CAPRICE MOTORS LIMITED
PETERBOROUGH HARRINGTON HOMES (NORTHAMPTONSHIRE) LIMITED

Hellopages » Northamptonshire » East Northamptonshire » PE8 5PB

Company number 08774055
Status Active
Incorporation Date 13 November 2013
Company Type Private Limited Company
Address OUNDLE MARINA UNIT 3A BARNWELL ROAD, OUNDLE, PETERBOROUGH, ENGLAND, PE8 5PB
Home Country United Kingdom
Nature of Business 29201 - Manufacture of bodies (coachwork) for motor vehicles (except caravans)
Phone, email, etc

Since the company registration eighteen events have happened. The last three records are Micro company accounts made up to 30 November 2015; 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 31 August 2016; Annual return made up to 29 June 2016 with full list of shareholders Statement of capital on 2016-07-09 GBP 100 . The most likely internet sites of CAPRICE MOTORS LIMITED are www.capricemotors.co.uk, and www.caprice-motors.co.uk. The predicted number of employees is 1 to 10. The company’s age is eleven years and eleven months. Caprice Motors Limited is a Private Limited Company. The company registration number is 08774055. Caprice Motors Limited has been working since 13 November 2013. The present status of the company is Active. The registered address of Caprice Motors Limited is Oundle Marina Unit 3a Barnwell Road Oundle Peterborough England Pe8 5pb. The company`s financial liabilities are £8.41k. It is £8.41k against last year. And the total assets are £13.8k, which is £13.8k against last year. OFFICE SECRETARY LTD is a Secretary of the company. LADOPOULOS, Panagiotis is a Director of the company. Secretary KELLY, Brendan has been resigned. Director KELLY, Brendan John has been resigned. Director PREDESCU, Gabriel Valentin has been resigned. The company operates in "Manufacture of bodies (coachwork) for motor vehicles (except caravans)".


caprice motors Key Finiance

LIABILITIES £8.41k
+-2147483648%
CASH n/a
TOTAL ASSETS £13.8k
All Financial Figures

Current Directors

Secretary
OFFICE SECRETARY LTD
Appointed Date: 01 May 2016

Director
LADOPOULOS, Panagiotis
Appointed Date: 10 July 2015
39 years old

Resigned Directors

Secretary
KELLY, Brendan
Resigned: 01 May 2016
Appointed Date: 13 November 2013

Director
KELLY, Brendan John
Resigned: 01 May 2016
Appointed Date: 13 November 2013
71 years old

Director
PREDESCU, Gabriel Valentin
Resigned: 01 May 2016
Appointed Date: 04 August 2015
44 years old

CAPRICE MOTORS LIMITED Events

13 Oct 2016
Micro company accounts made up to 30 November 2015
31 Aug 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 31 August 2016
09 Jul 2016
Annual return made up to 29 June 2016 with full list of shareholders
Statement of capital on 2016-07-09
  • GBP 100

09 Jul 2016
Termination of appointment of Gabriel Valentin Predescu as a director on 1 May 2016
09 Jul 2016
Director's details changed for Mr Panagiotis Panagiotis Ladopoulos on 1 May 2016
...
... and 8 more events
04 Jun 2015
Company name changed harrington homes (northamptonshire) LIMITED\certificate issued on 04/06/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-05-15

04 Jun 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 4 June 2015
04 Jun 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 4 June 2015
16 Feb 2015
Annual return made up to 13 November 2014 with full list of shareholders
Statement of capital on 2015-02-16
  • GBP 100

13 Nov 2013
Incorporation
Statement of capital on 2013-11-13
  • GBP 100