Capricorn Car Parts Limited BIRMINGHAM


Founded in 1992, Capricorn Car Parts, classified under reg no. 02714845 is an active company. Currently registered at Tiverton House 250-256 Tiverton Road B29 6BU, Birmingham the company has been in the business for 32 years. Its financial year was closed on Thu, 31st Oct and its latest financial statement was filed on October 31, 2022.

At present there are 3 directors in the the company, namely Kelly B., Anthony B. and Richard W.. In addition one secretary - Anthony B. - is with the firm. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Capricorn Car Parts Limited Address / Contact

Office Address Tiverton House 250-256 Tiverton Road
Office Address2 Selly Oak
Town Birmingham
Post code B29 6BU
Country of origin United Kingdom

Company Information / Profile

Registration Number 02714845
Date of Incorporation Thu, 14th May 1992
Industry Wholesale trade of motor vehicle parts and accessories
End of financial Year 31st October
Company age 32 years old
Account next due date Wed, 31st Jul 2024 (92 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Tue, 28th May 2024 (2024-05-28)
Last confirmation statement dated Sun, 14th May 2023

Company staff

Kelly B.

Position: Director

Appointed: 19 March 2023

Anthony B.

Position: Director

Appointed: 13 January 2005

Anthony B.

Position: Secretary

Appointed: 13 January 2005

Richard W.

Position: Director

Appointed: 01 September 2000

Keith B.

Position: Director

Resigned: 30 November 2022

Peter L.

Position: Director

Appointed: 01 September 2000

Resigned: 31 December 2004

Peter L.

Position: Secretary

Appointed: 01 September 2000

Resigned: 31 December 2004

Keith B.

Position: Secretary

Appointed: 01 July 1993

Resigned: 14 May 1993

Roger S.

Position: Director

Appointed: 14 May 1993

Resigned: 26 July 1993

Roger C.

Position: Director

Appointed: 14 May 1993

Resigned: 01 September 2000

People with significant control

The list of PSCs that own or have control over the company includes 3 names. As BizStats found, there is Richard W. The abovementioned PSC has 25-50% voting rights. Another entity in the persons with significant control register is Anthony B. This PSC and has 25-50% voting rights. The third one is Keith B., who also meets the Companies House criteria to be categorised as a person with significant control. This PSC owns 75,01-100% shares and has 25-50% voting rights.

Richard W.

Notified on 14 May 2017
Nature of control: 25-50% voting rights

Anthony B.

Notified on 14 May 2017
Nature of control: 25-50% voting rights

Keith B.

Notified on 14 May 2017
Ceased on 30 November 2022
Nature of control: 25-50% voting rights
75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-10-312015-10-312016-10-312017-10-312018-10-312019-10-312020-10-312021-10-312022-10-31
Net Worth742 372850 360918 748      
Balance Sheet
Cash Bank On Hand  565 580498 809     
Current Assets716 599912 977919 941822 583888 165887 924877 450918 007897 069
Debtors292 720269 255181 188146 110     
Net Assets Liabilities  918 746914 926915 186940 014939 736967 6561 209 951
Property Plant Equipment  265 003265 003     
Total Inventories  173 172177 664     
Cash Bank In Hand146 273443 162565 581      
Net Assets Liabilities Including Pension Asset Liability742 372850 360918 748      
Stocks Inventory277 606200 560173 172      
Tangible Fixed Assets419 003267 003265 003      
Reserves/Capital
Called Up Share Capital100100100      
Profit Loss Account Reserve742 272850 260918 648      
Shareholder Funds742 372850 360918 748      
Other
Accumulated Depreciation Impairment Property Plant Equipment  148 120148 120     
Creditors  266 196172 660237 982212 913202 807218 421189 164
Fixed Assets419 003267 003265 003265 003265 003265 003265 003268 070502 046
Net Current Assets Liabilities323 369583 357653 745649 923650 183675 011674 733699 586707 905
Property Plant Equipment Gross Cost  413 123413 123     
Total Assets Less Current Liabilities742 372850 360918 748914 926915 186940 014939 646967 6561 209 951
Average Number Employees During Period    66776
Creditors Due Within One Year393 230329 620266 196      
Tangible Fixed Assets Cost Or Valuation563 122413 122413 122      
Tangible Fixed Assets Depreciation144 119146 119148 119      
Tangible Fixed Assets Depreciation Charged In Period 2 0002 000      
Tangible Fixed Assets Disposals 150 000       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Micro company financial statements for the year ending on October 31, 2022
filed on: 26th, July 2023
Free Download (3 pages)

Company search

Advertisements