Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CAPRA DESIGN LIMITED
Company Information for

CAPRA DESIGN LIMITED

BUILDING 1000 KINGS REACH, YEW STREET, STOCKPORT, SK4 2HG,
Company Registration Number
03757651
Private Limited Company
Active

Company Overview

About Capra Design Ltd
CAPRA DESIGN LIMITED was founded on 1999-04-22 and has its registered office in Stockport. The organisation's status is listed as "Active". Capra Design Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
CAPRA DESIGN LIMITED
 
Legal Registered Office
BUILDING 1000 KINGS REACH
YEW STREET
STOCKPORT
SK4 2HG
Other companies in DE45
 
Filing Information
Company Number 03757651
Company ID Number 03757651
Date formed 1999-04-22
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/04/2023
Account next due 31/01/2025
Latest return 09/07/2015
Return next due 06/08/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB817980591  
Last Datalog update: 2024-03-07 04:34:54
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CAPRA DESIGN LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name CAPRA DESIGN LIMITED
The following companies were found which have the same name as CAPRA DESIGN LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
Capra Design Limited 123 Slater Street 6th Floor Ottawa Ontario K1P 5G4 Dissolved Company formed on the 2014-06-17
CAPRA DESIGNS PTY LTD Active Company formed on the 2021-03-15

Company Officers of CAPRA DESIGN LIMITED

Current Directors
Officer Role Date Appointed
NORTH CONSULTING LIMITED
Company Secretary 2017-12-08
ANDREW DWAN
Director 2017-12-08
CHRISTOPHER RUSSELL
Director 2017-12-08
Previous Officers
Officer Role Date Appointed Date Resigned
STEPHEN MARSH
Director 1999-04-22 2017-12-09
ELAINE MARSH
Company Secretary 1999-04-22 2017-12-08
HIGHSTONE SECRETARIES LIMITED
Nominated Secretary 1999-04-22 2000-04-22
HIGHSTONE DIRECTORS LIMITED
Nominated Director 1999-04-22 2000-04-22

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NORTH CONSULTING LIMITED K R 1000 LIMITED Company Secretary 2016-08-11 CURRENT 2016-08-11 Active
NORTH CONSULTING LIMITED ESPL HOLDINGS LIMITED Company Secretary 2016-08-08 CURRENT 2016-08-08 Active
NORTH CONSULTING LIMITED INTELLIGENT INVESTMENTS (HOLDINGS) LTD Company Secretary 2016-08-08 CURRENT 2016-08-08 Active
NORTH CONSULTING LIMITED THE WINDMILL CENTRE (CORNWALL) LIMITED Company Secretary 2015-01-30 CURRENT 1997-10-06 Dissolved 2016-11-01
NORTH CONSULTING LIMITED EQUITY SOLUTIONS ASSET MANAGEMENT LIMITED Company Secretary 2013-08-01 CURRENT 2012-03-02 Active
NORTH CONSULTING LIMITED II 1000 LTD Company Secretary 2013-06-26 CURRENT 2013-06-26 Active
NORTH CONSULTING LIMITED THE CAREER COLLEGE FOUNDATION LIMITED Company Secretary 2013-06-20 CURRENT 2013-06-20 Active - Proposal to Strike off
NORTH CONSULTING LIMITED THE CAREER COLLEGE TRUST LIMITED Company Secretary 2013-06-20 CURRENT 2013-06-20 Active - Proposal to Strike off
NORTH CONSULTING LIMITED THE KNOWLEDGE NETWORK (UK) LIMITED Company Secretary 2013-06-10 CURRENT 2013-03-15 Active
NORTH CONSULTING LIMITED ADVENTURE LEARNING SCHOOLS Company Secretary 2012-11-22 CURRENT 2009-11-26 Active - Proposal to Strike off
NORTH CONSULTING LIMITED MY WORLD TRUST Company Secretary 2012-11-13 CURRENT 2012-07-11 Active - Proposal to Strike off
NORTH CONSULTING LIMITED COMMUNITY 1ST CORNWALL (TORPOINT) LIMITED Company Secretary 2012-11-09 CURRENT 2012-11-09 Active
NORTH CONSULTING LIMITED COMMUNITY 1ST CORNWALL (HOLDCO) LIMITED Company Secretary 2012-11-08 CURRENT 2012-11-08 Active
NORTH CONSULTING LIMITED BRIGHT TRIBE TRUST Company Secretary 2012-07-16 CURRENT 2012-07-16 Active
NORTH CONSULTING LIMITED COMMUNITY 1ST SHEFFIELD (TRANCHE 2) LIMITED Company Secretary 2011-07-26 CURRENT 2011-07-26 Active
NORTH CONSULTING LIMITED COMMUNITY 1ST SHEFFIELD (HOLDCO) LIMITED Company Secretary 2011-07-25 CURRENT 2011-07-25 Active
NORTH CONSULTING LIMITED COMMUNITY 1ST OLDHAM TRANCHE 2 LIMITED Company Secretary 2009-12-08 CURRENT 2009-12-08 Active
NORTH CONSULTING LIMITED BLUE SUPPORT SERVICES LIMITED Company Secretary 2009-11-04 CURRENT 2009-11-04 Active
NORTH CONSULTING LIMITED COMMUNITY 1ST OLDHAM (WERNETH AND SHAW) LIMITED Company Secretary 2009-10-28 CURRENT 2009-10-28 Active
NORTH CONSULTING LIMITED BLUE SKY (MANCHESTER) LIMITED Company Secretary 2008-09-01 CURRENT 2004-04-02 Dissolved 2015-09-29
NORTH CONSULTING LIMITED DAC ARCHITECTS LIMITED Company Secretary 2008-09-01 CURRENT 1995-03-03 Dissolved 2015-09-29
NORTH CONSULTING LIMITED BLUE SKY DESIGN SERVICES LIMITED Company Secretary 2008-09-01 CURRENT 2007-05-02 Active
NORTH CONSULTING LIMITED HOST SOFTWARE LIMITED Company Secretary 2007-09-17 CURRENT 2007-09-17 Dissolved 2014-12-23
NORTH CONSULTING LIMITED COMMUNITY 1ST STOCKPORT LIMITED Company Secretary 2007-02-16 CURRENT 2007-02-16 Liquidation
NORTH CONSULTING LIMITED EQUITY SOLUTIONS LIFT INVESTMENTS STOCKPORT LIMITED Company Secretary 2007-02-16 CURRENT 2007-02-16 Active - Proposal to Strike off
NORTH CONSULTING LIMITED EQUITY SOLUTIONS DEVELOPMENT SERVICES LIMITED Company Secretary 2006-11-06 CURRENT 2006-11-06 Dissolved 2015-09-29
NORTH CONSULTING LIMITED COMMUNITY 1ST OLDHAM (CHEW VALE) LIMITED Company Secretary 2006-06-15 CURRENT 2006-06-15 Active - Proposal to Strike off
NORTH CONSULTING LIMITED EQUITY SOLUTIONS (MOORLAND ROAD) LIMITED Company Secretary 2006-02-06 CURRENT 2006-02-06 Active - Proposal to Strike off
NORTH CONSULTING LIMITED SOUTHFIELD DEVELOPMENTS LIMITED Company Secretary 2005-10-24 CURRENT 2005-10-24 Active - Proposal to Strike off
NORTH CONSULTING LIMITED EQUITY SOLUTIONS STOCKPORT LIMITED Company Secretary 2005-10-11 CURRENT 2005-10-11 Dissolved 2015-08-11
NORTH CONSULTING LIMITED EQUITY SOLUTIONS DEVELOPMENTS LIMITED Company Secretary 2005-08-19 CURRENT 2005-08-19 Active
NORTH CONSULTING LIMITED PRIMARY CARE PROPERTIES BLOXWICH LIMITED Company Secretary 2005-06-02 CURRENT 2002-07-15 Dissolved 2014-12-23
NORTH CONSULTING LIMITED EQUITY SOLUTIONS PROPERTY SERVICES LIMITED Company Secretary 2005-05-16 CURRENT 2002-01-28 Active
NORTH CONSULTING LIMITED PRIMARY CARE PROPERTIES LIMITED Company Secretary 2005-05-16 CURRENT 2002-03-12 Active - Proposal to Strike off
NORTH CONSULTING LIMITED COMMUNITY 1ST LIMITED Company Secretary 2005-05-12 CURRENT 2003-08-18 Dissolved 2014-12-23
NORTH CONSULTING LIMITED COMMUNITY CO LIMITED Company Secretary 2005-05-12 CURRENT 2003-08-18 Dissolved 2015-08-11
NORTH CONSULTING LIMITED 1ST HEALTH SOLUTIONS LIMITED Company Secretary 2005-05-12 CURRENT 2002-03-12 Dissolved 2014-12-23
NORTH CONSULTING LIMITED EQUITY SOLUTIONS LIFT INVESTMENTS LIMITED Company Secretary 2005-05-12 CURRENT 2003-01-15 Active
NORTH CONSULTING LIMITED EQUITY SOLUTIONS (MANCHESTER) LIMITED Company Secretary 2005-04-20 CURRENT 2001-03-16 Active
NORTH CONSULTING LIMITED LITTLE DUTY LIMITED Company Secretary 2005-04-01 CURRENT 2000-11-24 Active
NORTH CONSULTING LIMITED EDUCATION SOLUTIONS SPEKE LIMITED Company Secretary 2005-02-03 CURRENT 2001-03-06 Active
NORTH CONSULTING LIMITED CONCEPTOR INTERNATIONAL LIMITED Company Secretary 2004-10-26 CURRENT 1988-08-24 Dissolved 2014-12-23
NORTH CONSULTING LIMITED WALKER TECHNICAL PROJECT SERVICES LIMITED Company Secretary 2004-10-26 CURRENT 2000-12-19 Active - Proposal to Strike off
NORTH CONSULTING LIMITED PURE CREATIVE LIMITED Company Secretary 2004-09-01 CURRENT 2002-03-05 Active - Proposal to Strike off
NORTH CONSULTING LIMITED E2C LIMITED Company Secretary 2004-08-05 CURRENT 2004-08-05 Active
NORTH CONSULTING LIMITED MANAGED ASSET SOLUTIONS LIMITED Company Secretary 2004-06-18 CURRENT 2004-06-18 Dissolved 2016-11-29
NORTH CONSULTING LIMITED COMMUNITY 1ST OLDHAM LIMITED Company Secretary 2004-05-14 CURRENT 2004-05-14 Active
NORTH CONSULTING LIMITED COMMUNITY 1ST SHEFFIELD LIMITED Company Secretary 2004-05-14 CURRENT 2004-05-14 Active
NORTH CONSULTING LIMITED EQUITY SOLUTIONS LIFT INVESTMENTS OLDHAM LIMITED Company Secretary 2004-05-14 CURRENT 2004-05-14 Active
NORTH CONSULTING LIMITED EQUITY SOLUTIONS LIFT INVESTMENTS SHEFFIELD LIMITED Company Secretary 2004-05-14 CURRENT 2004-05-14 Active
NORTH CONSULTING LIMITED COMMUNITY 1ST SOLUTIONS LIMITED Company Secretary 2004-04-21 CURRENT 2004-04-21 Active
NORTH CONSULTING LIMITED EQUITY SOLUTIONS LIFT INVESTMENTS CORNWALL LIMITED Company Secretary 2004-03-04 CURRENT 2004-02-10 Active
NORTH CONSULTING LIMITED COMMUNITY 1ST CORNWALL LIMITED Company Secretary 2004-02-10 CURRENT 2004-02-10 Active
ANDREW DWAN PASSION FOR CARS LIMITED Director 2016-10-28 CURRENT 2016-10-28 Active - Proposal to Strike off
ANDREW DWAN EQUITY SOLUTIONS INFRASTRUCTURE LIMITED Director 2016-09-09 CURRENT 2012-07-27 Active
ANDREW DWAN EQUITY SOLUTIONS PROPERTY SERVICES LIMITED Director 2016-08-11 CURRENT 2002-01-28 Active
ANDREW DWAN AJD INVESTMENTS LIMITED Director 2016-08-11 CURRENT 2016-08-11 Dissolved 2018-08-14
ANDREW DWAN RECHARGE+ LIMITED Director 2016-03-10 CURRENT 2016-03-10 Active - Proposal to Strike off
ANDREW DWAN COMMUNITY 1ST CORNWALL (FOSTER BLOCK) LIMITED Director 2016-01-25 CURRENT 2006-02-21 Dissolved 2017-09-19
ANDREW DWAN COMMUNITY 1ST OLDHAM (BLOCK LANE) LIMITED Director 2016-01-25 CURRENT 2006-05-05 Dissolved 2017-09-19
ANDREW DWAN COMMUNITY 1ST CORNWALL (CFPU) LIMITED Director 2016-01-25 CURRENT 2007-01-23 Dissolved 2017-09-19
ANDREW DWAN COMMUNITY 1ST OLDHAM TRANCHE 2 LIMITED Director 2016-01-25 CURRENT 2009-12-08 Active
ANDREW DWAN COMMUNITY 1ST OLDHAM LIMITED Director 2016-01-25 CURRENT 2004-05-14 Active
ANDREW DWAN COMMUNITY 1ST SHEFFIELD LIMITED Director 2016-01-25 CURRENT 2004-05-14 Active
ANDREW DWAN COMMUNITY 1ST CORNWALL LIMITED Director 2016-01-25 CURRENT 2004-02-10 Active
ANDREW DWAN COMMUNITY 1ST STOCKPORT LIMITED Director 2016-01-25 CURRENT 2007-02-16 Liquidation
ANDREW DWAN COMMUNITY 1ST OLDHAM (WERNETH AND SHAW) LIMITED Director 2016-01-25 CURRENT 2009-10-28 Active
ANDREW DWAN COMMUNITY 1ST CORNWALL (HOLDCO) LIMITED Director 2016-01-25 CURRENT 2012-11-08 Active
ANDREW DWAN COMMUNITY 1ST OLDHAM (CHEW VALE) LIMITED Director 2016-01-25 CURRENT 2006-06-15 Active - Proposal to Strike off
ANDREW DWAN COMMUNITY 1ST OLDHAM (CHADDERTON) LIMITED Director 2016-01-25 CURRENT 2008-03-29 Active
ANDREW DWAN COMMUNITY 1ST SHEFFIELD (HOLDCO) LIMITED Director 2016-01-25 CURRENT 2011-07-25 Active
ANDREW DWAN COMMUNITY 1ST SHEFFIELD (TRANCHE 2) LIMITED Director 2016-01-25 CURRENT 2011-07-26 Active
ANDREW DWAN COMMUNITY 1ST CORNWALL (TORPOINT) LIMITED Director 2016-01-25 CURRENT 2012-11-09 Active
ANDREW DWAN MINIBUGS NURSERIES LIMITED Director 2015-11-16 CURRENT 2015-11-16 Active
ANDREW DWAN NORTH CONSULTING LIMITED Director 2014-12-01 CURRENT 1996-11-12 Active
ANDREW DWAN EQUITY SOLUTIONS BSF LIMITED Director 2014-04-01 CURRENT 2009-07-29 Dissolved 2014-12-23
ANDREW DWAN EQUITY SOLUTIONS (FM) LIMITED Director 2014-04-01 CURRENT 2009-10-22 Dissolved 2014-12-23
ANDREW DWAN BLUE SKY DESIGN SERVICES LIMITED Director 2012-07-13 CURRENT 2007-05-02 Active
CHRISTOPHER RUSSELL VETTII DEVELOPMENTS LTD Director 2017-11-13 CURRENT 2017-11-13 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-02-0230/04/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-07-11CONFIRMATION STATEMENT MADE ON 09/07/23, WITH NO UPDATES
2023-02-0130/04/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-07-13CS01CONFIRMATION STATEMENT MADE ON 09/07/22, WITH NO UPDATES
2022-01-3130/04/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-31AA30/04/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-07-14CS01CONFIRMATION STATEMENT MADE ON 09/07/21, WITH NO UPDATES
2021-05-04AA30/04/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-07-20CS01CONFIRMATION STATEMENT MADE ON 09/07/20, WITH NO UPDATES
2020-04-03TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER RUSSELL
2019-11-13AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/19
2019-07-12CS01CONFIRMATION STATEMENT MADE ON 09/07/19, WITH NO UPDATES
2019-02-05AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/18
2018-07-16CS01CONFIRMATION STATEMENT MADE ON 09/07/18, WITH UPDATES
2018-05-11AA01PREVEXT FROM 31/03/2018 TO 30/04/2018
2018-05-11AA01PREVEXT FROM 31/03/2018 TO 30/04/2018
2017-12-14AP01DIRECTOR APPOINTED CHRISTOPHER RUSSELL
2017-12-14TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN MARSH
2017-12-14AP04Appointment of North Consulting Limited as company secretary on 2017-12-08
2017-12-14TM02Termination of appointment of Elaine Marsh on 2017-12-08
2017-12-14AP01DIRECTOR APPOINTED MR ANDREW DWAN
2017-12-14PSC02Notification of Blue Sky Design Services Limited as a person with significant control on 2017-12-08
2017-12-14PSC07CESSATION OF STEPHEN MARSH AS A PSC
2017-12-14PSC07CESSATION OF ELAINE MARSH AS A PSC
2017-12-14AD01REGISTERED OFFICE CHANGED ON 14/12/17 FROM Aldern House Baslow Road Bakewell DE45 1AE England
2017-09-27AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-09-11MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 037576510002
2017-07-26MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2017-07-21CS01CONFIRMATION STATEMENT MADE ON 09/07/17, WITH NO UPDATES
2017-01-03AD01REGISTERED OFFICE CHANGED ON 03/01/17 FROM Unit 4 Fearnehough House Riverside Business Park Buxton Road Bakewell Derbyshire DE45 1GS
2016-12-12AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-08-01LATEST SOC01/08/16 STATEMENT OF CAPITAL;GBP 200
2016-08-01CS01CONFIRMATION STATEMENT MADE ON 09/07/16, WITH UPDATES
2016-05-03LATEST SOC03/05/16 STATEMENT OF CAPITAL;GBP 200
2016-05-03SH0103/05/16 STATEMENT OF CAPITAL GBP 200
2015-10-08AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-08-04LATEST SOC04/08/15 STATEMENT OF CAPITAL;GBP 2
2015-08-04AR0109/07/15 ANNUAL RETURN FULL LIST
2015-02-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 037576510002
2014-12-22AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-07-17LATEST SOC17/07/14 STATEMENT OF CAPITAL;GBP 2
2014-07-17AR0109/07/14 ANNUAL RETURN FULL LIST
2013-12-31AA31/03/13 TOTAL EXEMPTION SMALL
2013-07-16AR0109/07/13 FULL LIST
2013-01-12MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2013-01-05AA31/03/12 TOTAL EXEMPTION SMALL
2012-07-16AR0109/07/12 FULL LIST
2012-07-16AD01REGISTERED OFFICE CHANGED ON 16/07/2012 FROM ASHFIELD HOUSE ASHFIELD ROAD CHEADLE CHESHIRE SK8 1BB UNITED KINGDOM
2011-12-07AA31/03/11 TOTAL EXEMPTION SMALL
2011-07-12AR0109/07/11 FULL LIST
2010-10-25AA31/03/10 TOTAL EXEMPTION SMALL
2010-07-12AR0109/07/10 FULL LIST
2010-07-09CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN MARSH / 09/07/2010
2010-07-09CH03SECRETARY'S CHANGE OF PARTICULARS / ELAINE MARSH / 09/07/2010
2010-02-04AA31/03/09 TOTAL EXEMPTION SMALL
2009-11-20AD01REGISTERED OFFICE CHANGED ON 20/11/2009 FROM THE OLD COACH HOUSE 820 WILSLOW ROAD DIDSBURY MANCHESTER M20 2RN
2009-05-05363aRETURN MADE UP TO 22/04/09; FULL LIST OF MEMBERS
2008-12-19AA31/03/08 TOTAL EXEMPTION SMALL
2008-09-10363aRETURN MADE UP TO 22/04/08; FULL LIST OF MEMBERS
2007-08-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-04-30363aRETURN MADE UP TO 22/04/07; FULL LIST OF MEMBERS
2006-10-03287REGISTERED OFFICE CHANGED ON 03/10/06 FROM: DAM HOUSE ASTLEY HALL DRIVE ASTLEY MANCHESTER M29 7TX
2006-09-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-05-18363aRETURN MADE UP TO 22/04/06; FULL LIST OF MEMBERS
2006-01-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-05-10363sRETURN MADE UP TO 22/04/05; FULL LIST OF MEMBERS
2005-04-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2005-01-25225ACC. REF. DATE SHORTENED FROM 31/07/04 TO 31/03/04
2004-04-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/03
2004-04-19363sRETURN MADE UP TO 22/04/04; FULL LIST OF MEMBERS
2004-03-02287REGISTERED OFFICE CHANGED ON 02/03/04 FROM: C/O FREEDMAN FRANKL & TAYLOR REEDHAM HOUSE 31 KING STREET WEST MANCHESTER M3 2PJ
2003-10-23225ACC. REF. DATE SHORTENED FROM 31/10/03 TO 31/07/03
2003-06-18363sRETURN MADE UP TO 22/04/03; FULL LIST OF MEMBERS
2003-03-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/02
2003-03-01225ACC. REF. DATE EXTENDED FROM 30/04/03 TO 31/10/03
2003-03-01287REGISTERED OFFICE CHANGED ON 01/03/03 FROM: 38 TREEN ROAD ASTLEY, TYLDESLEY MANCHESTER LANCASHIRE M29 7HA
2002-04-29363sRETURN MADE UP TO 22/04/02; FULL LIST OF MEMBERS
2002-02-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/01
2001-06-14363sRETURN MADE UP TO 22/04/01; FULL LIST OF MEMBERS
2000-09-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/00
2000-05-22363(288)SECRETARY RESIGNED;DIRECTOR RESIGNED
2000-05-22363sRETURN MADE UP TO 22/04/00; FULL LIST OF MEMBERS
1999-05-21288aNEW DIRECTOR APPOINTED
1999-05-21288aNEW SECRETARY APPOINTED
1999-04-30287REGISTERED OFFICE CHANGED ON 30/04/99 FROM: HIGHSTONE INFORMATION SERVICES HIGHSTONE HOUSE 165 HIGH STREET BARNET HERTFORDSHIRE EN5 5SU
1999-04-22NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
71 - Architectural and engineering activities; technical testing and analysis
711 - Architectural and engineering activities and related technical consultancy
71111 - Architectural activities




Licences & Regulatory approval
We could not find any licences issued to CAPRA DESIGN LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CAPRA DESIGN LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-02-06 Satisfied NATIONAL WESTMINSTER BANK PLC
RENT DEPOSIT DEED 2013-01-12 Satisfied RIVERSIDE BUSINESS PARK LIMITED
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CAPRA DESIGN LIMITED

Intangible Assets
Patents
We have not found any records of CAPRA DESIGN LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CAPRA DESIGN LIMITED
Trademarks
We have not found any records of CAPRA DESIGN LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with CAPRA DESIGN LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Lancaster City Council 2014-08-06 GBP £1,130 Marketing
Lancaster City Council 2014-07-03 GBP £620 Marketing
Lancaster City Council 2014-05-07 GBP £750 Marketing
Lancaster City Council 2014-04-24 GBP £620 Exhibitions & Events
Lancaster City Council 2014-04-15 GBP £1,392 Grounds Maintenance - Other
Lancaster City Council 2012-10-25 GBP £1,418 Printing & Stationery
Lancaster City Council 2012-04-18 GBP £844 AONB Executive Support
Lancaster City Council 2011-10-06 GBP £1,703 Printing & Stationery
Lancaster City Council 2011-04-13 GBP £1,300 Printing & Stationery

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where CAPRA DESIGN LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CAPRA DESIGN LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CAPRA DESIGN LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.