About

Registered Number: 04435620
Date of Incorporation: 10/05/2002 (21 years and 11 months ago)
Company Status: Active
Registered Address: Old Bank Chambers 582-586 Kingsbury Road, Erdington, Birmingham, B24 9ND

 

Based in Birmingham, Capricorn Coating Services Ltd was registered on 10 May 2002. The current directors of the business are Bingley, Edwin, Bingley, Christopher Edwin, Bingley, Charlotte Mary. We do not know the number of employees at Capricorn Coating Services Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BINGLEY, Charlotte Mary 10 May 2002 04 April 2006 1
Secretary Name Appointed Resigned Total Appointments
BINGLEY, Edwin 04 April 2006 - 1
BINGLEY, Christopher Edwin 10 May 2002 04 April 2006 1

Filing History

Document Type Date
CS01 - N/A 12 June 2020
AA - Annual Accounts 28 February 2020
CS01 - N/A 17 May 2019
AA - Annual Accounts 26 March 2019
CS01 - N/A 14 June 2018
AA - Annual Accounts 28 February 2018
CS01 - N/A 06 June 2017
AA - Annual Accounts 24 March 2017
AR01 - Annual Return 12 May 2016
AA - Annual Accounts 16 March 2016
CH01 - Change of particulars for director 25 November 2015
AR01 - Annual Return 24 June 2015
AA - Annual Accounts 31 March 2015
AR01 - Annual Return 30 May 2014
MR01 - N/A 30 May 2014
AA - Annual Accounts 31 March 2014
AR01 - Annual Return 28 May 2013
AA - Annual Accounts 28 March 2013
AR01 - Annual Return 25 July 2012
AD01 - Change of registered office address 25 July 2012
CH01 - Change of particulars for director 25 July 2012
AD01 - Change of registered office address 25 July 2012
AA - Annual Accounts 15 December 2011
AR01 - Annual Return 28 July 2011
AA - Annual Accounts 24 February 2011
AR01 - Annual Return 18 August 2010
CH01 - Change of particulars for director 18 August 2010
AA - Annual Accounts 07 April 2010
363a - Annual Return 02 June 2009
AA - Annual Accounts 24 April 2009
363a - Annual Return 19 August 2008
AA - Annual Accounts 13 November 2007
363a - Annual Return 13 July 2007
AA - Annual Accounts 01 September 2006
363a - Annual Return 22 June 2006
288b - Notice of resignation of directors or secretaries 22 June 2006
288a - Notice of appointment of directors or secretaries 01 June 2006
288b - Notice of resignation of directors or secretaries 15 May 2006
AA - Annual Accounts 02 November 2005
363s - Annual Return 12 May 2005
AA - Annual Accounts 27 January 2005
287 - Change in situation or address of Registered Office 10 August 2004
363s - Annual Return 04 June 2004
AA - Annual Accounts 20 September 2003
225 - Change of Accounting Reference Date 09 September 2003
363s - Annual Return 27 May 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 June 2002
288b - Notice of resignation of directors or secretaries 22 May 2002
288a - Notice of appointment of directors or secretaries 22 May 2002
NEWINC - New incorporation documents 10 May 2002

Mortgages & Charges

Description Date Status Charge by
A registered charge 29 May 2014 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.