About

Registered Number: 03928116
Date of Incorporation: 17/02/2000 (25 years and 2 months ago)
Company Status: Active
Registered Address: Nether Water Farm, Tideswell, Buxton, Derbyshire, SK17 8RR

 

Based in Buxton, Capestar Uk Ltd was setup in 2000, it's status in the Companies House registry is set to "Active". Sidebottom, Helen Clare is listed as the only a director of the company. Currently we aren't aware of the number of employees at the this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
SIDEBOTTOM, Helen Clare 01 December 2004 10 July 2008 1

Filing History

Document Type Date
CS01 - N/A 25 February 2020
AA - Annual Accounts 06 November 2019
CS01 - N/A 22 February 2019
AA - Annual Accounts 30 October 2018
CS01 - N/A 23 February 2018
AA - Annual Accounts 15 December 2017
CS01 - N/A 24 February 2017
AA - Annual Accounts 11 November 2016
AR01 - Annual Return 23 February 2016
AA - Annual Accounts 16 December 2015
AR01 - Annual Return 18 March 2015
AA - Annual Accounts 03 November 2014
AR01 - Annual Return 31 March 2014
AA - Annual Accounts 21 March 2013
AR01 - Annual Return 22 February 2013
AA - Annual Accounts 25 April 2012
AR01 - Annual Return 06 March 2012
AA - Annual Accounts 08 March 2011
AR01 - Annual Return 23 February 2011
AA - Annual Accounts 12 April 2010
AR01 - Annual Return 02 March 2010
CH01 - Change of particulars for director 02 March 2010
RESOLUTIONS - N/A 17 March 2009
AA - Annual Accounts 17 March 2009
363a - Annual Return 25 February 2009
288b - Notice of resignation of directors or secretaries 15 July 2008
RESOLUTIONS - N/A 01 April 2008
AA - Annual Accounts 01 April 2008
363a - Annual Return 11 March 2008
RESOLUTIONS - N/A 30 April 2007
AA - Annual Accounts 30 April 2007
363s - Annual Return 09 March 2007
AA - Annual Accounts 24 March 2006
363s - Annual Return 17 March 2006
AA - Annual Accounts 04 October 2005
363s - Annual Return 25 February 2005
288a - Notice of appointment of directors or secretaries 04 January 2005
288b - Notice of resignation of directors or secretaries 04 January 2005
288b - Notice of resignation of directors or secretaries 04 January 2005
AA - Annual Accounts 12 October 2004
363s - Annual Return 19 March 2004
AA - Annual Accounts 01 September 2003
363s - Annual Return 14 March 2003
RESOLUTIONS - N/A 18 October 2002
AA - Annual Accounts 18 October 2002
363s - Annual Return 26 February 2002
RESOLUTIONS - N/A 23 October 2001
AA - Annual Accounts 23 October 2001
363s - Annual Return 27 March 2001
288a - Notice of appointment of directors or secretaries 29 February 2000
288a - Notice of appointment of directors or secretaries 29 February 2000
288b - Notice of resignation of directors or secretaries 29 February 2000
288b - Notice of resignation of directors or secretaries 29 February 2000
287 - Change in situation or address of Registered Office 29 February 2000
NEWINC - New incorporation documents 17 February 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.