CAPALEX HOLDINGS LIMITED
CUMBRIA STORMAY LIMITED

Hellopages » Cumbria » Copeland » CA25 5QB

Company number 05104027
Status Active
Incorporation Date 16 April 2004
Company Type Private Limited Company
Address LECONFIELD INDUSTRIAL ESTATE, CLEATOR MOOR, CUMBRIA, CA25 5QB
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration fifty-one events have happened. The last three records are Accounts for a small company made up to 30 June 2016; Confirmation statement made on 13 July 2016 with updates; Annual return made up to 16 April 2016 with full list of shareholders Statement of capital on 2016-04-27 GBP 200,000 . The most likely internet sites of CAPALEX HOLDINGS LIMITED are www.capalexholdings.co.uk, and www.capalex-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and six months. The distance to to St Bees Rail Station is 3.5 miles; to Parton Rail Station is 3.8 miles; to Braystones Rail Station is 6 miles; to Harrington Rail Station is 6.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Capalex Holdings Limited is a Private Limited Company. The company registration number is 05104027. Capalex Holdings Limited has been working since 16 April 2004. The present status of the company is Active. The registered address of Capalex Holdings Limited is Leconfield Industrial Estate Cleator Moor Cumbria Ca25 5qb. . BARBOUR, Jayne is a Secretary of the company. BARBOUR, Jayne is a Director of the company. BEASLEY, Peter is a Director of the company. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
BARBOUR, Jayne
Appointed Date: 16 April 2004

Director
BARBOUR, Jayne
Appointed Date: 16 April 2004
64 years old

Director
BEASLEY, Peter
Appointed Date: 16 April 2004
66 years old

Resigned Directors

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 16 April 2004
Appointed Date: 16 April 2004

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 16 April 2004
Appointed Date: 16 April 2004

Persons With Significant Control

Mr Peter Beasley
Notified on: 6 April 2016
66 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Ms Jayne Barbour
Notified on: 6 April 2016
64 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

CAPALEX HOLDINGS LIMITED Events

04 Apr 2017
Accounts for a small company made up to 30 June 2016
13 Jul 2016
Confirmation statement made on 13 July 2016 with updates
27 Apr 2016
Annual return made up to 16 April 2016 with full list of shareholders
Statement of capital on 2016-04-27
  • GBP 200,000

05 Apr 2016
Accounts for a small company made up to 30 June 2015
23 Apr 2015
Annual return made up to 16 April 2015 with full list of shareholders
Statement of capital on 2015-04-23
  • GBP 200,000

...
... and 41 more events
20 May 2004
New secretary appointed
20 May 2004
New director appointed
20 May 2004
New director appointed
20 May 2004
Registered office changed on 20/05/04 from: regency house 45-49 chorley new road bolton lancashire BL1 4QR
16 Apr 2004
Incorporation

CAPALEX HOLDINGS LIMITED Charges

16 January 2009
Debenture
Delivered: 23 January 2009
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…
3 June 2004
Debenture
Delivered: 15 June 2004
Status: Satisfied on 31 March 2009
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
3 June 2004
Charge over cash deposit
Delivered: 15 June 2004
Status: Satisfied on 31 March 2009
Persons entitled: The Governor and Company of the Bank of Scotland
Description: All sums together with all interest accruing on them for…