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..
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
5th Floor, 86 Jermyn Street, London, SW1Y 6AW | Corporate Nominee Secretary | 24 September 2004 | Active |
Suite 121, Viglen House, Alperton Lane, Wembley, London, United Kingdom, HA0 1HD | Director | 17 December 2012 | Active |
5th Floor, 86 Jermyn Street, London, SW1Y 6AW | Secretary | 02 July 2002 | Active |
6 Babmaes Street, London, SW1Y 6HD | Corporate Secretary | 17 July 1996 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Secretary | 17 July 1996 | Active |
9 Waldeck Road, Strand On The Green, London, W4 3NL | Director | 29 April 1997 | Active |
125 Elmsleigh Drive, Leigh On Sea, SS9 3DS | Director | 29 April 1997 | Active |
11 Hereward Road, London, SW17 7EY | Director | 17 July 1996 | Active |
El Dorado Building 2nd Floor, Elvira Mendez And 52nd Street, PO BOX 1358 Wtc, Republic Of Panama, FOREIGN | Director | 12 December 1997 | Active |
Suite 123, Viglen House, Alperton Lane, London, United Kingdom, HA0 1HD | Director | 11 December 2008 | Active |
Suite 123, Viglen House, Alperton Lane, London, United Kingdom, HA0 1HD | Director | 11 December 2008 | Active |
Marbella 53rd East Street, PO BOX 9654, Panama 4, Panama, FOREIGN | Director | 12 December 1997 | Active |
Hotel Petit Champ, Sark, Guernsey, GY9 0SF | Director | 17 July 1996 | Active |
Hotel Petit Champ, Sark, Channel Islands, CHANNEL | Director | 17 July 1996 | Active |
Sabie, Ballanard Road, Douglas, IM2 5PT | Director | 17 July 1996 | Active |
Barriada La Libertad, Casa 46, Calle Alpha Y Omega, Panama, | Director | 25 March 2002 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Director | 17 July 1996 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-06-30 | Address | Change registered office address company with date old address new address. | Download |
2023-06-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-06-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-07-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-07-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-06-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-07-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-06-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-09-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-07-06 | Confirmation statement | Confirmation statement with updates. | Download |
2017-07-06 | Persons with significant control | Notification of a person with significant control. | Download |
2017-05-02 | Address | Change registered office address company with date old address new address. | Download |
2016-09-19 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-06-21 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-10-01 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-07-20 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-07-30 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-06-18 | Accounts | Accounts with accounts type total exemption small. | Download |
2013-09-16 | Accounts | Accounts with accounts type total exemption small. | Download |
2013-07-17 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.