UKBizDB.co.uk

THE CAPITAL GROUP (FINANCE & LEASING) LIMITED

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

This company is commonly known as The Capital Group (finance & Leasing) Limited. The company was founded 23 years ago and was given the registration number 04071306. The firm's registered office is in MINSTEAD. You can find them at Castle Malwood, , Minstead, Hampshire. This company's SIC code is 64910 - Financial leasing.

Company Information

Name:THE CAPITAL GROUP (FINANCE & LEASING) LIMITED
Company Number:04071306
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 September 2000
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 64910 - Financial leasing

Office Address & Contact

Registered Address:Castle Malwood, Minstead, Hampshire, United Kingdom, SO43 7PE
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Castle Malwood, Minstead, United Kingdom, SO43 7PE

Secretary14 September 2000Active
Castle Malwood, Minstead, United Kingdom, SO43 7PE

Director14 September 2000Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary14 September 2000Active
The Works, 55 Millbrook Road East, Southampton, United Kingdom, SO15 1HN

Director09 April 2009Active
Bridgefoot Farm, Sherfield, Engish Road, Plaitford Near Romsey, S051 6ES

Director14 September 2000Active
Castle Malwood, Minstead, United Kingdom, SO43 7PE

Director05 December 2016Active
Castle Malwood, Minstead, United Kingdom, SO43 7PE

Director17 April 2020Active
Castle Malwood, Minstead, Lyndhurst, United Kingdom, SO43 7PE

Director02 November 2016Active
Unit 16-17, Admiral House, Mountbatten Business Centre Millbrook Road East, Southampton, United Kingdom, SO50 1HY

Director27 August 2010Active
18 Rosewarne Court, Hyde Street, Winchester, SO23 7HL

Director14 September 2000Active
Pegasus, Barrow Hill Road Copythorne, Southampton, SO40 2PH

Director01 July 2005Active
Unit 16-17, Admiral House, Mountbatten Business Centre Millbrook Road East, Southampton, United Kingdom, SO50 1HY

Director28 August 2013Active

People with Significant Control

Mr Andrew Freeman
Notified on:06 April 2016
Status:Active
Date of birth:November 1968
Nationality:British
Country of residence:United Kingdom
Address:Beechwood House, 29a Peterscroft Avenue, Southampton, United Kingdom, SO40 7AB
Nature of control:
  • Ownership of shares 50 to 75 percent
  • 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 (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 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-09-05Confirmation statement

Confirmation statement with updates.

Download
2023-06-30Accounts

Accounts with accounts type micro entity.

Download
2022-09-05Confirmation statement

Confirmation statement with updates.

Download
2022-04-07Accounts

Accounts with accounts type micro entity.

Download
2022-02-10Officers

Termination director company with name termination date.

Download
2022-02-08Officers

Change person director company with change date.

Download
2021-09-28Accounts

Accounts with accounts type micro entity.

Download
2021-09-08Gazette

Gazette filings brought up to date.

Download
2021-09-07Gazette

Gazette notice compulsory.

Download
2021-09-06Confirmation statement

Confirmation statement with updates.

Download
2020-09-07Confirmation statement

Confirmation statement with updates.

Download
2020-07-29Accounts

Accounts with accounts type micro entity.

Download
2020-04-20Officers

Termination director company with name termination date.

Download
2020-04-17Officers

Appoint person director company with name date.

Download
2020-04-17Officers

Termination director company with name termination date.

Download
2019-10-04Confirmation statement

Confirmation statement with updates.

Download
2019-09-20Address

Change registered office address company with date old address new address.

Download
2019-05-20Accounts

Accounts with accounts type micro entity.

Download
2019-05-20Address

Change registered office address company with date old address new address.

Download
2019-01-03Officers

Change person director company with change date.

Download
2018-09-07Confirmation statement

Confirmation statement with updates.

Download
2017-11-21Accounts

Accounts with accounts type micro entity.

Download
2017-09-05Confirmation statement

Confirmation statement with updates.

Download
2017-02-01Accounts

Accounts with accounts type total exemption small.

Download
2016-12-08Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.