CAPCO UK HOLDINGS LIMITED
SHEFFIELD CAPCO MEMBRANE SYSTEMS LIMITED

Hellopages » South Yorkshire » Sheffield » S6 2LW

Company number 03157759
Status Active
Incorporation Date 12 February 1996
Company Type Private Limited Company
Address HILLSBOROUGH WORKS, LANGSETT ROAD, SHEFFIELD, SOUTH YORKSHIRE, S6 2LW
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration one hundred and nine events have happened. The last three records are Confirmation statement made on 9 February 2017 with updates; Accounts for a dormant company made up to 31 December 2015; Annual return made up to 9 February 2016 with full list of shareholders Statement of capital on 2016-02-09 GBP 2,500,002 . The most likely internet sites of CAPCO UK HOLDINGS LIMITED are www.capcoukholdings.co.uk, and www.capco-uk-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and eight months. The distance to to Rotherham Central Rail Station is 6 miles; to Dronfield Rail Station is 7 miles; to Elsecar Rail Station is 7.4 miles; to Silkstone Common Rail Station is 9.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Capco Uk Holdings Limited is a Private Limited Company. The company registration number is 03157759. Capco Uk Holdings Limited has been working since 12 February 1996. The present status of the company is Active. The registered address of Capco Uk Holdings Limited is Hillsborough Works Langsett Road Sheffield South Yorkshire S6 2lw. . MONRO, Richard Charles is a Secretary of the company. JACKSON, Ian is a Director of the company. MONRO, Richard Charles is a Director of the company. Secretary CRAIG, Brian Mervyn has been resigned. Secretary FARRELL, John Patrick has been resigned. Secretary SWYNNERTON, John Ralph has been resigned. Secretary KEELEX CORPORATE SERVICES LIMITED has been resigned. Director APPLETON, George has been resigned. Director CRAIG, Brian Mervyn has been resigned. Director DAVIES, Gareth Wyn has been resigned. Director FARRELL, John Patrick has been resigned. Director FOTHERINGHAM, Colin George Ewing has been resigned. Director GLACKIN, Paul has been resigned. Director HAYDEN, Terence James has been resigned. Director PRUST, Francis Charles has been resigned. Director ROE, Darren has been resigned. Director WILLIAMS, David has been resigned. Director KEELEX FORMATIONS LIMITED has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
MONRO, Richard Charles
Appointed Date: 01 October 2004

Director
JACKSON, Ian
Appointed Date: 31 March 2014
46 years old

Director
MONRO, Richard Charles
Appointed Date: 30 June 2008
67 years old

Resigned Directors

Secretary
CRAIG, Brian Mervyn
Resigned: 06 October 1997
Appointed Date: 26 September 1996

Secretary
FARRELL, John Patrick
Resigned: 31 August 2001
Appointed Date: 06 October 1997

Secretary
SWYNNERTON, John Ralph
Resigned: 01 October 2004
Appointed Date: 31 August 2001

Secretary
KEELEX CORPORATE SERVICES LIMITED
Resigned: 26 September 1996
Appointed Date: 12 February 1996

Director
APPLETON, George
Resigned: 30 December 2003
Appointed Date: 31 August 2001
68 years old

Director
CRAIG, Brian Mervyn
Resigned: 06 October 1997
Appointed Date: 26 September 1996
76 years old

Director
DAVIES, Gareth Wyn
Resigned: 30 November 2011
Appointed Date: 01 August 2002
61 years old

Director
FARRELL, John Patrick
Resigned: 31 August 2001
Appointed Date: 06 October 1997
93 years old

Director
FOTHERINGHAM, Colin George Ewing
Resigned: 30 December 2003
Appointed Date: 05 June 2002
74 years old

Director
GLACKIN, Paul
Resigned: 31 August 2001
Appointed Date: 06 October 1997
62 years old

Director
HAYDEN, Terence James
Resigned: 31 August 2001
Appointed Date: 26 September 1996
78 years old

Director
PRUST, Francis Charles
Resigned: 15 October 2002
Appointed Date: 31 August 2001
80 years old

Director
ROE, Darren
Resigned: 31 March 2014
Appointed Date: 26 October 2011
47 years old

Director
WILLIAMS, David
Resigned: 30 June 2008
Appointed Date: 31 August 2001
74 years old

Director
KEELEX FORMATIONS LIMITED
Resigned: 26 September 1996
Appointed Date: 12 February 1996

Persons With Significant Control

Sig European Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

Sig Plc
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

CAPCO UK HOLDINGS LIMITED Events

09 Feb 2017
Confirmation statement made on 9 February 2017 with updates
11 Jul 2016
Accounts for a dormant company made up to 31 December 2015
09 Feb 2016
Annual return made up to 9 February 2016 with full list of shareholders
Statement of capital on 2016-02-09
  • GBP 2,500,002

07 Jul 2015
Accounts for a dormant company made up to 31 December 2014
16 Mar 2015
Director's details changed for Mr Ian Jackson on 16 March 2015
...
... and 99 more events
30 Sep 1996
New director appointed
30 Sep 1996
New director appointed
10 Jun 1996
Company name changed keelex 212 LIMITED\certificate issued on 11/06/96
10 Jun 1996
Memorandum and Articles of Association
12 Feb 1996
Incorporation