UKBizDB.co.uk

CAPITEX IMPORT/EXPORT LIMITED

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

This company is commonly known as Capitex Import/export Limited. The company was founded 27 years ago and was given the registration number 03225822. The firm's registered office is in LONDON. You can find them at Suite 105, Viglen House Alperton Lane, Wembley, London, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:CAPITEX IMPORT/EXPORT LIMITED
Company Number:03225822
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 July 1996
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Suite 105, Viglen House Alperton Lane, Wembley, London, United Kingdom, HA0 1HD
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
5th Floor, 86 Jermyn Street, London, SW1Y 6AW

Corporate Nominee Secretary24 September 2004Active
Suite 121, Viglen House, Alperton Lane, Wembley, London, United Kingdom, HA0 1HD

Director17 December 2012Active
5th Floor, 86 Jermyn Street, London, SW1Y 6AW

Secretary02 July 2002Active
6 Babmaes Street, London, SW1Y 6HD

Corporate Secretary17 July 1996Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary17 July 1996Active
9 Waldeck Road, Strand On The Green, London, W4 3NL

Director29 April 1997Active
125 Elmsleigh Drive, Leigh On Sea, SS9 3DS

Director29 April 1997Active
11 Hereward Road, London, SW17 7EY

Director17 July 1996Active
El Dorado Building 2nd Floor, Elvira Mendez And 52nd Street, PO BOX 1358 Wtc, Republic Of Panama, FOREIGN

Director12 December 1997Active
Suite 123, Viglen House, Alperton Lane, London, United Kingdom, HA0 1HD

Director11 December 2008Active
Suite 123, Viglen House, Alperton Lane, London, United Kingdom, HA0 1HD

Director11 December 2008Active
Marbella 53rd East Street, PO BOX 9654, Panama 4, Panama, FOREIGN

Director12 December 1997Active
Hotel Petit Champ, Sark, Guernsey, GY9 0SF

Director17 July 1996Active
Hotel Petit Champ, Sark, Channel Islands, CHANNEL

Director17 July 1996Active
Sabie, Ballanard Road, Douglas, IM2 5PT

Director17 July 1996Active
Barriada La Libertad, Casa 46, Calle Alpha Y Omega, Panama,

Director25 March 2002Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director17 July 1996Active

People with Significant Control

Mr Richard Hava
Notified on:06 April 2016
Status:Active
Date of birth:May 1957
Nationality:Czech
Country of residence:United Kingdom
Address:Suite 121, Viglen House, London, United Kingdom, HA0 1HD
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 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-10-03Accounts

Accounts with accounts type total exemption full.

Download
2023-06-30Address

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

Download
2023-06-21Confirmation statement

Confirmation statement with no updates.

Download
2022-10-10Accounts

Accounts with accounts type total exemption full.

Download
2022-06-30Confirmation statement

Confirmation statement with no updates.

Download
2021-10-04Accounts

Accounts with accounts type total exemption full.

Download
2021-07-15Confirmation statement

Confirmation statement with no updates.

Download
2020-12-01Accounts

Accounts with accounts type total exemption full.

Download
2020-07-03Confirmation statement

Confirmation statement with no updates.

Download
2019-09-12Accounts

Accounts with accounts type total exemption full.

Download
2019-06-27Confirmation statement

Confirmation statement with no updates.

Download
2018-07-20Accounts

Accounts with accounts type total exemption full.

Download
2018-06-21Confirmation statement

Confirmation statement with no updates.

Download
2017-09-11Accounts

Accounts with accounts type total exemption full.

Download
2017-07-06Confirmation statement

Confirmation statement with updates.

Download
2017-07-06Persons with significant control

Notification of a person with significant control.

Download
2017-05-02Address

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

Download
2016-09-19Accounts

Accounts with accounts type total exemption small.

Download
2016-06-21Annual return

Annual return company with made up date full list shareholders.

Download
2015-10-01Accounts

Accounts with accounts type total exemption small.

Download
2015-07-20Annual return

Annual return company with made up date full list shareholders.

Download
2014-07-30Annual return

Annual return company with made up date full list shareholders.

Download
2014-06-18Accounts

Accounts with accounts type total exemption small.

Download
2013-09-16Accounts

Accounts with accounts type total exemption small.

Download
2013-07-17Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.