CAPRICORN CENTRE (BASILDON) LIMITED
Overview
| Company Name | CAPRICORN CENTRE (BASILDON) LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 02404436 |
| 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 CAPRICORN CENTRE (BASILDON) LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is CAPRICORN CENTRE (BASILDON) LIMITED located?
| Registered Office Address | 13 Capricorn Centre Cranes Farm Road SS14 3JJ Basildon Essex |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for CAPRICORN CENTRE (BASILDON) LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Sep 30, 2025 |
| Next Accounts Due On | Jun 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Sep 30, 2024 |
What is the status of the latest confirmation statement for CAPRICORN CENTRE (BASILDON) LIMITED?
| Last Confirmation Statement Made Up To | Jul 01, 2026 |
|---|---|
| Next Confirmation Statement Due | Jul 15, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jul 01, 2025 |
| Overdue | No |
What are the latest filings for CAPRICORN CENTRE (BASILDON) LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Jul 01, 2025 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Sep 30, 2024 | 6 pages | AA | ||
Confirmation statement made on Jul 01, 2024 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Sep 30, 2023 | 6 pages | AA | ||
Confirmation statement made on Jul 01, 2023 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Sep 30, 2022 | 6 pages | AA | ||
Confirmation statement made on Jul 01, 2022 with no updates | 3 pages | CS01 | ||
Termination of appointment of John Leslie Buckberry as a director on May 24, 2022 | 1 pages | TM01 | ||
Total exemption full accounts made up to Sep 30, 2021 | 6 pages | AA | ||
Director's details changed for Mr John Leslie Buckberry on Feb 02, 2022 | 2 pages | CH01 | ||
Appointment of Mr Devangkumar Patel as a director on Jun 25, 2021 | 2 pages | AP01 | ||
Confirmation statement made on Jul 01, 2021 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Sep 30, 2020 | 6 pages | AA | ||
Confirmation statement made on Jul 01, 2020 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Sep 30, 2019 | 6 pages | AA | ||
Termination of appointment of Paul Gardner as a director on Jan 28, 2020 | 1 pages | TM01 | ||
Confirmation statement made on Jul 01, 2019 with updates | 6 pages | CS01 | ||
Director's details changed for Mr John Leslie Buckberry on May 23, 2019 | 2 pages | CH01 | ||
Total exemption full accounts made up to Sep 30, 2018 | 6 pages | AA | ||
Confirmation statement made on Jul 01, 2018 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Sep 30, 2017 | 6 pages | AA | ||
Appointment of Mr Paul Gardner as a director on Jul 20, 2017 | 3 pages | AP01 | ||
Confirmation statement made on Jul 01, 2017 with updates | 5 pages | CS01 | ||
Appointment of Mr Jeffrey Daniel Harwood as a director on Jun 05, 2017 | 3 pages | AP01 | ||
Total exemption small company accounts made up to Sep 30, 2016 | 6 pages | AA | ||
Who are the officers of CAPRICORN CENTRE (BASILDON) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| GREENWOOD, Andrew John | Director | 58 Nevada Road SS8 8EY Canvey Island Essex | England | British | 88146580001 | |||||
| HARWOOD, Jeffrey Daniel | Director | Capricorn Centre Cranes Farm Road SS14 3JA Basildon Allison House Essex United Kingdom | United Kingdom | British | 98059710001 | |||||
| HUGHES, Mark | Director | 39 Woodside SS9 4QX Leigh On Sea Essex | England | British | 24732840002 | |||||
| PATEL, Devangkumar | Director | Lambourne Road IG7 6EJ Chigwell 147 Essex United Kingdom | United Kingdom | British | 254001530002 | |||||
| HARRISON, Deborah | Secretary | CM12 0PE Billericay 28 Portman Drive Essex England | British | 99598270001 | ||||||
| NEALE, Gary William | Secretary | 26 Havering Drive Marshalls Park RM1 4BH Romford Essex | British | 63083920002 | ||||||
| SAULTER, Andrew Peter | Secretary | Daleside Vicarage Lane IG7 6LS Chigwell Essex | British | 10014000001 | ||||||
| ARROWSMITH, Peter John | Director | 12 Heath Drive Gidea Park RM2 5QB Romford Essex | British | 42619290002 | ||||||
| BENNETT, Dennis | Director | 40 Baddow Park Great Baddow CM2 7SY Chelmsford Essex | British | 12973420003 | ||||||
| BUCKBERRY, John Leslie | Director | 14 Jacaranda Close CM1 6NN Chelmsford Essex | England | British | 88146620004 | |||||
| COVERDALE, Eric Charles | Director | 5 Barstable Road SS17 0NX Stanford-Le-Hope Essex | England | British | 4253910001 | |||||
| GARDNER, Paul Thomas | Director | Holden Way RM14 1BT Upminster 50 Essex | United Kingdom | British | 165517120001 | |||||
| NEALE, Gary William | Director | 26 Havering Drive Marshalls Park RM1 4BH Romford Essex | England | British | 63083920002 | |||||
| THORNE, Andrew Philip | Director | 84 Foxglove Road Rushgreen RM7 0YQ Romford Essex | British | 38618910003 |
What are the latest statements on persons with significant control for CAPRICORN CENTRE (BASILDON) LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Jul 01, 2016 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
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