General information

Name:

Cap Cc Limited

Office Address:

Copper Beech Llandogo NP25 4TL Monmouth

Number: 06286961

Incorporation date: 2007-06-20

Dissolution date: 2023-01-03

End of financial year: 30 June

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Cap Cc began its business in the year 2007 as a Private Limited Company under the ID 06286961. This firm's registered office was registered in Monmouth at Copper Beech. This Cap Cc Ltd business had been operating offering its services for at least 16 years.

This specific business was managed by an individual managing director: Philip S. who was with it for 16 years.

Executives who had significant control over the firm were: Philip S. owned 1/2 or less of company shares. Carol S. owned 1/2 or less of company shares.

Financial data based on annual reports

Company staff

Carol S.

Role: Secretary

Appointed: 20 June 2007

Latest update: 13 March 2025

Philip S.

Role: Director

Appointed: 20 June 2007

Latest update: 13 March 2025

People with significant control

Philip S.
Notified on 20 June 2017
Nature of control:
1/2 or less of shares
Carol S.
Notified on 20 June 2017
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 31 March 2024
Account last made up date 30 June 2022
Confirmation statement next due date 04 July 2023
Confirmation statement last made up date 20 June 2022
Annual Accounts 8 August 2014
Start Date For Period Covered By Report 01 July 2013
End Date For Period Covered By Report 30 June 2014
Date Approval Accounts 8 August 2014
Annual Accounts 09/12/2016
Start Date For Period Covered By Report 01 July 2013
End Date For Period Covered By Report 30 June 2015
Date Approval Accounts 09/12/2016
Annual Accounts
Start Date For Period Covered By Report 01 July 2013
End Date For Period Covered By Report 30 June 2015
Annual Accounts
Start Date For Period Covered By Report 01 July 2013
End Date For Period Covered By Report 30 June 2015
Annual Accounts
Start Date For Period Covered By Report 01 July 2013
End Date For Period Covered By Report 30 June 2015
Annual Accounts
Start Date For Period Covered By Report 01 July 2013
End Date For Period Covered By Report 30 June 2015
Annual Accounts
Start Date For Period Covered By Report 01 July 2013
End Date For Period Covered By Report 30 June 2015
Annual Accounts
Start Date For Period Covered By Report 01 July 2013
End Date For Period Covered By Report 30 June 2015
Annual Accounts 21 August 2013
End Date For Period Covered By Report 30 June 2013
Date Approval Accounts 21 August 2013
Annual Accounts 13 November 2015
End Date For Period Covered By Report 30 June 2015
Date Approval Accounts 13 November 2015

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Dissolution Gazette Incorporation Officers Persons with significant control
Free Download
Final Gazette dissolved via voluntary strike-off (GAZ2(A))
filed on: 3rd, January 2023
gazette
Free Download Download filing (1 page)

Additional Information

HQ address,
2013

Address:

147 Cavendish Meads Sunninghill

Post code:

SL5 9TG

City / Town:

Ascot

Accountant/Auditor,
2013

Name:

Sjd Accountancy

Address:

Plaza 8, Kd Tower Cotterells

Post code:

HP1 1FW

City / Town:

Hemel Hempstead

Accountant/Auditor,
2015 - 2014

Name:

Sjd Accountancy

Address:

Plaza 8 Kd Tower Cotterells

Post code:

HP1 1FW

City / Town:

Hemel Hempstead

Search other companies

Services (by SIC Code)

  • 70229 : Management consultancy activities other than financial management
15
Company Age

Similar companies nearby

Closest companies