CAPISCO LIMITED
LONDON

Hellopages » Greater London » Waltham Forest » E10 7QT

Company number 02446894
Status Active
Incorporation Date 27 November 1989
Company Type Private Limited Company
Address UNIT 1 PERIOD WORKS, LAMMAS ROAD, LONDON, E10 7QT
Home Country United Kingdom
Nature of Business 90030 - Artistic creation
Phone, email, etc

Since the company registration seventy-six events have happened. The last three records are Confirmation statement made on 27 November 2016 with updates; Total exemption small company accounts made up to 30 November 2015; Annual return made up to 27 November 2015 with full list of shareholders Statement of capital on 2015-12-02 GBP 21,300 . The most likely internet sites of CAPISCO LIMITED are www.capisco.co.uk, and www.capisco.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-five years and eleven months. Capisco Limited is a Private Limited Company. The company registration number is 02446894. Capisco Limited has been working since 27 November 1989. The present status of the company is Active. The registered address of Capisco Limited is Unit 1 Period Works Lammas Road London E10 7qt. . ELTON, Andrew Christopher Robb is a Secretary of the company. ELTON, Andrew Christopher Robb is a Director of the company. Secretary ELTON, Andrea Stacey has been resigned. Director ELTON, Andrea Stacey has been resigned. The company operates in "Artistic creation".


Current Directors

Secretary
ELTON, Andrew Christopher Robb
Appointed Date: 26 October 2008

Director

Resigned Directors

Secretary
ELTON, Andrea Stacey
Resigned: 26 October 2008

Director
ELTON, Andrea Stacey
Resigned: 26 October 2008
76 years old

Persons With Significant Control

Mr Andrew Christopher Robb Elton
Notified on: 6 April 2016
77 years old
Nature of control: Ownership of shares – 75% or more

CAPISCO LIMITED Events

04 Dec 2016
Confirmation statement made on 27 November 2016 with updates
15 Sep 2016
Total exemption small company accounts made up to 30 November 2015
02 Dec 2015
Annual return made up to 27 November 2015 with full list of shareholders
Statement of capital on 2015-12-02
  • GBP 21,300

22 May 2015
Total exemption small company accounts made up to 30 November 2014
03 Dec 2014
Annual return made up to 27 November 2014 with full list of shareholders
Statement of capital on 2014-12-03
  • GBP 21,300

...
... and 66 more events
30 Jan 1991
Full accounts made up to 30 November 1990

01 May 1990
Accounting reference date notified as 30/11

06 Feb 1990
Ad 01/12/89--------- £ si 98@1=98 £ ic 2/100

01 Dec 1989
Secretary resigned;new secretary appointed;director resigned;new director appointed

27 Nov 1989
Incorporation

CAPISCO LIMITED Charges

8 June 2004
Debenture
Delivered: 15 June 2004
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…
11 May 2000
Debenture
Delivered: 16 May 2000
Status: Satisfied on 14 October 2004
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
27 September 1992
Debenture
Delivered: 8 October 1992
Status: Satisfied on 25 May 2000
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…