CAPRETTI LTD
OSSETT

Hellopages » West Yorkshire » Wakefield » WF5 8BH

Company number 01328171
Status Active
Incorporation Date 1 September 1977
Company Type Private Limited Company
Address THOMPSON'S YARD, NEW STREET, OSSETT, WEST YORKSHIRE, WF5 8BH
Home Country United Kingdom
Nature of Business 47722 - Retail sale of leather goods in specialised stores
Phone, email, etc

Since the company registration eighty-seven events have happened. The last three records are Total exemption small company accounts made up to 31 January 2016; Annual return made up to 24 April 2016 with full list of shareholders Statement of capital on 2016-06-01 GBP 76,000 ; Total exemption small company accounts made up to 31 January 2015. The most likely internet sites of CAPRETTI LTD are www.capretti.co.uk, and www.capretti.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-eight years and one months. Capretti Ltd is a Private Limited Company. The company registration number is 01328171. Capretti Ltd has been working since 01 September 1977. The present status of the company is Active. The registered address of Capretti Ltd is Thompson S Yard New Street Ossett West Yorkshire Wf5 8bh. The company`s financial liabilities are £83.38k. It is £-3.61k against last year. And the total assets are £41.22k, which is £7.74k against last year. KEMP, Susan Mary is a Secretary of the company. STOCKDALE, Joanna Louise is a Director of the company. Secretary STOCKDALE, Joanna Louise has been resigned. Director STOCKDALE, Carol Anne has been resigned. Director STOCKDALE, Paula Gail has been resigned. The company operates in "Retail sale of leather goods in specialised stores".


capretti Key Finiance

LIABILITIES £83.38k
-5%
CASH n/a
TOTAL ASSETS £41.22k
+23%
All Financial Figures

Current Directors

Secretary
KEMP, Susan Mary
Appointed Date: 28 August 2002

Director

Resigned Directors

Secretary
STOCKDALE, Joanna Louise
Resigned: 28 August 2002

Director
STOCKDALE, Carol Anne
Resigned: 01 November 1998
77 years old

Director
STOCKDALE, Paula Gail
Resigned: 28 August 2002
Appointed Date: 20 May 1999
55 years old

CAPRETTI LTD Events

26 Oct 2016
Total exemption small company accounts made up to 31 January 2016
01 Jun 2016
Annual return made up to 24 April 2016 with full list of shareholders
Statement of capital on 2016-06-01
  • GBP 76,000

05 Oct 2015
Total exemption small company accounts made up to 31 January 2015
07 May 2015
Annual return made up to 24 April 2015 with full list of shareholders
Statement of capital on 2015-05-07
  • GBP 76,000

05 Nov 2014
Total exemption small company accounts made up to 31 January 2014
...
... and 77 more events
03 Jun 1987
Accounting reference date shortened from 30/04 to 31/12

13 Mar 1987
Registered office changed on 13/03/87 from: 9 clarkson street sheffield S10 2TR

20 Oct 1986
Company name changed stephen matthew estates LIMITED\certificate issued on 20/10/86

07 Oct 1986
Full accounts made up to 30 April 1985

15 May 1986
Return made up to 31/12/85; full list of members

CAPRETTI LTD Charges

1 July 1993
Debenture
Delivered: 7 July 1993
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…