CAPHEATON VALUE LTD

78 STAINTON DRIVE, GRIMSBY  DN33 1EF
  • Active
  • Private Limited Company
  • Company No. 09205915
  • Last Updated: 01 Mar 2024

Company Profile

CAPHEATON VALUE LTD was incorporated on Friday, September 5, 2014 as a Private Limited Company with registered address in GRIMSBY. CAPHEATON VALUE LTD has the status: Active and it's listed in the following category: Other food services. This Private Limited Company has been operating for 10 years 5 months and 17 days.

Name CAPHEATON VALUE LTD
Company number 09205915
Company type Private Limited Company
Incorporation date 05 Sep 2014
Status Active
Industry (SIC 2007)

Address

Registered Address 78 STAINTON DRIVE
GRIMSBY
DN33 1EF
Country Of Origin UNITED KINGDOM

Map based on PostCode

Ownership Information

Individuals and organizations with significant control over the business either by owning at least 25% shares or by virtue of significant influence over the business.

Name Nature of Control
Mr Stainimir Petrov Nationality: Bulgarian Dates: Thursday, November 3, 2022 - present
ownership of shares 75 to 100 percent
voting rights 75 to 100 percent
right to appoint and remove directors
Mr Adelin-Leonard Hreniuc Nationality: Romanian Dates: Thursday, August 19, 2021 - Thursday, November 3, 2022
ownership of shares 75 to 100 percent
voting rights 75 to 100 percent
right to appoint and remove directors
Mr Nolean Sly Nationality: British Dates: Friday, January 29, 2021 - Thursday, August 19, 2021
ownership of shares 75 to 100 percent
voting rights 75 to 100 percent
right to appoint and remove directors
Mr Richard Humpleby Nationality: British Dates: Wednesday, May 13, 2020 - Friday, January 29, 2021
ownership of shares 75 to 100 percent
voting rights 75 to 100 percent
right to appoint and remove directors
Mr Robert Kaye Nationality: British Dates: Wednesday, September 11, 2019 - Wednesday, May 13, 2020
ownership of shares 75 to 100 percent
voting rights 75 to 100 percent
right to appoint and remove directors
Mr Stuart James Blake Nationality: British Dates: Wednesday, May 16, 2018 - Wednesday, September 11, 2019
ownership of shares 75 to 100 percent
voting rights 75 to 100 percent
right to appoint and remove directors
Mr Terry Dunne Nationality: British Dates: Thursday, April 5, 2018 - Wednesday, May 16, 2018
ownership of shares 75 to 100 percent
voting rights 75 to 100 percent
right to appoint and remove directors
Mr Josemar Padilla Montalbo Nationality: Filipino Dates: Wednesday, January 24, 2018 - Thursday, April 5, 2018
ownership of shares 75 to 100 percent
voting rights 75 to 100 percent
right to appoint and remove directors
Mr Mark Gray Nationality: British Dates: Wednesday, September 27, 2017 - Wednesday, January 24, 2018
ownership of shares 75 to 100 percent
voting rights 75 to 100 percent
right to appoint and remove directors
Mr Christian Ruiz-Arias Nationality: British Dates: Monday, February 27, 2017 - Wednesday, September 27, 2017
ownership of shares 75 to 100 percent
voting rights 75 to 100 percent
right to appoint and remove directors
George Cobb Nationality: British Dates: Thursday, June 30, 2016 - Monday, February 27, 2017
ownership of shares 75 to 100 percent

Accounts and Confirmation

Type of accounts MICRO ENTITY
End of financial Year 30 September
Next annual accounts due 30 June 2024, (-237 days left)
Latest accounts 30 September 2022
Next confirmation statement due 03 October 2016
Last confirmation statement dated 05 September 2015

Mortgages

No mortgages have been registered against CAPHEATON VALUE LTD.

Previous Names

Name Change Date
CAPHEATON VALUE LTD 05 Sep 2014