General information

Name:

Capatex Ltd

Office Address:

127 North Gate New Basford NG7 7FZ Nottingham

Number: 03025039

Incorporation date: 1995-02-22

End of financial year: 30 June

Category: Private Limited Company

Status: Active

Contact information

Phones:

Faxes:

  • 01159786222

Emails:

  • info@capatex.com
  • info@capatex.co.uk

Website

www.capatex.com

Description

Data updated on:

This enterprise known as Capatex was established on 22nd February 1995 as a Private Limited Company. This firm's office may be gotten hold of in Nottingham on 127 North Gate, New Basford. Assuming you need to contact the company by post, its zip code is NG7 7FZ. The official registration number for Capatex Limited is 03025039. This firm's registered with SIC code 13960 meaning Manufacture of other technical and industrial textiles. 2022-06-30 is the last time account status updates were reported.

The firm owns five trademarks, all are still in use. The first trademark was obtained in 2013. The trademark which will become invalid first, that is in September, 2023 is HYPEX.

The business owes its achievements and constant progress to a group of three directors, namely Andrew S., Gabriel S. and Peter S., who have been managing it for thirteen years. In addition, the director's responsibilities are constantly backed by a secretary - Gabriel S., who was chosen by the business in 1995.

Trade marks

Trademark UK00003024124
Trademark image:-
Trademark name:STABLETEX
Status:Application Published
Filing date:2013-09-30
Owner name:Capatex Limited
Owner address:127 North Gate, New Basford, NOTTINGHAM, United Kingdom, NG7 7FZ
Trademark UK00003024109
Trademark image:-
Trademark name:G-TEX
Status:Application Published
Filing date:2013-09-30
Owner name:Capatex Limited
Owner address:127 North Gate, New Basford, NOTTINGHAM, United Kingdom, NG7 7FZ
Trademark UK00003024120
Trademark image:-
Trademark name:HYPEX
Status:Registered
Filing date:2013-09-30
Date of entry in register:2013-12-27
Renewal date:2023-09-30
Owner name:Capatex Limited
Owner address:127 North Gate, New Basford, NOTTINGHAM, United Kingdom, NG7 7FZ
Trademark UK00003024127
Trademark image:-
Trademark name:PAVETEX
Status:Application Published
Filing date:2013-09-30
Owner name:Capatex Limited
Owner address:127 North Gate, New Basford, NOTTINGHAM, United Kingdom, NG7 7FZ
Trademark UK00003024114
Trademark image:-
Trademark name:WEEDEX
Status:Application Published
Filing date:2013-09-30
Owner name:Capatex Limited
Owner address:127 North Gate, New Basford, NOTTINGHAM, United Kingdom, NG7 7FZ

Financial data based on annual reports

Company staff

Andrew S.

Role: Director

Appointed: 01 September 2011

Latest update: 26 January 2024

Gabriel S.

Role: Director

Appointed: 01 February 2000

Latest update: 26 January 2024

Peter S.

Role: Director

Appointed: 06 April 1995

Latest update: 26 January 2024

Gabriel S.

Role: Secretary

Appointed: 22 February 1995

Latest update: 26 January 2024

People with significant control

The companies with significant control over this firm are: Pop Ark Limited owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Nottingham at North Gate, New Basford, NG7 7FZ, Nottinghamshire and was registered as a PSC under the reg no 05474096.

Pop Ark Limited
Address: 127 North Gate, New Basford, Nottingham, Nottinghamshire, NG7 7FZ, England
Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered England And Wales Companies Registry
Registration number 05474096
Notified on 10 March 2023
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Gabriel S.
Notified on 6 April 2016
Ceased on 10 March 2023
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 31 March 2024
Account last made up date 30 June 2022
Confirmation statement next due date 07 March 2024
Confirmation statement last made up date 22 February 2023
Annual Accounts 31 March 2014
Start Date For Period Covered By Report 2012-07-01
End Date For Period Covered By Report 2013-06-30
Date Approval Accounts 31 March 2014
Annual Accounts 30 March 2016
Start Date For Period Covered By Report 2014-07-01
End Date For Period Covered By Report 2015-06-30
Date Approval Accounts 30 March 2016
Annual Accounts 28 February 2017
Start Date For Period Covered By Report 2015-07-01
End Date For Period Covered By Report 2016-06-30
Date Approval Accounts 28 February 2017
Annual Accounts
Start Date For Period Covered By Report 2016-07-01
End Date For Period Covered By Report 2017-06-30
Annual Accounts
Start Date For Period Covered By Report 2017-07-01
End Date For Period Covered By Report 2018-06-30
Annual Accounts
Start Date For Period Covered By Report 2018-07-01
End Date For Period Covered By Report 2019-06-30
Annual Accounts
Start Date For Period Covered By Report 2019-07-01
End Date For Period Covered By Report 2020-06-30
Annual Accounts
Start Date For Period Covered By Report 2020-07-01
End Date For Period Covered By Report 2021-06-30
Annual Accounts
Start Date For Period Covered By Report 2021-07-01
End Date For Period Covered By Report 2022-06-30
Annual Accounts
Start Date For Period Covered By Report 2022-07-01
End Date For Period Covered By Report 2023-06-30

Company filings

Filing category

Hide filing type
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Total exemption full company accounts data drawn up to Thu, 30th Jun 2022 (AA)
filed on: 31st, March 2023
accounts
Free Download Download filing (13 pages)

Search other companies

Services (by SIC Code)

  • 13960 : Manufacture of other technical and industrial textiles
29
Company Age

Similar companies nearby

Closest companies