CAPCO PRESSWORK LIMITED

Register to unlock more data on OkredoRegister

CAPCO PRESSWORK LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

02587327

Incorporation date

01/03/1991

Size

Total Exemption Full

Contacts

Registered address

Registered address

CAPCO PRESSWORK LIMITED, 30 Old Bailey, London EC4M 7AUCopy
copy info iconCopy
See on map
Latest events (Record since 01/03/1991)
dot icon09/03/2026
Termination of appointment of Richard Martin as a director on 2026-03-09
dot icon09/03/2026
Termination of appointment of Peter Need as a director on 2026-03-09
dot icon09/03/2026
Cessation of Lesley Ann Davis as a person with significant control on 2026-03-09
dot icon27/01/2026
Registered office address changed from The Crescent, Hockley, Birmingham. B18 5NL to 30 Old Bailey London EC4M 7AU on 2026-01-27
dot icon26/01/2026
Statement of affairs
dot icon26/01/2026
Resolutions
dot icon26/01/2026
Appointment of a voluntary liquidator
dot icon24/07/2025
Cessation of Malcolm Lawrence Turley as a person with significant control on 2025-07-24
dot icon24/07/2025
Termination of appointment of Malcolm Lawrence Turley as a director on 2025-07-24
dot icon17/03/2025
Confirmation statement made on 2025-03-01 with no updates
dot icon20/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon20/03/2024
Cessation of John Michael Murray as a person with significant control on 2024-03-20
dot icon20/03/2024
Cessation of John Stephen Murray as a person with significant control on 2024-03-20
dot icon20/03/2024
Confirmation statement made on 2024-03-01 with no updates
dot icon19/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon15/03/2023
Confirmation statement made on 2023-03-01 with no updates
dot icon12/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon04/11/2022
Appointment of Mr Michael Smith as a secretary on 2022-10-28
dot icon03/11/2022
Appointment of Mr Michael Thomas Smith as a director on 2022-10-28
dot icon03/11/2022
Termination of appointment of John Stephen Murray as a secretary on 2022-10-28
dot icon03/11/2022
Termination of appointment of John Stephen Murray as a director on 2022-10-28
dot icon28/03/2022
Confirmation statement made on 2022-03-01 with no updates
dot icon08/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon05/07/2021
Appointment of Mr Richard Martin as a director on 2021-07-01
dot icon05/07/2021
Appointment of Mr Peter Need as a director on 2021-07-01
dot icon08/03/2021
Confirmation statement made on 2021-03-01 with no updates
dot icon15/12/2020
Total exemption full accounts made up to 2020-03-31
dot icon03/03/2020
Confirmation statement made on 2020-03-01 with updates
dot icon24/02/2020
Cessation of Sandra Margot Smart as a person with significant control on 2020-02-24
dot icon13/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon12/03/2019
Confirmation statement made on 2019-03-01 with no updates
dot icon12/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon15/08/2018
Notification of J&G Smart Holdings Limited as a person with significant control on 2018-06-08
dot icon15/08/2018
Notification of Lesley Ann Davis as a person with significant control on 2018-06-08
dot icon15/08/2018
Notification of Sandra Margot Smart as a person with significant control on 2018-06-08
dot icon15/08/2018
Notification of John Michael Murray as a person with significant control on 2018-06-08
dot icon15/08/2018
Notification of Malcolm Lawrence Turley as a person with significant control on 2018-06-08
dot icon15/08/2018
Change of details for Mr John Stephen Murray as a person with significant control on 2018-06-08
dot icon08/06/2018
Appointment of Mr John Stephen Murray as a director on 2018-06-08
dot icon08/03/2018
Confirmation statement made on 2018-03-01 with no updates
dot icon08/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon03/03/2017
Confirmation statement made on 2017-03-01 with updates
dot icon04/01/2017
Termination of appointment of James Godfrey Smart as a director on 2016-11-14
dot icon24/11/2016
Total exemption small company accounts made up to 2016-03-31
dot icon03/03/2016
Annual return made up to 2016-03-01 with full list of shareholders
dot icon22/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon13/03/2015
Annual return made up to 2015-03-01 with full list of shareholders
dot icon18/12/2014
Accounts for a small company made up to 2014-03-31
dot icon12/03/2014
Annual return made up to 2014-03-01 with full list of shareholders
dot icon01/10/2013
Accounts for a small company made up to 2013-03-31
dot icon19/03/2013
Annual return made up to 2013-03-01 with full list of shareholders
dot icon14/12/2012
Accounts for a small company made up to 2012-03-31
dot icon03/04/2012
Annual return made up to 2012-03-01 with full list of shareholders
dot icon07/11/2011
Accounts for a small company made up to 2011-03-31
dot icon15/03/2011
Annual return made up to 2011-03-01 with full list of shareholders
dot icon16/12/2010
Accounts for a small company made up to 2010-03-31
dot icon13/04/2010
Appointment of Mr John Stephen Murray as a secretary
dot icon12/04/2010
Termination of appointment of John Murray as a secretary
dot icon12/04/2010
Termination of appointment of John Murray as a director
dot icon09/03/2010
Annual return made up to 2010-03-01 with full list of shareholders
dot icon04/12/2009
Accounts for a small company made up to 2009-03-31
dot icon03/03/2009
Return made up to 01/03/09; full list of members
dot icon20/01/2009
Accounts for a small company made up to 2008-03-31
dot icon05/03/2008
Return made up to 01/03/08; full list of members
dot icon22/01/2008
Accounts for a small company made up to 2007-03-31
dot icon22/03/2007
Return made up to 01/03/07; full list of members
dot icon27/01/2007
Accounts for a small company made up to 2006-03-31
dot icon28/03/2006
Return made up to 01/03/06; full list of members
dot icon28/03/2006
Director resigned
dot icon07/12/2005
Accounts for a small company made up to 2005-03-31
dot icon07/04/2005
Return made up to 01/03/05; full list of members
dot icon18/11/2004
Accounts for a small company made up to 2004-03-31
dot icon10/03/2004
Return made up to 01/03/04; full list of members
dot icon24/01/2004
Accounts for a small company made up to 2003-03-31
dot icon22/04/2003
Return made up to 01/03/03; full list of members
dot icon31/01/2003
Accounts for a small company made up to 2002-03-31
dot icon27/03/2002
Return made up to 01/03/02; full list of members
dot icon13/02/2002
Accounts for a small company made up to 2001-03-31
dot icon22/03/2001
Return made up to 01/03/01; full list of members
dot icon29/01/2001
Accounts for a small company made up to 2000-03-31
dot icon16/04/2000
Return made up to 01/03/00; full list of members
dot icon17/01/2000
Accounts for a small company made up to 1999-03-31
dot icon08/04/1999
Return made up to 01/03/99; full list of members
dot icon18/11/1998
Accounts for a small company made up to 1998-03-31
dot icon11/03/1998
Return made up to 01/03/98; full list of members
dot icon16/01/1998
Accounts for a small company made up to 1997-03-31
dot icon12/03/1997
Return made up to 01/03/97; full list of members
dot icon27/01/1997
Accounts for a small company made up to 1996-03-31
dot icon26/03/1996
Return made up to 01/03/96; no change of members
dot icon15/01/1996
Accounts for a small company made up to 1995-03-31
dot icon02/03/1995
Return made up to 01/03/95; full list of members
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon18/12/1994
Accounts for a small company made up to 1994-03-31
dot icon10/03/1994
Return made up to 01/03/94; full list of members
dot icon28/01/1994
New director appointed
dot icon30/11/1993
Accounts for a small company made up to 1993-03-31
dot icon22/02/1993
Return made up to 01/03/93; no change of members
dot icon04/02/1993
Accounts for a small company made up to 1992-03-31
dot icon19/03/1992
Particulars of mortgage/charge
dot icon27/02/1992
Return made up to 01/03/92; full list of members
dot icon10/05/1991
New director appointed
dot icon10/05/1991
Registered office changed on 10/05/91 from: c/o griffith & griffith, canterbury house, 85,newhall street, birmingham.B3 1LT
dot icon26/04/1991
Nc inc already adjusted 11/03/91
dot icon26/04/1991
Resolutions
dot icon26/04/1991
Resolutions
dot icon26/04/1991
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon15/04/1991
Certificate of change of name
dot icon20/03/1991
Registered office changed on 20/03/91 from: classic house 174-180 old street london EC1V 9BP
dot icon01/03/1991
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2024
dot iconNext confirmation date
01/03/2026
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2024
dot iconNext account date
31/03/2025
dot iconNext due on
31/12/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
6
634.28K
-
0.00
20.00
-
2022
5
581.13K
-
0.00
0.00
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Smart, James Godfrey
Director
11/03/1991 - 14/11/2016
3
MBC SECRETARIES LIMITED
Nominee Secretary
01/03/1991 - 11/03/1991
1423
MBC NOMINEES LIMITED
Nominee Director
01/03/1991 - 11/03/1991
1422
Phelps, Barry James
Director
26/04/1991 - 30/03/1993
1
Murray, John Stephen
Director
08/06/2018 - 28/10/2022
23

Persons with Significant Control

10
psc login icon

Persons with Significant Control

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

Similar companies

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

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

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CAPCO PRESSWORK LIMITED

CAPCO PRESSWORK LIMITED is an(a) Liquidation company incorporated on 01/03/1991 with the registered office located at CAPCO PRESSWORK LIMITED, 30 Old Bailey, London EC4M 7AU. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CAPCO PRESSWORK LIMITED?

toggle

CAPCO PRESSWORK LIMITED is currently Liquidation. It was registered on 01/03/1991 .

Where is CAPCO PRESSWORK LIMITED located?

toggle

CAPCO PRESSWORK LIMITED is registered at CAPCO PRESSWORK LIMITED, 30 Old Bailey, London EC4M 7AU.

What does CAPCO PRESSWORK LIMITED do?

toggle

CAPCO PRESSWORK LIMITED operates in the Manufacture of other fabricated metal products n.e.c. (25.99 - SIC 2007) sector.

What is the latest filing for CAPCO PRESSWORK LIMITED?

toggle

The latest filing was on 09/03/2026: Termination of appointment of Richard Martin as a director on 2026-03-09.