Capco Presswork Limited BIRMINGHAM.


Founded in 1991, Capco Presswork, classified under reg no. 02587327 is an active company. Currently registered at The Crescent, B18 5NL, Birmingham. the company has been in the business for thirty three years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on Thu, 31st Mar 2022.

At present there are 4 directors in the the firm, namely Michael S., Peter N. and Richard M. and others. In addition one secretary - Michael S. - is with the company. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Capco Presswork Limited Address / Contact

Office Address The Crescent,
Office Address2 Hockley,
Town Birmingham.
Post code B18 5NL
Country of origin United Kingdom

Company Information / Profile

Registration Number 02587327
Date of Incorporation Fri, 1st Mar 1991
Industry Manufacture of other fabricated metal products n.e.c.
End of financial Year 31st March
Company age 33 years old
Account next due date Sun, 31st Dec 2023 (118 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Fri, 15th Mar 2024 (2024-03-15)
Last confirmation statement dated Wed, 1st Mar 2023

Company staff

Michael S.

Position: Director

Appointed: 28 October 2022

Michael S.

Position: Secretary

Appointed: 28 October 2022

Peter N.

Position: Director

Appointed: 01 July 2021

Richard M.

Position: Director

Appointed: 01 July 2021

Malcolm T.

Position: Director

Appointed: 11 March 1991

John M.

Position: Director

Appointed: 08 June 2018

Resigned: 28 October 2022

John M.

Position: Secretary

Appointed: 01 April 2010

Resigned: 28 October 2022

Michael B.

Position: Director

Appointed: 01 November 1993

Resigned: 01 September 2005

Barry P.

Position: Director

Appointed: 26 April 1991

Resigned: 30 March 1993

John M.

Position: Secretary

Appointed: 11 March 1991

Resigned: 31 March 2010

John M.

Position: Director

Appointed: 11 March 1991

Resigned: 31 March 2010

James S.

Position: Director

Appointed: 11 March 1991

Resigned: 14 November 2016

Mbc Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 01 March 1991

Resigned: 11 March 1991

Mbc Nominees Limited

Position: Corporate Nominee Director

Appointed: 01 March 1991

Resigned: 11 March 1991

People with significant control

The list of PSCs that own or control the company consists of 6 names. As BizStats identified, there is Malcolm T. This PSC has significiant influence or control over this company,. Another one in the PSC register is Lesley D. This PSC owns 25-50% shares. The third one is J&G Smart Holdings Limited, who also fulfils the Companies House requirements to be indexed as a person with significant control. This PSC has a legal form of "a limited company", owns 25-50% shares. This PSC , owns 25-50% shares.

Malcolm T.

Notified on 8 June 2018
Nature of control: significiant influence or control

Lesley D.

Notified on 8 June 2018
Nature of control: 25-50% shares

J&G Smart Holdings Limited

Cap Productions Ltd The Crescent, Hockley, Birmingham, B18 5NL, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered West Midlands
Place registered England
Registration number 02234336
Notified on 8 June 2018
Nature of control: 25-50% shares

John M.

Notified on 6 April 2016
Ceased on 20 March 2024
Nature of control: significiant influence or control
25-50% shares

John M.

Notified on 8 June 2018
Ceased on 20 March 2024
Nature of control: 25-50% shares

Sandra S.

Notified on 8 June 2018
Ceased on 24 February 2020
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth-669 455-667 444-660 783       
Balance Sheet
Cash Bank On Hand  2019 57421 13211 6622020  
Current Assets31 75743 37037 82369 48683 27191 77170 73594 574223 681411 401
Debtors21 69628 34528 65341 05750 57864 48740 70971 840172 247372 753
Other Debtors      1 6711121 625 
Property Plant Equipment  181818181818182 797
Total Inventories  9 1508 85511 56115 62230 00622 71451 434 
Cash Bank In Hand202020       
Stocks Inventory10 04115 0059 150       
Tangible Fixed Assets2711818       
Reserves/Capital
Called Up Share Capital222       
Profit Loss Account Reserve-669 457-667 446-660 785       
Shareholder Funds-669 455-667 444-660 783       
Other
Accumulated Depreciation Impairment Property Plant Equipment  42 73142 73142 73142 73142 73142 73142 73142 802
Additions Other Than Through Business Combinations Property Plant Equipment         2 850
Amounts Owed By Related Parties  2 60338 9665 1377 60319 28143 943
Amounts Owed To Group Undertakings  527 722706 260702 749708 416657 825633 628649 872687 833
Average Number Employees During Period     55655
Bank Borrowings Overdrafts  138 674   1 3406 65228 779187 569
Creditors  698 624728 954747 035769 903735 768728 857804 8131 016 502
Increase From Depreciation Charge For Year Property Plant Equipment         71
Net Current Assets Liabilities-669 726-667 462-660 801-659 468-663 764-678 132-665 033-634 283-581 132-605 101
Number Shares Issued Fully Paid    2     
Other Creditors  5 2783 7594 2067 0166 7894 8096 8059 346
Other Taxation Social Security Payable  5 5114 8435 1378 5708 56215 1594 6125 808
Par Value Share 11 1     
Property Plant Equipment Gross Cost  42 74942 74942 74942 74942 74942 74942 74945 599
Total Assets Less Current Liabilities-669 455-667 444-660 783-659 450-663 746-678 114-665 015-634 265-581 114-602 304
Trade Creditors Trade Payables  21 43914 09234 94345 90161 25268 609114 745125 946
Trade Debtors Trade Receivables  26 05041 01950 57863 52133 90164 125151 341328 810
Creditors Due Within One Year701 483710 832698 624       
Number Shares Allotted 22       
Share Capital Allotted Called Up Paid222       

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to Fri, 31st Mar 2023
filed on: 19th, December 2023
Free Download (9 pages)

Company search

Advertisements