Company NameCapri Mechanical Services Limited
Company StatusActive
Company Number01160845
CategoryPrivate Limited Company
Incorporation Date21 February 1974(50 years, 2 months ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation
SIC 4533Plumbing
SIC 43220Plumbing, heat and air-conditioning installation

Directors

Director NameMr Michael Anthony Charles Elliott
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed06 September 1991(17 years, 6 months after company formation)
Appointment Duration32 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 School Lane
Broomfield
Chelmsford
Essex
CM1 5DN
Director NameMr John Henry Uwins
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed06 September 1991(17 years, 6 months after company formation)
Appointment Duration32 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Nursery Lane
Danbury
Chelmsford
Essex
CM3 4PB
Director NameMr Kevin Rydon
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed23 September 2015(41 years, 7 months after company formation)
Appointment Duration8 years, 7 months
RoleContract Manager
Country of ResidenceEngland
Correspondence AddressCutlers Road
South Woodham Ferrers
Essex
CM3 5XJ
Director NameMr David Spear
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed23 August 2022(48 years, 6 months after company formation)
Appointment Duration1 year, 8 months
RoleMechanical Building Services Engineer
Country of ResidenceEngland
Correspondence AddressCutlers Road
South Woodham Ferrers
Essex
CM3 5XJ
Director NameMr Chris Uwins
Date of BirthJune 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed23 August 2022(48 years, 6 months after company formation)
Appointment Duration1 year, 8 months
RoleTechnical Director
Country of ResidenceEngland
Correspondence AddressCutlers Road
South Woodham Ferrers
Essex
CM3 5XJ
Director NameMr Michael John Sutton
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed06 September 1991(17 years, 6 months after company formation)
Appointment Duration28 years, 5 months (resigned 10 February 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAppletrees School Road
Messing
Colchester
CO5 9TH
Secretary NameMr Michael John Sutton
NationalityBritish
StatusResigned
Appointed06 September 1991(17 years, 6 months after company formation)
Appointment Duration28 years, 11 months (resigned 18 August 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAppletrees School Lane
Messing
Essex
CO5 9TH

Contact

Websitecaprimechanical.co.uk
Telephone01245 321144
Telephone regionChelmsford

Location

Registered AddressCutlers Road
South Woodham Ferrers
Essex
CM3 5XJ
RegionEast of England
ConstituencyMaldon
CountyEssex
ParishSouth Woodham Ferrers
WardSouth Woodham-Elmwood and Woodville
Built Up AreaSouth Woodham Ferrers

Shareholders

334 at £1John Henry Uwins
33.40%
Ordinary
333 at £1Michael Anthony Charles Elliott
33.30%
Ordinary
333 at £1Michael John Sutton
33.30%
Ordinary

Financials

Year2014
Turnover£9,393,601
Gross Profit£1,600,986
Net Worth£1,530,498
Cash£1,138,043
Current Liabilities£1,411,154

Accounts

Latest Accounts30 April 2023 (1 year ago)
Next Accounts Due31 January 2025 (9 months from now)
Accounts CategoryFull
Accounts Year End30 April

Returns

Latest Return7 September 2023 (7 months, 4 weeks ago)
Next Return Due21 September 2024 (4 months, 2 weeks from now)

Charges

7 August 2018Delivered on: 14 August 2018
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
10 July 2018Delivered on: 12 July 2018
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
23 June 1987Delivered on: 30 June 1987
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

7 December 2023Full accounts made up to 30 April 2023 (31 pages)
13 September 2023Confirmation statement made on 7 September 2023 with updates (4 pages)
7 September 2023Director's details changed for Mr Michael Anthony Charles Elliott on 7 September 2023 (2 pages)
7 September 2023Director's details changed for Mr John Henry Uwins on 7 September 2023 (2 pages)
26 January 2023Full accounts made up to 30 April 2022 (30 pages)
20 September 2022Confirmation statement made on 7 September 2022 with updates (4 pages)
6 September 2022Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(3 pages)
6 September 2022Memorandum and Articles of Association (13 pages)
2 September 2022Cessation of John Henry Uwins as a person with significant control on 23 August 2022 (1 page)
2 September 2022Cessation of Michael Anthony Charles Elliott as a person with significant control on 23 August 2022 (1 page)
2 September 2022Notification of Capri Mechanical Services Trustee Limited as a person with significant control on 23 August 2022 (2 pages)
31 August 2022Appointment of Mr David Spear as a director on 23 August 2022 (2 pages)
31 August 2022Appointment of Mr Chris Uwins as a director on 23 August 2022 (2 pages)
13 October 2021Full accounts made up to 30 April 2021 (31 pages)
9 September 2021Confirmation statement made on 7 September 2021 with no updates (3 pages)
21 October 2020Full accounts made up to 30 April 2020 (29 pages)
8 September 2020Confirmation statement made on 7 September 2020 with updates (4 pages)
21 August 2020Cessation of Michael John Sutton as a person with significant control on 10 February 2020 (1 page)
18 August 2020Termination of appointment of Michael John Sutton as a secretary on 18 August 2020 (1 page)
17 March 2020Cancellation of shares. Statement of capital on 10 February 2020
  • GBP 667.00
(4 pages)
17 March 2020Purchase of own shares. (3 pages)
9 March 2020Resolutions
  • RES13 ‐ Purchase contract 10/02/2020
(2 pages)
19 February 2020Termination of appointment of Michael John Sutton as a director on 10 February 2020 (1 page)
19 November 2019Full accounts made up to 30 April 2019 (29 pages)
16 October 2019Confirmation statement made on 7 September 2019 with updates (4 pages)
6 September 2019Confirmation statement made on 6 September 2019 with updates (4 pages)
5 December 2018Full accounts made up to 30 April 2018 (26 pages)
6 September 2018Confirmation statement made on 6 September 2018 with updates (4 pages)
14 August 2018Registration of charge 011608450003, created on 7 August 2018 (39 pages)
12 July 2018Registration of charge 011608450002, created on 10 July 2018 (23 pages)
5 February 2018Full accounts made up to 30 April 2017 (27 pages)
19 September 2017Confirmation statement made on 6 September 2017 with no updates (3 pages)
19 September 2017Confirmation statement made on 6 September 2017 with no updates (3 pages)
21 November 2016Full accounts made up to 30 April 2016 (22 pages)
21 November 2016Full accounts made up to 30 April 2016 (22 pages)
19 September 2016Confirmation statement made on 6 September 2016 with updates (7 pages)
19 September 2016Confirmation statement made on 6 September 2016 with updates (7 pages)
4 October 2015Full accounts made up to 30 April 2015 (20 pages)
4 October 2015Full accounts made up to 30 April 2015 (20 pages)
1 October 2015Annual return made up to 6 September 2015 with a full list of shareholders
Statement of capital on 2015-10-01
  • GBP 1,000
(6 pages)
1 October 2015Annual return made up to 6 September 2015 with a full list of shareholders
Statement of capital on 2015-10-01
  • GBP 1,000
(6 pages)
1 October 2015Annual return made up to 6 September 2015 with a full list of shareholders
Statement of capital on 2015-10-01
  • GBP 1,000
(6 pages)
25 September 2015Appointment of Mr Kevin Rydon as a director on 23 September 2015 (2 pages)
25 September 2015Appointment of Mr Kevin Rydon as a director on 23 September 2015 (2 pages)
18 September 2014Annual return made up to 6 September 2014 with a full list of shareholders
Statement of capital on 2014-09-18
  • GBP 1,000
(6 pages)
18 September 2014Annual return made up to 6 September 2014 with a full list of shareholders
Statement of capital on 2014-09-18
  • GBP 1,000
(6 pages)
18 September 2014Annual return made up to 6 September 2014 with a full list of shareholders
Statement of capital on 2014-09-18
  • GBP 1,000
(6 pages)
5 September 2014Full accounts made up to 30 April 2014 (19 pages)
5 September 2014Full accounts made up to 30 April 2014 (19 pages)
3 October 2013Full accounts made up to 30 April 2013 (19 pages)
3 October 2013Full accounts made up to 30 April 2013 (19 pages)
3 October 2013Annual return made up to 6 September 2013 with a full list of shareholders
Statement of capital on 2013-10-03
  • GBP 1,000
(6 pages)
3 October 2013Annual return made up to 6 September 2013 with a full list of shareholders
Statement of capital on 2013-10-03
  • GBP 1,000
(6 pages)
3 October 2013Annual return made up to 6 September 2013 with a full list of shareholders
Statement of capital on 2013-10-03
  • GBP 1,000
(6 pages)
14 January 2013Full accounts made up to 30 April 2012 (23 pages)
14 January 2013Full accounts made up to 30 April 2012 (23 pages)
3 October 2012Annual return made up to 6 September 2012 with a full list of shareholders (6 pages)
3 October 2012Annual return made up to 6 September 2012 with a full list of shareholders (6 pages)
3 October 2012Annual return made up to 6 September 2012 with a full list of shareholders (6 pages)
7 November 2011Full accounts made up to 30 April 2011 (19 pages)
7 November 2011Full accounts made up to 30 April 2011 (19 pages)
29 September 2011Annual return made up to 6 September 2011 with a full list of shareholders (6 pages)
29 September 2011Annual return made up to 6 September 2011 with a full list of shareholders (6 pages)
29 September 2011Annual return made up to 6 September 2011 with a full list of shareholders (6 pages)
18 October 2010Full accounts made up to 30 April 2010 (19 pages)
18 October 2010Full accounts made up to 30 April 2010 (19 pages)
4 October 2010Annual return made up to 6 September 2010 with a full list of shareholders (6 pages)
4 October 2010Annual return made up to 6 September 2010 with a full list of shareholders (6 pages)
4 October 2010Annual return made up to 6 September 2010 with a full list of shareholders (6 pages)
1 October 2010Secretary's details changed for Mr Michael John Sutton on 1 October 2009 (2 pages)
1 October 2010Secretary's details changed for Mr Michael John Sutton on 1 October 2009 (2 pages)
1 October 2010Secretary's details changed for Mr Michael John Sutton on 1 October 2009 (2 pages)
30 September 2010Director's details changed for Mr Michael John Sutton on 1 October 2009 (2 pages)
30 September 2010Director's details changed for Mr Michael Anthony Charles Elliott on 1 October 2009 (2 pages)
30 September 2010Director's details changed for Mr Michael John Sutton on 1 October 2009 (2 pages)
30 September 2010Director's details changed for Mr Michael Anthony Charles Elliott on 1 October 2009 (2 pages)
30 September 2010Director's details changed for Mr John Henry Uwins on 1 October 2009 (2 pages)
30 September 2010Director's details changed for Mr Michael John Sutton on 1 October 2009 (2 pages)
30 September 2010Director's details changed for Mr John Henry Uwins on 1 October 2009 (2 pages)
30 September 2010Director's details changed for Mr John Henry Uwins on 1 October 2009 (2 pages)
30 September 2010Director's details changed for Mr Michael Anthony Charles Elliott on 1 October 2009 (2 pages)
13 October 2009Full accounts made up to 30 April 2009 (20 pages)
13 October 2009Full accounts made up to 30 April 2009 (20 pages)
1 October 2009Return made up to 06/09/09; full list of members (4 pages)
1 October 2009Return made up to 06/09/09; full list of members (4 pages)
10 October 2008Full accounts made up to 30 April 2008 (20 pages)
10 October 2008Full accounts made up to 30 April 2008 (20 pages)
26 September 2008Return made up to 06/09/08; full list of members (4 pages)
26 September 2008Return made up to 06/09/08; full list of members (4 pages)
25 October 2007Full accounts made up to 30 April 2007 (20 pages)
25 October 2007Full accounts made up to 30 April 2007 (20 pages)
3 October 2007Return made up to 06/09/07; full list of members (3 pages)
3 October 2007Return made up to 06/09/07; full list of members (3 pages)
10 November 2006Full accounts made up to 30 April 2006 (19 pages)
10 November 2006Full accounts made up to 30 April 2006 (19 pages)
28 September 2006Return made up to 06/09/06; full list of members (3 pages)
28 September 2006Return made up to 06/09/06; full list of members (3 pages)
23 September 2005Full accounts made up to 30 April 2005 (17 pages)
23 September 2005Full accounts made up to 30 April 2005 (17 pages)
8 September 2005Return made up to 06/09/05; full list of members (3 pages)
8 September 2005Return made up to 06/09/05; full list of members (3 pages)
30 October 2004Full accounts made up to 30 April 2004 (16 pages)
30 October 2004Full accounts made up to 30 April 2004 (16 pages)
27 August 2004Return made up to 06/09/04; full list of members (7 pages)
27 August 2004Return made up to 06/09/04; full list of members (7 pages)
16 October 2003Full accounts made up to 30 April 2003 (15 pages)
16 October 2003Full accounts made up to 30 April 2003 (15 pages)
15 September 2003Return made up to 06/09/03; full list of members (7 pages)
15 September 2003Return made up to 06/09/03; full list of members (7 pages)
18 November 2002Full accounts made up to 30 April 2002 (15 pages)
18 November 2002Full accounts made up to 30 April 2002 (15 pages)
12 September 2002Return made up to 06/09/02; full list of members (7 pages)
12 September 2002Return made up to 06/09/02; full list of members (7 pages)
30 October 2001Full accounts made up to 30 April 2001 (15 pages)
30 October 2001Full accounts made up to 30 April 2001 (15 pages)
13 September 2001Return made up to 06/09/01; full list of members (7 pages)
13 September 2001Return made up to 06/09/01; full list of members (7 pages)
13 November 2000Full accounts made up to 30 April 2000 (15 pages)
13 November 2000Full accounts made up to 30 April 2000 (15 pages)
25 September 2000Return made up to 06/09/00; full list of members (7 pages)
25 September 2000Return made up to 06/09/00; full list of members (7 pages)
10 December 1999Full accounts made up to 30 April 1999 (12 pages)
10 December 1999Full accounts made up to 30 April 1999 (12 pages)
29 September 1999Return made up to 06/09/99; full list of members (6 pages)
29 September 1999Return made up to 06/09/99; full list of members (6 pages)
9 February 1999Full accounts made up to 30 April 1998 (12 pages)
9 February 1999Full accounts made up to 30 April 1998 (12 pages)
10 September 1998Return made up to 06/09/98; no change of members (4 pages)
10 September 1998Return made up to 06/09/98; no change of members (4 pages)
20 November 1997Full accounts made up to 30 April 1997 (10 pages)
20 November 1997Full accounts made up to 30 April 1997 (10 pages)
25 September 1997Return made up to 06/09/97; no change of members (4 pages)
25 September 1997Return made up to 06/09/97; no change of members (4 pages)
5 February 1997Accounts for a small company made up to 30 April 1996 (6 pages)
5 February 1997Accounts for a small company made up to 30 April 1996 (6 pages)
12 September 1996Return made up to 06/09/96; full list of members (6 pages)
12 September 1996Return made up to 06/09/96; full list of members (6 pages)
13 November 1995Accounts for a small company made up to 30 April 1995 (6 pages)
13 November 1995Accounts for a small company made up to 30 April 1995 (6 pages)
12 September 1995Return made up to 06/09/95; no change of members (4 pages)
12 September 1995Return made up to 06/09/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (12 pages)
21 February 1974Certificate of incorporation (1 page)
21 February 1974Certificate of incorporation (1 page)