CAPITAS VEHICLE FINANCE LIMITED

Register to unlock more data on OkredoRegister

CAPITAS VEHICLE FINANCE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06416407

Incorporation date

02/11/2007

Size

Dormant

Contacts

Registered address

Registered address

9 St. Georges Yard, Farnham GU9 7LWCopy
copy info iconCopy
See on map
Latest events (Record since 02/11/2007)
dot icon04/11/2025
Confirmation statement made on 2025-11-02 with updates
dot icon26/08/2025
Accounts for a dormant company made up to 2024-11-30
dot icon04/11/2024
Confirmation statement made on 2024-11-02 with no updates
dot icon12/08/2024
Accounts for a dormant company made up to 2023-11-30
dot icon02/11/2023
Confirmation statement made on 2023-11-02 with no updates
dot icon18/07/2023
Accounts for a dormant company made up to 2022-11-30
dot icon03/11/2022
Confirmation statement made on 2022-11-02 with no updates
dot icon19/07/2022
Accounts for a dormant company made up to 2021-11-30
dot icon02/11/2021
Confirmation statement made on 2021-11-02 with no updates
dot icon09/08/2021
Accounts for a dormant company made up to 2020-11-30
dot icon12/01/2021
Registered office address changed from Aissela 46 High Street Esher Surrey KT10 9QY England to 9 st. Georges Yard Farnham GU9 7LW on 2021-01-12
dot icon11/11/2020
Confirmation statement made on 2020-11-02 with no updates
dot icon10/11/2020
Termination of appointment of Philip Ray Scales as a secretary on 2019-10-23
dot icon06/08/2020
Accounts for a dormant company made up to 2019-11-30
dot icon26/11/2019
Confirmation statement made on 2019-11-02 with updates
dot icon25/11/2019
Change of details for Capitas Finance Limited as a person with significant control on 2016-04-06
dot icon08/03/2019
Micro company accounts made up to 2018-11-30
dot icon07/11/2018
Confirmation statement made on 2018-11-02 with no updates
dot icon06/03/2018
Micro company accounts made up to 2017-11-30
dot icon16/11/2017
Confirmation statement made on 2017-11-02 with no updates
dot icon19/06/2017
Total exemption small company accounts made up to 2016-11-30
dot icon30/11/2016
Confirmation statement made on 2016-11-02 with updates
dot icon17/05/2016
Registered office address changed from Abbey House Wellington Way Weybridge KT13 0TT to Aissela 46 High Street Esher Surrey KT10 9QY on 2016-05-17
dot icon01/02/2016
Total exemption small company accounts made up to 2015-11-30
dot icon23/11/2015
Annual return made up to 2015-11-02 with full list of shareholders
dot icon13/03/2015
Total exemption small company accounts made up to 2014-11-30
dot icon03/12/2014
Annual return made up to 2014-11-02 with full list of shareholders
dot icon11/04/2014
Total exemption small company accounts made up to 2013-11-30
dot icon04/03/2014
Appointment of Mr Philip Ray Scales as a secretary
dot icon27/02/2014
Termination of appointment of Simon Brook as a secretary
dot icon20/11/2013
Annual return made up to 2013-11-02 with full list of shareholders
dot icon24/05/2013
Accounts for a dormant company made up to 2012-11-30
dot icon18/12/2012
Annual return made up to 2012-11-02 with full list of shareholders
dot icon01/11/2012
Registered office address changed from Maybanks House, Wykehurst Lane Ewhurst Surrey GU6 7PE on 2012-11-01
dot icon01/11/2012
Secretary's details changed for Simon Kingsley Brook on 2012-11-01
dot icon23/02/2012
Accounts for a dormant company made up to 2011-11-30
dot icon06/12/2011
Annual return made up to 2011-11-02 with full list of shareholders
dot icon06/12/2011
Director's details changed for Mr Jeremy Alexander Hartill on 2011-12-05
dot icon21/07/2011
Total exemption small company accounts made up to 2010-11-30
dot icon13/12/2010
Annual return made up to 2010-11-02 with full list of shareholders
dot icon24/08/2010
Total exemption small company accounts made up to 2009-11-30
dot icon01/02/2010
Annual return made up to 2009-11-02 with full list of shareholders
dot icon12/11/2009
Total exemption small company accounts made up to 2008-11-30
dot icon21/01/2009
Return made up to 02/11/08; full list of members
dot icon02/11/2007
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/11/2024
dot iconNext confirmation date
02/11/2026
dot iconLast change occurred
30/11/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/11/2024
dot iconNext account date
30/11/2025
dot iconNext due on
31/08/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
-
-
0.00
-
-
2022
0
-
-
0.00
-
-
2022
0
-
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hartill, Jeremy Alexander
Director
02/11/2007 - Present
24

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CAPITAS VEHICLE FINANCE LIMITED

CAPITAS VEHICLE FINANCE LIMITED is an(a) Active company incorporated on 02/11/2007 with the registered office located at 9 St. Georges Yard, Farnham GU9 7LW. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of CAPITAS VEHICLE FINANCE LIMITED?

toggle

CAPITAS VEHICLE FINANCE LIMITED is currently Active. It was registered on 02/11/2007 .

Where is CAPITAS VEHICLE FINANCE LIMITED located?

toggle

CAPITAS VEHICLE FINANCE LIMITED is registered at 9 St. Georges Yard, Farnham GU9 7LW.

What does CAPITAS VEHICLE FINANCE LIMITED do?

toggle

CAPITAS VEHICLE FINANCE LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for CAPITAS VEHICLE FINANCE LIMITED?

toggle

The latest filing was on 04/11/2025: Confirmation statement made on 2025-11-02 with updates.