CAPRICORN CENTRE (DAGENHAM) LIMITED

Register to unlock more data on OkredoRegister

CAPRICORN CENTRE (DAGENHAM) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02428340

Incorporation date

02/10/1989

Size

Dormant

Contacts

Registered address

Registered address

Oaklodge Sawbridgeworth Road, Hatfield Heath, Bishop's Stortford CM22 7DPCopy
copy info iconCopy
See on map
Latest events (Record since 02/10/1989)
dot icon01/05/2026
Confirmation statement made on 2026-01-07 with no updates
dot icon25/09/2025
Accounts for a dormant company made up to 2024-12-31
dot icon07/01/2025
Confirmation statement made on 2025-01-07 with no updates
dot icon02/09/2024
Accounts for a dormant company made up to 2023-12-31
dot icon26/01/2024
Confirmation statement made on 2024-01-09 with no updates
dot icon27/11/2023
Termination of appointment of Colin Robin Bromley as a director on 2023-11-20
dot icon31/10/2023
Appointment of Mr Roy David Merrifield as a secretary on 2023-10-31
dot icon31/10/2023
Registered office address changed from 37 Hacton Lane Hornchurch Hacton Lane Hornchurch RM12 6PH England to Oaklodge Sawbridgeworth Road Hatfield Heath Bishop's Stortford CM22 7DP on 2023-10-31
dot icon27/10/2023
Termination of appointment of Colin Robin Bromley as a secretary on 2023-10-27
dot icon24/10/2023
Appointment of Mr Suki Seyan as a director on 2023-10-24
dot icon27/09/2023
Accounts for a dormant company made up to 2022-12-31
dot icon09/01/2023
Confirmation statement made on 2023-01-09 with no updates
dot icon23/09/2022
Accounts for a dormant company made up to 2021-12-31
dot icon09/01/2022
Confirmation statement made on 2022-01-09 with no updates
dot icon20/08/2021
Accounts for a dormant company made up to 2020-12-31
dot icon28/01/2021
Confirmation statement made on 2021-01-09 with no updates
dot icon04/01/2021
Accounts for a dormant company made up to 2019-12-31
dot icon09/01/2020
Confirmation statement made on 2020-01-09 with updates
dot icon29/08/2019
Accounts for a dormant company made up to 2018-12-31
dot icon25/01/2019
Confirmation statement made on 2019-01-22 with updates
dot icon25/01/2019
Appointment of Mr Roy Merrifield as a director on 2019-01-19
dot icon25/01/2019
Termination of appointment of Liam Dominic Omahony as a director on 2018-01-18
dot icon25/09/2018
Accounts for a dormant company made up to 2017-12-31
dot icon16/02/2018
Registered office address changed from Unit 4 - Capricorn Centre Coppen Road Dagenham Essex RM8 1HJ to 37 Hacton Lane Hornchurch Hacton Lane Hornchurch RM12 6PH on 2018-02-16
dot icon07/02/2018
Confirmation statement made on 2018-01-22 with no updates
dot icon03/09/2017
Accounts for a dormant company made up to 2016-12-31
dot icon02/02/2017
Confirmation statement made on 2017-01-22 with updates
dot icon13/10/2016
Accounts for a dormant company made up to 2015-12-31
dot icon22/01/2016
Annual return made up to 2016-01-22 with full list of shareholders
dot icon08/07/2015
Annual return made up to 2015-06-30 with full list of shareholders
dot icon16/04/2015
Accounts for a dormant company made up to 2014-12-31
dot icon02/07/2014
Annual return made up to 2014-06-30 with full list of shareholders
dot icon04/03/2014
Accounts for a dormant company made up to 2013-12-31
dot icon17/10/2013
Accounts for a dormant company made up to 2012-12-31
dot icon10/07/2013
Appointment of Mr Liam Dominic Omahony as a director
dot icon05/07/2013
Annual return made up to 2013-06-30 with full list of shareholders
dot icon05/07/2013
Termination of appointment of Raymond Lewis as a director
dot icon31/08/2012
Accounts for a dormant company made up to 2011-12-31
dot icon04/07/2012
Annual return made up to 2012-06-30 with full list of shareholders
dot icon13/09/2011
Accounts for a dormant company made up to 2010-12-31
dot icon18/07/2011
Annual return made up to 2011-06-30 with full list of shareholders
dot icon18/07/2011
Registered office address changed from 87-89 Park Lane Hornchurch Essex RM11 1BE on 2011-07-18
dot icon28/10/2010
Accounts for a dormant company made up to 2009-12-31
dot icon13/07/2010
Annual return made up to 2010-06-30 with full list of shareholders
dot icon13/07/2010
Director's details changed for Colin Robin Bromley on 2010-06-30
dot icon31/10/2009
Accounts for a dormant company made up to 2008-12-31
dot icon26/08/2009
Return made up to 30/06/09; full list of members
dot icon26/08/2009
Appointment terminated director warren davies
dot icon26/08/2009
Director appointed mr raymond govey lewis
dot icon16/10/2008
Total exemption small company accounts made up to 2007-12-31
dot icon08/07/2008
Return made up to 30/06/08; full list of members
dot icon15/01/2008
Total exemption small company accounts made up to 2006-12-31
dot icon14/12/2007
New director appointed
dot icon14/12/2007
Director resigned
dot icon09/07/2007
Return made up to 30/06/07; full list of members
dot icon21/06/2007
Director resigned
dot icon21/06/2007
New director appointed
dot icon21/06/2007
Registered office changed on 21/06/07 from: 66 station road upminster essex RM14 2TD
dot icon21/06/2007
Director resigned
dot icon21/06/2007
New secretary appointed;new director appointed
dot icon21/06/2007
Secretary resigned
dot icon11/07/2006
Return made up to 30/06/06; full list of members
dot icon04/05/2006
Total exemption small company accounts made up to 2005-12-31
dot icon04/05/2006
Total exemption small company accounts made up to 2004-12-31
dot icon19/07/2005
Return made up to 30/06/05; full list of members
dot icon07/09/2004
Return made up to 30/06/04; full list of members
dot icon11/05/2004
Total exemption small company accounts made up to 2003-12-31
dot icon10/07/2003
Total exemption small company accounts made up to 2002-12-31
dot icon10/07/2003
Return made up to 30/06/03; full list of members
dot icon23/07/2002
Total exemption small company accounts made up to 2001-12-31
dot icon23/07/2002
Return made up to 30/06/02; full list of members
dot icon17/07/2001
Total exemption small company accounts made up to 2000-12-31
dot icon17/07/2001
Return made up to 30/06/01; full list of members
dot icon27/07/2000
Accounts for a small company made up to 1999-12-31
dot icon27/07/2000
Return made up to 30/06/00; full list of members
dot icon18/10/1999
Accounts for a small company made up to 1998-12-31
dot icon18/10/1999
Return made up to 02/10/99; full list of members
dot icon04/12/1998
Return made up to 02/10/98; no change of members
dot icon04/08/1998
Return made up to 02/10/97; full list of members
dot icon04/08/1998
Secretary resigned;director resigned
dot icon04/08/1998
New secretary appointed
dot icon04/08/1998
New director appointed
dot icon31/07/1998
Accounts for a small company made up to 1997-12-31
dot icon03/11/1997
Accounts for a small company made up to 1996-12-31
dot icon11/12/1996
Accounts for a small company made up to 1995-12-31
dot icon11/12/1996
Return made up to 02/10/96; no change of members
dot icon10/10/1995
Accounts for a small company made up to 1994-12-31
dot icon10/10/1995
Return made up to 02/10/95; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon04/11/1994
Return made up to 02/10/94; full list of members
dot icon03/11/1994
Accounts for a small company made up to 1993-12-31
dot icon17/11/1993
Return made up to 02/10/93; no change of members
dot icon11/11/1993
Full accounts made up to 1992-12-31
dot icon19/01/1993
Return made up to 02/10/92; no change of members
dot icon06/11/1992
Full accounts made up to 1991-12-31
dot icon16/04/1992
Full accounts made up to 1990-12-31
dot icon16/04/1992
Return made up to 02/10/91; full list of members
dot icon16/10/1991
Ad 03/07/91--------- £ si 2@1=2 £ ic 2/4
dot icon03/01/1990
Secretary resigned;new secretary appointed
dot icon19/12/1989
Accounting reference date notified as 31/12
dot icon19/12/1989
Director resigned;new director appointed
dot icon19/12/1989
Director resigned;new director appointed
dot icon19/12/1989
Secretary resigned;new secretary appointed
dot icon25/10/1989
Memorandum and Articles of Association
dot icon11/10/1989
Resolutions
dot icon02/10/1989
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
07/01/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
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
-
4.00
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Merrifield, Roy David
Director
19/01/2019 - Present
3
Seyan, Suki
Director
24/10/2023 - Present
-
Bromley, Colin Robin
Secretary
07/06/2007 - 27/10/2023
-
Merrifield, Roy David
Secretary
31/10/2023 - Present
-
Bromley, Colin Robin
Director
07/06/2007 - 20/11/2023
-

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 CAPRICORN CENTRE (DAGENHAM) LIMITED

CAPRICORN CENTRE (DAGENHAM) LIMITED is an(a) Active company incorporated on 02/10/1989 with the registered office located at Oaklodge Sawbridgeworth Road, Hatfield Heath, Bishop's Stortford CM22 7DP. There are currently 3 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 CENTRE (DAGENHAM) LIMITED?

toggle

CAPRICORN CENTRE (DAGENHAM) LIMITED is currently Active. It was registered on 02/10/1989 .

Where is CAPRICORN CENTRE (DAGENHAM) LIMITED located?

toggle

CAPRICORN CENTRE (DAGENHAM) LIMITED is registered at Oaklodge Sawbridgeworth Road, Hatfield Heath, Bishop's Stortford CM22 7DP.

What does CAPRICORN CENTRE (DAGENHAM) LIMITED do?

toggle

CAPRICORN CENTRE (DAGENHAM) LIMITED operates in the Combined facilities support activities (81.10 - SIC 2007) sector.

What is the latest filing for CAPRICORN CENTRE (DAGENHAM) LIMITED?

toggle

The latest filing was on 01/05/2026: Confirmation statement made on 2026-01-07 with no updates.