UKBizDB.co.uk

C.F. CAPITAL PLC

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

This company is commonly known as C.f. Capital Plc. The company was founded 35 years ago and was given the registration number 02305279. The firm's registered office is in BISHOPS STORTFORD. You can find them at Capital House, Raynham Road, Bishops Stortford, Hertfordshire. This company's SIC code is 64999 - Financial intermediation not elsewhere classified.

Company Information

Name:C.F. CAPITAL PLC
Company Number:02305279
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 October 1988
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 64999 - Financial intermediation not elsewhere classified

Office Address & Contact

Registered Address:Capital House, Raynham Road, Bishops Stortford, Hertfordshire, CM23 5TT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Capital House, Raynham Road, Bishops Stortford, CM23 5TT

Secretary01 July 2010Active
Rockwoods, Braintree Road, Stebbing, CM6 3AH

Director04 August 1993Active
Capital House, Raynham Road, Bishops Stortford, CM23 5TT

Director29 July 1996Active
2 Aylands Farm, Bannister Green, Felsted, CM6 3NF

Secretary31 October 2000Active
2 Aylands Farm, Bannister Green, Felsted, CM6 3NF

Secretary25 May 1995Active
1 Stoneleigh, Sawbridgeworth, CM21 0BT

Secretary-Active
2 Aylands, Bannister Green, Felsted, Dunmow, CM6 3NF

Corporate Secretary31 March 2000Active
8, Farm Close, Great Dunmow, England, CM6 3UA

Director19 July 1993Active
Capital House, Raynham Road, Bishops Stortford, CM23 5TT

Director-Active
2 Aylands Farm, Bannister Green, Felsted, CM6 3NF

Director-Active
Byeballs Farmhouse, Tindon End, Great Sampford, CB10 2RU

Director29 July 1996Active
91 West Street, Coggeshall, Colchester, CO6 1NT

Director12 August 1993Active

People with Significant Control

Mr Andrew Percy
Notified on:16 January 2020
Status:Active
Date of birth:January 1966
Nationality:English
Address:Capital House, Bishops Stortford, CM23 5TT
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Michael Yiannakou
Notified on:16 January 2020
Status:Active
Date of birth:April 1963
Nationality:British
Address:Capital House, Bishops Stortford, CM23 5TT
Nature of control:
  • Ownership of shares 25 to 50 percent
C.F. Capital Holdings Limited (Company No. 12231353)
Notified on:16 January 2020
Status:Active
Address:Capital House, Raynham Road, Bishop's Stortford, CM23 5TT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Peter Charlton
Notified on:06 April 2016
Status:Active
Date of birth:July 1947
Nationality:British
Address:Capital House, Bishops Stortford, CM23 5TT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-10-05Accounts

Accounts with accounts type full.

Download
2023-07-26Confirmation statement

Confirmation statement with no updates.

Download
2022-10-01Accounts

Accounts with accounts type full.

Download
2022-07-27Confirmation statement

Confirmation statement with no updates.

Download
2021-10-01Accounts

Accounts with accounts type full.

Download
2021-08-16Confirmation statement

Confirmation statement with no updates.

Download
2020-12-21Accounts

Accounts with accounts type full.

Download
2020-12-17Mortgage

Mortgage satisfy charge full.

Download
2020-08-19Incorporation

Memorandum articles.

Download
2020-08-19Resolution

Resolution.

Download
2020-07-29Confirmation statement

Confirmation statement with updates.

Download
2020-07-23Persons with significant control

Cessation of a person with significant control.

Download
2020-07-23Persons with significant control

Cessation of a person with significant control.

Download
2020-02-18Persons with significant control

Notification of a person with significant control.

Download
2020-01-27Persons with significant control

Notification of a person with significant control.

Download
2020-01-27Persons with significant control

Notification of a person with significant control.

Download
2020-01-21Persons with significant control

Cessation of a person with significant control.

Download
2020-01-21Officers

Termination director company with name termination date.

Download
2020-01-21Officers

Termination director company with name termination date.

Download
2020-01-21Officers

Termination director company with name termination date.

Download
2019-10-05Accounts

Accounts with accounts type full.

Download
2019-07-31Confirmation statement

Confirmation statement with no updates.

Download
2019-06-13Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-11-23Mortgage

Mortgage satisfy charge full.

Download
2018-10-06Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.