CAPRICE COINAMATIC LIMITED
Overview
| Company Name | CAPRICE COINAMATIC LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 00885006 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of CAPRICE COINAMATIC LIMITED?
- Other letting and operating of own or leased real estate (68209) / Real estate activities
Where is CAPRICE COINAMATIC LIMITED located?
| Registered Office Address | 39 Wellington Road SS6 8EX Rayleigh Essex England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for CAPRICE COINAMATIC LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for CAPRICE COINAMATIC LIMITED?
| Last Confirmation Statement Made Up To | Jul 26, 2026 |
|---|---|
| Next Confirmation Statement Due | Aug 09, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jul 26, 2025 |
| Overdue | No |
What are the latest filings for CAPRICE COINAMATIC LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Total exemption full accounts made up to Mar 31, 2025 | 9 pages | AA | ||
Confirmation statement made on Jul 26, 2025 with updates | 4 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2024 | 9 pages | AA | ||
Confirmation statement made on Jul 26, 2024 with updates | 4 pages | CS01 | ||
Change of details for Mr Matthew Paul Bache as a person with significant control on Jul 01, 2024 | 2 pages | PSC04 | ||
Change of details for Mr Nicholas John Bache as a person with significant control on Jul 01, 2024 | 2 pages | PSC04 | ||
Change of details for Mr Timothy Charles Bache as a person with significant control on Jul 01, 2024 | 2 pages | PSC04 | ||
Director's details changed for Mr Timothy Charles Bache on Jul 01, 2024 | 2 pages | CH01 | ||
Director's details changed for Mr Nicholas John Bache on Jul 01, 2024 | 2 pages | CH01 | ||
Director's details changed for Mr Matthew Paul Bache on Jul 01, 2024 | 2 pages | CH01 | ||
Register inspection address has been changed from C/O Baker Chapman & Bussey 3 North Hill Colchester CO1 1DZ United Kingdom to 11 De Grey Road Colchester CO4 5YQ | 1 pages | AD02 | ||
Confirmation statement made on Jul 26, 2023 with updates | 4 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2023 | 7 pages | AA | ||
Confirmation statement made on Jan 03, 2023 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2022 | 7 pages | AA | ||
Confirmation statement made on Jan 03, 2022 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2021 | 7 pages | AA | ||
Confirmation statement made on Jan 03, 2021 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2020 | 7 pages | AA | ||
Confirmation statement made on Jan 03, 2020 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2019 | 7 pages | AA | ||
Confirmation statement made on Jan 03, 2019 with updates | 4 pages | CS01 | ||
Notification of Nicholas John Bache as a person with significant control on May 11, 2018 | 2 pages | PSC01 | ||
Notification of Timothy Charles Bache as a person with significant control on May 11, 2018 | 2 pages | PSC01 | ||
Notification of Matthew Paul Bache as a person with significant control on May 11, 2018 | 2 pages | PSC01 | ||
Who are the officers of CAPRICE COINAMATIC LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BACHE, Matthew Paul | Director | De Grey Road CO4 5YQ Colchester 11 De Grey Square Essex England | England | British | 170657020001 | |||||
| BACHE, Nicholas John | Director | De Grey Road CO4 5YQ Colchester 11 De Grey Square Essex England | England | British | 198447620001 | |||||
| BACHE, Timothy Charles | Director | De Grey Road CO4 5YQ Colchester 11 De Grey Square Essex England | England | British | 179550090001 | |||||
| BACHE, Jacqueline Helena | Secretary | Caprice 50 Clarence Road SS6 8SQ Rayleigh Essex | British | 23438020001 | ||||||
| BACHE, Jacqueline Helena | Director | Caprice 50 Clarence Road SS6 8SQ Rayleigh Essex | United Kingdom | British | Secretary | 23438020001 | ||||
| BACHE, John William | Director | Caprice 50 Clarence Road SS6 8SQ Rayleigh Essex | United Kingdom | British | Property Manager | 23438010001 |
Who are the persons with significant control of CAPRICE COINAMATIC LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Nicholas John Bache | May 11, 2018 | De Grey Road CO4 5YQ Colchester 11 De Grey Square Essex England | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mr Matthew Paul Bache | May 11, 2018 | De Grey Road CO4 5YQ Colchester 11 De Grey Square Essex England | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mr Timothy Charles Bache | May 11, 2018 | De Grey Road CO4 5YQ Colchester 11 De Grey Square Essex England | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mr Matthew Paul Bache (As Executor) | Aug 11, 2016 | North Hill CO1 1DZ Colchester 3 Essex England | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0