Higher Bebington
Merseyside
CH63 2RH
Wales
Director Name | Mr John Patrick Quinn |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2020(12 years, 10 months after company formation) |
Appointment Duration | 3 years, 5 months |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Environmental Innovation Centre Campbeltown Road Birkenhead CH41 9HP Wales |
Director Name | Mrs Christine Susan Avis |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Abbey Square Chester CH1 2HU Wales |
Director Name | The Executors Of The Estate Of Mr John Henry Caza |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 157 Seaview Road Wallasey Merseyside CH45 4PA Wales |
Secretary Name | Janet Holmes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 December 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 33 Bell Road Wallasey Merseyside L44 8DL |
Secretary Name | Leslie Couzens |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 April 2009(1 year, 3 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 08 February 2016) |
Role | Company Director |
Correspondence Address | Flat 4, 29 Queens Road Southport Merseyside PR9 9HN |
Director Name | Mr Prithviraj Rajendran |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2010(2 years after company formation) |
Appointment Duration | 10 years, 6 months (resigned 27 July 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Environmental Innovation Centre Campbeltown Road Birkenhead CH41 9HP Wales |
Secretary Name | Mr Prithviraj Rajendran |
---|---|
Status | Resigned |
Appointed | 08 February 2016(8 years, 2 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 27 July 2020) |
Role | Company Director |
Correspondence Address | Environmental Innovation Centre Campbeltown Road Birkenhead CH41 9HP Wales |
Director Name | Miss Leanne Tutill |
---|---|
Date of Birth | June 1984 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2020(12 years, 10 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 08 June 2021) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Environmental Innovation Centre Campbeltown Road Birkenhead CH41 9HP Wales |
Director Name | Miss Katie Lousie Hamm |
---|---|
Date of Birth | September 1990 (Born 33 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2020(12 years, 10 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 20 June 2023) |
Role | COO |
Country of Residence | England |
Correspondence Address | Environmental Innovation Centre Campbeltown Road Birkenhead CH41 9HP Wales |
Secretary Name | North West Registration Services (1994) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 December 2007(same day as company formation) |
Correspondence Address | 9 Abbey Square Chester Cheshire CH1 2HU Wales |
Website | encapsuwaste.co.uk |
---|
Registered Address | Environmental Innovation Centre Campbeltown Road Birkenhead CH41 9HP Wales |
---|---|
Region | North West |
Constituency | Birkenhead |
County | Merseyside |
Ward | Rock Ferry |
Built Up Area | Birkenhead |
Address Matches | Over 10 other UK companies use this postal address |
50 at £1 | Stopford Projects LTD 50.00% Ordinary |
---|---|
5 at £1 | Stan Caza 5.00% Ordinary |
20 at £1 | Jonathan Quinn 20.00% Ordinary |
15 at £1 | Courtney Associates LTD 15.00% Ordinary |
10 at £1 | John Caza 10.00% Ordinary |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 4 April 2023 (1 year ago) |
---|---|
Next Return Due | 18 April 2024 (overdue) |
18 November 2020 | Micro company accounts made up to 31 December 2019 (3 pages) |
---|---|
3 November 2020 | Appointment of Miss Katie Lousie Hamm as a director on 1 November 2020 (2 pages) |
3 November 2020 | Appointment of Mr John Patrick Quinn as a director on 1 November 2020 (2 pages) |
3 November 2020 | Appointment of Miss Leanne Tutill as a director on 1 November 2020 (2 pages) |
22 September 2020 | Termination of appointment of John Henry Caza as a director on 27 July 2020 (1 page) |
22 September 2020 | Termination of appointment of Prithviraj Rajendran as a director on 27 July 2020 (1 page) |
22 September 2020 | Notification of Jonathan James Quinn as a person with significant control on 27 July 2020 (2 pages) |
22 September 2020 | Confirmation statement made on 22 September 2020 with updates (4 pages) |
22 September 2020 | Termination of appointment of Prithviraj Rajendran as a secretary on 27 July 2020 (1 page) |
22 September 2020 | Cessation of Stopford Projects Ltd as a person with significant control on 27 July 2020 (1 page) |
15 September 2020 | Registered office address changed from Custom House Merseyton Road Ellesmere Port CH65 3AD to Environmental Innovation Centre Campbeltown Road Birkenhead CH41 9HP on 15 September 2020 (1 page) |
10 February 2020 | Confirmation statement made on 12 December 2019 with no updates (3 pages) |
25 September 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
21 December 2018 | Confirmation statement made on 12 December 2018 with no updates (3 pages) |
27 September 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
13 December 2017 | Confirmation statement made on 12 December 2017 with no updates (3 pages) |
13 December 2017 | Confirmation statement made on 12 December 2017 with no updates (3 pages) |
5 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
5 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
20 December 2016 | Confirmation statement made on 12 December 2016 with updates (5 pages) |
20 December 2016 | Confirmation statement made on 12 December 2016 with updates (5 pages) |
8 July 2016 | Accounts for a dormant company made up to 31 December 2015 (4 pages) |
8 July 2016 | Accounts for a dormant company made up to 31 December 2015 (4 pages) |
8 February 2016 | Appointment of Mr Prithviraj Rajendran as a secretary on 8 February 2016 (2 pages) |
8 February 2016 | Termination of appointment of Leslie Couzens as a secretary on 8 February 2016 (1 page) |
8 February 2016 | Termination of appointment of Leslie Couzens as a secretary on 8 February 2016 (1 page) |
8 February 2016 | Appointment of Mr Prithviraj Rajendran as a secretary on 8 February 2016 (2 pages) |
8 February 2016 | Annual return made up to 12 December 2015 with a full list of shareholders Statement of capital on 2016-02-08
|
8 February 2016 | Annual return made up to 12 December 2015 with a full list of shareholders Statement of capital on 2016-02-08
|
1 April 2015 | Accounts for a dormant company made up to 31 December 2014 (7 pages) |
1 April 2015 | Accounts for a dormant company made up to 31 December 2014 (7 pages) |
6 January 2015 | Annual return made up to 12 December 2014 with a full list of shareholders Statement of capital on 2015-01-06
|
6 January 2015 | Annual return made up to 12 December 2014 with a full list of shareholders Statement of capital on 2015-01-06
|
7 August 2014 | Secretary's details changed for Leslie Couzens on 1 July 2014 (1 page) |
7 August 2014 | Secretary's details changed for Leslie Couzens on 1 July 2014 (1 page) |
7 August 2014 | Secretary's details changed for Leslie Couzens on 1 July 2014 (1 page) |
28 March 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
28 March 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
17 December 2013 | Annual return made up to 12 December 2013 with a full list of shareholders Statement of capital on 2013-12-17
|
17 December 2013 | Annual return made up to 12 December 2013 with a full list of shareholders Statement of capital on 2013-12-17
|
3 October 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
3 October 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
6 February 2013 | Annual return made up to 12 December 2012 with a full list of shareholders (8 pages) |
6 February 2013 | Annual return made up to 12 December 2012 with a full list of shareholders (8 pages) |
27 December 2012 | Registered office address changed from 6 Princess Court, 2 Queens Road Southport Merseyside PR9 9HN United Kingdom on 27 December 2012 (1 page) |
27 December 2012 | Registered office address changed from 6 Princess Court, 2 Queens Road Southport Merseyside PR9 9HN United Kingdom on 27 December 2012 (1 page) |
17 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
17 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
13 December 2011 | Annual return made up to 12 December 2011 with a full list of shareholders (8 pages) |
13 December 2011 | Annual return made up to 12 December 2011 with a full list of shareholders (8 pages) |
22 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
22 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
28 December 2010 | Annual return made up to 12 December 2010 with a full list of shareholders (8 pages) |
28 December 2010 | Annual return made up to 12 December 2010 with a full list of shareholders (8 pages) |
6 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
6 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
26 July 2010 | Appointment of Mr Prithviraj Rajendran as a director (2 pages) |
26 July 2010 | Appointment of Mr Prithviraj Rajendran as a director (2 pages) |
26 January 2010 | Register inspection address has been changed (1 page) |
26 January 2010 | Annual return made up to 12 December 2009 with a full list of shareholders (6 pages) |
26 January 2010 | Registered office address changed from 14 Broomleigh Close Bebington Wirral Merseyside CH63 2RH on 26 January 2010 (1 page) |
26 January 2010 | Register inspection address has been changed (1 page) |
26 January 2010 | Annual return made up to 12 December 2009 with a full list of shareholders (6 pages) |
26 January 2010 | Register(s) moved to registered inspection location (1 page) |
26 January 2010 | Registered office address changed from 14 Broomleigh Close Bebington Wirral Merseyside CH63 2RH on 26 January 2010 (1 page) |
26 January 2010 | Register(s) moved to registered inspection location (1 page) |
16 October 2009 | Accounts for a dormant company made up to 31 December 2008 (1 page) |
16 October 2009 | Accounts for a dormant company made up to 31 December 2008 (1 page) |
20 April 2009 | Appointment terminated secretary janet holmes (1 page) |
20 April 2009 | Appointment terminated secretary janet holmes (1 page) |
16 April 2009 | Secretary appointed leslie couzens (1 page) |
16 April 2009 | Secretary appointed leslie couzens (1 page) |
26 March 2009 | Registered office changed on 26/03/2009 from c/o blease lloyd & co hamilton house 56 hamilton street, birkenhead merseyside CH41 5HZ (1 page) |
26 March 2009 | Registered office changed on 26/03/2009 from c/o blease lloyd & co hamilton house 56 hamilton street, birkenhead merseyside CH41 5HZ (1 page) |
19 January 2009 | Return made up to 12/12/08; full list of members (4 pages) |
19 January 2009 | Return made up to 12/12/08; full list of members (4 pages) |
13 February 2008 | New secretary appointed (2 pages) |
13 February 2008 | New director appointed (2 pages) |
13 February 2008 | Ad 12/12/07--------- £ si 79@1=79 £ ic 1/80 (2 pages) |
13 February 2008 | New director appointed (2 pages) |
13 February 2008 | Secretary resigned (1 page) |
13 February 2008 | Secretary resigned (1 page) |
13 February 2008 | New secretary appointed (2 pages) |
13 February 2008 | Director resigned (1 page) |
13 February 2008 | Ad 12/12/07--------- £ si 79@1=79 £ ic 1/80 (2 pages) |
13 February 2008 | New director appointed (2 pages) |
13 February 2008 | New director appointed (2 pages) |
13 February 2008 | Director resigned (1 page) |
12 December 2007 | Incorporation (12 pages) |
12 December 2007 | Incorporation (12 pages) |