Background WavePink WaveYellow Wave

CAPRI MECHANICAL SERVICES LIMITED (01160845)

CAPRI MECHANICAL SERVICES LIMITED (01160845) is an active UK company. incorporated on 21 February 1974. with registered office in Essex. The company operates in the Construction sector, engaged in electrical installation and 1 other business activities. CAPRI MECHANICAL SERVICES LIMITED has been registered for 52 years. Current directors include ELLIOTT, Michael Anthony Charles, RYDON, Kevin, SPEAR, David and 1 others.

Company Number
01160845
Status
active
Type
ltd
Incorporated
21 February 1974
Age
52 years
Address
Cutlers Road, Essex, CM3 5XJ
Industry Sector
Construction
Business Activity
Electrical installation
Directors
ELLIOTT, Michael Anthony Charles, RYDON, Kevin, SPEAR, David, UWINS, Chris
SIC Codes
43210, 43220

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CAPRI MECHANICAL SERVICES LIMITED

CAPRI MECHANICAL SERVICES LIMITED is an active company incorporated on 21 February 1974 with the registered office located in Essex. The company operates in the Construction sector, specifically engaged in electrical installation and 1 other business activity. CAPRI MECHANICAL SERVICES LIMITED was registered 52 years ago.(SIC: 43210, 43220)

Status

active

Active since 52 years ago

Company No

01160845

LTD Company

Age

52 Years

Incorporated 21 February 1974

Size

N/A

Accounts

ARD: 30/4

Up to Date

9 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 7 January 2026 (3 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 7 September 2025 (7 months ago)
Submitted on 8 September 2025 (7 months ago)

Next Due

Due by 21 September 2026
For period ending 7 September 2026
Contact
Address

Cutlers Road South Woodham Ferrers Essex, CM3 5XJ,

Timeline

12 key events • 2015 - 2025

Funding Officers Ownership
Director Joined
Sept 15
Loan Secured
Jul 18
Loan Secured
Aug 18
Director Left
Feb 20
Capital Reduction
Mar 20
Share Buyback
Mar 20
Owner Exit
Aug 20
Director Joined
Aug 22
Director Joined
Aug 22
Owner Exit
Sept 22
Owner Exit
Sept 22
Director Left
Apr 25
2
Funding
5
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

7

4 Active
3 Resigned

ELLIOTT, Michael Anthony Charles

Active
Cutlers Road, EssexCM3 5XJ
Born February 1957
Director
Appointed N/A

RYDON, Kevin

Active
Cutlers Road, EssexCM3 5XJ
Born July 1962
Director
Appointed 23 Sept 2015

SPEAR, David

Active
Cutlers Road, EssexCM3 5XJ
Born December 1956
Director
Appointed 23 Aug 2022

UWINS, Chris

Active
Cutlers Road, EssexCM3 5XJ
Born June 1981
Director
Appointed 23 Aug 2022

SUTTON, Michael John

Resigned
School Lane, MessingCO5 9TH
Secretary
Appointed N/A
Resigned 18 Aug 2020

SUTTON, Michael John

Resigned
School Road, ColchesterCO5 9TH
Born September 1945
Director
Appointed N/A
Resigned 10 Feb 2020

UWINS, John Henry

Resigned
Cutlers Road, EssexCM3 5XJ
Born October 1943
Director
Appointed N/A
Resigned 05 Feb 2025

Persons with significant control

4

1 Active
3 Ceased
Cutlers Road, ChelmsfordCM3 5WA

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 23 Aug 2022

Mr John Henry Uwins

Ceased
Cutlers Road, EssexCM3 5XJ
Born October 1943

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 23 Aug 2022

Mr Michael Anthony Charles Elliott

Ceased
Cutlers Road, EssexCM3 5XJ
Born February 1957

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 23 Aug 2022

Mr Michael John Sutton

Ceased
Cutlers Road, EssexCM3 5XJ
Born September 1945

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 10 Feb 2020
Fundings
Financials
Latest Activities

Filing History

109

Accounts With Accounts Type Full
7 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
8 September 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 April 2025
TM01Termination of Director
Accounts With Accounts Type Full
21 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
17 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
7 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
13 September 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
7 September 2023
CH01Change of Director Details
Change Person Director Company With Change Date
7 September 2023
CH01Change of Director Details
Accounts With Accounts Type Full
26 January 2023
AAAnnual Accounts
Confirmation Statement With Updates
20 September 2022
CS01Confirmation Statement
Resolution
6 September 2022
RESOLUTIONSResolutions
Memorandum Articles
6 September 2022
MAMA
Cessation Of A Person With Significant Control
2 September 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 September 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
2 September 2022
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
31 August 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 August 2022
AP01Appointment of Director
Accounts With Accounts Type Full
13 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
21 October 2020
AAAnnual Accounts
Confirmation Statement With Updates
8 September 2020
CS01Confirmation Statement
Cessation Of A Person With Significant Control
21 August 2020
PSC07Cessation of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
18 August 2020
TM02Termination of Secretary
Capital Cancellation Shares
17 March 2020
SH06Cancellation of Shares
Capital Return Purchase Own Shares
17 March 2020
SH03Return of Purchase of Own Shares
Resolution
9 March 2020
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
19 February 2020
TM01Termination of Director
Accounts With Accounts Type Full
19 November 2019
AAAnnual Accounts
Confirmation Statement With Updates
16 October 2019
CS01Confirmation Statement
Confirmation Statement With Updates
6 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
5 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
6 September 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
14 August 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
12 July 2018
MR01Registration of a Charge
Accounts With Accounts Type Full
5 February 2018
AAAnnual Accounts
Confirmation Statement With No Updates
19 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
21 November 2016
AAAnnual Accounts
Confirmation Statement With Updates
19 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
4 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 October 2015
AR01AR01
Appoint Person Director Company With Name Date
25 September 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
18 September 2014
AR01AR01
Accounts With Accounts Type Full
5 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 October 2013
AR01AR01
Accounts With Accounts Type Full
3 October 2013
AAAnnual Accounts
Accounts With Accounts Type Full
14 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 October 2012
AR01AR01
Accounts With Accounts Type Full
7 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 September 2011
AR01AR01
Accounts With Accounts Type Full
18 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 October 2010
AR01AR01
Change Person Secretary Company With Change Date
1 October 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
30 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
30 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
30 September 2010
CH01Change of Director Details
Accounts With Accounts Type Full
13 October 2009
AAAnnual Accounts
Legacy
1 October 2009
363aAnnual Return
Accounts With Accounts Type Full
10 October 2008
AAAnnual Accounts
Legacy
26 September 2008
363aAnnual Return
Accounts With Accounts Type Full
25 October 2007
AAAnnual Accounts
Legacy
3 October 2007
363aAnnual Return
Accounts With Accounts Type Full
10 November 2006
AAAnnual Accounts
Legacy
28 September 2006
363aAnnual Return
Accounts With Accounts Type Full
23 September 2005
AAAnnual Accounts
Legacy
8 September 2005
363aAnnual Return
Accounts With Accounts Type Full
30 October 2004
AAAnnual Accounts
Legacy
27 August 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 October 2003
AAAnnual Accounts
Legacy
15 September 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 November 2002
AAAnnual Accounts
Legacy
12 September 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 October 2001
AAAnnual Accounts
Legacy
13 September 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 November 2000
AAAnnual Accounts
Legacy
25 September 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 December 1999
AAAnnual Accounts
Legacy
29 September 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 February 1999
AAAnnual Accounts
Legacy
10 September 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 November 1997
AAAnnual Accounts
Legacy
25 September 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 February 1997
AAAnnual Accounts
Legacy
12 September 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
13 November 1995
AAAnnual Accounts
Legacy
12 September 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Small
3 October 1994
AAAnnual Accounts
Legacy
12 September 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
23 September 1993
AAAnnual Accounts
Legacy
8 September 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
20 October 1992
AAAnnual Accounts
Legacy
25 September 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
20 December 1991
AAAnnual Accounts
Legacy
11 November 1991
363aAnnual Return
Accounts With Accounts Type Small
3 October 1990
AAAnnual Accounts
Legacy
3 October 1990
363363
Accounts With Accounts Type Small
31 January 1990
AAAnnual Accounts
Legacy
31 January 1990
363363
Legacy
17 May 1989
363363
Accounts With Accounts Type Small
18 February 1989
AAAnnual Accounts
Legacy
25 April 1988
363363
Accounts With Accounts Type Full
30 March 1988
AAAnnual Accounts
Legacy
9 March 1988
287Change of Registered Office
Legacy
30 June 1987
395Particulars of Mortgage or Charge
Legacy
2 March 1987
363363
Accounts With Accounts Type Full
9 February 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Miscellaneous
21 February 1974
MISCMISC