UKBizDB.co.uk

CAPRINA LIMITED

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

This company is commonly known as Caprina Limited. The company was founded 37 years ago and was given the registration number 02039250. The firm's registered office is in DONCASTER. You can find them at Sidings House Sidings Court, Lakeside, Doncaster, South Yorkshire. This company's SIC code is 38320 - Recovery of sorted materials.

Company Information

Name:CAPRINA LIMITED
Company Number:02039250
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 July 1986
End of financial year:28 February 2023
Jurisdiction:England - Wales
Industry Codes:
  • 38320 - Recovery of sorted materials

Office Address & Contact

Registered Address:Sidings House Sidings Court, Lakeside, Doncaster, South Yorkshire, DN4 5NU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Wood House, Broomhouse Lane, Edlington, Doncaster, United Kingdom, DN12 1EP

Director17 August 2021Active
Wood House, Edlington Wood, Edlington, Doncaster, DN12 1EP

Director15 December 2000Active
Tilts Farm, Tilts Lane Toll Bar Bentley, Doncaster, DN5 0LW

Secretary-Active
Tilts Farm, Tilts Lane Toll Bar Bentley, Doncaster, DN5 0LW

Director-Active
The Wood House, Broomhouse Lane, Edlington, Doncaster, DN12 1EP

Director11 December 2015Active
Tilts Farm, Tilts Lane Toll Bar Bentley, Doncaster, DN5 0LW

Director-Active
West Holme Farm, Willow Bridge Lane, Braithwaite, Doncaster, United Kingdom, DN7 5ST

Director07 February 2014Active

People with Significant Control

Mr Charles Arthur Hughes
Notified on:06 April 2016
Status:Active
Date of birth:June 1929
Nationality:British
Country of residence:United Kingdom
Address:Tilts Farm Tilts Lane, Toll Bar, Doncaster, United Kingdom, DN5 0LW
Nature of control:
  • Significant influence or control
Mr James Charles Hughes
Notified on:06 April 2016
Status:Active
Date of birth:July 1988
Nationality:British
Country of residence:United Kingdom
Address:The Wood House, Broomhouse Lane, Doncaster, United Kingdom, DN12 1EP
Nature of control:
  • Significant influence or control
Mr John Robert Hughes
Notified on:06 April 2016
Status:Active
Date of birth:November 1958
Nationality:British
Country of residence:United Kingdom
Address:C/O London Wiper Company Limited, Wharf Road, Mexborough, United Kingdom, S64 5SY
Nature of control:
  • Significant influence or control

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 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-27Accounts

Accounts with accounts type total exemption full.

Download
2024-01-31Confirmation statement

Confirmation statement with updates.

Download
2023-06-07Persons with significant control

Cessation of a person with significant control.

Download
2023-06-07Officers

Termination director company with name termination date.

Download
2023-06-07Officers

Termination secretary company with name termination date.

Download
2023-02-23Accounts

Accounts with accounts type total exemption full.

Download
2023-02-03Confirmation statement

Confirmation statement with updates.

Download
2022-03-08Confirmation statement

Confirmation statement with updates.

Download
2021-11-30Accounts

Accounts with accounts type total exemption full.

Download
2021-08-18Officers

Appoint person director company with name date.

Download
2021-08-12Persons with significant control

Cessation of a person with significant control.

Download
2021-06-24Officers

Termination director company with name termination date.

Download
2021-05-27Accounts

Change account reference date company previous extended.

Download
2021-03-23Confirmation statement

Confirmation statement with updates.

Download
2020-03-17Accounts

Accounts with accounts type audited abridged.

Download
2020-02-03Confirmation statement

Confirmation statement with updates.

Download
2019-04-08Accounts

Accounts with accounts type audited abridged.

Download
2019-01-22Mortgage

Mortgage satisfy charge full.

Download
2019-01-02Confirmation statement

Confirmation statement with updates.

Download
2018-04-30Officers

Termination director company with name termination date.

Download
2018-04-24Accounts

Accounts with accounts type unaudited abridged.

Download
2018-02-06Confirmation statement

Confirmation statement with updates.

Download
2017-06-05Accounts

Accounts with accounts type audited abridged.

Download
2017-01-11Confirmation statement

Confirmation statement with updates.

Download
2016-11-10Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.