UKBizDB.co.uk

CAPRICORN INVESTMENTS (NORTH EAST) LTD

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

This company is commonly known as Capricorn Investments (north East) Ltd. The company was founded 7 years ago and was given the registration number 10505962. The firm's registered office is in CRAMLINGTON. You can find them at 13 Atley Business Park, Atley Way, Cramlington, Northumberland. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:CAPRICORN INVESTMENTS (NORTH EAST) LTD
Company Number:10505962
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 December 2016
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:13 Atley Business Park, Atley Way, Cramlington, Northumberland, England, NE23 1WP
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
13, Atley Business Park, Atley Way, Cramlington, England, NE23 1WP

Secretary01 December 2016Active
13, Atley Business Park, Atley Way, Cramlington, England, NE23 1WP

Director01 December 2016Active
13, Atley Business Park, Atley Way, Cramlington, England, NE23 1WP

Director01 December 2016Active

People with Significant Control

Mr Michael Welch
Notified on:01 December 2016
Status:Active
Date of birth:June 1970
Nationality:British
Country of residence:United Kingdom
Address:Unit 6b, Kingfisher Way, Wallsend, United Kingdom, NE28 9ND
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Mrs Dawn Welch
Notified on:01 December 2016
Status:Active
Date of birth:June 1973
Nationality:British
Country of residence:England
Address:13, Atley Business Park, Cramlington, England, NE23 1WP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Michael Alan Welch
Notified on:01 December 2016
Status:Active
Date of birth:June 1970
Nationality:British
Country of residence:England
Address:13, Atley Business Park, Cramlington, England,
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-21Accounts

Accounts with accounts type total exemption full.

Download
2023-08-15Confirmation statement

Confirmation statement with no updates.

Download
2022-11-22Accounts

Accounts with accounts type total exemption full.

Download
2022-08-23Confirmation statement

Confirmation statement with no updates.

Download
2021-12-17Accounts

Accounts with accounts type total exemption full.

Download
2021-08-19Confirmation statement

Confirmation statement with no updates.

Download
2021-02-16Accounts

Accounts with accounts type total exemption full.

Download
2020-10-16Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-08-10Confirmation statement

Confirmation statement with updates.

Download
2019-12-03Confirmation statement

Confirmation statement with updates.

Download
2019-12-03Officers

Change person director company with change date.

Download
2019-12-03Officers

Change person director company with change date.

Download
2019-12-03Officers

Change person secretary company with change date.

Download
2019-12-03Persons with significant control

Change to a person with significant control.

Download
2019-11-27Persons with significant control

Change to a person with significant control.

Download
2019-11-25Persons with significant control

Cessation of a person with significant control.

Download
2019-11-21Accounts

Accounts with accounts type total exemption full.

Download
2018-12-13Address

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

Download
2018-12-12Confirmation statement

Confirmation statement with updates.

Download
2018-11-08Address

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

Download
2018-08-30Accounts

Accounts with accounts type total exemption full.

Download
2018-07-09Accounts

Change account reference date company previous extended.

Download
2018-06-08Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-12-14Persons with significant control

Notification of a person with significant control.

Download
2017-12-14Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.