CAPITAL EQUIPMENT FINANCE LTD

Register to unlock more data on OkredoRegister

CAPITAL EQUIPMENT FINANCE LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09264050

Incorporation date

14/10/2014

Size

Small

Contacts

Registered address

Registered address

Unit 4 Smoke Lane Industrial Estate, Smoke Lane, Bristol BS11 0YACopy
copy info iconCopy
See on map
Latest events (Record since 14/10/2014)
dot icon11/02/2026
Registration of charge 092640500005, created on 2026-02-06
dot icon10/02/2026
Registration of charge 092640500004, created on 2026-02-06
dot icon14/10/2025
Confirmation statement made on 2025-10-14 with no updates
dot icon27/06/2025
Accounts for a small company made up to 2024-09-30
dot icon10/02/2025
Termination of appointment of Paul Balman as a director on 2024-11-30
dot icon10/02/2025
Appointment of Mr Martin Balman as a director on 2024-12-01
dot icon10/02/2025
Cessation of Paul Balman as a person with significant control on 2024-11-30
dot icon21/10/2024
Confirmation statement made on 2024-10-14 with no updates
dot icon06/06/2024
Full accounts made up to 2023-09-30
dot icon09/04/2024
Registration of charge 092640500003, created on 2024-04-05
dot icon19/10/2023
Confirmation statement made on 2023-10-14 with no updates
dot icon28/06/2023
Change of details for Paul Balman as a person with significant control on 2023-06-28
dot icon28/06/2023
Director's details changed for Mr Paul Balman on 2023-06-28
dot icon31/01/2023
Accounts for a small company made up to 2022-09-30
dot icon24/10/2022
Confirmation statement made on 2022-10-14 with no updates
dot icon28/09/2022
Registration of charge 092640500002, created on 2022-09-26
dot icon30/03/2022
Accounts for a small company made up to 2021-09-30
dot icon20/12/2021
Termination of appointment of Jonathan Mark Wilson as a director on 2021-12-15
dot icon27/10/2021
Confirmation statement made on 2021-10-14 with no updates
dot icon22/10/2021
Resolutions
dot icon24/06/2021
Accounts for a small company made up to 2020-09-30
dot icon14/10/2020
Confirmation statement made on 2020-10-14 with no updates
dot icon18/07/2020
Appointment of Mr Jason Lee Powles as a director on 2020-07-17
dot icon18/07/2020
Appointment of Mr Jonathan Mark Wilson as a director on 2020-07-17
dot icon18/07/2020
Appointment of Mr Robin Nicholas Powell as a director on 2020-07-17
dot icon30/06/2020
Accounts for a small company made up to 2019-09-30
dot icon25/10/2019
Confirmation statement made on 2019-10-14 with updates
dot icon05/07/2019
Notification of Molson Group Limited as a person with significant control on 2019-05-17
dot icon05/07/2019
Cessation of Molson Equipment Services Limited as a person with significant control on 2019-04-17
dot icon15/04/2019
Accounts for a small company made up to 2018-09-30
dot icon05/04/2019
Registration of charge 092640500001, created on 2019-04-03
dot icon25/10/2018
Confirmation statement made on 2018-10-14 with no updates
dot icon16/03/2018
Accounts for a small company made up to 2017-09-30
dot icon19/10/2017
Confirmation statement made on 2017-10-14 with updates
dot icon19/10/2017
Notification of Molson Equipment Services Limited as a person with significant control on 2017-01-21
dot icon19/10/2017
Cessation of Molson Group Limited as a person with significant control on 2017-01-23
dot icon19/10/2017
Cessation of Jonathan Mark Wilson as a person with significant control on 2017-01-23
dot icon07/07/2017
Audited abridged accounts made up to 2016-09-30
dot icon19/06/2017
Registered office address changed from 53 Primrose Drive Thornbury South Gloucestershire BS35 1UJ to Unit 4 Smoke Lane Industrial Estate Smoke Lane Bristol BS11 0YA on 2017-06-19
dot icon16/01/2017
Second filing of Confirmation Statement dated 14/10/2016
dot icon24/10/2016
Confirmation statement made on 2016-10-14 with updates
dot icon14/07/2016
Micro company accounts made up to 2015-10-31
dot icon14/07/2016
Current accounting period shortened from 2016-10-31 to 2016-09-30
dot icon27/10/2015
Annual return made up to 2015-10-14 with full list of shareholders
dot icon14/10/2014
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon1 *

* during past year

Number of employees

6
2022
change arrow icon-70.62 % *

* during past year

Cash in Bank

£55,926.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
14/10/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
5
2.90M
-
0.00
190.34K
-
2022
6
3.42M
-
0.00
55.93K
-
2022
6
3.42M
-
0.00
55.93K
-

Employees

2022

Employees

6 Ascended20 % *

Net Assets(GBP)

3.42M £Ascended17.90 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

55.93K £Descended-70.62 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Balman, Paul
Director
14/10/2014 - 30/11/2024
2
Powell, Robin Nicholas
Director
17/07/2020 - Present
50
Powles, Jason Lee
Director
17/07/2020 - Present
36
Balman, Martin
Director
01/12/2024 - Present
-

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+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CAPITAL EQUIPMENT FINANCE LTD

CAPITAL EQUIPMENT FINANCE LTD is an(a) Active company incorporated on 14/10/2014 with the registered office located at Unit 4 Smoke Lane Industrial Estate, Smoke Lane, Bristol BS11 0YA. There are currently 3 active directors according to the latest confirmation statement. Number of employees 6 according to last financial statements.

Frequently Asked Questions

What is the current status of CAPITAL EQUIPMENT FINANCE LTD?

toggle

CAPITAL EQUIPMENT FINANCE LTD is currently Active. It was registered on 14/10/2014 .

Where is CAPITAL EQUIPMENT FINANCE LTD located?

toggle

CAPITAL EQUIPMENT FINANCE LTD is registered at Unit 4 Smoke Lane Industrial Estate, Smoke Lane, Bristol BS11 0YA.

What does CAPITAL EQUIPMENT FINANCE LTD do?

toggle

CAPITAL EQUIPMENT FINANCE LTD operates in the Financial intermediation not elsewhere classified (64.99/9 - SIC 2007) sector.

How many employees does CAPITAL EQUIPMENT FINANCE LTD have?

toggle

CAPITAL EQUIPMENT FINANCE LTD had 6 employees in 2022.

What is the latest filing for CAPITAL EQUIPMENT FINANCE LTD?

toggle

The latest filing was on 11/02/2026: Registration of charge 092640500005, created on 2026-02-06.