About

Registered Number: 02438671
Date of Incorporation: 01/11/1989 (34 years and 5 months ago)
Company Status: Active
Registered Address: Adsetts House 16 Europa View, Sheffield Business Park, Sheffield, S9 1XH,

 

Based in Sheffield, Capco Slate & Tile Ltd was setup in 1989, it's status in the Companies House registry is set to "Active". The current directors of this organisation are listed as Dosanjh, Kulbinder Kaur, Paris, Steven William, Bell, Heather at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BELL, Heather N/A 01 November 1992 1
Secretary Name Appointed Resigned Total Appointments
DOSANJH, Kulbinder Kaur 18 October 2019 - 1
PARIS, Steven William N/A 01 November 1992 1

Filing History

Document Type Date
CS01 - N/A 19 August 2020
RESOLUTIONS - N/A 20 December 2019
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 20 December 2019
SH19 - Statement of capital 20 December 2019
CAP-SS - N/A 20 December 2019
TM01 - Termination of appointment of director 04 November 2019
TM02 - Termination of appointment of secretary 04 November 2019
AP01 - Appointment of director 04 November 2019
AP03 - Appointment of secretary 04 November 2019
CS01 - N/A 14 October 2019
AA - Annual Accounts 01 July 2019
CS01 - N/A 12 October 2018
CH01 - Change of particulars for director 23 July 2018
CH03 - Change of particulars for secretary 23 July 2018
CH01 - Change of particulars for director 20 July 2018
AA - Annual Accounts 11 July 2018
AD02 - Notification of Single Alternative Inspection Location (SAIL) 10 July 2018
PSC05 - N/A 05 July 2018
AD01 - Change of registered office address 05 July 2018
CS01 - N/A 12 October 2017
AA - Annual Accounts 06 July 2017
CS01 - N/A 13 October 2016
AA - Annual Accounts 11 July 2016
AR01 - Annual Return 21 October 2015
AA - Annual Accounts 07 July 2015
CH01 - Change of particulars for director 16 March 2015
AR01 - Annual Return 14 October 2014
AA - Annual Accounts 23 June 2014
MR04 - N/A 11 April 2014
AP01 - Appointment of director 01 April 2014
TM01 - Termination of appointment of director 31 March 2014
AR01 - Annual Return 16 October 2013
AA - Annual Accounts 10 June 2013
AR01 - Annual Return 16 October 2012
AA - Annual Accounts 19 June 2012
TM01 - Termination of appointment of director 08 December 2011
AP01 - Appointment of director 27 October 2011
AR01 - Annual Return 14 October 2011
AA - Annual Accounts 21 June 2011
RESOLUTIONS - N/A 23 December 2010
AR01 - Annual Return 13 October 2010
CH01 - Change of particulars for director 13 October 2010
CH03 - Change of particulars for secretary 13 October 2010
CH01 - Change of particulars for director 13 October 2010
AA - Annual Accounts 19 July 2010
AR01 - Annual Return 06 November 2009
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 12 October 2009
AD02 - Notification of Single Alternative Inspection Location (SAIL) 12 October 2009
CH01 - Change of particulars for director 12 October 2009
CH01 - Change of particulars for director 12 October 2009
CH03 - Change of particulars for secretary 12 October 2009
AA - Annual Accounts 14 July 2009
363a - Annual Return 17 October 2008
AA - Annual Accounts 29 July 2008
288a - Notice of appointment of directors or secretaries 30 June 2008
288b - Notice of resignation of directors or secretaries 30 June 2008
363a - Annual Return 22 October 2007
353 - Register of members 17 October 2007
353 - Register of members 17 October 2007
AA - Annual Accounts 02 August 2007
363a - Annual Return 02 November 2006
AA - Annual Accounts 21 August 2006
363a - Annual Return 16 November 2005
AA - Annual Accounts 26 July 2005
363a - Annual Return 25 November 2004
288b - Notice of resignation of directors or secretaries 28 October 2004
288a - Notice of appointment of directors or secretaries 28 October 2004
AA - Annual Accounts 06 October 2004
288b - Notice of resignation of directors or secretaries 27 February 2004
288b - Notice of resignation of directors or secretaries 27 February 2004
363a - Annual Return 04 December 2003
AA - Annual Accounts 16 October 2003
363a - Annual Return 02 December 2002
288b - Notice of resignation of directors or secretaries 27 October 2002
AA - Annual Accounts 22 October 2002
AUD - Auditor's letter of resignation 12 September 2002
288a - Notice of appointment of directors or secretaries 30 August 2002
288a - Notice of appointment of directors or secretaries 21 June 2002
288b - Notice of resignation of directors or secretaries 16 January 2002
288b - Notice of resignation of directors or secretaries 16 January 2002
AA - Annual Accounts 16 January 2002
363a - Annual Return 17 December 2001
288a - Notice of appointment of directors or secretaries 06 December 2001
288a - Notice of appointment of directors or secretaries 06 December 2001
288a - Notice of appointment of directors or secretaries 04 December 2001
288b - Notice of resignation of directors or secretaries 29 November 2001
288b - Notice of resignation of directors or secretaries 29 November 2001
288a - Notice of appointment of directors or secretaries 29 November 2001
287 - Change in situation or address of Registered Office 29 November 2001
225 - Change of Accounting Reference Date 29 November 2001
AUD - Auditor's letter of resignation 10 September 2001
287 - Change in situation or address of Registered Office 13 March 2001
AA - Annual Accounts 14 November 2000
363s - Annual Return 14 November 2000
AA - Annual Accounts 11 January 2000
363s - Annual Return 21 November 1999
AA - Annual Accounts 14 January 1999
363s - Annual Return 16 December 1998
288a - Notice of appointment of directors or secretaries 28 July 1998
287 - Change in situation or address of Registered Office 24 June 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 January 1998
363s - Annual Return 06 January 1998
AA - Annual Accounts 02 January 1998
288a - Notice of appointment of directors or secretaries 22 June 1997
288b - Notice of resignation of directors or secretaries 20 June 1997
AA - Annual Accounts 10 December 1996
363s - Annual Return 10 December 1996
MEM/ARTS - N/A 14 April 1996
288 - N/A 19 February 1996
AA - Annual Accounts 18 January 1996
363a - Annual Return 19 December 1995
363(353) - N/A 19 December 1995
363(190) - N/A 19 December 1995
395 - Particulars of a mortgage or charge 13 November 1995
363s - Annual Return 15 November 1994
AA - Annual Accounts 15 November 1994
363a - Annual Return 07 January 1994
AA - Annual Accounts 07 December 1993
363s - Annual Return 11 November 1992
AA - Annual Accounts 11 November 1992
363b - Annual Return 09 January 1992
363a - Annual Return 09 January 1992
MEM/ARTS - N/A 11 November 1991
395 - Particulars of a mortgage or charge 03 October 1991
AA - Annual Accounts 01 October 1991
288 - N/A 07 September 1991
288 - N/A 07 September 1991
287 - Change in situation or address of Registered Office 14 August 1991
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 14 August 1991
288 - N/A 14 August 1991
CERTNM - Change of name certificate 30 July 1991
287 - Change in situation or address of Registered Office 18 December 1989
288 - N/A 08 November 1989
287 - Change in situation or address of Registered Office 08 November 1989
NEWINC - New incorporation documents 01 November 1989

Mortgages & Charges

Description Date Status Charge by
Mortgage debenture 25 October 1995 Fully Satisfied

N/A

Mortgage debenture 27 September 1991 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.