UKBizDB.co.uk

CAPITAL PRIVATE FINANCE LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Capital Private Finance Limited. The company was founded 13 years ago and was given the registration number 07552028. The firm's registered office is in MILTON KEYNES. You can find them at Countrywide House 6 Caldecotte Lake Business Park, Caldecotte Lake Drive, Caldecotte, Milton Keynes, . This company's SIC code is 64999 - Financial intermediation not elsewhere classified.

Company Information

Name:CAPITAL PRIVATE FINANCE LIMITED
Company Number:07552028
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 March 2011
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 64999 - Financial intermediation not elsewhere classified

Office Address & Contact

Registered Address:Countrywide House 6 Caldecotte Lake Business Park, Caldecotte Lake Drive, Caldecotte, Milton Keynes, United Kingdom, MK7 8JT
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3rd Floor, 1 Ashley Road, Altrincham, United Kingdom, WA14 2DT

Corporate Secretary21 July 2016Active
Cumbria House, 16-20 Hockliffe Street, Leighton Buzzard, United Kingdom, LU7 1GN

Director08 March 2021Active
Cumbria House, 16-20 Hockliffe Street, Leighton Buzzard, United Kingdom, LU7 1GN

Director08 March 2021Active
17, Duke Street, Chelmsford, England, CM1 1HP

Secretary04 March 2011Active
3, Tunnel Hill Mews, Knock Lane Blisworth, Northampton, United Kingdom, NN7 3DA

Secretary11 August 2011Active
Countrywide House, 88-103 Caldecotte Lake Drive, Caldecotte, Milton Keynes, United Kingdom, MK7 8JT

Secretary27 May 2016Active
Capital House, Pride Place, Derby, England, DE24 8QR

Director15 June 2011Active
Countrywide House, 6 Caldecotte Lake Business Park, Caldecotte Lake Drive, Caldecotte, Milton Keynes, United Kingdom, MK7 8JT

Director24 July 2018Active
Greenwood House, 1st Floor, 91-99 New London Road, Chelmsford, United Kingdom, CM2 0PP

Director01 September 2015Active
Countrywide House, 88-103 Caldecotte Lake Drive, Caldecotte, Milton Keynes, United Kingdom, MK7 8JT

Director21 July 2016Active
Countrywide House, 88-103 Caldecotte Lake Drive, Caldecotte, Milton Keynes, England, MK7 8JT

Director15 June 2011Active
Capital House, Pride Place, Derby, England, DE24 8QR

Director15 June 2011Active
Countrywide House, 88-103, Caldecotte Lake Drive Caldecotte, Milton Keynes, England, MK7 8JT

Director15 June 2011Active
17, Duke Street, Chelmsford, England, CM1 1HP

Director04 March 2011Active

People with Significant Control

Countrywide Group Limited
Notified on:31 July 2016
Status:Active
Country of residence:United Kingdom
Address:Cumbria House, 16-20 Hockliffe Street, Leighton Buzzard, United Kingdom, LU7 1GN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-12Persons with significant control

Change to a person with significant control.

Download
2023-10-16Confirmation statement

Confirmation statement with no updates.

Download
2023-10-11Officers

Change person director company with change date.

Download
2023-09-13Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-09-13Accounts

Legacy.

Download
2023-09-13Other

Legacy.

Download
2023-09-13Other

Legacy.

Download
2022-10-12Confirmation statement

Confirmation statement with updates.

Download
2022-10-04Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2022-10-04Accounts

Legacy.

Download
2022-10-04Other

Legacy.

Download
2022-10-04Other

Legacy.

Download
2021-10-13Confirmation statement

Confirmation statement with updates.

Download
2021-09-09Accounts

Accounts with accounts type full.

Download
2021-04-26Persons with significant control

Change to a person with significant control.

Download
2021-04-08Officers

Termination director company with name termination date.

Download
2021-03-10Officers

Appoint person director company with name date.

Download
2021-03-09Officers

Termination director company with name termination date.

Download
2021-03-08Officers

Appoint person director company with name date.

Download
2021-03-08Miscellaneous

Legacy.

Download
2021-01-04Accounts

Accounts with accounts type full.

Download
2020-10-01Confirmation statement

Confirmation statement with no updates.

Download
2019-10-09Accounts

Accounts with accounts type full.

Download
2019-10-01Confirmation statement

Confirmation statement with no updates.

Download
2019-04-04Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.