CAPCO INTERIOR SUPPLIES LIMITED - SHEFFIELD
Company Profile | Company Filings |
Overview
CAPCO INTERIOR SUPPLIES LIMITED is a Private Limited Company from SHEFFIELD UNITED KINGDOM and has the status: Dissolved - no longer trading.
CAPCO INTERIOR SUPPLIES LIMITED was incorporated 30 years ago on 15/04/1994 and has the registered number: 02919329. The accounts status is DORMANT.
CAPCO INTERIOR SUPPLIES LIMITED was incorporated 30 years ago on 15/04/1994 and has the registered number: 02919329. The accounts status is DORMANT.
CAPCO INTERIOR SUPPLIES LIMITED - SHEFFIELD
This company is listed in the following categories:
99999 - Dormant Company
99999 - Dormant Company
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2020 |
Registered Office
ADSETTS HOUSE 16 EUROPA VIEW
SHEFFIELD
S9 1XH
UNITED KINGDOM
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
19/08/2021 | 02/09/2022 |
Map
UNITED KINGDOM
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR ANDREW WATKINS | Jul 1974 | British | Director | 2021-03-31 | CURRENT |
MR IAN JACKSON | May 1979 | British | Director | 2014-03-31 | CURRENT |
BRIAN MERVYN CRAIG | Sep 1949 | Secretary | 1994-07-29 UNTIL 1997-04-01 | RESIGNED | |
MR DAVID WILLIAMS | Nov 1950 | English | Director | 2001-08-31 UNTIL 2008-06-30 | RESIGNED |
MS KULBINDER KAUR DOSANJH | Secretary | 2019-10-18 UNTIL 2021-03-31 | RESIGNED | ||
JOHN PATRICK FARRELL | Jul 1932 | British | Secretary | 1997-04-01 UNTIL 2001-08-31 | RESIGNED |
JENNY GREATRIX | Secretary | 1994-04-15 UNTIL 1994-07-29 | RESIGNED | ||
MR RICHARD CHARLES MONRO | Apr 1958 | British | Secretary | 2004-10-01 UNTIL 2019-10-18 | RESIGNED |
MR JOHN RALPH SWYNNERTON | Sep 1944 | British | Secretary | 2001-08-31 UNTIL 2004-10-01 | RESIGNED |
MR PAUL GLACKIN | Oct 1962 | British | Director | 1994-07-29 UNTIL 2001-08-31 | RESIGNED |
MR DARREN ROE | Nov 1977 | British | Director | 2011-10-26 UNTIL 2014-03-31 | RESIGNED |
FRANCIS CHARLES PRUST | Nov 1944 | British | Director | 2001-08-31 UNTIL 2002-10-15 | RESIGNED |
GEORGE APPLETON | May 1957 | British | Director | 2001-08-31 UNTIL 2003-12-30 | RESIGNED |
MR RICHARD CHARLES MONRO | Apr 1958 | British | Director | 2008-06-30 UNTIL 2019-10-18 | RESIGNED |
TERENCE JAMES HAYDEN | Feb 1947 | Irish | Director | 1994-07-29 UNTIL 2001-08-31 | RESIGNED |
KIAN GOLESTANI | Jan 1963 | British | Director | 1994-04-15 UNTIL 1994-07-29 | RESIGNED |
MR GARETH WYN DAVIES | Feb 1964 | British | Director | 2002-08-01 UNTIL 2011-11-30 | RESIGNED |
MR COLIN GEORGE EWING FOTHERINGHAM | Jun 1951 | British | Director | 2002-06-05 UNTIL 2003-12-30 | RESIGNED |
JOHN PATRICK FARRELL | Jul 1932 | British | Director | 1997-04-01 UNTIL 2001-08-31 | RESIGNED |
MRS KULBINDER DOSANJH | Nov 1972 | British | Director | 2019-10-18 UNTIL 2021-03-31 | RESIGNED |
BRIAN MERVYN CRAIG | Sep 1949 | Director | 1994-07-29 UNTIL 1997-04-01 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Sig Building Products Limited | 2020-12-22 | Dublin Dublin |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent |
|
Capco Uk Holdings Limited | 2016-04-06 - 2020-12-22 | Sheffield |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
ACCOUNTS - Final Accounts | 2022-07-06 | 31-12-2021 | 1 equity |
ACCOUNTS - Final Accounts | 2021-09-11 | 31-12-2020 | 1 equity |
ACCOUNTS - Final Accounts | 2020-09-18 | 31-12-2019 | 100 equity |
Micro-entity accounts for Capco Interior Supplies Limited | 2018-07-12 | 31-12-2017 | £100 equity |
Capco Interior Supplies Limited - Accounts | 2017-07-07 | 31-12-2016 | £100 equity |
Capco Interior Supplies Limited - Accounts | 2016-07-12 | 31-12-2015 | £100 equity |
Capco Interior Supplies Limited - Accounts | 2015-07-08 | 31-12-2014 | £100 equity |