UKBizDB.co.uk

CAPRI MOTORS LIMITED

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

This company is commonly known as Capri Motors Limited. The company was founded 17 years ago and was given the registration number 06254993. The firm's registered office is in DERBY. You can find them at Capri Motors Limited, Great Northern Road, Derby, . This company's SIC code is 45112 - Sale of used cars and light motor vehicles.

Company Information

Name:CAPRI MOTORS LIMITED
Company Number:06254993
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 May 2007
End of financial year:31 August 2023
Jurisdiction:England - Wales
Industry Codes:
  • 45112 - Sale of used cars and light motor vehicles
  • 45200 - Maintenance and repair of motor vehicles

Office Address & Contact

Registered Address:Capri Motors Limited, Great Northern Road, Derby, DE1 1LT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Capri Motors Limited, Great Northern Road, Derby, DE1 1LT

Director31 August 2017Active
Capri Motors Limited, Great Northern Road, Derby, DE1 1LT

Secretary22 May 2007Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary22 May 2007Active
Capri Motors Limited, Great Northern Road, Derby, DE1 1LT

Director22 May 2007Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director22 May 2007Active

People with Significant Control

Mr Michael Wright
Notified on:31 August 2017
Status:Active
Date of birth:January 1976
Nationality:British
Address:Capri Motors Limited, Derby, DE1 1LT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Christopher Greenhalgh
Notified on:06 April 2016
Status:Active
Date of birth:November 1955
Nationality:British
Country of residence:United Kingdom
Address:Great Northern Road, Derby, United Kingdom, DE1 1LT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Lesley Greenhalgh
Notified on:06 April 2016
Status:Active
Date of birth:October 1958
Nationality:British
Country of residence:United Kingdom
Address:Great Northern Road, Derby, United Kingdom, DE1 1LT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-26Accounts

Accounts with accounts type micro entity.

Download
2023-07-06Confirmation statement

Confirmation statement with updates.

Download
2023-05-26Accounts

Accounts with accounts type micro entity.

Download
2022-06-14Confirmation statement

Confirmation statement with no updates.

Download
2022-03-29Accounts

Accounts with accounts type micro entity.

Download
2021-05-24Confirmation statement

Confirmation statement with no updates.

Download
2021-05-13Accounts

Accounts with accounts type micro entity.

Download
2020-05-22Confirmation statement

Confirmation statement with no updates.

Download
2020-01-29Accounts

Accounts with accounts type micro entity.

Download
2019-05-24Confirmation statement

Confirmation statement with no updates.

Download
2018-12-06Accounts

Accounts with accounts type micro entity.

Download
2018-06-22Confirmation statement

Confirmation statement with updates.

Download
2018-04-26Accounts

Accounts with accounts type micro entity.

Download
2018-02-23Accounts

Change account reference date company previous extended.

Download
2017-11-09Persons with significant control

Cessation of a person with significant control.

Download
2017-11-09Persons with significant control

Cessation of a person with significant control.

Download
2017-10-25Officers

Termination director company with name termination date.

Download
2017-09-22Resolution

Resolution.

Download
2017-09-12Persons with significant control

Notification of a person with significant control.

Download
2017-09-12Officers

Appoint person director company with name date.

Download
2017-08-31Officers

Termination secretary company with name termination date.

Download
2017-08-31Capital

Capital allotment shares.

Download
2017-06-20Confirmation statement

Confirmation statement with updates.

Download
2017-05-08Capital

Capital name of class of shares.

Download
2017-05-05Resolution

Resolution.

Download

Copyright © 2024. All rights reserved.