About

Registered Number: 07962033
Date of Incorporation: 23/02/2012 (13 years and 1 month ago)
Company Status: Active
Registered Address: The Old Stables Hadleigh Road, East Bergholt, Colchester, Suffolk, CO7 6QT,

 

Capture Green Ltd was established in 2012, it has a status of "Active". Capture Green Ltd has 3 directors. We don't currently know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
STUDD, Brian, Dr 15 May 2014 10 May 2016 1
WESTLEY, Rees Timothy 16 January 2015 31 August 2017 1
Secretary Name Appointed Resigned Total Appointments
ATKIN, Kathryn 23 February 2012 01 March 2016 1

Filing History

Document Type Date
AA - Annual Accounts 15 June 2020
PSC02 - N/A 12 December 2019
PSC07 - N/A 12 December 2019
SH01 - Return of Allotment of shares 12 December 2019
SH01 - Return of Allotment of shares 12 December 2019
CS01 - N/A 15 July 2019
AA - Annual Accounts 29 May 2019
MR01 - N/A 21 March 2019
MR04 - N/A 13 March 2019
PSC07 - N/A 11 March 2019
PSC04 - N/A 11 March 2019
MR05 - N/A 11 March 2019
AA - Annual Accounts 21 August 2018
CS01 - N/A 03 July 2018
TM01 - Termination of appointment of director 06 December 2017
AA - Annual Accounts 17 August 2017
CS01 - N/A 12 June 2017
CH01 - Change of particulars for director 01 June 2017
CH01 - Change of particulars for director 01 June 2017
CH01 - Change of particulars for director 30 May 2017
DISS40 - Notice of striking-off action discontinued 27 May 2017
CS01 - N/A 26 May 2017
CH01 - Change of particulars for director 26 May 2017
CH01 - Change of particulars for director 26 May 2017
TM02 - Termination of appointment of secretary 26 May 2017
AD01 - Change of registered office address 26 May 2017
GAZ1 - First notification of strike-off action in London Gazette 23 May 2017
AA - Annual Accounts 12 September 2016
AP01 - Appointment of director 15 June 2016
TM01 - Termination of appointment of director 15 June 2016
AR01 - Annual Return 06 May 2016
AA - Annual Accounts 03 November 2015
AP01 - Appointment of director 19 June 2015
RESOLUTIONS - N/A 05 June 2015
SH01 - Return of Allotment of shares 05 June 2015
AR01 - Annual Return 20 March 2015
AP01 - Appointment of director 18 March 2015
AA - Annual Accounts 26 November 2014
AR01 - Annual Return 10 April 2014
AA - Annual Accounts 28 November 2013
MR01 - N/A 06 July 2013
AR01 - Annual Return 27 February 2013
NEWINC - New incorporation documents 23 February 2012

Mortgages & Charges

Description Date Status Charge by
A registered charge 18 March 2019 Outstanding

N/A

A registered charge 04 July 2013 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.