About

Registered Number: 05467081
Date of Incorporation: 31/05/2005 (18 years and 11 months ago)
Company Status: Active
Registered Address: Suite G10 Robert Denholm House, Bletchingley Road,, Nutfield, Surrey, RH1 4HW

 

Capex Office Interiors Ltd was registered on 31 May 2005, it's status is listed as "Active". We don't know the number of employees at this organisation. There are 6 directors listed as Allinson, Raymond Leonard, Allinson, Raymond Leonard, Marshall, Geoffrey Ian, Rose, Simon Michael, Berry Registrars Ltd, Davis, Geoffrey Neal for the company in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ALLINSON, Raymond Leonard 06 October 2005 - 1
MARSHALL, Geoffrey Ian 06 October 2005 - 1
ROSE, Simon Michael 01 March 2016 - 1
DAVIS, Geoffrey Neal 31 May 2005 06 October 2005 1
Secretary Name Appointed Resigned Total Appointments
ALLINSON, Raymond Leonard 01 June 2006 - 1
BERRY REGISTRARS LTD 31 May 2005 31 May 2006 1

Filing History

Document Type Date
CS01 - N/A 07 July 2020
AA - Annual Accounts 28 July 2019
CS01 - N/A 05 July 2019
CH01 - Change of particulars for director 29 November 2018
AA - Annual Accounts 30 July 2018
CS01 - N/A 05 July 2018
AA - Annual Accounts 07 August 2017
CS01 - N/A 07 July 2017
PSC01 - N/A 07 July 2017
PSC01 - N/A 07 July 2017
AR01 - Annual Return 05 July 2016
SH01 - Return of Allotment of shares 13 May 2016
AP01 - Appointment of director 28 April 2016
AA - Annual Accounts 25 February 2016
AR01 - Annual Return 26 June 2015
CH01 - Change of particulars for director 25 June 2015
AA - Annual Accounts 21 May 2015
AA - Annual Accounts 21 August 2014
AR01 - Annual Return 03 July 2014
AR01 - Annual Return 08 July 2013
CH01 - Change of particulars for director 08 July 2013
CH03 - Change of particulars for secretary 05 July 2013
CH01 - Change of particulars for director 05 July 2013
AA - Annual Accounts 27 June 2013
AR01 - Annual Return 17 July 2012
AA - Annual Accounts 21 May 2012
AA - Annual Accounts 21 July 2011
AR01 - Annual Return 24 June 2011
AR01 - Annual Return 24 June 2010
AA - Annual Accounts 17 May 2010
363a - Annual Return 23 June 2009
288c - Notice of change of directors or secretaries or in their particulars 23 June 2009
288c - Notice of change of directors or secretaries or in their particulars 23 June 2009
AA - Annual Accounts 13 April 2009
363a - Annual Return 28 July 2008
AA - Annual Accounts 25 July 2008
363a - Annual Return 24 July 2007
288c - Notice of change of directors or secretaries or in their particulars 24 July 2007
AA - Annual Accounts 11 April 2007
CERTNM - Change of name certificate 25 January 2007
287 - Change in situation or address of Registered Office 25 September 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 September 2006
288a - Notice of appointment of directors or secretaries 25 September 2006
363a - Annual Return 12 September 2006
288b - Notice of resignation of directors or secretaries 16 June 2006
395 - Particulars of a mortgage or charge 10 December 2005
225 - Change of Accounting Reference Date 02 November 2005
288a - Notice of appointment of directors or secretaries 31 October 2005
288a - Notice of appointment of directors or secretaries 31 October 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 October 2005
288b - Notice of resignation of directors or secretaries 27 October 2005
288b - Notice of resignation of directors or secretaries 10 June 2005
NEWINC - New incorporation documents 31 May 2005

Mortgages & Charges

Description Date Status Charge by
Fixed and floating charge 08 December 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.