CAP INDUSTRIAL LTD

Register to unlock more data on OkredoRegister

CAP INDUSTRIAL LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03951619

Incorporation date

20/03/2000

Size

Unaudited abridged

Contacts

Registered address

Registered address

Weir Lane, Bromwich Road, Worcester, Worcestershire WR2 4AYCopy
copy info iconCopy
See on map
Latest events (Record since 20/03/2000)
dot icon12/02/2026
Liquidators' statement of receipts and payments to 2026-01-27
dot icon31/01/2025
Resolutions
dot icon31/01/2025
Appointment of a voluntary liquidator
dot icon31/01/2025
Statement of affairs
dot icon31/01/2025
Registered office address changed from Weir Lane Bromwich Road Worcester Worcestershire WR2 4AY to 11 Roman Way Business Centre Berry Hill Droitwich Spa Worcestershire WR9 9AJ on 2025-01-31
dot icon28/11/2024
Termination of appointment of Nathan Joseph Parry as a director on 2024-11-27
dot icon27/06/2024
Unaudited abridged accounts made up to 2023-09-30
dot icon17/04/2024
Confirmation statement made on 2024-04-03 with updates
dot icon21/03/2024
Cessation of Anthony Roland Prosser as a person with significant control on 2023-06-18
dot icon21/03/2024
Termination of appointment of Anthony Roland Prosser as a director on 2023-06-18
dot icon29/06/2023
Unaudited abridged accounts made up to 2022-09-30
dot icon03/05/2023
Confirmation statement made on 2023-04-03 with updates
dot icon03/03/2023
Appointment of Mr Nathan Joseph Parry as a director on 2023-03-02
dot icon30/09/2022
Unaudited abridged accounts made up to 2021-09-30
dot icon04/04/2022
Confirmation statement made on 2022-04-03 with no updates
dot icon30/06/2021
Unaudited abridged accounts made up to 2020-09-30
dot icon13/05/2021
Confirmation statement made on 2021-04-03 with no updates
dot icon18/12/2020
Change of details for Mr Gavin Ben Prosser as a person with significant control on 2020-12-18
dot icon18/12/2020
Director's details changed for Mr Gavin Ben Prosser on 2020-12-18
dot icon02/11/2020
Director's details changed for Mr Gavin Ben Prosser on 2020-11-02
dot icon02/11/2020
Secretary's details changed for Gavin Ben Prosser on 2020-11-02
dot icon25/06/2020
Unaudited abridged accounts made up to 2019-09-30
dot icon03/04/2020
Confirmation statement made on 2020-04-03 with no updates
dot icon28/06/2019
Unaudited abridged accounts made up to 2018-09-30
dot icon11/04/2019
Termination of appointment of Christine Ann Prosser as a director on 2019-03-31
dot icon04/04/2019
Confirmation statement made on 2019-04-03 with updates
dot icon23/03/2019
Resolutions
dot icon23/03/2019
Change of name notice
dot icon02/05/2018
Registration of charge 039516190002, created on 2018-04-30
dot icon05/04/2018
Confirmation statement made on 2018-04-03 with no updates
dot icon19/02/2018
Unaudited abridged accounts made up to 2017-09-30
dot icon11/04/2017
Confirmation statement made on 2017-04-03 with updates
dot icon16/02/2017
Total exemption small company accounts made up to 2016-09-30
dot icon05/04/2016
Annual return made up to 2016-03-20 with full list of shareholders
dot icon22/03/2016
Register(s) moved to registered inspection location 25 Barbourne Road Worcester WR1 1RU
dot icon22/03/2016
Register inspection address has been changed to 25 Barbourne Road Worcester WR1 1RU
dot icon11/01/2016
Total exemption small company accounts made up to 2015-09-30
dot icon26/03/2015
Total exemption small company accounts made up to 2014-09-30
dot icon23/03/2015
Annual return made up to 2015-03-20 with full list of shareholders
dot icon02/10/2014
Registered office address changed from Unit 2 Upper Interfields Leigh Sinton Nr Malvern Worcestershire WR14 1UT to Weir Lane Bromwich Road Worcester Worcestershire WR2 4AY on 2014-10-02
dot icon20/03/2014
Annual return made up to 2014-03-20 with full list of shareholders
dot icon18/03/2014
Director's details changed for Mr Gavin Ben Prosser on 2014-03-17
dot icon17/03/2014
Secretary's details changed for Gavin Ben Prosser on 2014-03-17
dot icon13/01/2014
Total exemption small company accounts made up to 2013-09-30
dot icon25/03/2013
Annual return made up to 2013-03-20 with full list of shareholders
dot icon01/02/2013
Total exemption small company accounts made up to 2012-09-30
dot icon26/07/2012
Appointment of Mr Anthony Roland Prosser as a director
dot icon20/03/2012
Annual return made up to 2012-03-20 with full list of shareholders
dot icon25/01/2012
Total exemption small company accounts made up to 2011-09-30
dot icon14/12/2011
Register inspection address has been changed
dot icon01/09/2011
Memorandum and Articles of Association
dot icon26/08/2011
Resolutions
dot icon07/07/2011
Statement of capital following an allotment of shares on 2011-06-17
dot icon07/07/2011
Change of share class name or designation
dot icon21/03/2011
Annual return made up to 2011-03-20 with full list of shareholders
dot icon02/02/2011
Total exemption small company accounts made up to 2010-09-30
dot icon17/01/2011
Director's details changed for Christine Ann Prosser on 2011-01-17
dot icon17/12/2010
Appointment of Mr Gavin Ben Prosser as a director
dot icon25/03/2010
Annual return made up to 2010-03-20 with full list of shareholders
dot icon08/01/2010
Total exemption small company accounts made up to 2009-09-30
dot icon01/04/2009
Return made up to 20/03/09; full list of members
dot icon02/02/2009
Total exemption small company accounts made up to 2008-09-30
dot icon20/03/2008
Return made up to 20/03/08; full list of members
dot icon20/03/2008
Location of register of members
dot icon13/12/2007
Total exemption small company accounts made up to 2007-09-30
dot icon03/08/2007
Accounting reference date extended from 30/06/07 to 30/09/07
dot icon29/03/2007
Return made up to 20/03/07; full list of members
dot icon29/03/2007
Location of register of members
dot icon24/11/2006
Total exemption small company accounts made up to 2006-06-30
dot icon23/03/2006
Return made up to 20/03/06; full list of members
dot icon23/03/2006
Location of register of members
dot icon15/11/2005
Total exemption small company accounts made up to 2005-06-30
dot icon24/10/2005
Secretary's particulars changed
dot icon23/03/2005
Return made up to 20/03/05; full list of members
dot icon24/01/2005
Total exemption small company accounts made up to 2004-06-30
dot icon14/01/2005
Particulars of mortgage/charge
dot icon24/11/2004
Secretary resigned
dot icon24/11/2004
New secretary appointed
dot icon16/06/2004
Registered office changed on 16/06/04 from: 23 georgina avenue worcester worcestershire WR2 4LZ
dot icon05/04/2004
Return made up to 20/03/04; full list of members
dot icon10/12/2003
Total exemption small company accounts made up to 2003-06-30
dot icon27/03/2003
Return made up to 20/03/03; full list of members
dot icon19/09/2002
Total exemption small company accounts made up to 2002-06-30
dot icon26/04/2002
Ad 15/04/02--------- £ si 98@1=98 £ ic 2/100
dot icon25/03/2002
Return made up to 20/03/02; full list of members
dot icon04/09/2001
Total exemption small company accounts made up to 2001-06-30
dot icon17/05/2001
Accounting reference date extended from 31/03/01 to 30/06/01
dot icon05/04/2001
Return made up to 20/03/01; full list of members
dot icon03/04/2000
Director resigned
dot icon03/04/2000
New director appointed
dot icon03/04/2000
Secretary resigned
dot icon03/04/2000
New secretary appointed
dot icon03/04/2000
Registered office changed on 03/04/00 from: 76 whitchurch road cardiff south glamorgan CF14 3LX
dot icon20/03/2000
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon2 *

* during past year

Number of employees

14
2022
change arrow icon+8.64 % *

* during past year

Cash in Bank

£28,346.00

Confirmation

dot iconLast made up date
30/09/2023
dot iconNext confirmation date
03/04/2025
dot iconLast change occurred
30/09/2023

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
30/09/2023
dot iconNext account date
30/09/2024
dot iconNext due on
30/06/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
12
225.70K
-
0.00
26.09K
-
2022
14
180.79K
-
0.00
28.35K
-
2022
14
180.79K
-
0.00
28.35K
-

Employees

2022

Employees

14 Ascended17 % *

Net Assets(GBP)

180.79K £Descended-19.90 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

28.35K £Ascended8.64 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Prosser, Gavin Ben
Director
17/12/2010 - Present
14
KEY LEGAL SERVICES (SECRETARIAL) LIMITED
Nominee Secretary
19/03/2000 - 19/03/2000
4893
Mrs Christine Ann Prosser
Director
19/03/2000 - 30/03/2019
2
Key Legal Services (Nominees) Limited
Nominee Director
19/03/2000 - 19/03/2000
4782
Mr Anthony Roland Prosser
Director
16/07/2012 - 18/06/2023
2

Persons with Significant Control

4
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

22,290
ROY LYTTLE LIMITED27 Frances Street, Newtownards BT23 7DW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI052006

Reg. date:

12/10/2004

Turnover:

-

No. of employees:

26
DAVISON & CO. (BARFORD) LIMITEDGreen End Farm, 108 Green End Road, Great Barford, Bedfordshire MK44 3HD
Active

Category:

Mixed farming

Comp. code:

00632148

Reg. date:

07/07/1959

Turnover:

-

No. of employees:

27
THAYMAR LIMITEDHaughton Park Farm, Nr Bothamsall, Retford, Nottinghamshire DN22 8DB
Active

Category:

Mixed farming

Comp. code:

03450502

Reg. date:

15/10/1997

Turnover:

-

No. of employees:

29
WOODVALE TREE CARE LTD68 Netherby Park, Weybridge, Surrey KT13 0AQ
Active

Category:

Silviculture and other forestry activities

Comp. code:

10403388

Reg. date:

30/09/2016

Turnover:

-

No. of employees:

22
L & D FLOWERS LIMITEDThe Poplars Herdgate Lane, Pinchbeck, Spalding PE11 3UP
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

05729536

Reg. date:

03/03/2006

Turnover:

-

No. of employees:

29

Description

copy info iconCopy

About CAP INDUSTRIAL LTD

CAP INDUSTRIAL LTD is an(a) Active company incorporated on 20/03/2000 with the registered office located at Weir Lane, Bromwich Road, Worcester, Worcestershire WR2 4AY. There are currently 2 active directors according to the latest confirmation statement. Number of employees 14 according to last financial statements.

Frequently Asked Questions

What is the current status of CAP INDUSTRIAL LTD?

toggle

CAP INDUSTRIAL LTD is currently Active. It was registered on 20/03/2000 .

Where is CAP INDUSTRIAL LTD located?

toggle

CAP INDUSTRIAL LTD is registered at Weir Lane, Bromwich Road, Worcester, Worcestershire WR2 4AY.

What does CAP INDUSTRIAL LTD do?

toggle

CAP INDUSTRIAL LTD operates in the Manufacture of ovens furnaces and furnace burners (28.21 - SIC 2007) sector.

How many employees does CAP INDUSTRIAL LTD have?

toggle

CAP INDUSTRIAL LTD had 14 employees in 2022.

What is the latest filing for CAP INDUSTRIAL LTD?

toggle

The latest filing was on 12/02/2026: Liquidators' statement of receipts and payments to 2026-01-27.