UKBizDB.co.uk

CAPITAL CORPORATION (HOLDINGS) LIMITED

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

This company is commonly known as Capital Corporation (holdings) Limited. The company was founded 32 years ago and was given the registration number 02647582. The firm's registered office is in BIRMINGHAM. You can find them at Genting Club Star City, Watson Road, Birmingham, . This company's SIC code is 74990 - Non-trading company.

Company Information

Name:CAPITAL CORPORATION (HOLDINGS) LIMITED
Company Number:02647582
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 September 1991
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:Genting Club Star City, Watson Road, Birmingham, B7 5SA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Genting Club, Star City, Watson Road, Birmingham, B7 5SA

Secretary09 May 2008Active
Genting Club, Star City, Watson Road, Birmingham, England, B7 5SA

Director13 July 2016Active
Genting Club, Star City, Watson Road, Birmingham, B7 5SA

Director23 March 2016Active
Inshala Hilfield Lane, Aldenham, Watford, WD2 8AJ

Secretary-Active
30 Parkhurst Road, Bexley, DA5 1AR

Secretary16 October 1997Active
36 Wynnstay Lane, Marford, Wrexham, LL12 8LG

Secretary19 May 1999Active
13 Basil Way, South Shields, Tyne And Waer, NE34 8UA

Secretary01 May 2006Active
Manor Villas 161g Station Road, Finchley Central, London, N3 2SP

Secretary04 October 1995Active
Inshala Hilfield Lane, Aldenham, Watford, WD2 8AJ

Director-Active
Genting Club, Star City, Watson Road, Birmingham, B7 5SA

Director31 January 2007Active
30 Parkhurst Road, Bexley, DA5 1AR

Director16 October 1997Active
Waterside House, Headbourne Worthy, Winchester, SO23 7JR

Director08 February 2005Active
15 Huson Close, London, NW3 3JW

Director-Active
Tylecroft 29 Woodchester Park, Knotty Green, Beaconsfield, HP9 2TU

Director16 October 1997Active
Homewood, Smithy Lane Mouldsworth, Chester, CH3 8AR

Director20 October 1999Active
Silver Lining, Brock Way, Virginia Water, GU25 4SD

Director-Active
5 Frognal Way, Hampstead, London, NW3 6XE

Director-Active
Treboro House, Henley Road, Ullenhall, B95 5NN

Director13 February 2008Active
The Willows, Well Lane, Mollington, Chester, CH1 6LD

Director14 February 2007Active
The Willows, Well Lane, Mollington, Chester, CH1 6LD

Director08 September 1999Active
Circus Casino, Star City, Watson Road, Birmingham, England, B7 5SA

Director17 October 2011Active
20 Carrwood, Halebarns, Altrincham, WA15 0EE

Director19 May 1999Active
The Hollow, Moggie Lane, Adlington, SK10 4NY

Director31 December 2000Active
Pelham Cottage, Brookledge Lane, Adlington, SK10 4JU

Director19 May 1999Active

People with Significant Control

Capital Casinos Group Limited
Notified on:07 August 2017
Status:Active
Country of residence:England
Address:Genting Club Star City, Watson Road, Birmingham, England, B7 5SA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-09-25Confirmation statement

Confirmation statement with no updates.

Download
2023-09-22Accounts

Accounts with accounts type dormant.

Download
2022-09-22Confirmation statement

Confirmation statement with updates.

Download
2022-07-21Accounts

Accounts with accounts type dormant.

Download
2022-05-18Officers

Change person director company with change date.

Download
2021-09-27Accounts

Accounts with accounts type dormant.

Download
2021-09-21Confirmation statement

Confirmation statement with no updates.

Download
2020-12-29Accounts

Accounts with accounts type dormant.

Download
2020-09-22Confirmation statement

Confirmation statement with no updates.

Download
2020-03-10Officers

Termination director company with name termination date.

Download
2019-09-27Confirmation statement

Confirmation statement with no updates.

Download
2019-09-13Accounts

Accounts with accounts type dormant.

Download
2018-10-06Accounts

Accounts with accounts type dormant.

Download
2018-09-21Confirmation statement

Confirmation statement with updates.

Download
2017-09-25Confirmation statement

Confirmation statement with no updates.

Download
2017-09-19Accounts

Accounts with accounts type dormant.

Download
2017-08-07Persons with significant control

Notification of a person with significant control.

Download
2017-08-07Persons with significant control

Withdrawal of a person with significant control statement.

Download
2016-09-21Confirmation statement

Confirmation statement with updates.

Download
2016-09-01Accounts

Accounts with accounts type dormant.

Download
2016-07-19Officers

Appoint person director company with name date.

Download
2016-05-26Officers

Change person director company with change date.

Download
2016-03-23Officers

Appoint person director company with name date.

Download
2016-01-06Officers

Termination director company with name termination date.

Download
2015-10-16Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.