CAPEX ASSET FINANCE LIMITED

Register to unlock more data on OkredoRegister

CAPEX ASSET FINANCE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04898119

Incorporation date

14/09/2003

Size

Full

Contacts

Registered address

Registered address

1 Church Court, Cox Street, Birmingham, West Midlands B3 1RDCopy
copy info iconCopy
See on map
Latest events (Record since 14/09/2003)
dot icon28/10/2024
Bona Vacantia disclaimer
dot icon25/10/2024
Bona Vacantia disclaimer
dot icon03/06/2024
Bona Vacantia disclaimer
dot icon10/10/2023
Final Gazette dissolved via voluntary strike-off
dot icon25/07/2023
First Gazette notice for voluntary strike-off
dot icon12/07/2023
Application to strike the company off the register
dot icon04/07/2023
Termination of appointment of Ashley Conn as a director on 2023-07-03
dot icon04/07/2023
Termination of appointment of Robert De Luca as a director on 2023-07-03
dot icon27/06/2023
Statement of capital on 2023-06-27
dot icon27/06/2023
Statement of capital on 2023-06-27
dot icon12/06/2023
Resolutions
dot icon12/06/2023
Solvency Statement dated 08/06/23
dot icon12/06/2023
Statement by Directors
dot icon03/06/2023
Satisfaction of charge 048981190008 in full
dot icon15/05/2023
Confirmation statement made on 2023-05-15 with no updates
dot icon08/04/2023
Full accounts made up to 2022-06-30
dot icon11/01/2023
Termination of appointment of Warren Karl Badger as a director on 2023-01-10
dot icon01/09/2022
Director's details changed for Mr Robert Del Luca on 2022-09-01
dot icon24/05/2022
Appointment of Mr Robert Del Luca as a director on 2022-05-16
dot icon23/05/2022
Termination of appointment of Michael Neil Salisbury as a director on 2022-05-16
dot icon16/05/2022
Confirmation statement made on 2022-05-15 with no updates
dot icon04/03/2022
Appointment of Mr Robert Liam Eggleston as a director on 2022-03-04
dot icon04/03/2022
Termination of appointment of David Lee Mitchell as a director on 2022-03-04
dot icon02/01/2022
Full accounts made up to 2021-06-30
dot icon01/07/2021
Termination of appointment of Geoffrey Robert Kruyt as a director on 2021-06-21
dot icon01/07/2021
Termination of appointment of Alan Jeffrey Hunt as a director on 2021-06-21
dot icon28/06/2021
Full accounts made up to 2020-06-30
dot icon26/05/2021
Confirmation statement made on 2021-05-15 with no updates
dot icon03/02/2021
Termination of appointment of Lisa Joanne Edwards as a secretary on 2020-12-31
dot icon03/02/2021
Termination of appointment of Gareth Shaw as a director on 2021-01-31
dot icon25/01/2021
Appointment of Mr David Lee Mitchell as a director on 2021-01-19
dot icon03/12/2020
Termination of appointment of Mark Sutherland Blackburn as a director on 2020-12-01
dot icon20/10/2020
Appointment of Mr Ashley Conn as a director on 2020-10-05
dot icon27/05/2020
Confirmation statement made on 2020-05-15 with no updates
dot icon28/04/2020
Director's details changed for Mr Michael Neil Salisbury on 2020-04-24
dot icon27/11/2019
Full accounts made up to 2019-06-30
dot icon31/05/2019
Confirmation statement made on 2019-05-15 with no updates
dot icon10/01/2019
Appointment of Mr Alan Jeffrey Hunt as a director on 2019-01-10
dot icon01/11/2018
Full accounts made up to 2018-06-30
dot icon18/09/2018
Termination of appointment of Julian Percival as a director on 2018-07-10
dot icon16/07/2018
Appointment of Mr Geoffrey Robert Kruyt as a director on 2018-07-10
dot icon16/07/2018
Termination of appointment of Abraham Tomas as a director on 2018-07-10
dot icon17/05/2018
Confirmation statement made on 2018-05-15 with no updates
dot icon08/12/2017
Director's details changed for Mr Mark Sutherland Blackburn on 2017-11-27
dot icon30/10/2017
Full accounts made up to 2017-06-30
dot icon15/05/2017
Confirmation statement made on 2017-05-15 with updates
dot icon24/04/2017
Confirmation statement made on 2017-04-21 with updates
dot icon21/04/2017
Secretary's details changed for Mrs Lisa Joanne Edwards on 2017-04-21
dot icon06/02/2017
Registration of charge 048981190008, created on 2017-02-01
dot icon31/01/2017
Resolutions
dot icon26/01/2017
Director's details changed for Mr Abraham Tomas on 2017-01-24
dot icon24/01/2017
Memorandum and Articles of Association
dot icon17/01/2017
Director's details changed for Mr Abraham Tomas on 2017-01-06
dot icon17/01/2017
Current accounting period extended from 2016-12-31 to 2017-06-30
dot icon16/01/2017
Appointment of Mrs Lisa Joanne Edwards as a secretary on 2017-01-06
dot icon16/01/2017
Termination of appointment of Julian Percival as a secretary on 2017-01-06
dot icon16/01/2017
Appointment of Mr Gareth Shaw as a director on 2017-01-06
dot icon16/01/2017
Appointment of Mr Michael Neil Salisbury as a director on 2017-01-06
dot icon16/01/2017
Director's details changed for Mr Abraham Romas on 2017-01-06
dot icon16/01/2017
Appointment of Mr Mark Sutherland Blackburn as a director on 2017-01-06
dot icon16/01/2017
Appointment of Mr Abraham Romas as a director on 2017-01-06
dot icon16/01/2017
Termination of appointment of Alan Jeffrey Hunt as a director on 2017-01-06
dot icon05/01/2017
Satisfaction of charge 048981190006 in full
dot icon05/01/2017
Satisfaction of charge 5 in full
dot icon24/11/2016
Satisfaction of charge 048981190007 in full
dot icon17/10/2016
Satisfaction of charge 4 in full
dot icon17/10/2016
Satisfaction of charge 2 in full
dot icon17/10/2016
Satisfaction of charge 3 in full
dot icon05/10/2016
Confirmation statement made on 2016-09-14 with updates
dot icon16/09/2016
Director's details changed for Mr Alan Jeffrey Hunt on 2016-09-01
dot icon25/04/2016
Total exemption small company accounts made up to 2015-12-31
dot icon29/12/2015
Registration of charge 048981190007, created on 2015-12-29
dot icon28/09/2015
Current accounting period extended from 2015-09-30 to 2015-12-31
dot icon22/09/2015
Annual return made up to 2015-09-14 with full list of shareholders
dot icon13/02/2015
Total exemption small company accounts made up to 2014-09-30
dot icon07/10/2014
Registration of charge 048981190006, created on 2014-10-02
dot icon22/09/2014
Annual return made up to 2014-09-14 with full list of shareholders
dot icon07/02/2014
Total exemption small company accounts made up to 2013-09-30
dot icon17/09/2013
Annual return made up to 2013-09-14 with full list of shareholders
dot icon16/09/2013
Director's details changed for Julian Percival on 2013-09-10
dot icon01/05/2013
Change of share class name or designation
dot icon15/03/2013
Total exemption small company accounts made up to 2012-09-30
dot icon14/09/2012
Annual return made up to 2012-09-14 with full list of shareholders
dot icon29/03/2012
Total exemption small company accounts made up to 2011-09-30
dot icon07/10/2011
Annual return made up to 2011-09-14 with full list of shareholders
dot icon07/10/2011
Director's details changed for Warren Karl Badger on 2011-09-12
dot icon07/10/2011
Secretary's details changed for Julian Percival on 2011-09-12
dot icon07/10/2011
Director's details changed for Julian Percival on 2011-09-12
dot icon07/10/2011
Director's details changed for Mr Alan Jeffrey Hunt on 2011-09-12
dot icon28/03/2011
Total exemption small company accounts made up to 2010-09-30
dot icon24/09/2010
Annual return made up to 2010-09-14 with full list of shareholders
dot icon20/05/2010
Total exemption small company accounts made up to 2009-09-30
dot icon13/10/2009
Annual return made up to 2009-09-14
dot icon07/10/2009
Director's details changed for Julian Percival on 2009-07-17
dot icon23/02/2009
Total exemption small company accounts made up to 2008-09-30
dot icon09/10/2008
Return made up to 14/09/08; full list of members
dot icon09/10/2008
Registered office changed on 09/10/2008 from 1 church court cox street birmingham west midlands B3 1RD
dot icon09/10/2008
Director's change of particulars / warren badger / 09/10/2008
dot icon16/05/2008
Director's change of particulars / warren badger / 15/05/2008
dot icon16/05/2008
Registered office changed on 16/05/2008 from 340A aldridge road streetly sutton coldfield B74 2DT
dot icon17/12/2007
Total exemption small company accounts made up to 2007-09-30
dot icon18/10/2007
Return made up to 14/09/07; no change of members
dot icon06/06/2007
Declaration of satisfaction of mortgage/charge
dot icon05/05/2007
Particulars of mortgage/charge
dot icon12/12/2006
Total exemption small company accounts made up to 2006-09-30
dot icon23/10/2006
Return made up to 14/09/06; full list of members
dot icon07/08/2006
Total exemption small company accounts made up to 2005-09-30
dot icon10/03/2006
Particulars of mortgage/charge
dot icon06/12/2005
Return made up to 14/09/05; full list of members
dot icon05/10/2005
Amended accounts made up to 2004-09-30
dot icon11/07/2005
Total exemption small company accounts made up to 2004-09-30
dot icon09/11/2004
Return made up to 14/09/04; full list of members
dot icon09/11/2004
Registered office changed on 09/11/04 from: 1-3 newton road great barr birmingham west midlands B43 6AA
dot icon09/06/2004
Particulars of mortgage/charge
dot icon09/06/2004
Particulars of mortgage/charge
dot icon03/06/2004
Nc inc already adjusted 20/01/04
dot icon03/06/2004
Resolutions
dot icon03/06/2004
New director appointed
dot icon02/06/2004
Particulars of mortgage/charge
dot icon25/02/2004
Ad 20/01/04--------- £ si 50998@1=50998 £ ic 2/51000
dot icon25/02/2004
Nc inc already adjusted 20/01/04
dot icon25/02/2004
Resolutions
dot icon04/11/2003
Secretary resigned
dot icon04/11/2003
Director resigned
dot icon04/11/2003
New secretary appointed;new director appointed
dot icon04/11/2003
New director appointed
dot icon04/11/2003
Registered office changed on 04/11/03 from: 12-14 saint marys street newport shropshire TF10 7AB
dot icon14/09/2003
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/06/2022
dot iconLast change occurred
30/06/2022

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/06/2022
dot iconNext account date
30/06/2023
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Conn, Ashley
Director
05/10/2020 - 03/07/2023
7
Badger, Warren Karl
Director
14/09/2003 - 10/01/2023
2
De Luca, Robert
Director
16/05/2022 - 03/07/2023
3

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CAPEX ASSET FINANCE LIMITED

CAPEX ASSET FINANCE LIMITED is an(a) Dissolved company incorporated on 14/09/2003 with the registered office located at 1 Church Court, Cox Street, Birmingham, West Midlands B3 1RD. There is currently no active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CAPEX ASSET FINANCE LIMITED?

toggle

CAPEX ASSET FINANCE LIMITED is currently Dissolved. It was registered on 14/09/2003 and dissolved on 10/10/2023.

Where is CAPEX ASSET FINANCE LIMITED located?

toggle

CAPEX ASSET FINANCE LIMITED is registered at 1 Church Court, Cox Street, Birmingham, West Midlands B3 1RD.

What does CAPEX ASSET FINANCE LIMITED do?

toggle

CAPEX ASSET FINANCE LIMITED operates in the Financial intermediation not elsewhere classified (64.99/9 - SIC 2007) sector.

What is the latest filing for CAPEX ASSET FINANCE LIMITED?

toggle

The latest filing was on 28/10/2024: Bona Vacantia disclaimer.