About

Registered Number: 02714845
Date of Incorporation: 14/05/1992 (31 years and 11 months ago)
Company Status: Active
Registered Address: Tiverton House 250-256 Tiverton Road, Selly Oak, Birmingham, West Midlands, B29 6BU

 

Established in 1992, Capricorn Car Parts Ltd has its registered office in Birmingham, it's status in the Companies House registry is set to "Active". We don't know the number of employees at this company. The companies directors are listed as Walkden, Richard Howard, Barber, Keith, Cresswell, Roger Bramley, Ludlow, Peter John, Sanderson, Roger Thomas Bernard in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WALKDEN, Richard Howard 01 September 2000 - 1
CRESSWELL, Roger Bramley N/A 01 September 2000 1
LUDLOW, Peter John 01 September 2000 31 December 2004 1
SANDERSON, Roger Thomas Bernard N/A 26 July 1993 1
Secretary Name Appointed Resigned Total Appointments
BARBER, Keith 01 July 1993 14 May 1993 1

Filing History

Document Type Date
AA - Annual Accounts 26 June 2020
CH01 - Change of particulars for director 14 May 2020
CS01 - N/A 14 May 2020
AA - Annual Accounts 25 July 2019
CS01 - N/A 16 May 2019
AA - Annual Accounts 26 July 2018
CS01 - N/A 16 May 2018
AA - Annual Accounts 21 July 2017
CS01 - N/A 15 May 2017
AA - Annual Accounts 29 July 2016
AR01 - Annual Return 18 May 2016
AA - Annual Accounts 16 July 2015
AR01 - Annual Return 18 May 2015
AA - Annual Accounts 13 August 2014
AR01 - Annual Return 21 May 2014
AR01 - Annual Return 15 May 2013
AD01 - Change of registered office address 15 May 2013
AAMD - Amended Accounts 13 May 2013
AA - Annual Accounts 11 March 2013
AR01 - Annual Return 22 May 2012
AA - Annual Accounts 17 May 2012
MG01 - Particulars of a mortgage or charge 16 December 2011
AR01 - Annual Return 17 May 2011
AA - Annual Accounts 05 May 2011
AR01 - Annual Return 17 May 2010
AA - Annual Accounts 25 March 2010
363a - Annual Return 14 May 2009
AA - Annual Accounts 03 March 2009
AA - Annual Accounts 18 August 2008
363a - Annual Return 16 May 2008
363a - Annual Return 14 May 2007
AA - Annual Accounts 10 May 2007
363a - Annual Return 15 May 2006
AA - Annual Accounts 13 April 2006
363s - Annual Return 16 May 2005
288a - Notice of appointment of directors or secretaries 19 January 2005
288b - Notice of resignation of directors or secretaries 21 December 2004
AA - Annual Accounts 02 December 2004
AA - Annual Accounts 13 October 2004
363s - Annual Return 19 May 2004
AA - Annual Accounts 29 August 2003
363s - Annual Return 22 May 2003
AA - Annual Accounts 30 August 2002
363s - Annual Return 30 May 2002
AA - Annual Accounts 28 August 2001
363s - Annual Return 13 June 2001
288a - Notice of appointment of directors or secretaries 05 September 2000
288a - Notice of appointment of directors or secretaries 05 September 2000
288b - Notice of resignation of directors or secretaries 05 September 2000
288b - Notice of resignation of directors or secretaries 24 August 2000
363s - Annual Return 17 May 2000
AA - Annual Accounts 29 March 2000
AA - Annual Accounts 29 July 1999
363s - Annual Return 12 May 1999
AA - Annual Accounts 22 June 1998
363s - Annual Return 10 June 1998
363s - Annual Return 08 July 1997
AA - Annual Accounts 23 April 1997
AA - Annual Accounts 11 July 1996
363s - Annual Return 21 May 1996
363s - Annual Return 12 July 1995
AA - Annual Accounts 31 March 1995
363s - Annual Return 09 May 1994
288 - N/A 09 May 1994
AA - Annual Accounts 09 March 1994
395 - Particulars of a mortgage or charge 24 January 1994
363b - Annual Return 01 December 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 October 1993
288 - N/A 08 September 1993
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 12 February 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 May 1992
288 - N/A 26 May 1992
288 - N/A 26 May 1992
NEWINC - New incorporation documents 14 May 1992

Mortgages & Charges

Description Date Status Charge by
Legal charge 13 December 2011 Outstanding

N/A

Debenture 17 January 1994 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.