Cappel Norrow Trading Limited

General information

Name:

Cappel Norrow Trading Ltd

Office Address:

Artemis House 4A Bramley Road Mount Farm MK1 1PT Milton Keynes

Number: 04544397

Incorporation date: 2002-09-25

Dissolution date: 2020-09-29

End of financial year: 31 December

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Cappel Norrow Trading came into being in 2002 as a company enlisted under no 04544397, located at MK1 1PT Milton Keynes at Artemis House 4A Bramley Road. The firm's last known status was dissolved. Cappel Norrow Trading had been operating offering its services for eighteen years. Cappel Norrow Trading Limited was known twenty two years from now as Cappel Norrow Holdings.

The officers were as follow: Jonathan R. chosen to lead the company six years ago and Simon R. chosen to lead the company in 2017.

Jonathan R. was the individual with significant control over this firm, owned 1/2 or less of company shares and had 1/2 or less of voting rights.

  • Previous company's names
  • Cappel Norrow Trading Limited 2002-10-25
  • Cappel Norrow Holdings Limited 2002-09-25

Trade marks

Trademark UK00003203062
Trademark image:-
Trademark name:GMS SURFACE SOLUTIONS
Status:Registered
Filing date:2016-12-19
Date of entry in register:2017-03-17
Renewal date:2026-12-19
Owner name:Cappel Norrow Trading Limited
Owner address:305 Upper Fourth Street, MILTON KEYNES, United Kingdom, MK9 1EH

Financial data based on annual reports

Company staff

Jonathan R.

Role: Director

Appointed: 27 February 2018

Latest update: 4 March 2023

Simon R.

Role: Director

Appointed: 14 June 2017

Latest update: 4 March 2023

People with significant control

Jonathan R.
Notified on 27 February 2018
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Graham R.
Notified on 6 April 2016
Ceased on 27 February 2018
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights
right to manage directors

Accounts Documents

Account next due date 31 December 2020
Account last made up date 31 December 2018
Confirmation statement next due date 17 October 2020
Confirmation statement last made up date 05 September 2019
Annual Accounts 3 September 2015
Start Date For Period Covered By Report 2014-01-01
End Date For Period Covered By Report 2014-12-31
Date Approval Accounts 3 September 2015
Annual Accounts 29 September 2016
Start Date For Period Covered By Report 2015-01-01
End Date For Period Covered By Report 2015-12-31
Date Approval Accounts 29 September 2016
Annual Accounts
Start Date For Period Covered By Report 2016-01-01
End Date For Period Covered By Report 31 December 2016
Annual Accounts
Start Date For Period Covered By Report 2017-01-01
End Date For Period Covered By Report 31 December 2017
Annual Accounts
Start Date For Period Covered By Report 2018-01-01
End Date For Period Covered By Report 31 December 2018

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Dissolution Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Termination of appointment as a secretary on March 3, 2020 (TM02)
filed on: 3rd, March 2020
officers
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 46900 : Non-specialised wholesale trade
18
Company Age

Similar companies nearby

Closest companies