UKBizDB.co.uk

CAPITAL COMMODITIES INTERNATIONAL LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Capital Commodities International Limited. The company was founded 6 years ago and was given the registration number 10960181. The firm's registered office is in BURNLEY. You can find them at Unit 17,, Albert Street, Burnley, . This company's SIC code is 46900 - Non-specialised wholesale trade.

Company Information

Name:CAPITAL COMMODITIES INTERNATIONAL LIMITED
Company Number:10960181
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 September 2017
End of financial year:29 September 2021
Jurisdiction:England - Wales
Industry Codes:
  • 46900 - Non-specialised wholesale trade

Office Address & Contact

Registered Address:Unit 17,, Albert Street, Burnley, England, BB11 3DE
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
5a, Claremont Road, Wolverhampton, England, WV3 0EA

Director01 May 2020Active
130, Old Street, London, England, EC1V 9BD

Secretary13 September 2017Active
Unit 2 Phoenix Business Park, Avenue Close, Birmingham, England, B7 4NU

Secretary01 June 2018Active
27, Poplar Road, Bradford, England, BD7 4JB

Director13 February 2020Active
130, Old Street, London, England, EC1V 9BD

Director13 September 2017Active
Unit 2 Phoenix Business Park, Avenue Close, Birmingham, England, B7 4NU

Director01 June 2018Active
Unit 17,, Albert Street, Burnley, England, BB11 3DE

Director13 June 2022Active

People with Significant Control

Mr Pritpal Singh
Notified on:15 June 2022
Status:Active
Date of birth:January 1968
Nationality:British
Country of residence:England
Address:Unit 17,, Albert Street, Burnley, England, BB11 3DE
Nature of control:
  • Significant influence or control
  • Significant influence or control as firm
Mr Bahadur Singh
Notified on:17 April 2019
Status:Active
Date of birth:April 1949
Nationality:British
Country of residence:England
Address:117, Birches Barn Road, Wolverhampton, England, WV3 7BJ
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Paramjit Singh Pahal
Notified on:13 September 2017
Status:Active
Date of birth:April 1968
Nationality:British
Country of residence:England
Address:130, Old Street, London, England, EC1V 9BD
Nature of control:
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-05-28Gazette

Gazette dissolved liquidation.

Download
2024-02-28Insolvency

Liquidation compulsory completion.

Download
2023-07-04Insolvency

Liquidation compulsory winding up order.

Download
2023-07-04Gazette

Gazette notice compulsory.

Download
2023-02-06Accounts

Accounts with accounts type total exemption full.

Download
2023-02-03Gazette

Gazette filings brought up to date.

Download
2023-02-02Accounts

Accounts with accounts type total exemption full.

Download
2023-02-02Confirmation statement

Confirmation statement with no updates.

Download
2022-07-25Officers

Termination director company with name termination date.

Download
2022-07-25Persons with significant control

Cessation of a person with significant control.

Download
2022-06-17Persons with significant control

Notification of a person with significant control.

Download
2022-06-17Officers

Appoint person director company with name date.

Download
2022-01-08Dissolution

Dissolved compulsory strike off suspended.

Download
2021-12-07Gazette

Gazette notice compulsory.

Download
2021-10-01Gazette

Gazette filings brought up to date.

Download
2021-09-30Confirmation statement

Confirmation statement with no updates.

Download
2021-08-17Dissolution

Dissolved compulsory strike off suspended.

Download
2021-07-06Gazette

Gazette notice compulsory.

Download
2020-12-19Gazette

Gazette filings brought up to date.

Download
2020-12-18Confirmation statement

Confirmation statement with no updates.

Download
2020-12-15Gazette

Gazette notice compulsory.

Download
2020-06-28Accounts

Accounts with accounts type total exemption full.

Download
2020-05-08Officers

Appoint person director company with name date.

Download
2020-05-08Officers

Termination director company with name termination date.

Download
2020-03-02Address

Change registered office address company with date old address new address.

Download

Copyright © 2024. All rights reserved.