Warning: file_put_contents(c/87585b6d49b1dcc09b8b24ae7f5e350a.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239
Propifi Capital Ltd, CV1 2EL Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

PROPIFI CAPITAL LTD

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

This company is commonly known as Propifi Capital Ltd. The company was founded 6 years ago and was given the registration number 11304890. The firm's registered office is in COVENTRY. You can find them at 5 The Quadrant, , Coventry, . This company's SIC code is 64929 - Other credit granting n.e.c..

Company Information

Name:PROPIFI CAPITAL LTD
Company Number:11304890
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 April 2018
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 64929 - Other credit granting n.e.c.

Office Address & Contact

Registered Address:5 The Quadrant, Coventry, CV1 2EL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
5, The Quadrant, Coventry, CV1 2EL

Director04 February 2019Active
5, The Quadrant, Coventry, CV1 2EL

Director25 August 2021Active
5, The Quadrant, Coventry, England, CV1 2EL

Director01 June 2018Active
5, The Quadrant, Coventry, England, CV1 2EL

Director01 June 2018Active
5, The Quadrant, Coventry, England, CV1 2EL

Director01 June 2018Active
5 The Quadrant, Coventry, United Kingdom, CV1 2EL

Director07 November 2020Active
5, The Quadrant, Coventry, CV1 2EL

Director04 February 2019Active
5, The Quadrant, Coventry, England, CV1 2EL

Director01 June 2018Active
5 The Quadrant, Coventry, England, CV1 2EL

Director07 November 2020Active
20-22, Wenlock Road, London, England, N1 7GU

Director11 April 2018Active

People with Significant Control

Black Rose Holdings Ltd
Notified on:01 June 2018
Status:Active
Country of residence:United Kingdom
Address:91-93 Buckingham Palace Road, London, United Kingdom, SW1W 0RP
Nature of control:
  • Ownership of shares 25 to 50 percent as firm
  • Voting rights 25 to 50 percent as firm
Mr Rodney John Smith Black
Notified on:01 June 2018
Status:Active
Date of birth:December 1960
Nationality:British
Country of residence:Scotland
Address:139 Meadowspot, Edinburgh, Scotland, EH10 5UY
Nature of control:
  • Significant influence or control
Mr Craig Paul Sheppard
Notified on:11 April 2018
Status:Active
Date of birth:September 1968
Nationality:Welsh
Country of residence:England
Address:20-22, Wenlock Road, London, England, N1 7GU
Nature of control:
  • Significant influence or control

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-05-28Confirmation statement

Confirmation statement with updates.

Download
2024-01-31Accounts

Accounts with accounts type total exemption full.

Download
2023-05-24Confirmation statement

Confirmation statement with updates.

Download
2023-01-31Accounts

Accounts with accounts type total exemption full.

Download
2022-06-30Confirmation statement

Confirmation statement with updates.

Download
2022-04-29Accounts

Accounts with accounts type total exemption full.

Download
2022-01-31Officers

Termination director company with name termination date.

Download
2021-10-13Officers

Termination director company with name termination date.

Download
2021-10-13Officers

Termination director company with name termination date.

Download
2021-10-13Officers

Appoint person director company with name date.

Download
2021-05-11Confirmation statement

Confirmation statement with updates.

Download
2021-04-30Accounts

Accounts with accounts type total exemption full.

Download
2021-03-04Officers

Appoint person director company with name date.

Download
2021-03-04Officers

Appoint person director company with name date.

Download
2020-12-21Confirmation statement

Confirmation statement with updates.

Download
2020-01-10Accounts

Accounts with accounts type total exemption full.

Download
2019-12-04Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-11-20Confirmation statement

Confirmation statement with updates.

Download
2019-10-08Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-03-26Officers

Appoint person director company with name date.

Download
2019-03-26Officers

Appoint person director company with name date.

Download
2019-03-26Officers

Termination director company with name termination date.

Download
2019-03-26Officers

Termination director company with name termination date.

Download
2019-03-08Persons with significant control

Cessation of a person with significant control.

Download
2019-03-06Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.