CAPRICORN AUTOMOTIVE LIMITED
Overview
| Company Name | CAPRICORN AUTOMOTIVE LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 02685331 |
| 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 AUTOMOTIVE LIMITED?
- Machining (25620) / Manufacturing
Where is CAPRICORN AUTOMOTIVE LIMITED located?
| Registered Office Address | Unit B & C The Lutyens Industrial Centre Bilton Road RG24 8LJ Basingstoke England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of CAPRICORN AUTOMOTIVE LIMITED?
| Company Name | From | Until |
|---|---|---|
| PERFECT BORE LIMITED | Mar 24, 1994 | Mar 24, 1994 |
| STERLING HOLE MASTER LIMITED | Feb 07, 1992 | Feb 07, 1992 |
What are the latest accounts for CAPRICORN AUTOMOTIVE LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for CAPRICORN AUTOMOTIVE LIMITED?
| Overdue | Yes |
|---|---|
| Last Confirmation Statement Made Up To | Feb 07, 2026 |
| Next Confirmation Statement Due | Feb 21, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Feb 07, 2025 |
| Overdue | Yes |
What are the latest filings for CAPRICORN AUTOMOTIVE LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Total exemption full accounts made up to Dec 31, 2024 | 11 pages | AA | ||||||||||||||
Registration of charge 026853310009, created on Feb 26, 2025 | 13 pages | MR01 | ||||||||||||||
Satisfaction of charge 026853310008 in full | 1 pages | MR04 | ||||||||||||||
Confirmation statement made on Feb 07, 2025 with no updates | 3 pages | CS01 | ||||||||||||||
Total exemption full accounts made up to Dec 31, 2023 | 11 pages | AA | ||||||||||||||
Confirmation statement made on Feb 07, 2024 with no updates | 3 pages | CS01 | ||||||||||||||
Total exemption full accounts made up to Dec 31, 2022 | 11 pages | AA | ||||||||||||||
Confirmation statement made on Feb 07, 2023 with no updates | 3 pages | CS01 | ||||||||||||||
Total exemption full accounts made up to Dec 31, 2021 | 11 pages | AA | ||||||||||||||
Confirmation statement made on Feb 07, 2022 with updates | 5 pages | CS01 | ||||||||||||||
Total exemption full accounts made up to Dec 31, 2020 | 11 pages | AA | ||||||||||||||
Satisfaction of charge 5 in full | 1 pages | MR04 | ||||||||||||||
Confirmation statement made on Feb 07, 2021 with updates | 5 pages | CS01 | ||||||||||||||
Total exemption full accounts made up to Dec 31, 2019 | 11 pages | AA | ||||||||||||||
Confirmation statement made on Feb 07, 2020 with updates | 6 pages | CS01 | ||||||||||||||
Register inspection address has been changed from C/O Wilkins Kennedy Templars House Lulworth Close Chandlers Ford Hampshire SO53 3TL United Kingdom to C/O Wilkins Kennedy Lulworth Close Chandlers Ford Hampshire SO53 3TL | 1 pages | AD02 | ||||||||||||||
Appointment of Mr James Gordon Thorogood as a director on Jan 23, 2020 | 2 pages | AP01 | ||||||||||||||
Accounts for a small company made up to Dec 31, 2018 | 12 pages | AA | ||||||||||||||
Termination of appointment of Sebastian John Raphael Howell-Smith as a director on Aug 29, 2019 | 1 pages | TM01 | ||||||||||||||
Statement of capital following an allotment of shares on Jan 31, 2019
| 9 pages | SH01 | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Register inspection address has been changed from C/O Wilkins Kennedy Llp Templars House Lulworth Close Chandlers Ford Hampshire SO53 3TL United Kingdom to C/O Wilkins Kennedy Templars House Lulworth Close Chandlers Ford Hampshire SO53 3TL | 1 pages | AD02 | ||||||||||||||
Confirmation statement made on Feb 07, 2019 with updates | 6 pages | CS01 | ||||||||||||||
Accounts for a small company made up to Dec 31, 2017 | 12 pages | AA | ||||||||||||||
Registered office address changed from Unit 1 Horizon Kingsland Business Park Wade Road Basingstoke Hampshire RG24 8AH to Unit B & C the Lutyens Industrial Centre Bilton Road Basingstoke RG24 8LJ on Sep 26, 2018 | 1 pages | AD01 | ||||||||||||||
Who are the officers of CAPRICORN AUTOMOTIVE LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| THOROGOOD, James Gordon | Director | The Lutyens Industrial Centre Bilton Road RG24 8LJ Basingstoke Unit B & C United Kingdom | United Kingdom | British | 193306020001 | |||||
| WILD, Robertino Werner, Dr | Director | 124 40545 Dusseldorf Rheinallee Germany | Germany | German | 124235310001 | |||||
| CASE, Martin | Secretary | Yeo Farm Waterrow TA4 2PT Wiviliscombe Nr Taunton | British | 95768530001 | ||||||
| HARPER, Kim Valerie | Secretary | 106 Woodley Lane SO51 7HX Romsey Hampshire | British | 124837170001 | ||||||
| HOOPER, Joy | Secretary | 108 Tintagel Close SP10 4DB Andover Hampshire | British | 78614390001 | ||||||
| LAUGHTON, Darren John | Secretary | Danes Mead River View Close SO20 6AA Stockbridge Hampshire | British | 104787820001 | ||||||
| TOWNSEND, Gary | Secretary | 10 Acacia Close Kingsteignton TQ12 3SL Newton Abbot Devon | British | 50442980001 | ||||||
| WYLES, Jason Gordon | Secretary | 28 Harvard Way SP4 7XE Amesbury Wiltshire | British | 81243110001 | ||||||
| ASHLEY SECRETARIES LIMITED | Secretary | Ashley House 5 Grosvenor Square SO15 2BE Southampton Hampshire | 34342460005 | |||||||
| PARKER BULLEN (COMPANY SECRETARIES) LIMITED | Secretary | Ashley House 5 Grosvenor Square SO15 2BE Southampton Hampshire | 34342460003 | |||||||
| SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||
| AMEY, Stephen Paul | Director | Bramley Ragged Appleshaw SP11 9HX Andover Hampshire | British | 48512370001 | ||||||
| CAMPION, Richard Charles | Director | 2 Wares Close Winterborne Kingston DT11 9BS Blandford Forum Dorset | England | British | 40872370001 | |||||
| CASE, Martin | Director | Yeo Farm Waterrow TA4 2PT Wiviliscombe Nr Taunton | British | 95768530001 | ||||||
| FARNSWORTH, Nicholas Jonathon | Director | Crudgington House Crudgington TF6 6JG Telford Shropshire | England | British | 90374290001 | |||||
| HOWELL SMITH, Sebastian John Raphael | Director | Ferndale Crab Tree Lane SP11 0LX Andover Hampshire | United Kingdom | British | 88892040001 | |||||
| HOWELL-SMITH, Sebastian John Raphael | Director | Kingsland Business Park Wade Road RG24 8AH Basingstoke Unit 1 Horizon Hampshire United Kingdom | United Kingdom | British | 241832630001 | |||||
| HOWELL-SMITH, Sebastian John Raphael | Director | Kingsland Business Park Wade Road RG24 8AH Basingstoke Unit 1 Horizon Hampshire United Kingdom | United Kingdom | British | 241832630001 | |||||
| JOHNSON, James | Director | 5475 Haft Road Cincinnati Ohio 45247 Usa | Usa | 78630930001 | ||||||
| KESWICK, Martin Andrew | Director | Woodhouse Farm Curload Hill TA3 6JA Taunton Somerset | England | British | 102737180001 | |||||
| KESWICK, Martin Andrew | Director | Woodhouse Farm Curload Hill TA3 6JA Taunton Somerset | England | British | 102737180001 | |||||
| LAUGHTON, Darren John | Director | Danes Mead River View Close SO20 6AA Stockbridge Hampshire | England | British | 104787820001 | |||||
| MCMAHON, Adam Graeme | Director | Holwell House Green Lane RG8 7BG Pangbourne Berkshire | United Kingdom | British | 57526950001 | |||||
| PACKER, Michael David | Director | 28 Clay Hall Place Acton CO10 0BT Sudbury Suffolk | British | 19748540001 | ||||||
| TOWNSEND, Gary | Director | 10 Acacia Close Kingsteignton TQ12 3SL Newton Abbot Devon | British | 50442980001 | ||||||
| WONNACOTT, Paul Leslie | Director | Horizon Kingsland Business Park Wade Road RG24 8AH Basingstoke Unit 1 Hampshire | England | British | 175487300001 |
Who are the persons with significant control of CAPRICORN AUTOMOTIVE LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Capricorn Holding Gmbh | Apr 06, 2016 | 40221 Dusseldorf Speditionstrasse 23 Germany | No | ||||||||||||
| |||||||||||||||
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