CAPERS (UK) LIMITED
LEICESTER

Hellopages » Leicestershire » Leicester » LE4 9LJ

Company number 02969722
Status Active
Incorporation Date 20 September 1994
Company Type Private Limited Company
Address HAMILTON OFFICE PARK, 31 HIGH VIEW CLOSE, LEICESTER, LEICESTERSHIRE, LE4 9LJ
Home Country United Kingdom
Nature of Business 14310 - Manufacture of knitted and crocheted hosiery
Phone, email, etc

Since the company registration sixty-one events have happened. The last three records are Total exemption small company accounts made up to 31 May 2016; Confirmation statement made on 20 September 2016 with updates; Total exemption small company accounts made up to 31 May 2015. The most likely internet sites of CAPERS (UK) LIMITED are www.capersuk.co.uk, and www.capers-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and one months. Capers Uk Limited is a Private Limited Company. The company registration number is 02969722. Capers Uk Limited has been working since 20 September 1994. The present status of the company is Active. The registered address of Capers Uk Limited is Hamilton Office Park 31 High View Close Leicester Leicestershire Le4 9lj. . PATEL, Haribhai Vasanbhai is a Director of the company. SARROUKH, Freddie is a Director of the company. Secretary SAROUKH, Yuonne Anne has been resigned. Secretary SARROUKH, Freddie has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. The company operates in "Manufacture of knitted and crocheted hosiery".


Current Directors

Director
PATEL, Haribhai Vasanbhai
Appointed Date: 01 June 1997
68 years old

Director
SARROUKH, Freddie
Appointed Date: 20 September 1994
77 years old

Resigned Directors

Secretary
SAROUKH, Yuonne Anne
Resigned: 01 June 1997
Appointed Date: 20 September 1994

Secretary
SARROUKH, Freddie
Resigned: 28 October 2011
Appointed Date: 01 June 1997

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 20 September 1994
Appointed Date: 20 September 1994

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 20 September 1994
Appointed Date: 20 September 1994

Persons With Significant Control

Mr Freddie Sarroukh
Notified on: 6 April 2016
77 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

CAPERS (UK) LIMITED Events

26 Jan 2017
Total exemption small company accounts made up to 31 May 2016
17 Oct 2016
Confirmation statement made on 20 September 2016 with updates
17 Oct 2015
Total exemption small company accounts made up to 31 May 2015
24 Sep 2015
Annual return made up to 20 September 2015 with full list of shareholders
Statement of capital on 2015-09-24
  • GBP 100

24 Sep 2015
Registered office address changed from Hwca Limited Hamilton Office Park 31 High View Close Leicester LE4 9LJ to Hamilton Office Park 31 High View Close Leicester Leicestershire LE4 9LJ on 24 September 2015
...
... and 51 more events
25 Sep 1995
Return made up to 20/09/95; full list of members
04 Apr 1995
Registered office changed on 04/04/95 from: sterling court main street loddington kettering NN14 1LA
24 Oct 1994
Secretary resigned;new secretary appointed;director resigned;new director appointed

21 Oct 1994
Registered office changed on 21/10/94 from: 84 temple chambers temple avenue london EC4Y 0HP

20 Sep 1994
Incorporation