ALLCAP LIMITED
BASSALEG

Hellopages » Newport » Newport » NP10 8LD

Company number 01775396
Status Active
Incorporation Date 5 December 1983
Company Type Private Limited Company
Address 1 ST BASILS RISE, STATION APPROACH, BASSALEG, NEWPORT, NP10 8LD
Home Country United Kingdom
Nature of Business 46740 - Wholesale of hardware, plumbing and heating equipment and supplies
Phone, email, etc

Since the company registration one hundred and nine events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Confirmation statement made on 31 December 2016 with updates; Total exemption small company accounts made up to 30 June 2015. The most likely internet sites of ALLCAP LIMITED are www.allcap.co.uk, and www.allcap.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-one years and ten months. The distance to to Cathays Rail Station is 8.5 miles; to Cardiff Queen Street Rail Station is 8.6 miles; to Cardiff Central Rail Station is 9.2 miles; to Grangetown (Cardiff) Rail Station is 9.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Allcap Limited is a Private Limited Company. The company registration number is 01775396. Allcap Limited has been working since 05 December 1983. The present status of the company is Active. The registered address of Allcap Limited is 1 St Basils Rise Station Approach Bassaleg Newport Np10 8ld. . RODERICK, Stephen John Charles is a Secretary of the company. RODERICK, John Trevor is a Director of the company. RODERICK, Mark Jeffrey is a Director of the company. RODERICK, Stephen John Charles is a Director of the company. Secretary JACKSON, Sandra Joyce has been resigned. Secretary RODERICK, John Trevor has been resigned. Secretary RODERICK, Mark Jeffrey has been resigned. Secretary WITTS, John Leslie has been resigned. Director JACKSON, Andrew has been resigned. Director JACKSON, Sandra Joyce has been resigned. Director WITTS, John Leslie has been resigned. Director WITTS, John Leslie has been resigned. The company operates in "Wholesale of hardware, plumbing and heating equipment and supplies".


Current Directors

Secretary
RODERICK, Stephen John Charles
Appointed Date: 17 March 2005

Director
RODERICK, John Trevor
Appointed Date: 17 March 2005
80 years old

Director
RODERICK, Mark Jeffrey
Appointed Date: 17 March 2005
54 years old

Director
RODERICK, Stephen John Charles
Appointed Date: 17 March 2005
58 years old

Resigned Directors

Secretary
JACKSON, Sandra Joyce
Resigned: 17 March 2005
Appointed Date: 28 May 1993

Secretary
RODERICK, John Trevor
Resigned: 18 March 2005
Appointed Date: 17 March 2005

Secretary
RODERICK, Mark Jeffrey
Resigned: 18 March 2005
Appointed Date: 17 March 2005

Secretary
WITTS, John Leslie
Resigned: 28 May 1993

Director
JACKSON, Andrew
Resigned: 17 March 2005
71 years old

Director
JACKSON, Sandra Joyce
Resigned: 17 March 2005
Appointed Date: 28 May 1993
70 years old

Director
WITTS, John Leslie
Resigned: 17 March 2005
Appointed Date: 01 June 2002
75 years old

Director
WITTS, John Leslie
Resigned: 31 December 1992
75 years old

Persons With Significant Control

Jsm Etape (Holdings) Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

ALLCAP LIMITED Events

06 Apr 2017
Total exemption small company accounts made up to 30 June 2016
06 Mar 2017
Confirmation statement made on 31 December 2016 with updates
08 Apr 2016
Total exemption small company accounts made up to 30 June 2015
07 Mar 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-03-07
  • GBP 6,000

15 Apr 2015
Total exemption small company accounts made up to 30 June 2014
...
... and 99 more events
01 Apr 1987
Return made up to 01/09/86; full list of members

01 Apr 1987
Particulars of mortgage/charge

22 Jan 1987
Accounting reference date extended from 28/02 to 31/05

01 Aug 1986
New director appointed

05 Dec 1983
Incorporation

ALLCAP LIMITED Charges

1 May 2008
All assets debenture
Delivered: 2 May 2008
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…
19 January 2006
Debenture
Delivered: 25 January 2006
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
12 February 1996
Mortgage
Delivered: 14 February 1996
Status: Satisfied on 12 March 2005
Persons entitled: Lloyds Bank PLC
Description: F/H property k/a or being 7 llanthony road gloucester…
24 March 1987
Debenture
Delivered: 1 April 1987
Status: Satisfied on 12 March 2005
Persons entitled: Lloyds Bank PLC
Description: Stocks, shares and other securities. Fixed and floating…