Birtley
Chester Le Street
DH3 2TD
Director Name | Mr Les Burnip |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2013(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Thomas Street Eighton Banks Gateshead Tyne And Wear NE9 7YA |
Director Name | Mr Kit Viraj Kumar |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2013(same day as company formation) |
Role | Director & Shareholder |
Country of Residence | England |
Correspondence Address | Imperial House High Chare Chester Le Street County Durham DH3 3PX |
Director Name | Mr Kit Viraj Kumar |
---|---|
Date of Birth | November 1997 (Born 26 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 2015(1 year, 11 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 01 May 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Pinetree Centre Office 4s, Durham Road Birtley Chester Le Street DH3 2TD |
Website | www.capitalisttimes.com |
---|---|
Telephone | 01694 915254 |
Telephone region | Church Stretton |
Registered Address | M&D Buildings Church Chare Chester Le Street DH3 3PZ |
---|---|
Region | North East |
Constituency | North Durham |
County | County Durham |
Ward | Chester-le-Street East |
Built Up Area | Sunderland |
Address Matches | Over 10 other UK companies use this postal address |
100 at £1 | Kit Viraj Kumar 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£8,496 |
Cash | £1,393 |
Current Liabilities | £10,884 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 8 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 22 February 2025 (10 months from now) |
29 December 2023 | Total exemption full accounts made up to 31 March 2023 (6 pages) |
---|---|
1 July 2023 | Registered office address changed from Pinetree Centre Office 4S, Durham Road Birtley Chester Le Street DH3 2TD England to M&D Buildings Church Chare Chester Le Street DH3 3PZ on 1 July 2023 (1 page) |
13 May 2023 | Amended total exemption full accounts made up to 31 March 2022 (5 pages) |
8 February 2023 | Confirmation statement made on 8 February 2023 with updates (4 pages) |
30 December 2022 | Total exemption full accounts made up to 31 March 2022 (6 pages) |
11 May 2022 | Termination of appointment of Kit Viraj Kumar as a director on 1 May 2022 (1 page) |
11 May 2022 | Cessation of Kit Viraj Kumar as a person with significant control on 1 May 2022 (1 page) |
11 May 2022 | Appointment of Mr Davinder Kumar as a director on 1 May 2022 (2 pages) |
11 May 2022 | Notification of Davinder Kumar as a person with significant control on 1 May 2022 (2 pages) |
1 March 2022 | Confirmation statement made on 16 February 2022 with no updates (3 pages) |
31 December 2021 | Total exemption full accounts made up to 31 March 2021 (6 pages) |
25 March 2021 | Confirmation statement made on 16 February 2021 with no updates (3 pages) |
31 December 2020 | Total exemption full accounts made up to 31 March 2020 (6 pages) |
26 February 2020 | Confirmation statement made on 16 February 2020 with updates (4 pages) |
30 December 2019 | Total exemption full accounts made up to 31 March 2019 (5 pages) |
1 March 2019 | Confirmation statement made on 16 February 2019 with no updates (3 pages) |
31 December 2018 | Total exemption full accounts made up to 31 March 2018 (5 pages) |
28 February 2018 | Confirmation statement made on 16 February 2018 with no updates (3 pages) |
2 November 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
2 November 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
3 April 2017 | Registered office address changed from Imperial House High Chare Chester Le Street County Durham DH3 3PX to Pinetree Centre Office 4S, Durham Road Birtley Chester Le Street DH3 2TD on 3 April 2017 (1 page) |
3 April 2017 | Registered office address changed from Imperial House High Chare Chester Le Street County Durham DH3 3PX to Pinetree Centre Office 4S, Durham Road Birtley Chester Le Street DH3 2TD on 3 April 2017 (1 page) |
30 March 2017 | Confirmation statement made on 16 February 2017 with updates (5 pages) |
30 March 2017 | Confirmation statement made on 16 February 2017 with updates (5 pages) |
31 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
31 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
6 April 2016 | Annual return made up to 16 February 2016 with a full list of shareholders Statement of capital on 2016-04-06
|
6 April 2016 | Annual return made up to 16 February 2016 with a full list of shareholders Statement of capital on 2016-04-06
|
30 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
30 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
16 February 2015 | Annual return made up to 16 February 2015 with a full list of shareholders Statement of capital on 2015-02-16
|
16 February 2015 | Annual return made up to 16 February 2015 with a full list of shareholders Statement of capital on 2015-02-16
|
11 February 2015 | Termination of appointment of Kit Viraj Kumar as a director on 26 January 2015 (1 page) |
11 February 2015 | Termination of appointment of Kit Viraj Kumar as a director on 26 January 2015 (1 page) |
10 February 2015 | Appointment of Mr Kit Viraj Kumar as a director on 26 January 2015 (2 pages) |
10 February 2015 | Appointment of Mr Kit Viraj Kumar as a director on 26 January 2015 (2 pages) |
26 January 2015 | Director's details changed for Davinder Kumar on 26 January 2015 (2 pages) |
26 January 2015 | Director's details changed for Davinder Kumar on 26 January 2015 (2 pages) |
3 November 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
3 November 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
7 May 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-05-07
|
7 May 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-05-07
|
7 May 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-05-07
|
26 March 2013 | Termination of appointment of Lesley Burnip as a director (1 page) |
26 March 2013 | Termination of appointment of Lesley Burnip as a director (1 page) |
20 March 2013 | Director's details changed for Mr Les Burnip on 1 March 2013 (2 pages) |
20 March 2013 | Director's details changed for Mr Les Burnip on 1 March 2013 (2 pages) |
20 March 2013 | Director's details changed for Mr Les Burnip on 1 March 2013 (2 pages) |
11 March 2013 | Appointment of Mr Les Burnip as a director (2 pages) |
11 March 2013 | Appointment of Mr Les Burnip as a director (2 pages) |
1 March 2013 | Incorporation (36 pages) |
1 March 2013 | Incorporation (36 pages) |