CAPRICE COINAMATIC LIMITED

Register to unlock more data on OkredoRegister

CAPRICE COINAMATIC LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00885006

Incorporation date

05/08/1966

Size

Total Exemption Full

Contacts

Registered address

Registered address

39 Wellington Road, Rayleigh, Essex SS6 8EXCopy
copy info iconCopy
See on map
Latest events (Record since 13/05/1987)
dot icon14/08/2025
Total exemption full accounts made up to 2025-03-31
dot icon30/07/2025
Confirmation statement made on 2025-07-26 with updates
dot icon16/08/2024
Total exemption full accounts made up to 2024-03-31
dot icon26/07/2024
Confirmation statement made on 2024-07-26 with updates
dot icon15/07/2024
Change of details for Mr Matthew Paul Bache as a person with significant control on 2024-07-01
dot icon12/07/2024
Director's details changed for Mr Matthew Paul Bache on 2024-07-01
dot icon12/07/2024
Director's details changed for Mr Timothy Charles Bache on 2024-07-01
dot icon12/07/2024
Director's details changed for Mr Nicholas John Bache on 2024-07-01
dot icon12/07/2024
Change of details for Mr Timothy Charles Bache as a person with significant control on 2024-07-01
dot icon12/07/2024
Change of details for Mr Nicholas John Bache as a person with significant control on 2024-07-01
dot icon26/01/2024
Register inspection address has been changed from C/O Baker Chapman & Bussey 3 North Hill Colchester CO1 1DZ United Kingdom to 11 De Grey Road Colchester CO4 5YQ
dot icon26/07/2023
Confirmation statement made on 2023-07-26 with updates
dot icon19/07/2023
Total exemption full accounts made up to 2023-03-31
dot icon03/01/2023
Confirmation statement made on 2023-01-03 with no updates
dot icon13/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon04/01/2022
Confirmation statement made on 2022-01-03 with no updates
dot icon10/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon04/01/2021
Confirmation statement made on 2021-01-03 with no updates
dot icon27/05/2020
Total exemption full accounts made up to 2020-03-31
dot icon07/01/2020
Confirmation statement made on 2020-01-03 with no updates
dot icon10/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon03/01/2019
Confirmation statement made on 2019-01-03 with updates
dot icon23/11/2018
Notification of Nicholas John Bache as a person with significant control on 2018-05-11
dot icon23/11/2018
Notification of Timothy Charles Bache as a person with significant control on 2018-05-11
dot icon23/11/2018
Notification of Matthew Paul Bache as a person with significant control on 2018-05-11
dot icon23/11/2018
Cessation of Matthew Paul Bache (As Executor) as a person with significant control on 2018-05-11
dot icon17/08/2018
Total exemption full accounts made up to 2018-03-31
dot icon03/01/2018
Confirmation statement made on 2018-01-03 with no updates
dot icon01/09/2017
Registered office address changed from Caprice 50 Clarence Road Rayleigh Essex SS6 8SQ to 39 Wellington Road Rayleigh Essex SS6 8EX on 2017-09-01
dot icon23/08/2017
Total exemption full accounts made up to 2017-03-31
dot icon09/02/2017
Total exemption full accounts made up to 2016-03-31
dot icon04/01/2017
Confirmation statement made on 2017-01-03 with updates
dot icon21/12/2016
Termination of appointment of Jacqueline Helena Bache as a secretary on 2016-08-11
dot icon21/12/2016
Termination of appointment of Jacqueline Helena Bache as a director on 2016-08-11
dot icon09/08/2016
Appointment of Mr Nicholas Bache as a director on 2016-08-03
dot icon09/08/2016
Appointment of Mr Timothy Charles Bache as a director on 2016-08-03
dot icon04/08/2016
Appointment of Mr Matthew Paul Bache as a director on 2016-08-03
dot icon05/01/2016
Annual return made up to 2016-01-03 with full list of shareholders
dot icon23/09/2015
Total exemption small company accounts made up to 2015-03-31
dot icon29/01/2015
Termination of appointment of John William Bache as a director on 2015-01-23
dot icon07/01/2015
Annual return made up to 2015-01-03 with full list of shareholders
dot icon29/07/2014
Total exemption small company accounts made up to 2014-03-31
dot icon24/01/2014
Annual return made up to 2014-01-03 with full list of shareholders
dot icon08/10/2013
Total exemption small company accounts made up to 2013-03-31
dot icon07/02/2013
Annual return made up to 2013-01-03 with full list of shareholders
dot icon24/08/2012
Total exemption small company accounts made up to 2012-03-31
dot icon16/02/2012
Annual return made up to 2012-01-03 with full list of shareholders
dot icon08/09/2011
Total exemption small company accounts made up to 2011-03-31
dot icon13/01/2011
Annual return made up to 2011-01-03 with full list of shareholders
dot icon28/10/2010
Total exemption small company accounts made up to 2010-03-31
dot icon26/01/2010
Annual return made up to 2010-01-03 with full list of shareholders
dot icon26/01/2010
Register(s) moved to registered inspection location
dot icon26/01/2010
Director's details changed for Mr John William Bache on 2010-01-26
dot icon26/01/2010
Register inspection address has been changed
dot icon26/01/2010
Director's details changed for Mrs Jacqueline Helena Bache on 2010-01-26
dot icon13/08/2009
Total exemption small company accounts made up to 2009-03-31
dot icon13/01/2009
Return made up to 03/01/09; full list of members
dot icon08/09/2008
Total exemption small company accounts made up to 2008-03-31
dot icon18/02/2008
Return made up to 03/01/08; no change of members
dot icon14/11/2007
Total exemption small company accounts made up to 2007-03-31
dot icon26/01/2007
Return made up to 03/01/07; full list of members
dot icon03/10/2006
Total exemption small company accounts made up to 2006-03-31
dot icon18/01/2006
Return made up to 03/01/06; full list of members
dot icon11/10/2005
Total exemption small company accounts made up to 2005-03-31
dot icon21/01/2005
Return made up to 03/01/05; full list of members
dot icon09/11/2004
Total exemption small company accounts made up to 2004-03-31
dot icon19/01/2004
Return made up to 03/01/04; full list of members
dot icon27/11/2003
Total exemption small company accounts made up to 2003-03-31
dot icon14/02/2003
Return made up to 03/01/03; full list of members
dot icon08/09/2002
Total exemption small company accounts made up to 2002-03-31
dot icon21/01/2002
Return made up to 03/01/02; full list of members
dot icon10/10/2001
Total exemption small company accounts made up to 2001-03-31
dot icon07/02/2001
Return made up to 03/01/01; full list of members
dot icon27/10/2000
Accounts for a small company made up to 2000-03-31
dot icon11/01/2000
Return made up to 03/01/00; full list of members
dot icon11/10/1999
Accounts for a small company made up to 1999-03-31
dot icon08/02/1999
Return made up to 03/01/99; full list of members
dot icon09/10/1998
Accounts for a small company made up to 1998-03-31
dot icon21/01/1998
Return made up to 03/01/98; no change of members
dot icon21/11/1997
Accounts for a small company made up to 1997-03-31
dot icon27/01/1997
Accounts for a small company made up to 1996-03-31
dot icon09/01/1997
Return made up to 03/01/97; no change of members
dot icon26/02/1996
Return made up to 03/01/96; full list of members
dot icon22/08/1995
Accounts for a small company made up to 1995-03-31
dot icon25/01/1995
Return made up to 03/01/95; no change of members
dot icon12/09/1994
Accounts for a small company made up to 1994-03-31
dot icon13/01/1994
Return made up to 03/01/94; no change of members
dot icon06/01/1994
Accounts for a small company made up to 1993-03-31
dot icon26/01/1993
Accounts for a small company made up to 1992-03-31
dot icon14/01/1993
Return made up to 03/01/93; full list of members
dot icon04/02/1992
Return made up to 03/01/92; no change of members
dot icon08/10/1991
Accounts for a small company made up to 1991-03-31
dot icon03/06/1991
Return made up to 03/01/91; no change of members
dot icon29/11/1990
Accounts for a small company made up to 1990-03-31
dot icon29/11/1990
Return made up to 23/10/90; full list of members
dot icon08/02/1990
Accounts for a small company made up to 1989-03-31
dot icon08/02/1990
Return made up to 03/01/90; full list of members
dot icon30/01/1989
Accounts for a small company made up to 1988-03-31
dot icon30/01/1989
Return made up to 05/01/89; full list of members
dot icon20/10/1987
Accounts for a small company made up to 1987-03-31
dot icon20/10/1987
Return made up to 17/08/87; full list of members
dot icon13/05/1987
Full accounts made up to 1986-03-31
dot icon13/05/1987
Return made up to 31/12/86; full list of members
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon-48.00 % *

* during past year

Cash in Bank

£11,069.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
26/07/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
406.21K
-
0.00
12.59K
-
2022
0
415.24K
-
0.00
21.29K
-
2023
0
425.65K
-
0.00
11.07K
-
2023
0
425.65K
-
0.00
11.07K
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

425.65K £Ascended2.51 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

11.07K £Descended-48.00 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bache, Timothy Charles
Director
03/08/2016 - Present
1
Bache, Nicholas John
Director
03/08/2016 - Present
2
Bache, Matthew Paul
Director
03/08/2016 - Present
13

Persons with Significant Control

4
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CAPRICE COINAMATIC LIMITED

CAPRICE COINAMATIC LIMITED is an(a) Active company incorporated on 05/08/1966 with the registered office located at 39 Wellington Road, Rayleigh, Essex SS6 8EX. There are currently 3 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of CAPRICE COINAMATIC LIMITED?

toggle

CAPRICE COINAMATIC LIMITED is currently Active. It was registered on 05/08/1966 .

Where is CAPRICE COINAMATIC LIMITED located?

toggle

CAPRICE COINAMATIC LIMITED is registered at 39 Wellington Road, Rayleigh, Essex SS6 8EX.

What does CAPRICE COINAMATIC LIMITED do?

toggle

CAPRICE COINAMATIC LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for CAPRICE COINAMATIC LIMITED?

toggle

The latest filing was on 14/08/2025: Total exemption full accounts made up to 2025-03-31.