General information

Name:

Kapsarv Ltd

Office Address:

Bank House 81 St Judes Road TW20 0DF Englefield Green

Number: 07976276

Incorporation date: 2012-03-05

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

Kapsarv Limited with Companies House Reg No. 07976276 has been a part of the business world for twelve years. The Private Limited Company can be reached at Bank House, 81 St Judes Road in Englefield Green and company's zip code is TW20 0DF. This firm's classified under the NACE and SIC code 68209 and their NACE code stands for Other letting and operating of own or leased real estate. Kapsarv Ltd released its latest accounts for the financial year up to 2022-03-31. The company's most recent confirmation statement was released on 2023-03-03.

We have a group of two directors controlling this business at the current moment, specifically Arvind H. and Kapila H. who have been performing the directors responsibilities since 2012-03-05.

Executives with significant control over the firm are: Arvind H. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Kapila H. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Financial data based on annual reports

Company staff

Arvind H.

Role: Director

Appointed: 05 March 2012

Latest update: 4 June 2024

Kapila H.

Role: Director

Appointed: 05 March 2012

Latest update: 4 June 2024

People with significant control

Arvind H.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Kapila H.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 17 March 2024
Confirmation statement last made up date 03 March 2023
Annual Accounts 16th December 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 16th December 2015
Annual Accounts
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
End Date For Period Covered By Report 31 March 2020

Company filings

Filing category

Hide filing type
Accounts Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control
Free Download
Thu, 28th Mar 2024 - the day secretary's appointment was terminated (TM02)
filed on: 28th, March 2024
officers
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 68209 : Other letting and operating of own or leased real estate
12
Company Age

Similar companies nearby

Closest companies