Capra Design Limited
- Active
- Incorporated on 22 Apr 1999
Reg Address: Building 1000 Kings Reach, Yew Street, Stockport SK4 2HG, United Kingdom
- Summary The company with name "Capra Design Limited" is a ltd and located in Building 1000 Kings Reach, Yew Street, Stockport SK4 2HG. Capra Design Limited is currently in active status and it was incorporated on 22 Apr 1999 (25 years 5 months ago). Details about company profile is given in below sections.
Company Financials
Overview of company financial details and comparison for the last 2 years.
Following is the chart showing overview of the company assets and liabilities in last few years. Also there are details about company finances for current year and comparison with the last year.
Directors and Secretaries
List of all Directors and Secretaries in Capra Design Limited.
Following are the details about company officers including Directors and Secretaries.
# | Name | Role | Appt Date | Nationality | Status |
---|---|---|---|---|---|
1 | NORTH CONSULTING LIMITED | Corporate Secretary | 8 Dec 2017 | - | Active |
2 | Daniel Mark Hills | Director | 8 Dec 2017 | British | Active |
3 | Christopher Russell | Director | 8 Dec 2017 | British | Resigned 31 Mar 2020 |
4 | Christopher David Russell | Director | 8 Dec 2017 | British | Resigned 31 Mar 2020 |
5 | Andrew Joseph Dwan | Director | 8 Dec 2017 | British | Active |
6 | HIGHSTONE DIRECTORS LIMITED | Corporate Nominee Director | 22 Apr 1999 | - | Resigned 22 Apr 2000 |
7 | Elaine Marsh | Secretary | 22 Apr 1999 | British | Resigned 8 Dec 2017 |
8 | HIGHSTONE SECRETARIES LIMITED | Corporate Nominee Secretary | 22 Apr 1999 | - | Resigned 22 Apr 2000 |
9 | Stephen Marsh | Director | 22 Apr 1999 | British | Resigned 9 Dec 2017 |
Persons with Significant Control
List of all persons/companies with sigificant control.
Following are the details about all persons and companies who have sigificant control over the company.
# | Name | Notified | Nationality | Status |
---|---|---|---|---|
1 | Blue Sky Design Services Limited Natures of Control: Corporate Entity Person With Significant Control Ownership Of Shares 75 To 100 Percent Voting Rights 75 To 100 Percent | 8 Dec 2017 | - | Active |
2 | Mr Stephen Marsh Natures of Control: Individual Person With Significant Control Ownership Of Shares 25 To 50 Percent Voting Rights 25 To 50 Percent Significant Influence Or Control | 1 Jun 2016 | British | Ceased 8 Dec 2017 |
3 | Mrs Elaine Marsh Natures of Control: Individual Person With Significant Control Ownership Of Shares 25 To 50 Percent Voting Rights 25 To 50 Percent | 1 Jun 2016 | British | Ceased 8 Dec 2017 |
Latest Filing Activity
List of company filings like confirmation statements, accounts for Capra Design Limited.
Following are the details about company filings including confirmation statements, accounts, new director appointments and others.
# | Filing Type | Filing Date | |
---|---|---|---|
1 | Accounts - Total Exemption Full | 2 Feb 2024 | Download PDF |
2 | Accounts - Total Exemption Full | 1 Feb 2023 | Download PDF |
3 | Confirmation Statement - No Updates | 13 Jul 2022 | Download PDF 3 Pages |
4 | Confirmation Statement - No Updates | 14 Jul 2021 | Download PDF |
5 | Accounts - Total Exemption Full | 4 May 2021 | Download PDF |
6 | Confirmation Statement - No Updates | 20 Jul 2020 | Download PDF 3 Pages |
7 | Officers - Termination Director Company With Name Termination Date | 3 Apr 2020 | Download PDF 1 Pages |
8 | Accounts - Small | 13 Nov 2019 | Download PDF 10 Pages |
9 | Confirmation Statement - No Updates | 12 Jul 2019 | Download PDF 3 Pages |
10 | Accounts - Small | 5 Feb 2019 | Download PDF 9 Pages |
11 | Confirmation Statement - Updates | 16 Jul 2018 | Download PDF 4 Pages |
12 | Accounts - Change Account Reference Date Company Previous Extended | 11 May 2018 | Download PDF 1 Pages |
13 | Persons With Significant Control - Notification Of A Person With Significant Control | 14 Dec 2017 | Download PDF 2 Pages |
14 | Persons With Significant Control - Cessation Of A Person With Significant Control | 14 Dec 2017 | Download PDF 1 Pages |
15 | Persons With Significant Control - Cessation Of A Person With Significant Control | 14 Dec 2017 | Download PDF 1 Pages |
16 | Address - Change Registered Office Company With Date Old New | 14 Dec 2017 | Download PDF 1 Pages |
17 | Officers - Appoint Person Director Company With Name Date | 14 Dec 2017 | Download PDF 2 Pages |
18 | Officers - Termination Secretary Company With Name Termination Date | 14 Dec 2017 | Download PDF 1 Pages |
19 | Officers - Appoint Corporate Secretary Company With Name Date | 14 Dec 2017 | Download PDF 2 Pages |
20 | Officers - Termination Director Company With Name Termination Date | 14 Dec 2017 | Download PDF 1 Pages |
21 | Officers - Appoint Person Director Company With Name Date | 14 Dec 2017 | Download PDF 2 Pages |
22 | Accounts - Total Exemption Full | 27 Sep 2017 | Download PDF 6 Pages |
23 | Mortgage - Satisfy Charge Full | 11 Sep 2017 | Download PDF 1 Pages |
24 | Mortgage - Satisfy Charge Full | 26 Jul 2017 | Download PDF 1 Pages |
25 | Confirmation Statement - No Updates | 21 Jul 2017 | Download PDF 3 Pages |
26 | Address - Change Registered Office Company With Date Old New | 3 Jan 2017 | Download PDF 1 Pages |
27 | Accounts - Total Exemption Small | 12 Dec 2016 | Download PDF 6 Pages |
28 | Confirmation Statement - Updates | 1 Aug 2016 | Download PDF 7 Pages |
29 | Capital - Allotment Shares | 3 May 2016 | Download PDF 3 Pages |
30 | Accounts - Total Exemption Small | 8 Oct 2015 | Download PDF 6 Pages |
31 | Annual Return - Company With Made Up Date Full List Shareholders | 4 Aug 2015 | Download PDF 3 Pages |
32 | Mortgage - Create With Deed With Charge Number Charge Creation Date | 6 Feb 2015 | Download PDF 8 Pages |
33 | Accounts - Total Exemption Small | 22 Dec 2014 | Download PDF 6 Pages |
34 | Annual Return - Company With Made Up Date Full List Shareholders | 17 Jul 2014 | Download PDF 3 Pages |
35 | Accounts - Total Exemption Small | 31 Dec 2013 | Download PDF 4 Pages |
36 | Annual Return - Company With Made Up Date Full List Shareholders | 16 Jul 2013 | Download PDF 3 Pages |
37 | Mortgage - Legacy | 12 Jan 2013 | Download PDF 5 Pages |
38 | Accounts - Total Exemption Small | 5 Jan 2013 | Download PDF 4 Pages |
39 | Annual Return - Company With Made Up Date Full List Shareholders | 16 Jul 2012 | Download PDF 3 Pages |
40 | Address - Change Registered Office Company With Date Old | 16 Jul 2012 | Download PDF 1 Pages |
41 | Accounts - Total Exemption Small | 7 Dec 2011 | Download PDF 7 Pages |
42 | Annual Return - Company With Made Up Date Full List Shareholders | 12 Jul 2011 | Download PDF 3 Pages |
43 | Accounts - Total Exemption Small | 25 Oct 2010 | Download PDF 7 Pages |
44 | Annual Return - Company With Made Up Date Full List Shareholders | 12 Jul 2010 | Download PDF 4 Pages |
45 | Officers - Change Person Director Company With Change Date | 9 Jul 2010 | Download PDF 2 Pages |
46 | Officers - Change Person Secretary Company With Change Date | 9 Jul 2010 | Download PDF 1 Pages |
47 | Accounts - Total Exemption Small | 4 Feb 2010 | Download PDF 7 Pages |
48 | Address - Change Registered Office Company With Date Old | 20 Nov 2009 | Download PDF 1 Pages |
49 | Annual Return - Legacy | 5 May 2009 | Download PDF 3 Pages |
50 | Accounts - Total Exemption Small | 19 Dec 2008 | Download PDF 7 Pages |
51 | Annual Return - Legacy | 10 Sep 2008 | Download PDF 3 Pages |
52 | Accounts - Total Exemption Small | 17 Aug 2007 | Download PDF 6 Pages |
53 | Annual Return - Legacy | 30 Apr 2007 | Download PDF 2 Pages |
54 | Address - Legacy | 3 Oct 2006 | Download PDF 1 Pages |
55 | Accounts - Total Exemption Small | 4 Sep 2006 | Download PDF 7 Pages |
56 | Annual Return - Legacy | 18 May 2006 | Download PDF 2 Pages |
57 | Accounts - Total Exemption Small | 27 Jan 2006 | Download PDF 5 Pages |
58 | Annual Return - Legacy | 10 May 2005 | Download PDF 6 Pages |
59 | Accounts - Total Exemption Small | 8 Apr 2005 | Download PDF 5 Pages |
60 | Accounts - Legacy | 25 Jan 2005 | Download PDF 1 Pages |
61 | Accounts - Dormant | 23 Apr 2004 | Download PDF 1 Pages |
62 | Annual Return - Legacy | 19 Apr 2004 | Download PDF 6 Pages |
63 | Address - Legacy | 2 Mar 2004 | Download PDF 1 Pages |
64 | Accounts - Legacy | 23 Oct 2003 | Download PDF 1 Pages |
65 | Annual Return - Legacy | 18 Jun 2003 | Download PDF 6 Pages |
66 | Address - Legacy | 1 Mar 2003 | Download PDF 1 Pages |
67 | Accounts - Legacy | 1 Mar 2003 | Download PDF 1 Pages |
68 | Accounts - Dormant | 1 Mar 2003 | Download PDF 1 Pages |
69 | Annual Return - Legacy | 29 Apr 2002 | Download PDF 6 Pages |
70 | Accounts - Dormant | 13 Feb 2002 | Download PDF 1 Pages |
71 | Annual Return - Legacy | 14 Jun 2001 | Download PDF 6 Pages |
72 | Accounts - Dormant | 19 Sep 2000 | Download PDF 4 Pages |
73 | Annual Return - Legacy | 22 May 2000 | Download PDF 7 Pages |
74 | Officers - Legacy | 21 May 1999 | Download PDF 2 Pages |
75 | Officers - Legacy | 21 May 1999 | Download PDF 2 Pages |
76 | Address - Legacy | 30 Apr 1999 | Download PDF 1 Pages |
77 | Incorporation - Company | 22 Apr 1999 | Download PDF 13 Pages |
Mutual Companies
List of companies mutual between directors of this company.
Following are the details about companies which are mutual between director of this company.