About

Registered Number: 02685331
Date of Incorporation: 07/02/1992 (32 years and 2 months ago)
Company Status: Active
Registered Address: Unit B & C The Lutyens Industrial Centre, Bilton Road, Basingstoke, RG24 8LJ,

 

Capricorn Automotive Ltd was established in 1992, it has a status of "Active". The business has 7 directors listed at Companies House. We don't currently know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
AMEY, Stephen Paul 30 June 1996 18 October 2001 1
HOWELL SMITH, Sebastian John Raphael 02 April 2003 01 September 2011 1
HOWELL-SMITH, Sebastian John Raphael 14 December 2017 14 December 2017 1
JOHNSON, James 18 October 2001 31 December 2005 1
PACKER, Michael David 04 February 1992 07 February 1994 1
TOWNSEND, Gary 04 February 1992 07 February 1994 1
Secretary Name Appointed Resigned Total Appointments
HOOPER, Joy 18 October 2001 01 August 2002 1

Filing History

Document Type Date
CS01 - N/A 07 February 2020
AD02 - Notification of Single Alternative Inspection Location (SAIL) 06 February 2020
AP01 - Appointment of director 29 January 2020
AA - Annual Accounts 11 October 2019
TM01 - Termination of appointment of director 02 September 2019
SH01 - Return of Allotment of shares 13 February 2019
RESOLUTIONS - N/A 12 February 2019
AD02 - Notification of Single Alternative Inspection Location (SAIL) 12 February 2019
CS01 - N/A 11 February 2019
AA - Annual Accounts 04 October 2018
AD01 - Change of registered office address 26 September 2018
AP01 - Appointment of director 05 April 2018
CS01 - N/A 08 February 2018
TM01 - Termination of appointment of director 31 January 2018
MR04 - N/A 22 January 2018
TM01 - Termination of appointment of director 15 January 2018
TM01 - Termination of appointment of director 15 January 2018
AP01 - Appointment of director 09 January 2018
AA - Annual Accounts 30 September 2017
MR01 - N/A 15 September 2017
MR04 - N/A 07 September 2017
MR04 - N/A 07 September 2017
CS01 - N/A 07 February 2017
RESOLUTIONS - N/A 17 January 2017
SH01 - Return of Allotment of shares 16 January 2017
AA - Annual Accounts 13 October 2016
AR01 - Annual Return 08 February 2016
RESOLUTIONS - N/A 20 October 2015
SH01 - Return of Allotment of shares 20 October 2015
AA - Annual Accounts 17 October 2015
AR01 - Annual Return 09 February 2015
AA - Annual Accounts 02 October 2014
AR01 - Annual Return 18 February 2014
AD02 - Notification of Single Alternative Inspection Location (SAIL) 18 February 2014
AUD - Auditor's letter of resignation 13 December 2013
TM02 - Termination of appointment of secretary 11 December 2013
CH01 - Change of particulars for director 11 December 2013
RESOLUTIONS - N/A 10 October 2013
SH01 - Return of Allotment of shares 10 October 2013
AA - Annual Accounts 02 October 2013
MR01 - N/A 17 September 2013
MR01 - N/A 09 May 2013
AR01 - Annual Return 19 February 2013
AP01 - Appointment of director 01 February 2013
TM01 - Termination of appointment of director 01 February 2013
AA - Annual Accounts 17 May 2012
MEM/ARTS - N/A 24 February 2012
AR01 - Annual Return 17 February 2012
SH01 - Return of Allotment of shares 17 February 2012
RESOLUTIONS - N/A 08 February 2012
SH08 - Notice of name or other designation of class of shares 08 February 2012
AA - Annual Accounts 29 September 2011
TM01 - Termination of appointment of director 01 September 2011
AR01 - Annual Return 14 February 2011
AA - Annual Accounts 05 October 2010
AR01 - Annual Return 08 February 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 08 February 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 08 February 2010
CH01 - Change of particulars for director 08 February 2010
CH01 - Change of particulars for director 08 February 2010
CH01 - Change of particulars for director 08 February 2010
AA - Annual Accounts 05 November 2009
AD01 - Change of registered office address 19 October 2009
395 - Particulars of a mortgage or charge 15 June 2009
363a - Annual Return 25 February 2009
AA - Annual Accounts 05 August 2008
363a - Annual Return 18 February 2008
288a - Notice of appointment of directors or secretaries 22 January 2008
395 - Particulars of a mortgage or charge 06 December 2007
CERTNM - Change of name certificate 08 October 2007
288a - Notice of appointment of directors or secretaries 30 September 2007
288b - Notice of resignation of directors or secretaries 30 September 2007
288a - Notice of appointment of directors or secretaries 30 September 2007
288b - Notice of resignation of directors or secretaries 30 September 2007
288b - Notice of resignation of directors or secretaries 30 September 2007
288b - Notice of resignation of directors or secretaries 30 September 2007
AA - Annual Accounts 18 April 2007
363a - Annual Return 08 February 2007
AA - Annual Accounts 03 June 2006
363a - Annual Return 10 February 2006
288b - Notice of resignation of directors or secretaries 10 February 2006
AA - Annual Accounts 13 May 2005
363s - Annual Return 01 March 2005
288a - Notice of appointment of directors or secretaries 26 January 2005
288b - Notice of resignation of directors or secretaries 18 January 2005
AA - Annual Accounts 18 May 2004
363s - Annual Return 18 February 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 January 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 January 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 October 2003
288b - Notice of resignation of directors or secretaries 16 June 2003
288a - Notice of appointment of directors or secretaries 16 June 2003
AA - Annual Accounts 01 May 2003
288a - Notice of appointment of directors or secretaries 14 April 2003
363s - Annual Return 24 February 2003
AUD - Auditor's letter of resignation 20 January 2003
AA - Annual Accounts 19 November 2002
225 - Change of Accounting Reference Date 13 September 2002
AA - Annual Accounts 05 September 2002
288b - Notice of resignation of directors or secretaries 30 August 2002
288a - Notice of appointment of directors or secretaries 30 August 2002
363s - Annual Return 10 April 2002
287 - Change in situation or address of Registered Office 15 January 2002
AA - Annual Accounts 12 November 2001
288a - Notice of appointment of directors or secretaries 06 November 2001
288a - Notice of appointment of directors or secretaries 06 November 2001
288b - Notice of resignation of directors or secretaries 03 November 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 November 2001
RESOLUTIONS - N/A 29 October 2001
RESOLUTIONS - N/A 29 October 2001
287 - Change in situation or address of Registered Office 29 October 2001
225 - Change of Accounting Reference Date 29 October 2001
288b - Notice of resignation of directors or secretaries 29 October 2001
288a - Notice of appointment of directors or secretaries 29 October 2001
288a - Notice of appointment of directors or secretaries 29 October 2001
363s - Annual Return 16 February 2001
AA - Annual Accounts 07 December 2000
363s - Annual Return 11 February 2000
AA - Annual Accounts 10 December 1999
287 - Change in situation or address of Registered Office 27 August 1999
363s - Annual Return 05 March 1999
AA - Annual Accounts 05 August 1998
363s - Annual Return 05 March 1998
AA - Annual Accounts 10 December 1997
363s - Annual Return 22 April 1997
AA - Annual Accounts 28 August 1996
288 - N/A 06 July 1996
288 - N/A 06 May 1996
288 - N/A 06 May 1996
363b - Annual Return 06 May 1996
288 - N/A 11 April 1996
AA - Annual Accounts 15 November 1995
287 - Change in situation or address of Registered Office 04 July 1995
288 - N/A 04 July 1995
363s - Annual Return 12 May 1995
AA - Annual Accounts 20 December 1994
287 - Change in situation or address of Registered Office 10 October 1994
288 - N/A 10 October 1994
363a - Annual Return 16 August 1994
287 - Change in situation or address of Registered Office 02 June 1994
MEM/ARTS - N/A 10 May 1994
287 - Change in situation or address of Registered Office 19 April 1994
CERTNM - Change of name certificate 23 March 1994
395 - Particulars of a mortgage or charge 11 March 1994
395 - Particulars of a mortgage or charge 02 March 1994
288 - N/A 18 February 1994
288 - N/A 18 February 1994
395 - Particulars of a mortgage or charge 17 February 1994
AA - Annual Accounts 15 December 1993
363s - Annual Return 13 April 1993
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 18 August 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 May 1992
288 - N/A 15 February 1992
NEWINC - New incorporation documents 07 February 1992

Mortgages & Charges

Description Date Status Charge by
A registered charge 15 September 2017 Outstanding

N/A

A registered charge 13 September 2013 Fully Satisfied

N/A

A registered charge 09 May 2013 Fully Satisfied

N/A

Rent deposit deed 12 June 2009 Outstanding

N/A

Debenture 30 November 2007 Fully Satisfied

N/A

Chattels mortgage 09 March 1994 Fully Satisfied

N/A

Chattels mortgage 24 February 1994 Fully Satisfied

N/A

Fixed and floating charge 14 February 1994 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.