CAPRICORN AUTOMOTIVE LIMITED

Register to unlock more data on OkredoRegister

CAPRICORN AUTOMOTIVE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02685331

Incorporation date

07/02/1992

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit B & C The Lutyens Industrial Centre, Bilton Road, Basingstoke RG24 8LJCopy
copy info iconCopy
See on map
Latest events (Record since 07/02/1992)
dot icon20/03/2026
Confirmation statement made on 2026-02-07 with no updates
dot icon29/04/2025
Total exemption full accounts made up to 2024-12-31
dot icon27/02/2025
Satisfaction of charge 026853310008 in full
dot icon07/02/2025
Confirmation statement made on 2025-02-07 with no updates
dot icon27/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon07/02/2024
Confirmation statement made on 2024-02-07 with no updates
dot icon27/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon12/02/2023
Confirmation statement made on 2023-02-07 with no updates
dot icon12/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon07/02/2022
Confirmation statement made on 2022-02-07 with updates
dot icon25/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon26/07/2021
Satisfaction of charge 5 in full
dot icon17/02/2021
Confirmation statement made on 2021-02-07 with updates
dot icon10/11/2020
Total exemption full accounts made up to 2019-12-31
dot icon07/02/2020
Confirmation statement made on 2020-02-07 with updates
dot icon06/02/2020
Register inspection address has been changed from C/O Wilkins Kennedy Templars House Lulworth Close Chandlers Ford Hampshire SO53 3TL United Kingdom to C/O Wilkins Kennedy Lulworth Close Chandlers Ford Hampshire SO53 3TL
dot icon29/01/2020
Appointment of Mr James Gordon Thorogood as a director on 2020-01-23
dot icon11/10/2019
Accounts for a small company made up to 2018-12-31
dot icon02/09/2019
Termination of appointment of Sebastian John Raphael Howell-Smith as a director on 2019-08-29
dot icon13/02/2019
Statement of capital following an allotment of shares on 2019-01-31
dot icon12/02/2019
Resolutions
dot icon12/02/2019
Register inspection address has been changed from C/O Wilkins Kennedy Llp Templars House Lulworth Close Chandlers Ford Hampshire SO53 3TL United Kingdom to C/O Wilkins Kennedy Templars House Lulworth Close Chandlers Ford Hampshire SO53 3TL
dot icon11/02/2019
Confirmation statement made on 2019-02-07 with updates
dot icon04/10/2018
Accounts for a small company made up to 2017-12-31
dot icon26/09/2018
Registered office address changed from Unit 1 Horizon Kingsland Business Park Wade Road Basingstoke Hampshire RG24 8AH to Unit B & C the Lutyens Industrial Centre Bilton Road Basingstoke RG24 8LJ on 2018-09-26
dot icon05/04/2018
Appointment of Sebastian John Raphael Howell-Smith as a director on 2018-04-04
dot icon08/02/2018
Confirmation statement made on 2018-02-07 with updates
dot icon31/01/2018
Termination of appointment of Paul Leslie Wonnacott as a director on 2018-01-31
dot icon22/01/2018
Satisfaction of charge 026853310006 in full
dot icon15/01/2018
Termination of appointment of Sebastian John Raphael Howell-Smith as a director on 2017-12-14
dot icon15/01/2018
Termination of appointment of a director
dot icon09/01/2018
Appointment of Sebastian John Raphael Howell-Smith as a director on 2017-12-14
dot icon30/09/2017
Accounts for a small company made up to 2016-12-31
dot icon15/09/2017
Registration of charge 026853310008, created on 2017-09-15
dot icon07/09/2017
Satisfaction of charge 026853310007 in full
dot icon07/09/2017
Satisfaction of charge 4 in full
dot icon07/02/2017
Confirmation statement made on 2017-02-07 with updates
dot icon17/01/2017
Resolutions
dot icon16/01/2017
Statement of capital following an allotment of shares on 2016-11-15
dot icon13/10/2016
Accounts for a small company made up to 2015-12-31
dot icon08/02/2016
Annual return made up to 2016-02-07 with full list of shareholders
dot icon20/10/2015
Statement of capital following an allotment of shares on 2015-10-02
dot icon20/10/2015
Resolutions
dot icon17/10/2015
Accounts for a small company made up to 2014-12-31
dot icon09/02/2015
Annual return made up to 2015-02-07 with full list of shareholders
dot icon02/10/2014
Full accounts made up to 2013-12-31
dot icon18/02/2014
Annual return made up to 2014-02-07 with full list of shareholders
dot icon18/02/2014
Register inspection address has been changed from C/O Cw Fellowes Limited Templars House Lulworth Close Chandlers Ford Hampshire SO53 3TL
dot icon13/12/2013
Auditor's resignation
dot icon11/12/2013
Termination of appointment of Kim Harper as a secretary
dot icon11/12/2013
Director's details changed for Paul Leslie Wonnacott on 2013-12-11
dot icon10/10/2013
Statement of capital following an allotment of shares on 2013-08-29
dot icon10/10/2013
Resolutions
dot icon02/10/2013
Full accounts made up to 2012-12-31
dot icon17/09/2013
Registration of charge 026853310007
dot icon09/05/2013
Registration of charge 026853310006
dot icon19/02/2013
Annual return made up to 2013-02-07 with full list of shareholders
dot icon01/02/2013
Appointment of Paul Wonnacott as a director
dot icon01/02/2013
Termination of appointment of Martin Keswick as a director
dot icon17/05/2012
Accounts for a small company made up to 2011-12-31
dot icon24/02/2012
Memorandum and Articles of Association
dot icon17/02/2012
Annual return made up to 2012-02-07 with full list of shareholders
dot icon17/02/2012
Statement of capital following an allotment of shares on 2012-01-24
dot icon08/02/2012
Change of share class name or designation
dot icon08/02/2012
Resolutions
dot icon29/09/2011
Accounts for a small company made up to 2010-12-31
dot icon01/09/2011
Termination of appointment of Sebastian Howell Smith as a director
dot icon14/02/2011
Annual return made up to 2011-02-07 with full list of shareholders
dot icon05/10/2010
Accounts for a small company made up to 2009-12-31
dot icon08/02/2010
Annual return made up to 2010-02-07 with full list of shareholders
dot icon08/02/2010
Register(s) moved to registered inspection location
dot icon08/02/2010
Register inspection address has been changed
dot icon08/02/2010
Director's details changed for Martin Andrew Keswick on 2010-02-07
dot icon08/02/2010
Director's details changed for Sebastian John Raphael Howell Smith on 2010-02-07
dot icon08/02/2010
Director's details changed for Dr Robertino Werner Wild on 2010-02-07
dot icon05/11/2009
Accounts for a small company made up to 2008-12-31
dot icon19/10/2009
Registered office address changed from 20 Mayfield Industrial Park Fyfield Road, Weyhill Andover Hampshire SP11 8HU on 2009-10-19
dot icon15/06/2009
Particulars of a mortgage or charge / charge no: 5
dot icon25/02/2009
Return made up to 07/02/09; full list of members
dot icon05/08/2008
Full accounts made up to 2007-12-31
dot icon18/02/2008
Return made up to 07/02/08; full list of members
dot icon22/01/2008
New director appointed
dot icon06/12/2007
Particulars of mortgage/charge
dot icon08/10/2007
Certificate of change of name
dot icon30/09/2007
New director appointed
dot icon30/09/2007
Secretary resigned
dot icon30/09/2007
New secretary appointed
dot icon30/09/2007
Director resigned
dot icon30/09/2007
Director resigned
dot icon30/09/2007
Director resigned
dot icon18/04/2007
Full accounts made up to 2006-12-31
dot icon08/02/2007
Return made up to 07/02/07; full list of members
dot icon03/06/2006
Total exemption full accounts made up to 2005-12-31
dot icon10/02/2006
Return made up to 07/02/06; full list of members
dot icon10/02/2006
Director resigned
dot icon13/05/2005
Full accounts made up to 2004-12-31
dot icon01/03/2005
Return made up to 07/02/05; full list of members
dot icon26/01/2005
New director appointed
dot icon18/01/2005
Director resigned
dot icon18/05/2004
Full accounts made up to 2003-12-31
dot icon18/02/2004
Return made up to 07/02/04; full list of members
dot icon10/01/2004
Declaration of satisfaction of mortgage/charge
dot icon10/01/2004
Declaration of satisfaction of mortgage/charge
dot icon24/10/2003
Declaration of satisfaction of mortgage/charge
dot icon16/06/2003
Director resigned
dot icon16/06/2003
New director appointed
dot icon01/05/2003
Full accounts made up to 2002-12-31
dot icon14/04/2003
New director appointed
dot icon24/02/2003
Return made up to 07/02/03; full list of members
dot icon20/01/2003
Auditor's resignation
dot icon19/11/2002
Full accounts made up to 2001-12-31
dot icon13/09/2002
Accounting reference date shortened from 18/10/02 to 31/12/01
dot icon05/09/2002
Full accounts made up to 2001-10-18
dot icon30/08/2002
Secretary resigned
dot icon30/08/2002
New secretary appointed
dot icon10/04/2002
Return made up to 07/02/02; full list of members
dot icon15/01/2002
Registered office changed on 15/01/02 from: 60 cannon street london EC4N 6JP
dot icon12/11/2001
Full accounts made up to 2001-02-28
dot icon06/11/2001
New director appointed
dot icon06/11/2001
New director appointed
dot icon03/11/2001
Secretary resigned;director resigned
dot icon03/11/2001
Ad 18/10/01--------- £ si 50@1=50 £ ic 500/550
dot icon29/10/2001
Resolutions
dot icon29/10/2001
Resolutions
dot icon29/10/2001
Registered office changed on 29/10/01 from: anton house 47 bridge street andover hampshire SP10 1BG
dot icon29/10/2001
Accounting reference date shortened from 28/02/02 to 18/10/01
dot icon29/10/2001
Director resigned
dot icon29/10/2001
New secretary appointed
dot icon29/10/2001
New director appointed
dot icon16/02/2001
Return made up to 07/02/01; full list of members
dot icon07/12/2000
Full accounts made up to 2000-02-29
dot icon11/02/2000
Return made up to 07/02/00; full list of members
dot icon10/12/1999
Full accounts made up to 1999-02-28
dot icon27/08/1999
Registered office changed on 27/08/99 from: 20 mayfield industrial park fyfield road weyhill andover hampshire SP11 8HU
dot icon05/03/1999
Return made up to 07/02/99; no change of members
dot icon05/08/1998
Accounts for a small company made up to 1998-02-28
dot icon05/03/1998
Return made up to 07/02/98; full list of members
dot icon10/12/1997
Accounts for a small company made up to 1997-02-28
dot icon22/04/1997
Return made up to 07/02/97; no change of members
dot icon28/08/1996
Accounts for a small company made up to 1996-02-28
dot icon06/07/1996
New director appointed
dot icon06/05/1996
Secretary resigned
dot icon06/05/1996
New secretary appointed
dot icon06/05/1996
Return made up to 07/02/96; no change of members
dot icon11/04/1996
New secretary appointed
dot icon15/11/1995
Accounts for a small company made up to 1995-02-28
dot icon04/07/1995
Registered office changed on 04/07/95 from: ashley house 5 grosvenor square southampton hampshire SO15 2BE
dot icon04/07/1995
Secretary resigned
dot icon12/05/1995
Return made up to 07/02/95; full list of members
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon20/12/1994
Accounts for a small company made up to 1994-02-28
dot icon10/10/1994
Registered office changed on 10/10/94 from: 5 the carronades new road southampton hampshire SO14 0AA
dot icon10/10/1994
Secretary's particulars changed
dot icon16/08/1994
Return made up to 07/02/94; full list of members
dot icon02/06/1994
Registered office changed on 02/06/94 from: anton house 47 bridge street andover hampshire SP10 1BG
dot icon10/05/1994
Memorandum and Articles of Association
dot icon19/04/1994
Registered office changed on 19/04/94 from: 79 marlowes hemel hempstead herts HP1 1LW
dot icon23/03/1994
Certificate of change of name
dot icon11/03/1994
Particulars of mortgage/charge
dot icon02/03/1994
Particulars of mortgage/charge
dot icon18/02/1994
New director appointed
dot icon18/02/1994
New director appointed
dot icon17/02/1994
Particulars of mortgage/charge
dot icon15/12/1993
Accounts for a small company made up to 1993-02-28
dot icon13/04/1993
Return made up to 07/02/93; full list of members
dot icon18/08/1992
Accounting reference date notified as 28/02
dot icon07/05/1992
Ad 23/04/92--------- £ si 498@1=498 £ ic 2/500
dot icon15/02/1992
Secretary resigned
dot icon07/02/1992
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-28 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
07/02/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
28
362.30K
-
0.00
21.69K
-
2022
-
-
-
0.00
-
-
2022
-
-
-
0.00
-
-

Employees

2022

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

25
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Keswick, Martin Andrew
Director
30/11/2004 - 06/09/2007
6
Keswick, Martin Andrew
Director
02/01/2008 - 27/11/2012
6
Case, Martin
Director
28/01/1994 - 01/05/2003
2
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
04/02/1992 - 07/02/1992
99600
PARKER BULLEN (COMPANY SECRETARIES) LIMITED
Corporate Secretary
19/09/1994 - 29/06/1995
54

Persons with Significant Control

0

No PSC data available.

Similar companies

6,403
LOCH ALBA TROUT LTD24-26 Lewis Street, Stornoway HS1 2JF
Active

Category:

Marine aquaculture

Comp. code:

SC344049

Reg. date:

09/06/2008

Turnover:

-

No. of employees:

42
LAKE PLAY LIMITEDThe Old Surgery, St Columb, Cornwall TR9 6AE
Active

Category:

Growing of other perennial crops

Comp. code:

10683489

Reg. date:

22/03/2017

Turnover:

-

No. of employees:

42
M.B. & J. GOODWIN LIMITEDThe Office Springfield Farm Caravan Park, Atwick Road, Hornsea, East Riding Of Yorkshire HU18 1EJ
Active

Category:

Mixed farming

Comp. code:

01037427

Reg. date:

07/01/1972

Turnover:

-

No. of employees:

45
LIVESEY BROTHERS LIMITEDLower Fields Mushroom Farm Normanton Road, Packington, Ashby-De-La-Zouch LE65 1XA
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

13176517

Reg. date:

03/02/2021

Turnover:

-

No. of employees:

40
ALLEN (HANFORD) LIMITEDCarrimers Farm Office Carrimers Farm, Aston Tirrold, Didcot, Oxfordshire OX11 9DP
Active

Category:

Mixed farming

Comp. code:

04018781

Reg. date:

21/06/2000

Turnover:

-

No. of employees:

42

Description

copy info iconCopy

About CAPRICORN AUTOMOTIVE LIMITED

CAPRICORN AUTOMOTIVE LIMITED is an(a) Active company incorporated on 07/02/1992 with the registered office located at Unit B & C The Lutyens Industrial Centre, Bilton Road, Basingstoke RG24 8LJ. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CAPRICORN AUTOMOTIVE LIMITED?

toggle

CAPRICORN AUTOMOTIVE LIMITED is currently Active. It was registered on 07/02/1992 .

Where is CAPRICORN AUTOMOTIVE LIMITED located?

toggle

CAPRICORN AUTOMOTIVE LIMITED is registered at Unit B & C The Lutyens Industrial Centre, Bilton Road, Basingstoke RG24 8LJ.

What does CAPRICORN AUTOMOTIVE LIMITED do?

toggle

CAPRICORN AUTOMOTIVE LIMITED operates in the Machining (25.62 - SIC 2007) sector.

What is the latest filing for CAPRICORN AUTOMOTIVE LIMITED?

toggle

The latest filing was on 20/03/2026: Confirmation statement made on 2026-02-07 with no updates.