CAPRICE MOTORS LIMITED

Register to unlock more data on OkredoRegister

CAPRICE MOTORS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08774055

Incorporation date

13/11/2013

Size

Dormant

Contacts

Registered address

Registered address

18 Manor House Road, Glastonbury BA6 9DFCopy
copy info iconCopy
See on map
Latest events (Record since 13/11/2013)
dot icon05/03/2026
Accounts for a dormant company made up to 2024-11-30
dot icon25/02/2026
Compulsory strike-off action has been discontinued
dot icon24/02/2026
Confirmation statement made on 2025-05-08 with no updates
dot icon19/08/2025
Compulsory strike-off action has been suspended
dot icon29/07/2025
First Gazette notice for compulsory strike-off
dot icon29/11/2024
Registered office address changed from 7 the Pastures Muddy Lane Meare Glastonbury BA6 9QZ England to 18 Manor House Road Glastonbury BA6 9DF on 2024-11-29
dot icon06/11/2024
Compulsory strike-off action has been discontinued
dot icon05/11/2024
Accounts for a dormant company made up to 2023-11-30
dot icon05/11/2024
Confirmation statement made on 2024-05-08 with no updates
dot icon17/09/2024
Compulsory strike-off action has been suspended
dot icon30/07/2024
First Gazette notice for compulsory strike-off
dot icon22/05/2024
Registered office address changed from 58 Coxwell Road Faringdon SN7 7JX England to 7 the Pastures Muddy Lane Meare Glastonbury BA6 9QZ on 2024-05-22
dot icon09/07/2023
Confirmation statement made on 2023-05-08 with no updates
dot icon24/05/2023
Compulsory strike-off action has been discontinued
dot icon23/05/2023
Confirmation statement made on 2022-05-08 with no updates
dot icon23/05/2023
Accounts for a dormant company made up to 2022-11-30
dot icon07/02/2023
Compulsory strike-off action has been suspended
dot icon16/01/2023
First Gazette notice for compulsory strike-off
dot icon05/10/2022
Compulsory strike-off action has been discontinued
dot icon04/10/2022
Accounts for a dormant company made up to 2021-11-30
dot icon13/09/2022
Compulsory strike-off action has been suspended
dot icon26/07/2022
First Gazette notice for compulsory strike-off
dot icon03/07/2021
Confirmation statement made on 2021-05-08 with no updates
dot icon09/04/2021
Accounts for a dormant company made up to 2020-11-30
dot icon09/04/2021
Registered office address changed from 19 Church Lane Middle Barton Chipping Norton OX7 7BX United Kingdom to 58 Coxwell Road Faringdon SN7 7JX on 2021-04-09
dot icon28/06/2020
Accounts for a dormant company made up to 2019-11-30
dot icon28/06/2020
Confirmation statement made on 2020-05-08 with updates
dot icon08/05/2019
Confirmation statement made on 2019-05-08 with no updates
dot icon08/05/2019
Accounts for a dormant company made up to 2018-11-30
dot icon29/01/2019
Compulsory strike-off action has been discontinued
dot icon27/01/2019
Accounts for a dormant company made up to 2017-11-30
dot icon08/12/2018
Compulsory strike-off action has been suspended
dot icon30/10/2018
First Gazette notice for compulsory strike-off
dot icon12/09/2018
Registered office address changed from Oundle Marina Unit 3a Barnwell Road Oundle Peterborough PE8 5PB England to 19 Church Lane Middle Barton Chipping Norton OX7 7BX on 2018-09-12
dot icon22/08/2018
Confirmation statement made on 2018-06-29 with no updates
dot icon09/10/2017
Micro company accounts made up to 2016-11-30
dot icon30/06/2017
Confirmation statement made on 2017-06-29 with updates
dot icon30/06/2017
Termination of appointment of Office Secretary Ltd as a secretary on 2017-04-05
dot icon30/06/2017
Change of details for Mr Panagiotis Ladopoulosp Ladopoulos as a person with significant control on 2017-04-06
dot icon30/06/2017
Notification of Panagiotis Ladopoulos as a person with significant control on 2017-04-06
dot icon13/10/2016
Micro company accounts made up to 2015-11-30
dot icon31/08/2016
Registered office address changed from Wheatsheaf House Main Street Upper Benefield Peterborough PE8 5AN to Oundle Marina Unit 3a Barnwell Road Oundle Peterborough PE8 5PB on 2016-08-31
dot icon09/07/2016
Annual return made up to 2016-06-29 with full list of shareholders
dot icon09/07/2016
Termination of appointment of Gabriel Valentin Predescu as a director on 2016-05-01
dot icon09/07/2016
Director's details changed for Mr Panagiotis Panagiotis Ladopoulos on 2016-05-01
dot icon09/07/2016
Termination of appointment of Brendan John Kelly as a director on 2016-05-01
dot icon09/07/2016
Termination of appointment of Brendan Kelly as a secretary on 2016-05-01
dot icon09/07/2016
Appointment of Office Secretary Ltd as a secretary on 2016-05-01
dot icon04/12/2015
Annual return made up to 2015-11-13 with full list of shareholders
dot icon13/08/2015
Accounts for a dormant company made up to 2014-11-30
dot icon05/08/2015
Appointment of Mr Gabriel Valentin Predescu as a director on 2015-08-04
dot icon05/08/2015
Appointment of Mr Panagiotis Ladopoulos as a director on 2015-07-10
dot icon08/06/2015
Registered office address changed from Wheatsheaf House Main Street Upper Benefield Peterborough NN16 9UP England to Wheatsheaf House Main Street Upper Benefield Peterborough PE8 5AN on 2015-06-08
dot icon04/06/2015
Certificate of change of name
dot icon04/06/2015
Registered office address changed from Wheatsheaf House Main Street Upper Benefield Peterborough NN16 9UP England to Wheatsheaf House Main Street Upper Benefield Peterborough NN16 9UP on 2015-06-04
dot icon04/06/2015
Registered office address changed from Cedar Lodge 46 Weekley Kettering Northamptonshire NN16 9UP to Wheatsheaf House Main Street Upper Benefield Peterborough NN16 9UP on 2015-06-04
dot icon16/02/2015
Annual return made up to 2014-11-13 with full list of shareholders
dot icon13/11/2013
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£100.00

Confirmation

dot iconLast made up date
30/11/2024
dot iconNext confirmation date
08/05/2026
dot iconLast change occurred
30/11/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/11/2024
dot iconNext account date
30/11/2025
dot iconNext due on
31/08/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
100.00
-
0.00
-
-
2022
-
100.00
-
0.00
100.00
-
2022
-
100.00
-
0.00
100.00
-

Employees

2022

Employees

-

Net Assets(GBP)

100.00 £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

100.00 £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
OFFICE SECRETARY LTD
Corporate Secretary
01/05/2016 - 05/04/2017
50
Ladopoulos, Panagiotis
Director
10/07/2015 - Present
14
Kelly, Brendan John
Director
13/11/2013 - 01/05/2016
20
Predescu, Gabriel Valentin
Director
04/08/2015 - 01/05/2016
9
Kelly, Brendan
Secretary
13/11/2013 - 01/05/2016
-

Persons with Significant Control

1
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 MOTORS LIMITED

CAPRICE MOTORS LIMITED is an(a) Active company incorporated on 13/11/2013 with the registered office located at 18 Manor House Road, Glastonbury BA6 9DF. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CAPRICE MOTORS LIMITED?

toggle

CAPRICE MOTORS LIMITED is currently Active. It was registered on 13/11/2013 .

Where is CAPRICE MOTORS LIMITED located?

toggle

CAPRICE MOTORS LIMITED is registered at 18 Manor House Road, Glastonbury BA6 9DF.

What does CAPRICE MOTORS LIMITED do?

toggle

CAPRICE MOTORS LIMITED operates in the Manufacture of bodies (coachwork) for motor vehicles (except caravans) (29.20/1 - SIC 2007) sector.

What is the latest filing for CAPRICE MOTORS LIMITED?

toggle

The latest filing was on 05/03/2026: Accounts for a dormant company made up to 2024-11-30.