UKBizDB.co.uk

CAPARO ENGINEERING LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Caparo Engineering Limited. The company was founded 26 years ago and was given the registration number 03450375. The firm's registered office is in LEEDS. You can find them at Floor 8 Central Square, 29 Wellington Street, Leeds, Yorkshire. This company's SIC code is 24510 - Casting of iron.

Company Information

Name:CAPARO ENGINEERING LIMITED
Company Number:03450375
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:15 October 1997
End of financial year:31 December 2014
Jurisdiction:England - Wales
Industry Codes:
  • 24510 - Casting of iron
  • 24540 - Casting of other non-ferrous metals
  • 25990 - Manufacture of other fabricated metal products n.e.c.

Office Address & Contact

Registered Address:Floor 8 Central Square, 29 Wellington Street, Leeds, Yorkshire, LS1 4DL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Penthouse Flat, Ambika House 9a, Portland Place, London, W1B 1PR

Director20 July 1998Active
1 Ennerdale Drive, Halesowen, B63 1HL

Secretary04 December 1997Active
61 Fairview Avenue, Gillingham, ME8 0QP

Nominee Secretary15 October 1997Active
44 Osmaston Road, Stourbridge, DY8 2AL

Secretary01 December 2007Active
Chequerfield House, 32 Showell Lane Lower Penn, Wolverhampton, WV4 4TT

Secretary01 January 1998Active
Caparo House, 103 Baker Street, London, W1U 6LN

Director01 April 2010Active
7 Bromwich Drive, Fradley, WS13 8SD

Director01 November 2002Active
Caparo House, 103 Baker Street, London, W1U 6LN

Director17 September 2010Active
Waterside House, Church Street Wyre Piddle, Pershore, WR10 2JD

Director04 December 1997Active
The Old Post Office, 10 Hill View Road Strensham, Worcester, WR8 9LJ

Director07 January 1998Active
1, Kenilworth Avenue, London, SW19 7LN

Director30 June 2005Active
Caparo House, 103 Baker Street, London, W1U 6LN

Director27 April 2012Active
61 Fairview Avenue, Gillingham, ME8 0QP

Nominee Director15 October 1997Active
Caparo House, 103 Baker Street, London, W1U 6LN

Director01 April 2010Active
7 Merriemont Drive, Barnt Green, Birmingham, B45 8QZ

Director07 January 1998Active
7, More London Riverside, London, SE1 2RT

Director01 February 2011Active
Caparo House, 103 Baker Street, London, W1U 6LN

Director01 June 2015Active
Flat 19, Ambika House 9-11, Portland Place, London, United Kingdom, W1B 1PR

Director01 January 1998Active
Caparo House, 103 Baker Street, London, W1U 6LN

Director02 May 2013Active
44 Osmaston Road, Stourbridge, DY8 2AL

Director01 December 2007Active
2 Berkeley Close, Perton, Wolverhampton, WV6 7RX

Director07 January 1998Active
Chequerfield House, 32 Showell Lane Lower Penn, Wolverhampton, WV4 4TT

Director01 January 1998Active
86 Hyperion Road, Stourton, Stourbridge, DY7 6SL

Director07 January 1998Active
339 Birmingham Road, Walsall, WS5 3NU

Director07 January 1998Active
Caparo House, 103 Baker Street, London, W1U 6LN

Director15 August 2014Active
Caparo House, 103 Baker Street, London, W1U 6LN

Director01 June 2015Active
27 Oak Hill Drive, Edgbaston, Birmingham, B15 3UG

Director01 January 1998Active

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (2 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (11 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (0 months remaining)

Copyright © 2024. All rights reserved.