Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CAPEX ASSET FINANCE LIMITED
Company Information for

CAPEX ASSET FINANCE LIMITED

1 CHURCH COURT, COX STREET, BIRMINGHAM, WEST MIDLANDS, B3 1RD,
Company Registration Number
04898119
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Capex Asset Finance Ltd
CAPEX ASSET FINANCE LIMITED was founded on 2003-09-14 and has its registered office in Birmingham. The organisation's status is listed as "Active - Proposal to Strike off". Capex Asset Finance Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
CAPEX ASSET FINANCE LIMITED
 
Legal Registered Office
1 CHURCH COURT
COX STREET
BIRMINGHAM
WEST MIDLANDS
B3 1RD
Other companies in B3
 
Filing Information
Company Number 04898119
Company ID Number 04898119
Date formed 2003-09-14
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 30/06/2022
Account next due 31/03/2024
Latest return 14/09/2015
Return next due 12/10/2016
Type of accounts FULL
Last Datalog update: 2023-10-08 08:53:16
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CAPEX ASSET FINANCE LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of CAPEX ASSET FINANCE LIMITED

Current Directors
Officer Role Date Appointed
LISA JOANNE EDWARDS
Company Secretary 2017-01-06
WARREN KARL BADGER
Director 2003-09-14
MARK SUTHERLAND BLACKBURN
Director 2017-01-06
JULIAN PERCIVAL
Director 2003-09-14
MICHAEL NEIL SALISBURY
Director 2017-01-06
GARETH SHAW
Director 2017-01-06
ABRAHAM TOMAS
Director 2017-01-06
Previous Officers
Officer Role Date Appointed Date Resigned
JULIAN PERCIVAL
Company Secretary 2003-09-14 2017-01-06
ALAN JEFFREY HUNT
Director 2003-09-14 2017-01-06
ASHBURTON REGISTRARS LIMITED
Nominated Secretary 2003-09-14 2003-09-14
AR NOMINEES LIMITED
Nominated Director 2003-09-14 2003-09-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARK SUTHERLAND BLACKBURN ANGLO SCOTTISH ASSET FINANCE LIMITED Director 2015-11-03 CURRENT 2007-02-13 Active
MARK SUTHERLAND BLACKBURN MAXXIA LIMITED Director 2013-01-30 CURRENT 2011-10-12 Active
MARK SUTHERLAND BLACKBURN MAXXIA FINANCE LIMITED Director 2013-01-24 CURRENT 2013-01-24 Active
MARK SUTHERLAND BLACKBURN MAXXIA (UK) LIMITED Director 2013-01-24 CURRENT 2013-01-24 Active
MICHAEL NEIL SALISBURY ANGLO SCOTTISH ASSET FINANCE LIMITED Director 2015-11-03 CURRENT 2007-02-13 Active
MICHAEL NEIL SALISBURY CLM FLEET MANAGEMENT LTD Director 2014-09-30 CURRENT 2010-12-20 Active
MICHAEL NEIL SALISBURY TOTAL VEHICLE MANAGEMENT LIMITED Director 2014-09-30 CURRENT 1994-05-26 Active - Proposal to Strike off
MICHAEL NEIL SALISBURY CORPORATE VEHICLE RENTALS LIMITED Director 2014-09-30 CURRENT 2006-09-29 Active - Proposal to Strike off
MICHAEL NEIL SALISBURY MAXXIA FINANCE LIMITED Director 2014-09-30 CURRENT 2013-01-24 Active
MICHAEL NEIL SALISBURY MAXXIA (UK) LIMITED Director 2014-09-30 CURRENT 2013-01-24 Active
MICHAEL NEIL SALISBURY THE CAR HOUSE MILTON KEYNES LIMITED Director 2014-09-30 CURRENT 1996-12-27 Active - Proposal to Strike off
GARETH SHAW ANGLO SCOTTISH ASSET FINANCE LIMITED Director 2015-11-03 CURRENT 2007-02-13 Active
GARETH SHAW CLM FLEET MANAGEMENT LTD Director 2014-02-04 CURRENT 2010-12-20 Active
GARETH SHAW TOTAL VEHICLE MANAGEMENT LIMITED Director 2014-02-04 CURRENT 1994-05-26 Active - Proposal to Strike off
GARETH SHAW CORPORATE VEHICLE RENTALS LIMITED Director 2014-02-04 CURRENT 2006-09-29 Active - Proposal to Strike off
GARETH SHAW MAXXIA FINANCE LIMITED Director 2014-02-04 CURRENT 2013-01-24 Active
GARETH SHAW MAXXIA (UK) LIMITED Director 2014-02-04 CURRENT 2013-01-24 Active
GARETH SHAW THE CAR HOUSE MILTON KEYNES LIMITED Director 2014-02-04 CURRENT 1996-12-27 Active - Proposal to Strike off
GARETH SHAW GMNT LIMITED Director 2010-12-16 CURRENT 2010-12-16 Active
ABRAHAM TOMAS CLM FLEET MANAGEMENT LTD Director 2013-10-22 CURRENT 2010-12-20 Active
ABRAHAM TOMAS TOTAL VEHICLE MANAGEMENT LIMITED Director 2013-10-22 CURRENT 1994-05-26 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-10-10SECOND GAZETTE not voluntary dissolution
2023-07-25FIRST GAZETTE notice for voluntary strike-off
2023-07-12Application to strike the company off the register
2023-07-04APPOINTMENT TERMINATED, DIRECTOR ASHLEY CONN
2023-07-04APPOINTMENT TERMINATED, DIRECTOR ROBERT DE LUCA
2023-06-27Statement of capital on GBP 0
2023-06-27Statement of capital on GBP 0.00
2023-06-12Resolutions passed:<ul><li>Resolution reduction in capital</ul>
2023-06-12Solvency Statement dated 08/06/23
2023-06-12Statement by Directors
2023-06-03STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 048981190008
2023-04-08FULL ACCOUNTS MADE UP TO 30/06/22
2023-01-11APPOINTMENT TERMINATED, DIRECTOR WARREN KARL BADGER
2022-09-01Director's details changed for Mr Robert Del Luca on 2022-09-01
2022-05-24DIRECTOR APPOINTED MR ROBERT DEL LUCA
2022-03-04AP01DIRECTOR APPOINTED MR ROBERT LIAM EGGLESTON
2022-03-04TM01APPOINTMENT TERMINATED, DIRECTOR DAVID LEE MITCHELL
2022-01-02FULL ACCOUNTS MADE UP TO 30/06/21
2022-01-02AAFULL ACCOUNTS MADE UP TO 30/06/21
2021-07-01TM01APPOINTMENT TERMINATED, DIRECTOR ALAN JEFFREY HUNT
2021-06-28AAFULL ACCOUNTS MADE UP TO 30/06/20
2021-05-26CS01CONFIRMATION STATEMENT MADE ON 15/05/21, WITH NO UPDATES
2021-02-03TM02Termination of appointment of Lisa Joanne Edwards on 2020-12-31
2021-02-03TM01APPOINTMENT TERMINATED, DIRECTOR GARETH SHAW
2021-01-25AP01DIRECTOR APPOINTED MR DAVID LEE MITCHELL
2020-12-03TM01APPOINTMENT TERMINATED, DIRECTOR MARK SUTHERLAND BLACKBURN
2020-10-20AP01DIRECTOR APPOINTED MR ASHLEY CONN
2020-05-27CS01CONFIRMATION STATEMENT MADE ON 15/05/20, WITH NO UPDATES
2020-04-28CH01Director's details changed for Mr Michael Neil Salisbury on 2020-04-24
2019-11-27AAFULL ACCOUNTS MADE UP TO 30/06/19
2019-05-31CS01CONFIRMATION STATEMENT MADE ON 15/05/19, WITH NO UPDATES
2019-01-10AP01DIRECTOR APPOINTED MR ALAN JEFFREY HUNT
2018-11-01AAFULL ACCOUNTS MADE UP TO 30/06/18
2018-09-18TM01APPOINTMENT TERMINATED, DIRECTOR JULIAN PERCIVAL
2018-07-16AP01DIRECTOR APPOINTED MR GEOFFREY ROBERT KRUYT
2018-07-16TM01APPOINTMENT TERMINATED, DIRECTOR ABRAHAM TOMAS
2018-05-17CS01CONFIRMATION STATEMENT MADE ON 15/05/18, WITH NO UPDATES
2017-12-08CH01Director's details changed for Mr Mark Sutherland Blackburn on 2017-11-27
2017-10-30AAFULL ACCOUNTS MADE UP TO 30/06/17
2017-05-15CS01CONFIRMATION STATEMENT MADE ON 15/05/17, WITH UPDATES
2017-04-24CS01CONFIRMATION STATEMENT MADE ON 21/04/17, WITH UPDATES
2017-04-21CH03SECRETARY'S DETAILS CHNAGED FOR MRS LISA JOANNE EDWARDS on 2017-04-21
2017-02-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 048981190008
2017-01-31RES01ADOPT ARTICLES 31/01/17
2017-01-26CH01Director's details changed for Mr Abraham Tomas on 2017-01-24
2017-01-24MEM/ARTSARTICLES OF ASSOCIATION
2017-01-17CH01Director's details changed for Mr Abraham Tomas on 2017-01-06
2017-01-17AA01Current accounting period extended from 31/12/16 TO 30/06/17
2017-01-16AP03Appointment of Mrs Lisa Joanne Edwards as company secretary on 2017-01-06
2017-01-16TM02Termination of appointment of Julian Percival on 2017-01-06
2017-01-16AP01DIRECTOR APPOINTED MR GARETH SHAW
2017-01-16AP01DIRECTOR APPOINTED MR MICHAEL NEIL SALISBURY
2017-01-16CH01Director's details changed for Mr Abraham Romas on 2017-01-06
2017-01-16AP01DIRECTOR APPOINTED MR MARK SUTHERLAND BLACKBURN
2017-01-16AP01DIRECTOR APPOINTED MR ABRAHAM ROMAS
2017-01-16TM01APPOINTMENT TERMINATED, DIRECTOR ALAN JEFFREY HUNT
2017-01-05MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2017-01-05MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 048981190006
2016-11-24MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 048981190007
2016-10-17MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2016-10-17MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2016-10-17MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2016-10-05LATEST SOC05/10/16 STATEMENT OF CAPITAL;GBP 51000
2016-10-05CS01CONFIRMATION STATEMENT MADE ON 14/09/16, WITH UPDATES
2016-09-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN JEFFREY HUNT / 01/09/2016
2016-04-25AA31/12/15 TOTAL EXEMPTION SMALL
2015-12-29MR01REGISTRATION OF A CHARGE / CHARGE CODE 048981190007
2015-09-28AA01CURREXT FROM 30/09/2015 TO 31/12/2015
2015-09-22LATEST SOC22/09/15 STATEMENT OF CAPITAL;GBP 51000
2015-09-22AR0114/09/15 FULL LIST
2015-02-13AA30/09/14 TOTAL EXEMPTION SMALL
2014-10-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 048981190006
2014-09-22LATEST SOC22/09/14 STATEMENT OF CAPITAL;GBP 51000
2014-09-22AR0114/09/14 FULL LIST
2014-02-07AA30/09/13 TOTAL EXEMPTION SMALL
2013-09-17AR0114/09/13 FULL LIST
2013-09-16CH01DIRECTOR'S CHANGE OF PARTICULARS / JULIAN PERCIVAL / 10/09/2013
2013-05-01SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2013-03-15AA30/09/12 TOTAL EXEMPTION SMALL
2012-09-14AR0114/09/12 FULL LIST
2012-03-29AA30/09/11 TOTAL EXEMPTION SMALL
2011-10-07AR0114/09/11 FULL LIST
2011-10-07CH03SECRETARY'S CHANGE OF PARTICULARS / JULIAN PERCIVAL / 12/09/2011
2011-10-07CH01DIRECTOR'S CHANGE OF PARTICULARS / WARREN KARL BADGER / 12/09/2011
2011-10-07CH01DIRECTOR'S CHANGE OF PARTICULARS / JULIAN PERCIVAL / 12/09/2011
2011-10-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN JEFFREY HUNT / 12/09/2011
2011-03-28AA30/09/10 TOTAL EXEMPTION SMALL
2010-09-24AR0114/09/10 FULL LIST
2010-05-20AA30/09/09 TOTAL EXEMPTION SMALL
2009-10-13AR0114/09/09 NO CHANGES
2009-10-07CH01DIRECTOR'S CHANGE OF PARTICULARS / JULIAN PERCIVAL / 17/07/2009
2009-02-23AA30/09/08 TOTAL EXEMPTION SMALL
2008-10-09363aRETURN MADE UP TO 14/09/08; FULL LIST OF MEMBERS
2008-10-09287REGISTERED OFFICE CHANGED ON 09/10/2008 FROM 1 CHURCH COURT COX STREET BIRMINGHAM WEST MIDLANDS B3 1RD
2008-10-09288cDIRECTOR'S CHANGE OF PARTICULARS / WARREN BADGER / 09/10/2008
2008-05-16288cDIRECTOR'S CHANGE OF PARTICULARS / WARREN BADGER / 15/05/2008
2008-05-16287REGISTERED OFFICE CHANGED ON 16/05/2008 FROM 340A ALDRIDGE ROAD STREETLY SUTTON COLDFIELD B74 2DT
2007-12-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/07
2007-10-18363sRETURN MADE UP TO 14/09/07; NO CHANGE OF MEMBERS
2007-06-06403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-05-05395PARTICULARS OF MORTGAGE/CHARGE
2006-12-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06
2006-10-23363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-10-23363sRETURN MADE UP TO 14/09/06; FULL LIST OF MEMBERS
2006-08-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05
2006-03-10395PARTICULARS OF MORTGAGE/CHARGE
2005-12-06363sRETURN MADE UP TO 14/09/05; FULL LIST OF MEMBERS
2005-10-05AAMDAMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04
2005-07-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04
2004-11-09287REGISTERED OFFICE CHANGED ON 09/11/04 FROM: 1-3 NEWTON ROAD GREAT BARR BIRMINGHAM WEST MIDLANDS B43 6AA
2004-11-09363sRETURN MADE UP TO 14/09/04; FULL LIST OF MEMBERS
2004-06-09395PARTICULARS OF MORTGAGE/CHARGE
2004-06-09395PARTICULARS OF MORTGAGE/CHARGE
2004-06-03RES04NC INC ALREADY ADJUSTED 20/01/04
2004-06-03288aNEW DIRECTOR APPOINTED
2004-06-03123NC INC ALREADY ADJUSTED 20/01/04
2004-06-02395PARTICULARS OF MORTGAGE/CHARGE
2004-02-25123NC INC ALREADY ADJUSTED 20/01/04
2004-02-25RES04£ NC 1000/51000 20/01/
2004-02-2588(2)RAD 20/01/04--------- £ SI 50998@1=50998 £ IC 2/51000
2003-11-04288bSECRETARY RESIGNED
2003-11-04288aNEW DIRECTOR APPOINTED
2003-11-04288bDIRECTOR RESIGNED
2003-11-04287REGISTERED OFFICE CHANGED ON 04/11/03 FROM: 12-14 SAINT MARYS STREET NEWPORT SHROPSHIRE TF10 7AB
2003-11-04288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2003-09-14NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
649 - Other financial service activities, except insurance and pension funding
64999 - Financial intermediation not elsewhere classified




Licences & Regulatory approval
We could not find any licences issued to CAPEX ASSET FINANCE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CAPEX ASSET FINANCE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 8
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 8
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-02-01 Outstanding NATIONAL AUSTRALIA BANK LIMITED
2015-12-29 Satisfied ALDERMORE BANK PLC
2014-10-07 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2007-05-05 Satisfied NATIONAL WESTMINSTER BANK PLC
BLOCK DISCOUNTING AGREEMENT 2006-03-10 Satisfied ING LEASE (UK) LIMITED
LEGAL CHARGE 2004-06-09 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2004-06-09 Satisfied NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2004-05-26 Satisfied NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2013-09-30
Annual Accounts
2014-09-30
Annual Accounts
2015-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CAPEX ASSET FINANCE LIMITED

Intangible Assets
Patents
We have not found any records of CAPEX ASSET FINANCE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CAPEX ASSET FINANCE LIMITED
Trademarks
We have not found any records of CAPEX ASSET FINANCE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CAPEX ASSET FINANCE LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (64999 - Financial intermediation not elsewhere classified) as CAPEX ASSET FINANCE LIMITED are:

ABBEY NATIONAL INVESTMENTS HOLDINGS LIMITED £ 5,053,043
ABRDN FUND MANAGERS LIMITED £ 3,017,531
PICTET ASSET MANAGEMENT LIMITED £ 647,110
DORSET HOUSE LTD £ 572,427
ALLPAY LIMITED £ 461,876
ARLINGCLOSE LIMITED £ 227,102
FIL PENSIONS MANAGEMENT £ 105,751
ASSET ADVANTAGE GROUP LIMITED £ 92,418
CLOSE INVOICE FINANCE LIMITED £ 61,134
3C PAYMENT UK LTD £ 37,584
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
Outgoings
Business Rates/Property Tax
No properties were found where CAPEX ASSET FINANCE LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CAPEX ASSET FINANCE LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CAPEX ASSET FINANCE LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.