CAPITAL FUNDING SOLUTIONS LIMITED

Register to unlock more data on OkredoRegister

CAPITAL FUNDING SOLUTIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06658603

Incorporation date

29/07/2008

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O Rfm Fylde Ltd, Unit 1d, Ground Floor River View,, 96 High St, Garstang,, Preston,, Lancashire PR3 1WZCopy
copy info iconCopy
See on map
Latest events (Record since 29/07/2008)
dot icon25/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon13/08/2025
Confirmation statement made on 2025-07-29 with updates
dot icon16/06/2025
Registered office address changed from Summerdale Head Dyke Lane Pilling Preston Lancashire PR3 6SJ England to C/O Rfm Fylde Ltd, Unit 1D, Ground Floor River View, 96 High St, Garstang, Preston, Lancashire PR3 1WZ on 2025-06-16
dot icon16/06/2025
Director's details changed for Mr Stephen David Mungin on 2025-06-16
dot icon16/06/2025
Director's details changed for Mr. Michael Lee Hankin on 2025-06-16
dot icon16/06/2025
Director's details changed for Mr Adam Ian Mungin on 2025-06-16
dot icon16/06/2025
Change of details for Mr Stephen David Mungin as a person with significant control on 2025-06-16
dot icon16/06/2025
Change of details for Mr. Michael Lee Hankin as a person with significant control on 2025-06-16
dot icon25/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon02/08/2024
Confirmation statement made on 2024-07-29 with updates
dot icon04/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon02/08/2023
Confirmation statement made on 2023-07-29 with updates
dot icon09/12/2022
Director's details changed for Mr Steve David Mungin on 2022-12-09
dot icon09/12/2022
Change of details for Mr Steve David Mungin as a person with significant control on 2022-12-09
dot icon29/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon01/08/2022
Confirmation statement made on 2022-07-29 with updates
dot icon30/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon30/07/2021
Confirmation statement made on 2021-07-29 with updates
dot icon01/10/2020
Total exemption full accounts made up to 2019-12-31
dot icon29/07/2020
Confirmation statement made on 2020-07-29 with updates
dot icon29/07/2019
Confirmation statement made on 2019-07-29 with updates
dot icon25/06/2019
Change of details for Mr Steve David Mungin as a person with significant control on 2019-06-24
dot icon24/06/2019
Change of details for Mr. Michael Lee Hankin as a person with significant control on 2019-06-24
dot icon17/05/2019
Appointment of Mr Adam Ian Mungin as a director on 2019-05-17
dot icon16/05/2019
Total exemption full accounts made up to 2018-12-31
dot icon28/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon30/07/2018
Confirmation statement made on 2018-07-29 with updates
dot icon29/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon10/08/2017
Confirmation statement made on 2017-07-29 with no updates
dot icon19/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon01/08/2016
Confirmation statement made on 2016-07-29 with updates
dot icon01/08/2016
Register inspection address has been changed from C/O B M Thompson Fcca Summerdale Head Dyke Lane Pilling Preston Lancashire PR3 6SJ England to C/O Rfm Fylde Limited Summerdale Head Dyke Lane Pilling Preston Lancashire PR3 6SJ
dot icon27/06/2016
Director's details changed for Mr Steve David Mungin on 2016-06-27
dot icon25/01/2016
Director's details changed for Mr Michael Lee Hankin on 2015-12-14
dot icon25/01/2016
Director's details changed for Mr Steve David Mungin on 2015-12-14
dot icon26/11/2015
Registered office address changed from Gravestones Farmhouse Georges Lane Aston by Budworth Cheshire CW9 6LS to Summerdale Head Dyke Lane Pilling Preston Lancashire PR3 6SJ on 2015-11-26
dot icon30/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon30/07/2015
Annual return made up to 2015-07-29 with full list of shareholders
dot icon23/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon29/07/2014
Annual return made up to 2014-07-29 with full list of shareholders
dot icon30/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon29/07/2013
Annual return made up to 2013-07-29 with full list of shareholders
dot icon27/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon30/07/2012
Annual return made up to 2012-07-29 with full list of shareholders
dot icon29/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon29/07/2011
Annual return made up to 2011-07-29 with full list of shareholders
dot icon11/05/2011
Termination of appointment of Neil Conway as a director
dot icon29/07/2010
Annual return made up to 2010-07-29 with full list of shareholders
dot icon29/07/2010
Register(s) moved to registered inspection location
dot icon29/07/2010
Director's details changed for Mr Steve Mungin on 2009-10-01
dot icon29/07/2010
Register inspection address has been changed
dot icon29/07/2010
Director's details changed for Neil Frederick Conway on 2009-10-01
dot icon27/04/2010
Total exemption small company accounts made up to 2009-12-31
dot icon04/03/2010
Director's details changed for Michael Lee Hankin on 2010-02-16
dot icon29/07/2009
Return made up to 29/07/09; full list of members
dot icon04/03/2009
Accounting reference date extended from 31/07/2009 to 31/12/2009
dot icon05/12/2008
Ad 01/11/08-01/12/08\gbp si 300@1=300\gbp ic 600/900\
dot icon21/10/2008
Ad 06/10/08\gbp si 200@1=200\gbp ic 400/600\
dot icon14/10/2008
Ad 01/09/08-10/10/08\gbp si 300@1=300\gbp ic 100/400\
dot icon14/10/2008
Resolutions
dot icon14/10/2008
Nc inc already adjusted 16/09/08
dot icon17/09/2008
Director appointed neil frederick conway
dot icon17/09/2008
Director appointed michael lee hankin
dot icon11/09/2008
Certificate of change of name
dot icon29/07/2008
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

3
2022
change arrow icon+20.40 % *

* during past year

Cash in Bank

£551,027.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
29/07/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
448.38K
-
0.00
457.66K
-
2022
3
512.61K
-
0.00
551.03K
-
2022
3
512.61K
-
0.00
551.03K
-

Employees

2022

Employees

3 Ascended0 % *

Net Assets(GBP)

512.61K £Ascended14.32 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

551.03K £Ascended20.40 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mungin, Stephen David
Director
29/07/2008 - Present
2
Hankin, Michael Lee, Mr.
Director
10/09/2008 - Present
2
Mungin, Adam Ian
Director
17/05/2019 - Present
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About CAPITAL FUNDING SOLUTIONS LIMITED

CAPITAL FUNDING SOLUTIONS LIMITED is an(a) Active company incorporated on 29/07/2008 with the registered office located at C/O Rfm Fylde Ltd, Unit 1d, Ground Floor River View,, 96 High St, Garstang,, Preston,, Lancashire PR3 1WZ. There are currently 3 active directors according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of CAPITAL FUNDING SOLUTIONS LIMITED?

toggle

CAPITAL FUNDING SOLUTIONS LIMITED is currently Active. It was registered on 29/07/2008 .

Where is CAPITAL FUNDING SOLUTIONS LIMITED located?

toggle

CAPITAL FUNDING SOLUTIONS LIMITED is registered at C/O Rfm Fylde Ltd, Unit 1d, Ground Floor River View,, 96 High St, Garstang,, Preston,, Lancashire PR3 1WZ.

What does CAPITAL FUNDING SOLUTIONS LIMITED do?

toggle

CAPITAL FUNDING SOLUTIONS LIMITED operates in the Financial intermediation not elsewhere classified (64.99/9 - SIC 2007) sector.

How many employees does CAPITAL FUNDING SOLUTIONS LIMITED have?

toggle

CAPITAL FUNDING SOLUTIONS LIMITED had 3 employees in 2022.

What is the latest filing for CAPITAL FUNDING SOLUTIONS LIMITED?

toggle

The latest filing was on 25/09/2025: Total exemption full accounts made up to 2024-12-31.