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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
3rd Floor, 1 Ashley Road, Altrincham, United Kingdom, WA14 2DT | Corporate Secretary | 21 July 2016 | Active |
Cumbria House, 16-20 Hockliffe Street, Leighton Buzzard, United Kingdom, LU7 1GN | Director | 08 March 2021 | Active |
Cumbria House, 16-20 Hockliffe Street, Leighton Buzzard, United Kingdom, LU7 1GN | Director | 08 March 2021 | Active |
17, Duke Street, Chelmsford, England, CM1 1HP | Secretary | 04 March 2011 | Active |
3, Tunnel Hill Mews, Knock Lane Blisworth, Northampton, United Kingdom, NN7 3DA | Secretary | 11 August 2011 | Active |
Countrywide House, 88-103 Caldecotte Lake Drive, Caldecotte, Milton Keynes, United Kingdom, MK7 8JT | Secretary | 27 May 2016 | Active |
Capital House, Pride Place, Derby, England, DE24 8QR | Director | 15 June 2011 | Active |
Countrywide House, 6 Caldecotte Lake Business Park, Caldecotte Lake Drive, Caldecotte, Milton Keynes, United Kingdom, MK7 8JT | Director | 24 July 2018 | Active |
Greenwood House, 1st Floor, 91-99 New London Road, Chelmsford, United Kingdom, CM2 0PP | Director | 01 September 2015 | Active |
Countrywide House, 88-103 Caldecotte Lake Drive, Caldecotte, Milton Keynes, United Kingdom, MK7 8JT | Director | 21 July 2016 | Active |
Countrywide House, 88-103 Caldecotte Lake Drive, Caldecotte, Milton Keynes, England, MK7 8JT | Director | 15 June 2011 | Active |
Capital House, Pride Place, Derby, England, DE24 8QR | Director | 15 June 2011 | Active |
Countrywide House, 88-103, Caldecotte Lake Drive Caldecotte, Milton Keynes, England, MK7 8JT | Director | 15 June 2011 | Active |
17, Duke Street, Chelmsford, England, CM1 1HP | Director | 04 March 2011 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-12 | Persons with significant control | Change to a person with significant control. | Download |
2023-10-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-10-11 | Officers | Change person director company with change date. | Download |
2023-09-13 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2023-09-13 | Accounts | Legacy. | Download |
2023-09-13 | Other | Legacy. | Download |
2023-09-13 | Other | Legacy. | Download |
2022-10-12 | Confirmation statement | Confirmation statement with updates. | Download |
2022-10-04 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2022-10-04 | Accounts | Legacy. | Download |
2022-10-04 | Other | Legacy. | Download |
2022-10-04 | Other | Legacy. | Download |
2021-10-13 | Confirmation statement | Confirmation statement with updates. | Download |
2021-09-09 | Accounts | Accounts with accounts type full. | Download |
2021-04-26 | Persons with significant control | Change to a person with significant control. | Download |
2021-04-08 | Officers | Termination director company with name termination date. | Download |
2021-03-10 | Officers | Appoint person director company with name date. | Download |
2021-03-09 | Officers | Termination director company with name termination date. | Download |
2021-03-08 | Officers | Appoint person director company with name date. | Download |
2021-03-08 | Miscellaneous | Legacy. | Download |
2021-01-04 | Accounts | Accounts with accounts type full. | Download |
2020-10-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-09 | Accounts | Accounts with accounts type full. | Download |
2019-10-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-04-04 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.