Epping
Essex
CM16 4DJ
Director Name | Mr Keith David Beekmeyer |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 January 2019(3 years, 8 months after company formation) |
Appointment Duration | 5 years, 3 months |
Role | Businessman |
Country of Residence | England |
Correspondence Address | Yew Tree Cottage High Road Epping Essex CM16 4DJ |
Director Name | Mr Ross Peter Beekmeyer |
---|---|
Date of Birth | January 1992 (Born 32 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 January 2019(3 years, 8 months after company formation) |
Appointment Duration | 5 years, 3 months |
Role | Businessman |
Country of Residence | England |
Correspondence Address | Yew Tree Cottage High Road Epping Essex CM16 4DJ |
Director Name | Mr Stuart Hugh Beekmeyer |
---|---|
Date of Birth | January 1989 (Born 35 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 January 2019(3 years, 8 months after company formation) |
Appointment Duration | 5 years, 3 months |
Role | Businessman |
Country of Residence | England |
Correspondence Address | Yew Tree Cottage High Road Epping Essex CM16 4DJ |
Secretary Name | Mr Brian Clarke |
---|---|
Status | Current |
Appointed | 14 January 2019(3 years, 8 months after company formation) |
Appointment Duration | 5 years, 3 months |
Role | Company Director |
Correspondence Address | Shiffords Grange South Red Bull Market Drayton Shropshire TF9 2QS |
Director Name | Mr Keith David Beekmeyer |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 2015(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Grange Almington Market Drayton TF9 2PL |
Director Name | Mr Lyndon Gaidzanwa |
---|---|
Date of Birth | October 1974 (Born 49 years ago) |
Nationality | Zimbabwean |
Status | Resigned |
Appointed | 18 January 2016(8 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 31 May 2016) |
Role | Chartered Accountant |
Country of Residence | Namibia |
Correspondence Address | Yew Tree Cottage High Road Epping Essex CM16 4DJ |
Director Name | Mr Iyalou Jeremiah Nangolo |
---|---|
Date of Birth | October 1973 (Born 50 years ago) |
Nationality | Namibian |
Status | Resigned |
Appointed | 18 January 2016(8 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 31 May 2016) |
Role | Chartered Surveyor |
Country of Residence | Namibia |
Correspondence Address | Yew Tree Cottage High Road Epping Essex CM16 4DJ |
Director Name | Mr Stephanus Adrian Oosthuysen |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | Namibian |
Status | Resigned |
Appointed | 18 January 2016(8 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 31 May 2016) |
Role | Chartered Surveyor |
Country of Residence | Namibia |
Correspondence Address | Yew Tree Cottage High Road Epping Essex CM16 4DJ |
Director Name | Mr Brian John Clarke |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2016(1 year, 5 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 14 January 2019) |
Role | Insurance Broker |
Country of Residence | England |
Correspondence Address | The Grange Almington Market Drayton TF9 2PL |
Director Name | Mr Andrew Hedger |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 2017(2 years, 6 months after company formation) |
Appointment Duration | 5 months (resigned 23 April 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 73 Weald Road Sevenoaks Kent TN13 1QJ |
Director Name | Mr Anthony John Edward Smith |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 2017(2 years, 6 months after company formation) |
Appointment Duration | 5 months (resigned 23 April 2018) |
Role | Insurance Underwriter |
Country of Residence | England |
Correspondence Address | Rose Cottage Broad Walk Hockley Essex SS5 5DG |
Registered Address | 60 Wensleydale Road Hampton Middlesex TW12 2LX |
---|---|
Region | London |
Constituency | Twickenham |
County | Greater London |
Ward | Hampton |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
Latest Accounts | 29 April 2022 (1 year, 11 months ago) |
---|---|
Next Accounts Due | 29 April 2024 (1 week, 2 days from now) |
Accounts Category | Micro |
Accounts Year End | 28 April |
Latest Return | 6 October 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 20 October 2024 (6 months from now) |
6 October 2023 | Confirmation statement made on 6 October 2023 with updates (4 pages) |
---|---|
28 April 2023 | Statement of capital following an allotment of shares on 15 April 2023
|
28 January 2023 | Micro company accounts made up to 29 April 2022 (3 pages) |
28 January 2023 | Confirmation statement made on 16 January 2023 with no updates (3 pages) |
1 April 2022 | Notification of Ross Peter Beekmeyer as a person with significant control on 31 March 2022 (2 pages) |
1 April 2022 | Change of details for Mr Keith Beekmeyer as a person with significant control on 31 March 2022 (2 pages) |
1 April 2022 | Notification of Stuart Hugh Beekmeyer as a person with significant control on 31 March 2022 (2 pages) |
1 April 2022 | Notification of Heather Beekmeyer as a person with significant control on 31 March 2022 (2 pages) |
9 March 2022 | Confirmation statement made on 16 January 2022 with updates (5 pages) |
28 January 2022 | Micro company accounts made up to 29 April 2021 (3 pages) |
29 April 2021 | Micro company accounts made up to 29 April 2020 (3 pages) |
19 March 2021 | Confirmation statement made on 16 January 2021 with no updates (3 pages) |
31 July 2020 | Micro company accounts made up to 29 April 2019 (3 pages) |
29 January 2020 | Confirmation statement made on 16 January 2020 with no updates (3 pages) |
29 January 2020 | Previous accounting period shortened from 30 April 2019 to 29 April 2019 (1 page) |
16 January 2019 | Confirmation statement made on 16 January 2019 with updates (4 pages) |
14 January 2019 | Appointment of Mr Stuart Hugh Beekmeyer as a director on 14 January 2019 (2 pages) |
14 January 2019 | Resolutions
|
14 January 2019 | Appointment of Mr Keith David Beekmeyer as a director on 14 January 2019 (2 pages) |
14 January 2019 | Appointment of Mr Brian Clarke as a secretary on 14 January 2019 (2 pages) |
14 January 2019 | Notification of Keith Beekmeyer as a person with significant control on 14 January 2019 (2 pages) |
14 January 2019 | Statement of capital following an allotment of shares on 14 January 2019
|
14 January 2019 | Appointment of Mr Ross Peter Beekmeyer as a director on 14 January 2019 (2 pages) |
14 January 2019 | Appointment of Mrs Heather Beekmeyer as a director on 14 January 2019 (2 pages) |
14 January 2019 | Termination of appointment of Brian John Clarke as a director on 14 January 2019 (1 page) |
13 January 2019 | Registered office address changed from The Grange Almington Market Drayton TF9 2PL England to 60 Wensleydale Road Hampton Middlesex TW12 2LX on 13 January 2019 (1 page) |
13 January 2019 | Accounts for a dormant company made up to 30 April 2018 (2 pages) |
13 January 2019 | Cessation of Newpoint Capital Limited as a person with significant control on 13 January 2019 (1 page) |
13 August 2018 | Resolutions
|
16 July 2018 | Confirmation statement made on 20 May 2018 with no updates (3 pages) |
23 April 2018 | Resolutions
|
23 April 2018 | Notification of Newpoint Capital Limited as a person with significant control on 23 April 2018 (2 pages) |
23 April 2018 | Termination of appointment of Anthony John Edward Smith as a director on 23 April 2018 (1 page) |
23 April 2018 | Termination of appointment of Andrew Hedger as a director on 23 April 2018 (1 page) |
19 April 2018 | Current accounting period extended from 31 December 2017 to 30 April 2018 (1 page) |
19 April 2018 | Statement of capital following an allotment of shares on 19 April 2018
|
22 November 2017 | Appointment of Mr Anthony John Edward Smith as a director on 22 November 2017 (2 pages) |
22 November 2017 | Appointment of Mr Andrew Hedger as a director on 22 November 2017 (2 pages) |
22 November 2017 | Appointment of Mr Anthony John Edward Smith as a director on 22 November 2017 (2 pages) |
22 November 2017 | Appointment of Mr Andrew Hedger as a director on 22 November 2017 (2 pages) |
25 July 2017 | Confirmation statement made on 20 May 2017 with updates (5 pages) |
25 July 2017 | Confirmation statement made on 20 May 2017 with updates (5 pages) |
13 March 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
13 March 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
30 January 2017 | Resolutions
|
30 January 2017 | Resolutions
|
2 November 2016 | Accounts for a dormant company made up to 31 May 2016 (2 pages) |
2 November 2016 | Termination of appointment of Keith David Beekmeyer as a director on 1 November 2016 (1 page) |
2 November 2016 | Current accounting period shortened from 31 May 2017 to 31 December 2016 (1 page) |
2 November 2016 | Termination of appointment of Keith David Beekmeyer as a director on 1 November 2016 (1 page) |
2 November 2016 | Appointment of Mr Brian John Clarke as a director on 1 November 2016 (2 pages) |
2 November 2016 | Accounts for a dormant company made up to 31 May 2016 (2 pages) |
2 November 2016 | Current accounting period shortened from 31 May 2017 to 31 December 2016 (1 page) |
2 November 2016 | Appointment of Mr Brian John Clarke as a director on 1 November 2016 (2 pages) |
5 October 2016 | Registered office address changed from Yew Tree Cottage High Road Epping Essex CM16 4DJ United Kingdom to The Grange Almington Market Drayton TF9 2PL on 5 October 2016 (1 page) |
5 October 2016 | Registered office address changed from Yew Tree Cottage High Road Epping Essex CM16 4DJ United Kingdom to The Grange Almington Market Drayton TF9 2PL on 5 October 2016 (1 page) |
9 August 2016 | Company name changed yellowcap LIMITED\certificate issued on 09/08/16
|
9 August 2016 | Company name changed yellowcap LIMITED\certificate issued on 09/08/16
|
1 June 2016 | Annual return made up to 20 May 2016 with a full list of shareholders Statement of capital on 2016-06-01
|
1 June 2016 | Termination of appointment of Stephanus Adrian Oosthuysen as a director on 31 May 2016 (1 page) |
1 June 2016 | Termination of appointment of Lyndon Gaidzanwa as a director on 31 May 2016 (1 page) |
1 June 2016 | Termination of appointment of Iyalou Jeremiah Nangolo as a director on 31 May 2016 (1 page) |
1 June 2016 | Termination of appointment of Iyalou Jeremiah Nangolo as a director on 31 May 2016 (1 page) |
1 June 2016 | Annual return made up to 20 May 2016 with a full list of shareholders Statement of capital on 2016-06-01
|
1 June 2016 | Termination of appointment of Stephanus Adrian Oosthuysen as a director on 31 May 2016 (1 page) |
1 June 2016 | Termination of appointment of Lyndon Gaidzanwa as a director on 31 May 2016 (1 page) |
5 February 2016 | Appointment of Mr Lyndon Gaidzanwa as a director on 18 January 2016 (2 pages) |
5 February 2016 | Appointment of Mr Iyalou Jeremiah Nangolo as a director on 18 January 2016 (2 pages) |
5 February 2016 | Appointment of Mr Stephanus Adrian Oosthuysen as a director on 18 January 2016 (2 pages) |
5 February 2016 | Appointment of Mr Stephanus Adrian Oosthuysen as a director on 18 January 2016 (2 pages) |
5 February 2016 | Appointment of Mr Lyndon Gaidzanwa as a director on 18 January 2016 (2 pages) |
5 February 2016 | Appointment of Mr Iyalou Jeremiah Nangolo as a director on 18 January 2016 (2 pages) |
20 May 2015 | Incorporation Statement of capital on 2015-05-20
|
20 May 2015 | Incorporation Statement of capital on 2015-05-20
|