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 |