About

Registered Number: 04898119
Date of Incorporation: 14/09/2003 (20 years and 7 months ago)
Company Status: Active
Registered Address: 1 Church Court, Cox Street, Birmingham, West Midlands, B3 1RD

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.