CAP AUTOMOTIVE LIMITED
LEEDS PM BIDCO LIMITED

Hellopages » West Yorkshire » Leeds » LS1 5EZ

Company number 08033745
Status Active
Incorporation Date 17 April 2012
Company Type Private Limited Company
Address CAPITOL HOUSE, BOND COURT, LEEDS, LS1 5EZ
Home Country United Kingdom
Nature of Business 63110 - Data processing, hosting and related activities
Phone, email, etc

Since the company registration thirty-seven events have happened. The last three records are Confirmation statement made on 6 May 2017 with updates; Termination of appointment of Paul David Sykes as a director on 17 May 2017; Termination of appointment of Ian Leslie Rendle as a director on 17 May 2017. The most likely internet sites of CAP AUTOMOTIVE LIMITED are www.capautomotive.co.uk, and www.cap-automotive.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirteen years and six months. Cap Automotive Limited is a Private Limited Company. The company registration number is 08033745. Cap Automotive Limited has been working since 17 April 2012. The present status of the company is Active. The registered address of Cap Automotive Limited is Capitol House Bond Court Leeds Ls1 5ez. . OVERTOOM, Franciscus Johanes Carolus is a Director of the company. Secretary HACKWOOD SECRETARIES LIMITED has been resigned. Director DOHERTY, Anthony has been resigned. Director HANDA, Ajay Kumar has been resigned. Director NEWCOMBE, Paul Alan has been resigned. Director POWIS, Robert John has been resigned. Director RENDLE, Ian Leslie has been resigned. Director SHUCKBURGH, Edward Jonathan Tymms has been resigned. Director STOKHUYZEN, Wiet Austin has been resigned. Director SYKES, Paul David has been resigned. The company operates in "Data processing, hosting and related activities".


Current Directors

Director
OVERTOOM, Franciscus Johanes Carolus
Appointed Date: 24 March 2016
59 years old

Resigned Directors

Secretary
HACKWOOD SECRETARIES LIMITED
Resigned: 17 April 2012
Appointed Date: 17 April 2012

Director
DOHERTY, Anthony
Resigned: 26 July 2013
Appointed Date: 22 October 2012
60 years old

Director
HANDA, Ajay Kumar
Resigned: 16 December 2015
Appointed Date: 18 May 2012
58 years old

Director
NEWCOMBE, Paul Alan
Resigned: 17 April 2012
Appointed Date: 17 April 2012
59 years old

Director
POWIS, Robert John
Resigned: 04 May 2014
Appointed Date: 22 October 2012
55 years old

Director
RENDLE, Ian Leslie
Resigned: 17 May 2017
Appointed Date: 18 May 2012
62 years old

Director
SHUCKBURGH, Edward Jonathan Tymms
Resigned: 17 August 2012
Appointed Date: 17 April 2012
49 years old

Director
STOKHUYZEN, Wiet Austin
Resigned: 17 August 2012
Appointed Date: 17 April 2012
53 years old

Director
SYKES, Paul David
Resigned: 17 May 2017
Appointed Date: 27 October 2016
47 years old

Persons With Significant Control

Cap Midco Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

CAP AUTOMOTIVE LIMITED Events

18 May 2017
Confirmation statement made on 6 May 2017 with updates
18 May 2017
Termination of appointment of Paul David Sykes as a director on 17 May 2017
18 May 2017
Termination of appointment of Ian Leslie Rendle as a director on 17 May 2017
06 Apr 2017
Full accounts made up to 30 June 2016
27 Oct 2016
Appointment of Mr Paul David Sykes as a director on 27 October 2016
...
... and 27 more events
23 Apr 2012
Appointment of Wiet Austin Stokhuyzen as a director
20 Apr 2012
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

19 Apr 2012
Termination of appointment of Hackwood Secretaries Limited as a secretary
17 Apr 2012
Current accounting period shortened from 30 April 2013 to 31 December 2012
17 Apr 2012
Incorporation

CAP AUTOMOTIVE LIMITED Charges

9 July 2012
Debenture
Delivered: 13 July 2012
Status: Satisfied on 27 November 2014
Persons entitled: Hsbc Corprate Trustee Company(UK) Limited(in Its Capacity as Security Agent for the Beneficiaries)
Description: Fixed and floating charge over the undertaking and all…