Kotur Limited

General information

Name:

Kotur Ltd

Office Address:

21 Acle Burn Woodham DL5 4XB Newton Aycliffe

Number: 04737499

Incorporation date: 2003-04-16

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

Kotur came into being in 2003 as a company enlisted under no 04737499, located at DL5 4XB Newton Aycliffe at 21 Acle Burn. This firm has been in business for 21 years and its current status is active. The firm's SIC code is 68209, that means Other letting and operating of own or leased real estate. Kotur Ltd filed its latest accounts for the financial period up to 2023-03-31. Its most recent confirmation statement was released on 2023-04-08.

This limited company owes its accomplishments and constant progress to a team of four directors, namely Chetan K., Vijayalaxmi K., Chintaharan K. and Karuna K., who have been in charge of the company for one year. What is more, the director's tasks are constantly assisted with by a secretary - Vijayalaxmi K., who joined the limited company in April 2003.

Executives who control the firm include: Vijayalaxmi K. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Karuna K. 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

Chetan K.

Role: Director

Appointed: 25 July 2023

Latest update: 20 January 2024

Vijayalaxmi K.

Role: Director

Appointed: 30 April 2003

Latest update: 20 January 2024

Vijayalaxmi K.

Role: Secretary

Appointed: 30 April 2003

Latest update: 20 January 2024

Chintaharan K.

Role: Director

Appointed: 30 April 2003

Latest update: 20 January 2024

Karuna K.

Role: Director

Appointed: 30 April 2003

Latest update: 20 January 2024

People with significant control

Vijayalaxmi K.
Notified on 5 May 2023
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Karuna K.
Notified on 16 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Chintaharan. K.
Notified on 16 April 2016
Ceased on 5 May 2023
Nature of control:
substantial control or influence

Accounts Documents

Account next due date 31 December 2024
Account last made up date 31 March 2023
Confirmation statement next due date 22 April 2024
Confirmation statement last made up date 08 April 2023
Annual Accounts 6th September 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 6th September 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 2020
End Date For Period Covered By Report 31 March 2021
Annual Accounts
Start Date For Period Covered By Report 01 April 2021
End Date For Period Covered By Report 31 March 2022
Annual Accounts
Start Date For Period Covered By Report 01 April 2022
End Date For Period Covered By Report 31 March 2023

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control
Free Download
New director was appointed on 25th July 2023 (AP01)
filed on: 1st, August 2023
officers
Free Download Download filing (2 pages)

Additional Information

Accountant/Auditor,
2016

Name:

Mitchell Gordon Llp

Address:

43 Coniscliffe Road

Post code:

DL3 7EH

City / Town:

Darlington

Search other companies

Services (by SIC Code)

  • 68209 : Other letting and operating of own or leased real estate
21
Company Age

Similar companies nearby

Closest companies