About

Registered Number: 07883246
Date of Incorporation: 15/12/2011 (12 years and 6 months ago)
Company Status: Active
Registered Address: Brook Street, P O Box 6040, Bilston, West Midlands, WV14 0NW

 

Founded in 2011, Capricorn Wholesale Supplies Ltd has its registered office in Bilston, West Midlands, it's status in the Companies House registry is set to "Active". There are 5 directors listed for Capricorn Wholesale Supplies Ltd. Currently we aren't aware of the number of employees at the this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
AHMED, Farah 15 December 2011 13 January 2012 1
AHMED, Kaleem 13 January 2012 31 December 2015 1
Secretary Name Appointed Resigned Total Appointments
AKRAM, Tasleam Akhter 22 May 2018 - 1
KHAKI, Hasnain 28 June 2015 22 May 2018 1
SARWAR, Javed Mohammed 15 December 2011 29 June 2015 1

Filing History

Document Type Date
CH01 - Change of particulars for director 05 October 2020
PSC04 - N/A 05 October 2020
CS01 - N/A 21 May 2020
MR04 - N/A 24 December 2019
AA - Annual Accounts 23 December 2019
CS01 - N/A 21 May 2019
AA - Annual Accounts 03 January 2019
AP03 - Appointment of secretary 22 May 2018
TM02 - Termination of appointment of secretary 22 May 2018
CS01 - N/A 21 May 2018
CS01 - N/A 05 January 2018
AA - Annual Accounts 21 December 2017
AA - Annual Accounts 16 January 2017
CS01 - N/A 03 January 2017
AA - Annual Accounts 23 February 2016
AR01 - Annual Return 31 December 2015
CERTNM - Change of name certificate 31 December 2015
TM01 - Termination of appointment of director 31 December 2015
AP03 - Appointment of secretary 29 June 2015
TM02 - Termination of appointment of secretary 29 June 2015
AA - Annual Accounts 09 January 2015
AR01 - Annual Return 16 December 2014
MR01 - N/A 11 December 2014
DISS40 - Notice of striking-off action discontinued 04 January 2014
AA - Annual Accounts 03 January 2014
AR01 - Annual Return 02 January 2014
GAZ1 - First notification of strike-off action in London Gazette 17 December 2013
AA01 - Change of accounting reference date 22 August 2013
AR01 - Annual Return 20 December 2012
SH01 - Return of Allotment of shares 29 March 2012
RESOLUTIONS - N/A 20 March 2012
RESOLUTIONS - N/A 14 March 2012
AP01 - Appointment of director 16 January 2012
TM01 - Termination of appointment of director 13 January 2012
NEWINC - New incorporation documents 15 December 2011

Mortgages & Charges

Description Date Status Charge by
A registered charge 05 December 2014 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.