notification of a person with significant control.

Download
2021-03-18Persons with significant control

Cessation of a person with significant control.

Download
2021-03-18Persons with significant control

Cessation of a person with significant control.

Download
2021-03-18Officers

Termination director company with name termination date.

Download
2021-03-18Officers

Termination director company with name termination date.

Download
2021-03-17Officers

Termination secretary company with name termination date.

Download
2021-03-15Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-03-12Officers

Appoint person director company with name date.

Download
2021-03-12Officers

Appoint person director company with name date.

Download
2021-03-10Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.