UKBizDB.co.uk

CAPRATECHNOLOGY LIMITED

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

This company is commonly known as Capratechnology Limited. The company was founded 23 years ago and was given the registration number 04009835. The firm's registered office is in DRIFFIELD. You can find them at Towthorpe Manor Farm, Towthorpe, Driffield, East Yorkshire. This company's SIC code is 74100 - specialised design activities.

Company Information

Name:CAPRATECHNOLOGY LIMITED
Company Number:04009835
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 June 2000
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 74100 - specialised design activities

Office Address & Contact

Registered Address:Towthorpe Manor Farm, Towthorpe, Driffield, East Yorkshire, YO25 3HD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2, Farrow Drive, Walkington, Beverley, England, HU17 8YY

Secretary01 April 2016Active
68, Widney Manor Road, Solihull, United Kingdom, B91 3JQ

Director21 June 2000Active
2, Farrow Drive, Walkington, Beverley, England, HU17 8YY

Director21 June 2000Active
19, Longcroft Park, Beverley, HU17 7DY

Secretary21 June 2000Active
16 Waterside Business Park, Livingstone Road, Hessle, HU13 0EJ

Corporate Secretary07 June 2000Active
19, Longcroft Park, Beverley, HU17 7DY

Director21 June 2000Active
16 Waterside Business Park, Livingstone Road, Hessle, HU13 0EJ

Corporate Director07 June 2000Active

People with Significant Control

Dr Martin Raines
Notified on:29 June 2021
Status:Active
Date of birth:March 1955
Nationality:British
Country of residence:United Kingdom
Address:Towthorpe Manor Farm, Towthorpe, Driffield, United Kingdom, YO25 3HD
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Mr Richard William Batchelor
Notified on:29 June 2021
Status:Active
Date of birth:January 1946
Nationality:British
Country of residence:United Kingdom
Address:2, Farrow Drive, Beverley, United Kingdom, HU17 8YY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-14Accounts

Accounts with accounts type total exemption full.

Download
2023-07-07Confirmation statement

Confirmation statement with updates.

Download
2023-07-06Persons with significant control

Change to a person with significant control.

Download
2023-07-05Persons with significant control

Change to a person with significant control.

Download
2023-07-05Officers

Change person director company with change date.

Download
2023-07-05Persons with significant control

Change to a person with significant control.

Download
2023-02-14Address

Change registered office address company with date old address new address.

Download
2022-11-24Accounts

Accounts with accounts type total exemption full.

Download
2022-07-06Confirmation statement

Confirmation statement with updates.

Download
2021-11-15Accounts

Accounts with accounts type total exemption full.

Download
2021-07-13Confirmation statement

Confirmation statement with updates.

Download
2021-07-13Persons with significant control

Notification of a person with significant control.

Download
2021-07-13Persons with significant control

Notification of a person with significant control.

Download
2021-07-13Persons with significant control

Withdrawal of a person with significant control statement.

Download
2021-03-04Officers

Change person director company with change date.

Download
2020-11-02Accounts

Accounts with accounts type total exemption full.

Download
2020-07-03Confirmation statement

Confirmation statement with no updates.

Download
2019-10-15Accounts

Accounts with accounts type total exemption full.

Download
2019-07-12Confirmation statement

Confirmation statement with no updates.

Download
2018-10-08Accounts

Accounts with accounts type total exemption full.

Download
2018-07-04Confirmation statement

Confirmation statement with no updates.

Download
2017-11-30Accounts

Accounts with accounts type total exemption full.

Download
2017-07-31Persons with significant control

Notification of a person with significant control statement.

Download
2017-07-12Confirmation statement

Confirmation statement with updates.

Download
2016-12-21Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.