Cap Hpi Limited LEEDS


Cap Hpi started in year 2012 as Private Limited Company with registration number 08033745. The Cap Hpi company has been functioning successfully for twelve years now and its status is active. The firm's office is based in Leeds at Capitol House. Postal code: LS1 5EZ. Since Friday 18th August 2017 Cap Hpi Limited is no longer carrying the name Cap Automotive.

Currently there are 3 directors in the the company, namely Bryony H., David J. and Christopher W.. In addition one secretary - Aileen Y. - is with the firm. As of 16 May 2024, there were 14 ex directors - Ron R., Anthony A. and others listed below. There were no ex secretaries.

Cap Hpi Limited Address / Contact

Office Address Capitol House
Office Address2 Bond Court
Town Leeds
Post code LS1 5EZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 08033745
Date of Incorporation Tue, 17th Apr 2012
Industry Data processing, hosting and related activities
End of financial Year 31st March
Company age 12 years old
Account next due date Sun, 31st Dec 2023 (137 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Mon, 20th May 2024 (2024-05-20)
Last confirmation statement dated Sat, 6th May 2023

Company staff

Bryony H.

Position: Director

Appointed: 12 June 2020

Aileen Y.

Position: Secretary

Appointed: 07 August 2019

David J.

Position: Director

Appointed: 07 August 2019

Christopher W.

Position: Director

Appointed: 19 July 2017

Ron R.

Position: Director

Appointed: 07 August 2019

Resigned: 28 February 2023

Anthony A.

Position: Director

Appointed: 13 December 2017

Resigned: 07 August 2019

Renato G.

Position: Director

Appointed: 13 December 2017

Resigned: 07 August 2019

Jason B.

Position: Director

Appointed: 13 December 2017

Resigned: 01 July 2020

Christopher W.

Position: Director

Appointed: 01 November 2017

Resigned: 01 November 2017

Paul S.

Position: Director

Appointed: 27 October 2016

Resigned: 17 May 2017

Franciscus O.

Position: Director

Appointed: 24 March 2016

Resigned: 12 June 2020

Robert P.

Position: Director

Appointed: 22 October 2012

Resigned: 04 May 2014

Anthony D.

Position: Director

Appointed: 22 October 2012

Resigned: 26 July 2013

Ian R.

Position: Director

Appointed: 18 May 2012

Resigned: 17 May 2017

Ajay H.

Position: Director

Appointed: 18 May 2012

Resigned: 16 December 2015

Paul N.

Position: Director

Appointed: 17 April 2012

Resigned: 17 April 2012

Edward S.

Position: Director

Appointed: 17 April 2012

Resigned: 17 August 2012

Wiet S.

Position: Director

Appointed: 17 April 2012

Resigned: 17 August 2012

Hackwood Secretaries Limited

Position: Corporate Secretary

Appointed: 17 April 2012

Resigned: 17 April 2012

People with significant control

The register of PSCs that own or have control over the company includes 2 names. As BizStats researched, there is Hpi Holding Limited from Bracknell, United Kingdom. This PSC is classified as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the persons with significant control register is Cap Midco Limited that put Leeds, England as the address. This PSC has a legal form of "a limited company", owns 75,01-100% shares. This PSC owns 75,01-100% shares.

Hpi Holding Limited

Solera House Western Road, Theale, Bracknell, RG12 1RW, United Kingdom

Legal authority United Kingdom (England & Wales)
Legal form Limited By Shares
Country registered England & Wales
Place registered Companies House
Registration number 06765994
Notified on 30 October 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Cap Midco Limited

Capitol House Bond Court, Leeds, LS1 5EZ, England

Legal authority Companies Act
Legal form Limited Company
Country registered England And Wales
Place registered Companies House
Registration number 8033124
Notified on 6 April 2016
Ceased on 30 October 2017
Nature of control: 75,01-100% shares

Company previous names

Cap Automotive August 18, 2017
Pm Bidco May 14, 2012

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Director appointment termination date: Sunday 31st March 2024
filed on: 2nd, April 2024
Free Download (1 page)

Company search

Advertisements