CAPCO INTERIOR SUPPLIES LIMITED

Register to unlock more data on OkredoRegister

CAPCO INTERIOR SUPPLIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02919329

Incorporation date

14/04/1994

Size

Dormant

Contacts

Registered address

Registered address

Adsetts House 16 Europa View, Sheffield Business Park, Sheffield S9 1XHCopy
copy info iconCopy
See on map
Latest events (Record since 15/04/1994)
dot icon25/10/2022
Final Gazette dissolved via voluntary strike-off
dot icon12/09/2022
Confirmation statement made on 2022-08-19 with no updates
dot icon09/08/2022
First Gazette notice for voluntary strike-off
dot icon02/08/2022
Application to strike the company off the register
dot icon05/07/2022
Accounts for a dormant company made up to 2021-12-31
dot icon10/09/2021
Accounts for a dormant company made up to 2020-12-31
dot icon23/08/2021
Confirmation statement made on 2021-08-19 with updates
dot icon07/04/2021
Termination of appointment of Kulbinder Kaur Dosanjh as a director on 2021-03-31
dot icon07/04/2021
Appointment of Mr Andrew Watkins as a director on 2021-03-31
dot icon07/04/2021
Termination of appointment of Kulbinder Kaur Dosanjh as a secretary on 2021-03-31
dot icon11/01/2021
Director's details changed for Ms Kulbinder Kaur Dosanjh on 2020-12-22
dot icon22/12/2020
Cessation of Capco Uk Holdings Limited as a person with significant control on 2020-12-22
dot icon22/12/2020
Notification of Sig Building Products Limited as a person with significant control on 2020-12-22
dot icon14/10/2020
Amended accounts for a dormant company made up to 2019-12-31
dot icon17/09/2020
Accounts for a dormant company made up to 2019-12-31
dot icon19/08/2020
Confirmation statement made on 2020-08-19 with no updates
dot icon06/03/2020
Confirmation statement made on 2020-03-06 with no updates
dot icon20/12/2019
Statement by Directors
dot icon20/12/2019
Statement of capital on 2019-12-20
dot icon20/12/2019
Solvency Statement dated 20/12/19
dot icon20/12/2019
Resolutions
dot icon04/11/2019
Termination of appointment of Richard Charles Monro as a director on 2019-10-18
dot icon04/11/2019
Appointment of Ms Kulbinder Kaur Dosanjh as a secretary on 2019-10-18
dot icon04/11/2019
Appointment of Ms Kulbinder Kaur Dosanjh as a director on 2019-10-18
dot icon04/11/2019
Termination of appointment of Richard Charles Monro as a secretary on 2019-10-18
dot icon01/07/2019
Micro company accounts made up to 2018-12-31
dot icon05/03/2019
Confirmation statement made on 2019-03-05 with updates
dot icon23/07/2018
Secretary's details changed for Mr Richard Charles Monro on 2018-06-29
dot icon23/07/2018
Director's details changed for Mr Richard Charles Monro on 2018-06-29
dot icon20/07/2018
Director's details changed for Mr Ian Jackson on 2018-06-29
dot icon11/07/2018
Micro company accounts made up to 2017-12-31
dot icon10/07/2018
Register inspection address has been changed from Signet House 17 Europa View Sheffield Business Park Sheffield S9 1XH United Kingdom to Adsetts House 16 Europa View Sheffield Business Park Sheffield S9 1XH
dot icon05/07/2018
Change of details for Capco Uk Holdings Limited as a person with significant control on 2018-06-29
dot icon05/07/2018
Registered office address changed from Hillsborough Works Langsett Road Sheffield South Yorkshire S6 2LW to Adsetts House 16 Europa View Sheffield Business Park Sheffield S9 1XH on 2018-07-05
dot icon05/03/2018
Confirmation statement made on 2018-03-05 with updates
dot icon06/07/2017
Accounts for a dormant company made up to 2016-12-31
dot icon03/03/2017
Confirmation statement made on 2017-03-03 with updates
dot icon11/07/2016
Accounts for a dormant company made up to 2015-12-31
dot icon03/03/2016
Annual return made up to 2016-03-03 with full list of shareholders
dot icon07/07/2015
Accounts for a dormant company made up to 2014-12-31
dot icon20/03/2015
Annual return made up to 2015-03-20 with full list of shareholders
dot icon16/03/2015
Director's details changed for Mr Ian Jackson on 2015-03-16
dot icon23/06/2014
Accounts for a dormant company made up to 2013-12-31
dot icon11/04/2014
Satisfaction of charge 2 in full
dot icon01/04/2014
Appointment of Mr Ian Jackson as a director
dot icon31/03/2014
Termination of appointment of Darren Roe as a director
dot icon24/03/2014
Annual return made up to 2014-03-20 with full list of shareholders
dot icon01/07/2013
Accounts for a dormant company made up to 2012-12-31
dot icon20/03/2013
Annual return made up to 2013-03-20 with full list of shareholders
dot icon22/06/2012
Accounts for a dormant company made up to 2011-12-31
dot icon20/03/2012
Annual return made up to 2012-03-20 with full list of shareholders
dot icon08/12/2011
Termination of appointment of Gareth Davies as a director
dot icon27/10/2011
Appointment of Darren Roe as a director
dot icon19/07/2011
Accounts for a dormant company made up to 2010-12-31
dot icon22/03/2011
Annual return made up to 2011-03-22 with full list of shareholders
dot icon23/12/2010
Resolutions
dot icon19/07/2010
Accounts for a dormant company made up to 2009-12-31
dot icon22/03/2010
Annual return made up to 2010-03-22 with full list of shareholders
dot icon08/10/2009
Register(s) moved to registered inspection location
dot icon08/10/2009
Register inspection address has been changed
dot icon07/10/2009
Director's details changed for Mr Richard Charles Monro on 2009-10-01
dot icon07/10/2009
Director's details changed for Mr Gareth Wyn Davies on 2009-10-01
dot icon07/10/2009
Secretary's details changed for Mr Richard Charles Monro on 2009-10-01
dot icon14/07/2009
Accounts for a dormant company made up to 2008-12-31
dot icon31/03/2009
Return made up to 30/03/09; full list of members
dot icon29/07/2008
Accounts for a dormant company made up to 2007-12-31
dot icon30/06/2008
Director appointed richard charles monro
dot icon30/06/2008
Appointment terminated director david williams
dot icon31/03/2008
Return made up to 31/03/08; full list of members
dot icon17/10/2007
Location of register of members
dot icon17/10/2007
Location of register of members
dot icon02/08/2007
Total exemption small company accounts made up to 2006-12-31
dot icon03/04/2007
Return made up to 31/03/07; full list of members
dot icon23/08/2006
Total exemption small company accounts made up to 2005-12-31
dot icon04/05/2006
Return made up to 31/03/06; full list of members
dot icon26/07/2005
Accounts made up to 2004-12-31
dot icon14/04/2005
Return made up to 31/03/05; full list of members
dot icon28/10/2004
Secretary resigned
dot icon28/10/2004
New secretary appointed
dot icon06/10/2004
Full accounts made up to 2003-12-31
dot icon23/04/2004
Return made up to 31/03/04; full list of members
dot icon27/02/2004
Director resigned
dot icon27/02/2004
Director resigned
dot icon16/10/2003
Full accounts made up to 2002-12-31
dot icon14/05/2003
Return made up to 31/03/03; full list of members
dot icon27/10/2002
Director resigned
dot icon22/10/2002
Full accounts made up to 2001-12-31
dot icon12/09/2002
Auditor's resignation
dot icon30/08/2002
New director appointed
dot icon21/06/2002
New director appointed
dot icon17/05/2002
Return made up to 31/03/02; full list of members
dot icon31/01/2002
Full accounts made up to 2001-03-31
dot icon16/01/2002
Director resigned
dot icon16/01/2002
Director resigned
dot icon06/12/2001
New director appointed
dot icon06/12/2001
New director appointed
dot icon04/12/2001
New director appointed
dot icon29/11/2001
Secretary resigned
dot icon29/11/2001
Director resigned
dot icon29/11/2001
New secretary appointed
dot icon29/11/2001
Registered office changed on 29/11/01 from: units 11-12 stadium industrial estate cradock road luton bedfordshire LU4 0JF
dot icon29/11/2001
Accounting reference date shortened from 31/03/02 to 31/12/01
dot icon10/09/2001
Auditor's resignation
dot icon18/04/2001
Return made up to 31/03/01; full list of members
dot icon13/03/2001
Registered office changed on 13/03/01 from: unit 2 amalgamated drive westcross centre great west road brentford TW8 9DE
dot icon27/02/2001
Full accounts made up to 2000-03-31
dot icon24/05/2000
Return made up to 31/03/00; full list of members
dot icon30/01/2000
Accounts for a medium company made up to 1999-03-31
dot icon02/05/1999
Return made up to 31/03/99; no change of members
dot icon13/01/1999
Accounts for a medium company made up to 1998-03-31
dot icon29/05/1998
Return made up to 15/04/98; full list of members
dot icon13/01/1998
Declaration of satisfaction of mortgage/charge
dot icon02/01/1998
Accounts for a medium company made up to 1997-03-31
dot icon23/06/1997
Return made up to 15/04/97; no change of members
dot icon22/06/1997
New secretary appointed;new director appointed
dot icon10/12/1996
Accounts for a small company made up to 1996-03-31
dot icon02/05/1996
Return made up to 15/04/96; no change of members
dot icon18/01/1996
Accounts for a small company made up to 1995-03-31
dot icon13/11/1995
Particulars of mortgage/charge
dot icon21/08/1995
Return made up to 15/04/95; full list of members
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/12/1994
Accounting reference date notified as 31/03
dot icon09/11/1994
Particulars of mortgage/charge
dot icon18/10/1994
Resolutions
dot icon03/09/1994
Ad 29/07/94--------- £ si 98@1=98 £ ic 2/100
dot icon03/09/1994
Registered office changed on 03/09/94 from: 28 dam street lichfield staffordshire WS13 6AA
dot icon03/09/1994
New director appointed
dot icon03/09/1994
Secretary resigned;new secretary appointed;new director appointed
dot icon03/09/1994
Director resigned;new director appointed
dot icon31/05/1994
Certificate of change of name
dot icon15/04/1994
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

0
2021
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/12/2021
dot iconLast change occurred
30/12/2021

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/12/2021
dot iconNext account date
30/12/2022
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
1.00
-
0.00
-
-
2021
0
1.00
-
0.00
-
-

Employees

2021

Employees

0 Ascended- *

Net Assets(GBP)

1.00 £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

21
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Watkins, Andrew
Director
30/03/2021 - Present
151
Monro, Richard Charles
Director
29/06/2008 - 17/10/2019
280
Williams, David
Director
30/08/2001 - 29/06/2008
138
Glackin, Paul
Director
28/07/1994 - 30/08/2001
18
Golestani, Kian
Director
14/04/1994 - 28/07/1994
59

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
ELITE GRASS CARE LIMITEDThe Mews Hounds Road, Chipping Sodbury, Bristol BS37 6EE
Dissolved

Category:

Support activities for crop production

Comp. code:

10549492

Reg. date:

05/01/2017

Turnover:

-

No. of employees:

-
SURREY GARDEN DESIGN AND MAINTENANCE LTD24 Robertson Court, Woking GU21 8AG
Dissolved

Category:

Logging

Comp. code:

11629509

Reg. date:

18/10/2018

Turnover:

-

No. of employees:

-
G&J FISHING AND FARMING LIMITED28 28 Wilton Road, Bexhill-On-Sea, East Sussex TN40 1EZ
Dissolved

Category:

Mixed farming

Comp. code:

07688839

Reg. date:

30/06/2011

Turnover:

-

No. of employees:

-
HEATHERWAYS EQUINE LTD10 Heatherways, Tarporley CW6 0HP
Dissolved

Category:

Raising of horses and other equines

Comp. code:

13288995

Reg. date:

24/03/2021

Turnover:

-

No. of employees:

-
MONT AQUA LTD.11 Five Fields Close, Watford WD19 5BZ
Dissolved

Category:

Seed processing for propagation

Comp. code:

11425407

Reg. date:

20/06/2018

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CAPCO INTERIOR SUPPLIES LIMITED

CAPCO INTERIOR SUPPLIES LIMITED is an(a) Dissolved company incorporated on 14/04/1994 with the registered office located at Adsetts House 16 Europa View, Sheffield Business Park, Sheffield S9 1XH. There are currently 2 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of CAPCO INTERIOR SUPPLIES LIMITED?

toggle

CAPCO INTERIOR SUPPLIES LIMITED is currently Dissolved. It was registered on 14/04/1994 and dissolved on 24/10/2022.

Where is CAPCO INTERIOR SUPPLIES LIMITED located?

toggle

CAPCO INTERIOR SUPPLIES LIMITED is registered at Adsetts House 16 Europa View, Sheffield Business Park, Sheffield S9 1XH.

What does CAPCO INTERIOR SUPPLIES LIMITED do?

toggle

CAPCO INTERIOR SUPPLIES LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for CAPCO INTERIOR SUPPLIES LIMITED?

toggle

The latest filing was on 25/10/2022: Final Gazette dissolved via voluntary strike-off.