About

Registered Number: 03951619
Date of Incorporation: 20/03/2000 (24 years and 1 month ago)
Company Status: Active
Registered Address: Weir Lane, Bromwich Road, Worcester, Worcestershire, WR2 4AY

 

Cap Industrial Ltd was established in 2000, it has a status of "Active". We do not know the number of employees at the business. The business has 3 directors listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PROSSER, Anthony Roland 16 July 2012 - 1
Secretary Name Appointed Resigned Total Appointments
PROSSER, Gavin Ben 12 October 2004 - 1
PROSSER, Carly Laura Ann 20 March 2000 12 October 2004 1

Filing History

Document Type Date
AA - Annual Accounts 25 June 2020
CS01 - N/A 03 April 2020
AA - Annual Accounts 28 June 2019
TM01 - Termination of appointment of director 11 April 2019
CS01 - N/A 04 April 2019
RESOLUTIONS - N/A 23 March 2019
CONNOT - N/A 23 March 2019
MR01 - N/A 02 May 2018
CS01 - N/A 05 April 2018
AA - Annual Accounts 19 February 2018
CS01 - N/A 11 April 2017
AA - Annual Accounts 16 February 2017
AR01 - Annual Return 05 April 2016
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 22 March 2016
AD02 - Notification of Single Alternative Inspection Location (SAIL) 22 March 2016
AA - Annual Accounts 11 January 2016
AA - Annual Accounts 26 March 2015
AR01 - Annual Return 23 March 2015
AD01 - Change of registered office address 02 October 2014
AR01 - Annual Return 20 March 2014
CH01 - Change of particulars for director 18 March 2014
CH03 - Change of particulars for secretary 17 March 2014
AA - Annual Accounts 13 January 2014
AR01 - Annual Return 25 March 2013
AA - Annual Accounts 01 February 2013
AP01 - Appointment of director 26 July 2012
AR01 - Annual Return 20 March 2012
AA - Annual Accounts 25 January 2012
AD02 - Notification of Single Alternative Inspection Location (SAIL) 14 December 2011
MEM/ARTS - N/A 01 September 2011
RESOLUTIONS - N/A 26 August 2011
SH01 - Return of Allotment of shares 07 July 2011
SH08 - Notice of name or other designation of class of shares 07 July 2011
AR01 - Annual Return 21 March 2011
AA - Annual Accounts 02 February 2011
CH01 - Change of particulars for director 17 January 2011
AP01 - Appointment of director 17 December 2010
AR01 - Annual Return 25 March 2010
AA - Annual Accounts 08 January 2010
363a - Annual Return 01 April 2009
AA - Annual Accounts 02 February 2009
363a - Annual Return 20 March 2008
353 - Register of members 20 March 2008
AA - Annual Accounts 13 December 2007
225 - Change of Accounting Reference Date 03 August 2007
363a - Annual Return 29 March 2007
353 - Register of members 29 March 2007
AA - Annual Accounts 24 November 2006
363a - Annual Return 23 March 2006
353 - Register of members 23 March 2006
AA - Annual Accounts 15 November 2005
288c - Notice of change of directors or secretaries or in their particulars 24 October 2005
363s - Annual Return 23 March 2005
AA - Annual Accounts 24 January 2005
395 - Particulars of a mortgage or charge 14 January 2005
288b - Notice of resignation of directors or secretaries 24 November 2004
288a - Notice of appointment of directors or secretaries 24 November 2004
287 - Change in situation or address of Registered Office 16 June 2004
363s - Annual Return 05 April 2004
AA - Annual Accounts 10 December 2003
363s - Annual Return 27 March 2003
AA - Annual Accounts 19 September 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 April 2002
363s - Annual Return 25 March 2002
AA - Annual Accounts 04 September 2001
225 - Change of Accounting Reference Date 17 May 2001
363s - Annual Return 05 April 2001
288b - Notice of resignation of directors or secretaries 03 April 2000
288a - Notice of appointment of directors or secretaries 03 April 2000
288b - Notice of resignation of directors or secretaries 03 April 2000
288a - Notice of appointment of directors or secretaries 03 April 2000
287 - Change in situation or address of Registered Office 03 April 2000
NEWINC - New incorporation documents 20 March 2000

Mortgages & Charges

Description Date Status Charge by
A registered charge 30 April 2018 Outstanding

N/A

Debenture 05 January 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.