Established in 2003, Capex Asset Finance Ltd are based in Birmingham, West Midlands, it has a status of "Active". Currently we aren't aware of the number of employees at the this business. This organisation has 4 directors listed at Companies House.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BADGER, Warren Karl | 14 September 2003 | - | 1 |
HUNT, Alan Jeffrey | 14 September 2003 | 06 January 2017 | 1 |
PERCIVAL, Julian | 14 September 2003 | 10 July 2018 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
EDWARDS, Lisa Joanne | 06 January 2017 | - | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 27 May 2020 | |
CH01 - Change of particulars for director | 28 April 2020 | |
AA - Annual Accounts | 27 November 2019 | |
CS01 - N/A | 31 May 2019 | |
AP01 - Appointment of director | 10 January 2019 | |
AA - Annual Accounts | 01 November 2018 | |
TM01 - Termination of appointment of director | 18 September 2018 | |
AP01 - Appointment of director | 16 July 2018 | |
TM01 - Termination of appointment of director | 16 July 2018 | |
CS01 - N/A | 17 May 2018 | |
CH01 - Change of particulars for director | 08 December 2017 | |
AA - Annual Accounts | 30 October 2017 | |
CS01 - N/A | 15 May 2017 | |
CS01 - N/A | 24 April 2017 | |
CH03 - Change of particulars for secretary | 21 April 2017 | |
MR01 - N/A | 06 February 2017 | |
RESOLUTIONS - N/A | 31 January 2017 | |
CH01 - Change of particulars for director | 26 January 2017 | |
MA - Memorandum and Articles | 24 January 2017 | |
CH01 - Change of particulars for director | 17 January 2017 | |
AA01 - Change of accounting reference date | 17 January 2017 | |
AP03 - Appointment of secretary | 16 January 2017 | |
TM02 - Termination of appointment of secretary | 16 January 2017 | |
AP01 - Appointment of director | 16 January 2017 | |
AP01 - Appointment of director | 16 January 2017 | |
CH01 - Change of particulars for director | 16 January 2017 | |
AP01 - Appointment of director | 16 January 2017 | |
AP01 - Appointment of director | 16 January 2017 | |
TM01 - Termination of appointment of director | 16 January 2017 | |
MR04 - N/A | 05 January 2017 | |
MR04 - N/A | 05 January 2017 | |
MR04 - N/A | 24 November 2016 | |
MR04 - N/A | 17 October 2016 | |
MR04 - N/A | 17 October 2016 | |
MR04 - N/A | 17 October 2016 | |
CS01 - N/A | 05 October 2016 | |
CH01 - Change of particulars for director | 16 September 2016 | |
AA - Annual Accounts | 25 April 2016 | |
MR01 - N/A | 29 December 2015 | |
AA01 - Change of accounting reference date | 28 September 2015 | |
AR01 - Annual Return | 22 September 2015 | |
AA - Annual Accounts | 13 February 2015 | |
MR01 - N/A | 07 October 2014 | |
AR01 - Annual Return | 22 September 2014 | |
AA - Annual Accounts | 07 February 2014 | |
AR01 - Annual Return | 17 September 2013 | |
CH01 - Change of particulars for director | 16 September 2013 | |
SH08 - Notice of name or other designation of class of shares | 01 May 2013 | |
AA - Annual Accounts | 15 March 2013 | |
AR01 - Annual Return | 14 September 2012 | |
AA - Annual Accounts | 29 March 2012 | |
AR01 - Annual Return | 07 October 2011 | |
CH01 - Change of particulars for director | 07 October 2011 | |
CH03 - Change of particulars for secretary | 07 October 2011 | |
CH01 - Change of particulars for director | 07 October 2011 | |
CH01 - Change of particulars for director | 07 October 2011 | |
AA - Annual Accounts | 28 March 2011 | |
AR01 - Annual Return | 24 September 2010 | |
AA - Annual Accounts | 20 May 2010 | |
AR01 - Annual Return | 13 October 2009 | |
CH01 - Change of particulars for director | 07 October 2009 | |
AA - Annual Accounts | 23 February 2009 | |
363a - Annual Return | 09 October 2008 | |
287 - Change in situation or address of Registered Office | 09 October 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 09 October 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 16 May 2008 | |
287 - Change in situation or address of Registered Office | 16 May 2008 | |
AA - Annual Accounts | 17 December 2007 | |
363s - Annual Return | 18 October 2007 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 06 June 2007 | |
395 - Particulars of a mortgage or charge | 05 May 2007 | |
AA - Annual Accounts | 12 December 2006 | |
363s - Annual Return | 23 October 2006 | |
AA - Annual Accounts | 07 August 2006 | |
395 - Particulars of a mortgage or charge | 10 March 2006 | |
363s - Annual Return | 06 December 2005 | |
AAMD - Amended Accounts | 05 October 2005 | |
AA - Annual Accounts | 11 July 2005 | |
363s - Annual Return | 09 November 2004 | |
287 - Change in situation or address of Registered Office | 09 November 2004 | |
395 - Particulars of a mortgage or charge | 09 June 2004 | |
395 - Particulars of a mortgage or charge | 09 June 2004 | |
RESOLUTIONS - N/A | 03 June 2004 | |
123 - Notice of increase in nominal capital | 03 June 2004 | |
288a - Notice of appointment of directors or secretaries | 03 June 2004 | |
395 - Particulars of a mortgage or charge | 02 June 2004 | |
RESOLUTIONS - N/A | 25 February 2004 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 25 February 2004 | |
123 - Notice of increase in nominal capital | 25 February 2004 | |
288b - Notice of resignation of directors or secretaries | 04 November 2003 | |
288b - Notice of resignation of directors or secretaries | 04 November 2003 | |
288a - Notice of appointment of directors or secretaries | 04 November 2003 | |
288a - Notice of appointment of directors or secretaries | 04 November 2003 | |
287 - Change in situation or address of Registered Office | 04 November 2003 | |
NEWINC - New incorporation documents | 14 September 2003 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 01 February 2017 | Outstanding |
N/A |
A registered charge | 29 December 2015 | Fully Satisfied |
N/A |
A registered charge | 02 October 2014 | Fully Satisfied |
N/A |
Legal charge | 27 April 2007 | Fully Satisfied |
N/A |
Block discounting agreement | 07 March 2006 | Fully Satisfied |
N/A |
Legal charge | 04 June 2004 | Fully Satisfied |
N/A |
Legal charge | 04 June 2004 | Fully Satisfied |
N/A |
Debenture | 26 May 2004 | Fully Satisfied |
N/A |