Capway Systems U.k. Limited OTLEY


Capway Systems U.k. Limited was officially closed on 2020-10-20. Capway Systems U.k was a private limited company that was located at 14 Beech Hill, Westgate, Otley, LS21 3AX, ENGLAND. Its net worth was valued to be around 103637 pounds, and the fixed assets the company owned amounted to 0 pounds. The company (officially started on 1992-11-12).

The company was categorised as "installation of industrial machinery and equipment" (33200). The last confirmation statement was sent on 2018-11-12 and last time the accounts were sent was on 31 December 2018. 2015-11-12 is the date of the latest annual return.

Capway Systems U.k. Limited Address / Contact

Office Address 14 Beech Hill
Office Address2 Westgate
Town Otley
Post code LS21 3AX
Country of origin United Kingdom

Company Information / Profile

Registration Number 02764106
Date of Incorporation Thu, 12th Nov 1992
Date of Dissolution Tue, 20th Oct 2020
Industry Installation of industrial machinery and equipment
End of financial Year 31st December
Company age 28 years old
Account next due date Thu, 31st Dec 2020
Account last made up date Mon, 31st Dec 2018
Next confirmation statement due date Tue, 26th Nov 2019
Last confirmation statement dated Mon, 12th Nov 2018

Company staff

Jacobus E.

Position: Director

Appointed: 25 November 2016

Resigned: 10 March 2020

Cornelis S.

Position: Director

Appointed: 22 May 2013

Resigned: 22 November 2016

Pieter V.

Position: Director

Appointed: 19 March 2007

Resigned: 22 May 2013

Eduardus N.

Position: Director

Appointed: 01 September 2006

Resigned: 27 March 2007

Jacobus T.

Position: Director

Appointed: 11 June 2001

Resigned: 10 October 2005

Robert K.

Position: Secretary

Appointed: 11 June 2001

Resigned: 10 March 2020

Gerjo V.

Position: Director

Appointed: 19 February 1993

Resigned: 11 June 2001

Michael C.

Position: Director

Appointed: 19 February 1993

Resigned: 26 January 1996

William W.

Position: Director

Appointed: 19 February 1993

Resigned: 10 May 1994

Gerjo V.

Position: Secretary

Appointed: 19 February 1993

Resigned: 11 June 2001

Pieter V.

Position: Director

Appointed: 19 February 1993

Resigned: 11 June 2001

Teunis V.

Position: Director

Appointed: 19 February 1993

Resigned: 11 June 2001

Ian R.

Position: Director

Appointed: 07 January 1993

Resigned: 19 February 1993

Jack B.

Position: Director

Appointed: 07 January 1993

Resigned: 19 February 1993

Robin J.

Position: Director

Appointed: 07 January 1993

Resigned: 19 February 1993

Jack B.

Position: Secretary

Appointed: 07 January 1993

Resigned: 19 February 1993

Daniel D.

Position: Nominee Secretary

Appointed: 12 November 1992

Resigned: 07 January 1993

Daniel D.

Position: Nominee Director

Appointed: 12 November 1992

Resigned: 07 January 1993

Betty D.

Position: Nominee Director

Appointed: 12 November 1992

Resigned: 07 January 1993

People with significant control

Robert K.

Notified on 8 April 2016
Ceased on 10 March 2020
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-12-312015-12-312016-12-312017-12-312018-12-31
Net Worth103 63799 265   
Balance Sheet
Current Assets164 970114 759174 226170 37836 688
Cash Bank In Hand82 67756 399   
Debtors59 32737 533   
Net Assets Liabilities Including Pension Asset Liability103 63799 265   
Stocks Inventory22 96620 827   
Tangible Fixed Assets01 339   
Reserves/Capital
Called Up Share Capital25 00025 000   
Profit Loss Account Reserve78 63774 265   
Shareholder Funds103 63799 265   
Other
Total Fixed Assets Additions 1 777   
Total Fixed Assets Cost Or Valuation136 818138 595   
Total Fixed Assets Depreciation136 818137 256   
Total Fixed Assets Depreciation Charge In Period 438   
Accrued Liabilities Not Expressed Within Creditors Subtotal 3 5163 6613 8574 057
Average Number Employees During Period  331
Creditors 13 317103 38792 4405 269
Fixed Assets01 339906478 
Net Current Assets Liabilities103 63797 92683 32679 79131 419
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal 1 82812 4871 853 
Total Assets Less Current Liabilities103 63799 26584 23280 26931 419
Creditors Due Within One Year Total Current Liabilities61 33316 833   
Tangible Fixed Assets Additions 1 777   
Tangible Fixed Assets Cost Or Valuation136 818138 595   
Tangible Fixed Assets Depreciation136 818137 256   
Tangible Fixed Assets Depreciation Charge For Period 438   

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Micro company financial statements for the year ending on December 31, 2018
filed on: 22nd, May 2019
Free Download (4 pages)

Company search