CARACOLI 2007 LIMITED
HAMPSHIRE

Hellopages » Hampshire » Winchester » SO24 9AR
Company number 06017792
Status Active
Incorporation Date 4 December 2006
Company Type Private Limited Company
Address 15 BROAD STREET, ALRESFORD, HAMPSHIRE, SO24 9AR
Home Country United Kingdom
Nature of Business 47110 - Retail sale in non-specialised stores with food, beverages or tobacco predominating
Phone, email, etc

Since the company registration fifty events have happened. The last three records are Confirmation statement made on 4 December 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 4 December 2015 with full list of shareholders Statement of capital on 2015-12-11 GBP 112,500 . The most likely internet sites of CARACOLI 2007 LIMITED are www.caracoli2007.co.uk, and www.caracoli-2007.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and three months. Caracoli 2007 Limited is a Private Limited Company. The company registration number is 06017792. Caracoli 2007 Limited has been working since 04 December 2006. The present status of the company is Active. The registered address of Caracoli 2007 Limited is 15 Broad Street Alresford Hampshire So24 9ar. . NICHOLS, Gail Lavinia is a Secretary of the company. NICHOLS, Gail Lavinia is a Director of the company. Secretary WILSONS (COMPANY SECRETARIES) LIMITED has been resigned. Director LEVETT, Tracy Ann has been resigned. Director LONGHURST, Alison Elizabeth has been resigned. Director LONGHURST, Gareth has been resigned. Director NICHOLS, James Dearmer has been resigned. The company operates in "Retail sale in non-specialised stores with food, beverages or tobacco predominating".


Current Directors

Secretary
NICHOLS, Gail Lavinia
Appointed Date: 10 January 2007

Director
NICHOLS, Gail Lavinia
Appointed Date: 04 December 2006
75 years old

Resigned Directors

Secretary
WILSONS (COMPANY SECRETARIES) LIMITED
Resigned: 10 January 2007
Appointed Date: 04 December 2006

Director
LEVETT, Tracy Ann
Resigned: 02 June 2008
Appointed Date: 10 January 2007
63 years old

Director
LONGHURST, Alison Elizabeth
Resigned: 17 May 2008
Appointed Date: 10 January 2007
48 years old

Director
LONGHURST, Gareth
Resigned: 25 February 2008
Appointed Date: 10 January 2007
53 years old

Director
NICHOLS, James Dearmer
Resigned: 11 September 2014
Appointed Date: 02 June 2008
49 years old

Persons With Significant Control

Caracoli (Holdings) Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

CARACOLI 2007 LIMITED Events

09 Dec 2016
Confirmation statement made on 4 December 2016 with updates
25 May 2016
Total exemption small company accounts made up to 31 December 2015
11 Dec 2015
Annual return made up to 4 December 2015 with full list of shareholders
Statement of capital on 2015-12-11
  • GBP 112,500

29 May 2015
Total exemption small company accounts made up to 31 December 2014
05 Dec 2014
Annual return made up to 4 December 2014 with full list of shareholders
Statement of capital on 2014-12-05
  • GBP 112,500

...
... and 40 more events
23 Jan 2007
Conve 10/01/07
23 Jan 2007
Resolutions
  • RES12 ‐ Resolution of varying share rights or name

23 Jan 2007
Resolutions
  • RES10 ‐ Resolution of allotment of securities

23 Jan 2007
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

04 Dec 2006
Incorporation