About

Registered Number: 01870050
Date of Incorporation: 10/12/1984 (39 years and 4 months ago)
Company Status: Active
Registered Address: 7 Whittle Avenue, Fareham, Hampshire, PO15 5SH

 

Based in Fareham, Captec Ltd was established in 1984. The current directors of the company are listed as Stamps, Stephen John, Toti, Luciana, Toti, Renato. There are currently 51-100 employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
STAMPS, Stephen John N/A 01 March 1998 1
TOTI, Luciana N/A 01 July 2003 1
TOTI, Renato N/A 01 July 2003 1

Filing History

Document Type Date
CS01 - N/A 08 October 2019
AA - Annual Accounts 27 September 2019
CS01 - N/A 15 October 2018
PSC07 - N/A 15 October 2018
PSC02 - N/A 15 October 2018
AA - Annual Accounts 01 October 2018
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 23 July 2018
SH08 - Notice of name or other designation of class of shares 23 July 2018
MR04 - N/A 09 November 2017
MR04 - N/A 09 November 2017
MR04 - N/A 09 November 2017
MR04 - N/A 09 November 2017
MR05 - N/A 09 November 2017
MR04 - N/A 09 November 2017
CS01 - N/A 02 October 2017
AA - Annual Accounts 22 September 2017
AA - Annual Accounts 05 October 2016
CS01 - N/A 02 October 2016
AA - Annual Accounts 14 October 2015
AR01 - Annual Return 02 October 2015
CH01 - Change of particulars for director 02 October 2015
AR01 - Annual Return 09 October 2014
AA - Annual Accounts 06 October 2014
AD01 - Change of registered office address 30 April 2014
AR01 - Annual Return 07 October 2013
AA - Annual Accounts 20 August 2013
MR01 - N/A 04 July 2013
AR01 - Annual Return 13 October 2012
CH03 - Change of particulars for secretary 13 October 2012
CH01 - Change of particulars for director 13 October 2012
CH01 - Change of particulars for director 13 October 2012
AA - Annual Accounts 02 October 2012
AR01 - Annual Return 09 October 2011
AA - Annual Accounts 30 September 2011
AR01 - Annual Return 11 November 2010
AA - Annual Accounts 30 September 2010
AA - Annual Accounts 30 October 2009
AR01 - Annual Return 08 October 2009
CH01 - Change of particulars for director 08 October 2009
CH01 - Change of particulars for director 08 October 2009
AUD - Auditor's letter of resignation 13 July 2009
AUD - Auditor's letter of resignation 06 July 2009
AA - Annual Accounts 31 October 2008
363a - Annual Return 21 October 2008
AA - Annual Accounts 29 October 2007
363a - Annual Return 18 October 2007
288c - Notice of change of directors or secretaries or in their particulars 18 October 2007
AA - Annual Accounts 22 November 2006
363a - Annual Return 16 October 2006
288c - Notice of change of directors or secretaries or in their particulars 20 December 2005
363a - Annual Return 20 December 2005
AA - Annual Accounts 04 November 2005
287 - Change in situation or address of Registered Office 06 April 2005
395 - Particulars of a mortgage or charge 26 February 2005
AA - Annual Accounts 01 November 2004
363s - Annual Return 29 October 2004
RESOLUTIONS - N/A 19 January 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 January 2004
123 - Notice of increase in nominal capital 19 January 2004
AA - Annual Accounts 24 October 2003
288b - Notice of resignation of directors or secretaries 20 October 2003
288b - Notice of resignation of directors or secretaries 20 October 2003
363s - Annual Return 18 October 2003
123 - Notice of increase in nominal capital 17 January 2003
RESOLUTIONS - N/A 02 January 2003
363s - Annual Return 02 January 2003
AA - Annual Accounts 27 October 2002
AA - Annual Accounts 02 November 2001
363s - Annual Return 22 October 2001
AA - Annual Accounts 03 November 2000
363s - Annual Return 04 October 2000
363s - Annual Return 01 September 2000
395 - Particulars of a mortgage or charge 24 June 2000
AA - Annual Accounts 02 November 1999
363s - Annual Return 02 February 1999
287 - Change in situation or address of Registered Office 19 January 1999
287 - Change in situation or address of Registered Office 18 December 1998
AA - Annual Accounts 04 November 1998
363s - Annual Return 20 July 1998
287 - Change in situation or address of Registered Office 24 May 1998
288a - Notice of appointment of directors or secretaries 15 May 1998
CERTNM - Change of name certificate 23 February 1998
AA - Annual Accounts 30 October 1997
363s - Annual Return 17 March 1997
AA - Annual Accounts 31 October 1996
395 - Particulars of a mortgage or charge 09 October 1996
AA - Annual Accounts 02 November 1995
288 - N/A 11 August 1995
363s - Annual Return 11 August 1995
AA - Annual Accounts 18 October 1994
363s - Annual Return 16 February 1994
AA - Annual Accounts 03 November 1993
363b - Annual Return 14 June 1993
AA - Annual Accounts 05 November 1992
363a - Annual Return 06 May 1992
AA - Annual Accounts 12 March 1992
395 - Particulars of a mortgage or charge 03 July 1991
AA - Annual Accounts 23 November 1990
363 - Annual Return 23 November 1990
AA - Annual Accounts 26 October 1989
363 - Annual Return 26 October 1989
363 - Annual Return 14 June 1989
288 - N/A 18 May 1989
AA - Annual Accounts 01 September 1988
363 - Annual Return 10 September 1987
AA - Annual Accounts 13 July 1987
288 - N/A 23 September 1986
AA - Annual Accounts 19 June 1986
363 - Annual Return 19 June 1986
NEWINC - New incorporation documents 10 December 1984

Mortgages & Charges

Description Date Status Charge by
A registered charge 14 June 2013 Fully Satisfied

N/A

Mortgage 09 February 2005 Fully Satisfied

N/A

Deposit agreement to secure own liabilities (the "agreement") 20 June 2000 Fully Satisfied

N/A

Mortgage 04 October 1996 Fully Satisfied

N/A

Single debenture 01 July 1991 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.