- Company search
- CAPCIS LIMITED
CAPCIS LIMITED
Company is dissolved
General Information
NAME
CAPCIS LIMITED
COMPANY NUMBER
02291712
COMPANY TYPE
Private limited with Share Capital
BUSINESS ACTIVITY (SIC)
72190 -
Other research and experimental development on natural sciences and engineering
INCORPORATION DATE
31/08/1988
(35 years and 10 months old)
WEBSITE
INTERTEK.COM
CONFIRMATION STATEMENT MADE UP TO
03/04/2019
ACCOUNTS MADE UP TO
31/12/2017
KEEP INFORMED
You are not receiving notifications about this company.
PREVIOUS NAMES
31/08/1988
12/10/1988
BENCROWN LIMITED
Previous Names
31/08/1988 12/10/1988 BENCROWN LIMITED
ESSEX
CP3 3AD
Telephone: 01224612400
TPS: No
Cvr Global Llp Town Wall House
Balkerne Hill
Colchester
Essex CP3 3AD
CP3 3AD
Credit Risk Overview
Want to learn more about CAPCIS LIMITED?
Purchase the company report or an
Annual Subscription
to view this information.
CREDIT RISK
N/APurchase to view all Since 01/01/1970 |
CREDIT LIMIT
£0 GBPSince 01/01/1970 |
COUNTY COURT JUDGEMENTS
1In Judgement £0Total Requested 1Satisfied £0Total paid |
Documents
Date Filed | Description | Download | Group |
---|---|---|---|
04/08/2022 | Second notification of stike-off action in London Gazette (Section 652). (GAZ2) |
|
miscellaneous |
04/05/2022 | Notice of final account prior to dissolution in member's voluntary liquidation (MVL) (LIQ13) |
|
other |
18/11/2021 | Notice of progress report in voluntary winding up (LIQ03) |
|
other |
Group Structure Overview
Company Name | Status | Report |
---|---|---|
INTERTEK HOLDINGS LIMITED | Active - Accounts Filed | View Report |
CAPCIS LIMITED | Company is dissolved | View Report |
Timeline Overview
Date | Event |
---|---|
Date: 09/12/2022 | Event: New Company Secretary INTERTEK SECRETARIES LIMITED (917478522) Appointed |
Date: 09/12/2022 | Event: New Board Member Julian Charles Burge (919359527) Appointed |
Date: 02/12/2022 | Event: New Company Secretary INTERTEK SECRETARIES LIMITED (917478522) Appointed |
Credit Risk Overview
Want to learn more about CAPCIS LIMITED?
Purchase the company report or an
Annual Subscription
to view this information.
CREDIT RISK
N/APurchase to view all Since 01/01/1970 |
CREDIT LIMIT
£0 GBPSince 01/01/1970 |
COUNTY COURT JUDGEMENTS
1In Judgement £0Total Requested 1Satisfied £0Total paid |
Credit Health History
Want to learn more about CAPCIS LIMITED?
Purchase the company report or an
Annual Subscription
to view this information.
Want to learn more about CAPCIS LIMITED?
Purchase the company report or an
Annual Subscription
to view this information.
Accounts
Directors & Secretaries
Personal Information | Status | Position | Appointments | Report |
---|---|---|---|---|
Born in Jul 1962 |
Status: Resigned | Position: Director&Secretary | Appointments:
Current: 3 Past: 19 |
View Report |
Born in Jun 1939 |
Status: Resigned | Position: Director | Appointments:
Current: 1 Past: 5 |
View Report |
Born in Jul 1939 |
Status: Resigned | Position: Director | Appointments:
Current: 0 Past: 9 |
View Report |
Born in Nov 1919 |
Status: Resigned | Position: Director | Appointments:
Current: 0 Past: 3 |
View Report |
Born in Oct 1936 |
Status: Resigned | Position: Director | Appointments:
Current: 0 Past: 2 |
View Report |
Documents
Date Filed | Description | Download | Group |
---|---|---|---|
04/08/2022 | Second notification of stike-off action in London Gazette (Section 652). (GAZ2) |
|
miscellaneous |
04/05/2022 | Notice of final account prior to dissolution in member's voluntary liquidation (MVL) (LIQ13) |
|
other |
18/11/2021 | Notice of progress report in voluntary winding up (LIQ03) |
|
other |
02/12/2020 | Notice of progress report in voluntary winding up (LIQ03) |
|
other |
27/09/2019 | Change of registered office address (AD01) |
|
registeredAddress |
26/09/2019 | Notice of statutory declaration of solvency (LIQ01) |
|
other |
26/09/2019 | Notice of appointment of Liquidator in a voluntary winding up (Members or Creditors). (600) |
|
liquidation |
26/09/2019 | No description (RESOLUTIONS) |
|
other |
29/08/2019 | Solvency Statement (reduction of share capital) (CAP-SS) |
|
capitals |
29/08/2019 | Statement of capital (under sections 108, 644 and 649 of CA2006) (SH19) |
|
other |
29/08/2019 | SH20 Statement (reduction of share capital) (SH20) |
|
capitals |
29/08/2019 | No description (RESOLUTIONS) |
|
other |
15/08/2019 | Appointment of director (AP01) |
|
officers |
15/08/2019 | Appointment of director (AP01) |
|
officers |
15/08/2019 | Termination of appointment of director (TM01) |
|
officers |
15/08/2019 | Termination of appointment of director (TM01) |
|
officers |
08/04/2019 | Confirmation Statement (CS01) |
|
other |
11/09/2018 | Annual Accounts. (AA) |
|
accounts |
06/04/2018 | Confirmation Statement (CS01) |
|
other |
06/10/2017 | Annual Accounts. (AA) |
|
accounts |
05/04/2017 | Confirmation Statement (CS01) |
|
other |
12/07/2016 | Annual Accounts. (AA) |
|
accounts |
18/04/2016 | Annual Return (AR01) |
|
returns |
08/01/2016 | Appointment of director (AP01) |
|
officers |
07/10/2015 | Annual Accounts. (AA) |
|
accounts |
02/10/2015 | Termination of appointment of director (TM01) |
|
officers |
07/04/2015 | Annual Return (AR01) |
|
returns |
15/09/2014 | Termination of appointment of director (TM01) |
|
officers |
09/07/2014 | Annual Accounts. (AA) |
|
accounts |
02/04/2014 | Annual Return (AR01) |
|
returns |
27/09/2013 | Annual Accounts. (AA) |
|
accounts |
04/04/2013 | Annual Return (AR01) |
|
returns |
07/01/2013 | Termination of appointment of secretary (TM02) |
|
officers |
07/01/2013 | Appointment of corporate secretary (AP04) |
|
officers |
07/01/2013 | Change of registered office address (AD01) |
|
registeredAddress |
18/12/2012 | Termination of appointment of director (TM01) |
|
officers |
01/11/2012 | Change of director’s details (CH01) |
|
officers |
01/11/2012 | Change of director’s details (CH01) |
|
officers |
30/10/2012 | Change of director’s details (CH01) |
|
officers |
05/10/2012 | Annual Accounts. (AA) |
|
accounts |
04/04/2012 | Annual Return (AR01) |
|
returns |
02/04/2012 | Appointment of secretary (AP03) |
|
officers |
02/04/2012 | Termination of appointment of secretary (TM02) |
|
officers |
20/03/2012 | Termination of appointment of director (TM01) |
|
officers |
20/01/2012 | Statement of satisfaction in full or in part of mortgage or charge (MG02) |
|
mortgages |
15/09/2011 | Annual Accounts. (AA) |
|
accounts |
20/04/2011 | Annual Return (AR01) |
|
returns |
18/10/2010 | Change of director’s details (CH01) |
|
officers |
25/06/2010 | Annual Accounts. (AA) |
|
accounts |
01/04/2010 | Annual Return (AR01) |
|
returns |
17/02/2010 | Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares (SH02) |
|
capitals |
17/02/2010 | Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares (SH02) |
|
capitals |
17/02/2010 | Notice of name or other designation of class of shares (SH08) |
|
capitals |
17/02/2010 | Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares (SH02) |
|
capitals |
17/02/2010 | Statement of Companys Objects (CC04) |
|
miscellaneous |
17/02/2010 | No description (RESOLUTIONS) |
|
other |
23/12/2009 | Change of director’s details (CH01) |
|
officers |
16/10/2009 | Change of director’s details (CH01) |
|
officers |
01/06/2009 | Annual Accounts. (AA) |
|
accounts |
09/04/2009 | Annual Return. (363A) |
|
returns |
06/08/2008 | Notice of resignation of directors or secretaries (288B) |
|
officers |
17/07/2008 | Notice of appointment of directors or secretaries (288A) |
|
officers |
20/06/2008 | Notice of appointment of directors or secretaries (288A) |
|
officers |
19/06/2008 | Annual Accounts. (AA) |
|
accounts |
06/05/2008 | Annual Return. (363A) |
|
returns |
04/02/2008 | Notice of change of particulars in directors or secretaries (288C) |
|
officers |
30/10/2007 | Auditor’s letter of resignation. (AUD) |
|
miscellaneous |
30/10/2007 | Annual Accounts. (AA) |
|
accounts |
13/09/2007 | Notice of resignation of directors or secretaries (288B) |
|
officers |
11/09/2007 | Declaration of satisfaction in full or in part of mortgage or charge. (403A) |
|
mortgages |
15/08/2007 | No description (RESOLUTIONS) |
|
other |
10/08/2007 | Particulars of a mortgage or charge. (395) |
|
mortgages |
27/07/2007 | Notice of change of particulars in directors or secretaries (288C) |
|
officers |
07/06/2007 | Annual Return. (363A) |
|
returns |
06/06/2007 | Notice of change of particulars in directors or secretaries (288C) |
|
officers |
21/05/2007 | Change of accounting reference date. (225) |
|
miscellaneous |
18/02/2007 | Change in situation or address of Registered Office. (287) |
|
registeredAddress |
23/01/2007 | Notice of appointment of directors or secretaries (288A) |
|
officers |
20/01/2007 | Notice of appointment of directors or secretaries (288A) |
|
officers |
20/01/2007 | Notice of resignation of directors or secretaries (288B) |
|
officers |
20/01/2007 | Notice of resignation of directors or secretaries (288B) |
|
officers |
20/01/2007 | Change in situation or address of Registered Office. (287) |
|
registeredAddress |
20/01/2007 | Notice of appointment of directors or secretaries (288A) |
|
officers |
20/01/2007 | Notice of resignation of directors or secretaries (288B) |
|
officers |
17/01/2007 | Declaration of satisfaction in full or in part of mortgage or charge. (403A) |
|
mortgages |
17/01/2007 | Declaration of satisfaction in full or in part of mortgage or charge. (403A) |
|
mortgages |
15/06/2006 | Annual Accounts. (AA) |
|
accounts |
07/04/2006 | Annual Return. (363S) |
|
returns |
22/12/2005 | Notice of resignation of directors or secretaries (288B) |
|
officers |
24/11/2005 | Particulars of a mortgage or charge. (395) |
|
mortgages |
02/06/2005 | Annual Return. (363S) |
|
returns |
09/04/2005 | Annual Accounts. (AA) |
|
accounts |
09/02/2005 | Annual Return. (363S) |
|
returns |
10/01/2005 | Change of accounting reference date. (225) |
|
miscellaneous |
15/04/2004 | Annual Return. (363S) |
|
returns |
24/12/2003 | No description (RESOLUTIONS) |
|
other |
24/12/2003 | Return by a company purchasing its own shares. (169) |
|
capitals |
24/12/2003 | Return by a company purchasing its own shares. (169) |
|
capitals |
24/12/2003 | Return by a company purchasing its own shares. (169) |
|
capitals |
24/12/2003 | Return by a company purchasing its own shares. (169) |
|
capitals |
24/12/2003 | Return by a company purchasing its own shares. (169) |
|
capitals |
24/12/2003 | Return by a company purchasing its own shares. (169) |
|
capitals |
24/12/2003 | Return by a company purchasing its own shares. (169) |
|
capitals |
24/12/2003 | Return by a company purchasing its own shares. (169) |
|
capitals |
24/12/2003 | Return by a company purchasing its own shares. (169) |
|
capitals |
13/11/2003 | Annual Accounts. (AA) |
|
accounts |
27/10/2003 | Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form. (88(2)R) |
|
capitals |
17/10/2003 | Notice of appointment of directors or secretaries (288A) |
|
officers |
13/06/2003 | Notice of appointment of directors or secretaries (288A) |
|
officers |
13/06/2003 | Notice of resignation of directors or secretaries (288B) |
|
officers |
13/06/2003 | Notice of resignation of directors or secretaries (288B) |
|
officers |
12/04/2003 | Annual Return. (363S) |
|
returns |
01/04/2003 | Particulars of a mortgage or charge. (395) |
|
mortgages |
21/03/2003 | Annual Accounts. (AA) |
|
accounts |
17/09/2002 | Notice of appointment of directors or secretaries (288A) |
|
officers |
31/07/2002 | Notice of resignation of directors or secretaries (288B) |
|
officers |
31/05/2002 | Annual Accounts. (AA) |
|
accounts |
22/04/2002 | Annual Return. (363S) |
|
returns |
Group Structure Overview
Timeline Overview
Date | Event |
---|---|
Date: 09/12/2022 | Event: New Company Secretary INTERTEK SECRETARIES LIMITED (917478522) Appointed |
Date: 09/12/2022 | Event: New Board Member Julian Charles Burge (919359527) Appointed |
Date: 02/12/2022 | Event: New Company Secretary INTERTEK SECRETARIES LIMITED (917478522) Appointed |
Date: 02/12/2022 | Event: New Board Member Julian Charles Burge (919359527) Appointed |
Date: 24/11/2022 | Event: New Company Secretary INTERTEK SECRETARIES LIMITED (917478522) Appointed |
Date: 09/09/2022 | Event: New Board Member Robert Alan Van Dorp (925713193) Appointed |
Date: 09/09/2022 | Event: New Board Member Julian Charles Burge (919359527) Appointed |
Date: 01/09/2022 | Event: New Board Member Robert Alan Van Dorp (925713193) Appointed |
Date: 25/08/2022 | Event: New Board Member Julian Charles Burge (919359527) Appointed |
Date: 25/08/2022 | Event: New Company Secretary INTERTEK SECRETARIES LIMITED (917478522) Appointed |
Date: 19/08/2022 | Event: New Company Secretary INTERTEK SECRETARIES LIMITED (917478522) Appointed |
Date: 19/08/2022 | Event: New Board Member Julian Charles Burge (919359527) Appointed |
Date: 09/08/2022 | Event: New Company Secretary INTERTEK SECRETARIES LIMITED (917478522) Appointed |
Date: 01/10/2019 | Event: Change in Reg. Office |
Date: 19/08/2019 | Event: Philip Norman (920401124) has left the board |
Date: 19/08/2019 | Event: James Wilton Palmer (909031722) has left the board |
Date: 19/08/2019 | Event: New Board Member Robert Alan Van Dorp (925713193) Appointed |
Date: 19/08/2019 | Event: New Board Member Julian Charles Burge (919359527) Appointed |
Date: 12/04/2019 | Event: New Confirmation Statement filed |
Date: 15/09/2018 | Event: New Accounts filed |
Date: 11/04/2018 | Event: New Confirmation Statement filed |
Date: 13/10/2017 | Event: New Accounts filed |
Date: 10/04/2017 | Event: New Confirmation Statement filed |
Date: 15/07/2016 | Event: New Accounts filed |
Date: 22/04/2016 | Event: New Confirmation Statement filed |
Date: 13/01/2016 | Event: New Board Member Philip Norman (920401124) Appointed |
Date: 14/10/2015 | Event: New Accounts filed |
Date: 05/10/2015 | Event: Raymond Peter Awdas Pirie (913128628) has left the board |
Date: 05/10/2015 | Event: New Confirmation Statement filed |
Date: 20/07/2015 | Event: New Company Secretary INTERTEK SECRETARIES LIMITED (917478522) Appointed |
Date: 20/07/2015 | Event: INTERTEK SECRETARIES LIMITED (917478533) has left the board |
Date: 17/09/2014 | Event: Peter John Aylott (907934201) has left the board |
Date: 14/07/2014 | Event: New Accounts filed |
Date: 07/04/2014 | Event: New Confirmation Statement filed |
Date: 03/10/2013 | Event: New Accounts filed |
Date: 09/04/2013 | Event: New Confirmation Statement filed |
Date: 09/01/2013 | Event: Change in Reg. Office |
Date: 09/01/2013 | Event: Debbie Walmsley (916804580) has left the board |
Date: 09/01/2013 | Event: New Company Secretary INTERTEK SECRETARIES LIMITED (917478533) Appointed |
Date: 20/12/2012 | Event: Andrew Swift (911819453) has left the board |
Date: 13/10/2012 | Event: New Accounts filed |
Free Credit Score Toolkit
Make better business decisions
Get helpful tips on how to use company credit reports when making potentially critical business choices.
- How to find out who’s really behind the business with director and shareholder information
- What a credit score means and the factors that affect your own company’s credit rating
- Which financial figures are key when assessing a potential partner or supplier
![](/imgs//bt/email-lead.png)