Capespan International Holdings Limited WITNEY


Capespan International Holdings started in year 1994 as Private Limited Company with registration number 02948753. The Capespan International Holdings company has been functioning successfully for 30 years now and its status is active. The firm's office is based in Witney at 37 Market Square. Postal code: OX28 6RE. Since 1994/09/22 Capespan International Holdings Limited is no longer carrying the name Capespan International.

The firm has 2 directors, namely Andre D., Anton F.. Of them, Anton F. has been with the company the longest, being appointed on 20 March 2020 and Andre D. has been with the company for the least time - from 30 November 2022. Currently 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.

Capespan International Holdings Limited Address / Contact

Office Address 37 Market Square
Town Witney
Post code OX28 6RE
Country of origin United Kingdom

Company Information / Profile

Registration Number 02948753
Date of Incorporation Thu, 14th Jul 1994
Industry Activities of head offices
End of financial Year 31st December
Company age 30 years old
Account next due date Sun, 31st Dec 2023 (118 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Sun, 28th Jul 2024 (2024-07-28)
Last confirmation statement dated Fri, 14th Jul 2023

Company staff

Andre D.

Position: Director

Appointed: 30 November 2022

Anton F.

Position: Director

Appointed: 20 March 2020

Graham L.

Position: Secretary

Appointed: 27 August 2019

Resigned: 21 March 2020

Andre D.

Position: Secretary

Appointed: 10 August 2018

Resigned: 27 August 2019

Geoffrey G.

Position: Director

Appointed: 01 August 2018

Resigned: 30 November 2022

Victoria R.

Position: Director

Appointed: 13 October 2017

Resigned: 31 March 2018

Andre D.

Position: Director

Appointed: 13 October 2017

Resigned: 27 August 2019

Victoria R.

Position: Secretary

Appointed: 01 July 2015

Resigned: 31 March 2018

Andrew M.

Position: Director

Appointed: 14 April 2015

Resigned: 16 October 2017

Leon V.

Position: Director

Appointed: 29 July 2014

Resigned: 29 July 2014

Johanna V.

Position: Director

Appointed: 01 November 2012

Resigned: 28 July 2016

Johannes D.

Position: Director

Appointed: 15 March 2011

Resigned: 16 April 2015

Louis K.

Position: Director

Appointed: 01 September 2008

Resigned: 14 June 2013

Kelly W.

Position: Secretary

Appointed: 01 March 2007

Resigned: 29 July 2013

Charles S.

Position: Director

Appointed: 01 March 2007

Resigned: 03 January 2012

Benjamin W.

Position: Secretary

Appointed: 07 February 2006

Resigned: 01 March 2007

Francis D.

Position: Director

Appointed: 10 March 2004

Resigned: 03 January 2012

Neil O.

Position: Director

Appointed: 01 May 2002

Resigned: 03 November 2010

Andrew D.

Position: Director

Appointed: 01 May 2002

Resigned: 07 March 2014

Peter M.

Position: Director

Appointed: 04 November 1999

Resigned: 01 May 2002

Eugene C.

Position: Director

Appointed: 04 November 1999

Resigned: 10 March 2004

David M.

Position: Director

Appointed: 04 November 1999

Resigned: 31 December 2006

Rory B.

Position: Director

Appointed: 04 November 1999

Resigned: 03 January 2012

Erik V.

Position: Director

Appointed: 04 November 1999

Resigned: 31 January 2001

Pino P.

Position: Director

Appointed: 04 November 1999

Resigned: 31 December 2006

Neil D.

Position: Secretary

Appointed: 06 August 1999

Resigned: 07 February 2006

Nicholas C.

Position: Secretary

Appointed: 05 October 1998

Resigned: 06 August 1999

Neil D.

Position: Secretary

Appointed: 18 July 1998

Resigned: 05 October 1998

Nicholas T.

Position: Secretary

Appointed: 24 April 1998

Resigned: 17 July 1998

Petrus K.

Position: Director

Appointed: 07 May 1997

Resigned: 04 November 1999

Dirk V.

Position: Director

Appointed: 07 May 1997

Resigned: 04 November 1999

Paul C.

Position: Director

Appointed: 07 May 1997

Resigned: 01 September 2008

Jeremy C.

Position: Secretary

Appointed: 09 May 1996

Resigned: 24 April 1998

Dorothy S.

Position: Secretary

Appointed: 06 October 1994

Resigned: 09 May 1996

Louis K.

Position: Director

Appointed: 21 September 1994

Resigned: 15 April 1999

David G.

Position: Director

Appointed: 21 September 1994

Resigned: 07 May 1997

Theodore T.

Position: Director

Appointed: 21 September 1994

Resigned: 04 November 1999

Alan M.

Position: Secretary

Appointed: 21 September 1994

Resigned: 05 October 1994

John S.

Position: Director

Appointed: 21 September 1994

Resigned: 31 December 2000

Michael S.

Position: Director

Appointed: 14 July 1994

Resigned: 30 September 1994

Combined Secretarial Services Limited

Position: Corporate Nominee Secretary

Appointed: 14 July 1994

Resigned: 21 September 1994

People with significant control

The list of persons with significant control that own or have control over the company is made up of 5 names. As we found, there is Andre K. This PSC has significiant influence or control over the company,. Another entity in the persons with significant control register is Geoffrey G. This PSC has significiant influence or control over the company,. Then there is Andre D., who also fulfils the Companies House requirements to be indexed as a person with significant control. This PSC has significiant influence or control over the company,.

Andre K.

Notified on 30 November 2022
Nature of control: significiant influence or control

Geoffrey G.

Notified on 1 August 2018
Ceased on 30 November 2022
Nature of control: significiant influence or control

Andre D.

Notified on 13 October 2017
Ceased on 27 August 2019
Nature of control: significiant influence or control

Victoria R.

Notified on 13 October 2017
Ceased on 31 March 2018
Nature of control: significiant influence or control

Andrew M.

Notified on 6 April 2016
Ceased on 16 October 2017
Nature of control: significiant influence or control

Company previous names

Capespan International September 22, 1994
Cynoma August 15, 1994

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-12-312022-12-31
Balance Sheet
Debtors105 868102 268
Net Assets Liabilities2 634 6853 073 343
Other
Audit Fees Expenses 6 600
Accrued Liabilities 3 000
Administrative Expenses 6 600
Amounts Owed By Related Parties105 868102 268
Average Number Employees During Period22
Comprehensive Income Expense251 917438 658
Creditors 3 000
Further Item Non-operating Gain Loss Before Tax Income Statement Item Component Profit Or Loss Before Tax251 917445 258
Investments Fixed Assets2 528 8172 974 075
Investments In Subsidiaries2 528 8172 974 075
Net Current Assets Liabilities105 86899 268
Nominal Value Allotted Share Capital66
Number Shares Issued Fully Paid66
Par Value Share 1
Percentage Class Share Held In Subsidiary00
Profit Loss251 917438 658
Profit Loss On Ordinary Activities Before Tax251 917438 658

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Insolvency Miscellaneous Mortgage Officers Persons with significant control Resolution
Small company accounts made up to 2022/12/31
filed on: 8th, December 2023
Free Download (18 pages)

Company search