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.
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 | : |
|
Registered Address | : | Sidings House Sidings Court, Lakeside, Doncaster, South Yorkshire, DN4 5NU |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Wood House, Broomhouse Lane, Edlington, Doncaster, United Kingdom, DN12 1EP | Director | 17 August 2021 | Active |
Wood House, Edlington Wood, Edlington, Doncaster, DN12 1EP | Director | 15 December 2000 | Active |
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 | Director | 11 December 2015 | Active |
Tilts Farm, Tilts Lane Toll Bar Bentley, Doncaster, DN5 0LW | Director | - | Active |
West Holme Farm, Willow Bridge Lane, Braithwaite, Doncaster, United Kingdom, DN7 5ST | Director | 07 February 2014 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2024-01-31 | Confirmation statement | Confirmation statement with updates. | Download |
2023-06-07 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-06-07 | Officers | Termination director company with name termination date. | Download |
2023-06-07 | Officers | Termination secretary company with name termination date. | Download |
2023-02-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-02-03 | Confirmation statement | Confirmation statement with updates. | Download |
2022-03-08 | Confirmation statement | Confirmation statement with updates. | Download |
2021-11-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-08-18 | Officers | Appoint person director company with name date. | Download |
2021-08-12 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-06-24 | Officers | Termination director company with name termination date. | Download |
2021-05-27 | Accounts | Change account reference date company previous extended. | Download |
2021-03-23 | Confirmation statement | Confirmation statement with updates. | Download |
2020-03-17 | Accounts | Accounts with accounts type audited abridged. | Download |
2020-02-03 | Confirmation statement | Confirmation statement with updates. | Download |
2019-04-08 | Accounts | Accounts with accounts type audited abridged. | Download |
2019-01-22 | Mortgage | Mortgage satisfy charge full. | Download |
2019-01-02 | Confirmation statement | Confirmation statement with updates. | Download |
2018-04-30 | Officers | Termination director company with name termination date. | Download |
2018-04-24 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2018-02-06 | Confirmation statement | Confirmation statement with updates. | Download |
2017-06-05 | Accounts | Accounts with accounts type audited abridged. | Download |
2017-01-11 | Confirmation statement | Confirmation statement with updates. | Download |
2016-11-10 | Mortgage | Mortgage satisfy charge full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.