C.F.S. FREIGHT FORWARDING LIMITED

Register to unlock more data on OkredoRegister

C.F.S. FREIGHT FORWARDING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02624899

Incorporation date

28/06/1991

Size

Total Exemption Full

Contacts

Registered address

Registered address

501-502 The Cotton Exchange Old Hall Street, Liverpool L3 9LQCopy
copy info iconCopy
See on map
Latest events (Record since 28/06/1991)
dot icon23/10/2025
Total exemption full accounts made up to 2025-01-31
dot icon30/06/2025
Confirmation statement made on 2025-06-28 with no updates
dot icon22/10/2024
Total exemption full accounts made up to 2024-01-31
dot icon22/07/2024
Confirmation statement made on 2024-06-28 with no updates
dot icon12/10/2023
Total exemption full accounts made up to 2023-01-31
dot icon12/07/2023
Confirmation statement made on 2023-06-28 with no updates
dot icon16/01/2023
Satisfaction of charge 1 in full
dot icon04/08/2022
Confirmation statement made on 2022-06-28 with no updates
dot icon10/07/2022
Total exemption full accounts made up to 2022-01-31
dot icon16/12/2021
Registered office address changed from Suite 310 the Cotton Exchange Old Hall Street Liverpool Merseyside L3 9LQ to 501-502 the Cotton Exchange Old Hall Street Liverpool L3 9LQ on 2021-12-16
dot icon03/11/2021
Amended total exemption full accounts made up to 2021-01-31
dot icon10/09/2021
Total exemption full accounts made up to 2021-01-31
dot icon23/08/2021
Confirmation statement made on 2021-06-28 with no updates
dot icon18/09/2020
Total exemption full accounts made up to 2020-01-31
dot icon13/07/2020
Confirmation statement made on 2020-06-28 with no updates
dot icon22/08/2019
Confirmation statement made on 2019-06-28 with no updates
dot icon03/08/2019
Total exemption full accounts made up to 2019-01-31
dot icon12/10/2018
Total exemption full accounts made up to 2018-01-31
dot icon07/08/2018
Confirmation statement made on 2018-06-28 with no updates
dot icon24/10/2017
Total exemption full accounts made up to 2017-01-31
dot icon22/08/2017
Confirmation statement made on 2017-06-28 with no updates
dot icon22/08/2017
Notification of Lesley Fergusson as a person with significant control on 2016-04-06
dot icon22/08/2017
Notification of Joseph William Fergusson as a person with significant control on 2016-04-06
dot icon27/10/2016
Total exemption small company accounts made up to 2016-01-31
dot icon16/08/2016
Annual return made up to 2016-06-28 with full list of shareholders
dot icon30/10/2015
Total exemption small company accounts made up to 2015-01-31
dot icon08/08/2015
Annual return made up to 2015-06-28 with full list of shareholders
dot icon30/10/2014
Total exemption small company accounts made up to 2014-01-31
dot icon09/08/2014
Annual return made up to 2014-06-28 with full list of shareholders
dot icon09/08/2014
Secretary's details changed for Mr Joseph William Ferguson on 2014-06-01
dot icon31/10/2013
Total exemption small company accounts made up to 2013-01-31
dot icon03/09/2013
Annual return made up to 2013-06-28 with full list of shareholders
dot icon31/10/2012
Total exemption small company accounts made up to 2012-02-01
dot icon10/09/2012
Annual return made up to 2012-06-28 with full list of shareholders
dot icon27/09/2011
Total exemption small company accounts made up to 2011-02-01
dot icon10/08/2011
Annual return made up to 2011-06-28 with full list of shareholders
dot icon26/10/2010
Total exemption small company accounts made up to 2010-02-01
dot icon20/08/2010
Annual return made up to 2010-06-28 with full list of shareholders
dot icon20/08/2010
Director's details changed for Mrs Lesley Fergusson on 2009-11-01
dot icon20/08/2010
Director's details changed for Joseph William Ferguson on 2009-11-01
dot icon14/10/2009
Total exemption small company accounts made up to 2009-02-01
dot icon07/08/2009
Return made up to 28/06/09; full list of members
dot icon15/12/2008
Return made up to 28/06/08; full list of members
dot icon13/05/2008
Total exemption small company accounts made up to 2008-02-01
dot icon29/11/2007
Total exemption small company accounts made up to 2007-02-01
dot icon08/10/2007
Return made up to 28/06/07; full list of members
dot icon24/09/2007
Return made up to 28/06/06; full list of members
dot icon17/09/2007
Registered office changed on 17/09/07 from: lombard chambers ormond street liverpool L3 9NA
dot icon05/12/2006
Total exemption small company accounts made up to 2006-01-31
dot icon07/12/2005
Total exemption small company accounts made up to 2005-01-31
dot icon20/07/2005
Return made up to 28/06/05; full list of members
dot icon06/12/2004
Total exemption small company accounts made up to 2004-01-31
dot icon10/09/2004
Return made up to 28/06/04; full list of members
dot icon03/12/2003
Total exemption small company accounts made up to 2003-01-31
dot icon15/10/2003
Return made up to 28/06/03; full list of members
dot icon19/11/2002
Total exemption small company accounts made up to 2002-01-31
dot icon18/06/2002
Return made up to 28/06/02; full list of members
dot icon13/12/2001
Total exemption small company accounts made up to 2001-01-31
dot icon05/07/2001
Return made up to 28/06/01; full list of members
dot icon08/11/2000
Accounts for a small company made up to 2000-01-31
dot icon29/11/1999
Accounts for a small company made up to 1999-01-31
dot icon25/08/1999
Return made up to 28/06/99; no change of members
dot icon02/12/1998
Accounts for a small company made up to 1998-01-31
dot icon01/12/1998
Particulars of mortgage/charge
dot icon30/07/1998
Return made up to 28/06/98; full list of members
dot icon17/12/1997
Full accounts made up to 1997-01-31
dot icon31/07/1997
Return made up to 28/06/97; no change of members
dot icon29/11/1996
Accounts for a small company made up to 1996-01-31
dot icon27/06/1996
Return made up to 28/06/96; no change of members
dot icon01/12/1995
Accounts for a small company made up to 1995-01-31
dot icon30/08/1995
Return made up to 28/06/95; full list of members
dot icon05/11/1994
Accounts for a small company made up to 1994-01-31
dot icon14/09/1994
Return made up to 28/06/94; no change of members
dot icon02/12/1993
Accounts for a small company made up to 1993-01-31
dot icon25/10/1993
Memorandum and Articles of Association
dot icon22/06/1993
Return made up to 28/06/93; no change of members
dot icon12/03/1993
Accounts for a dormant company made up to 1992-02-01
dot icon12/03/1993
Resolutions
dot icon01/11/1992
Return made up to 28/06/92; full list of members
dot icon05/10/1992
Director resigned;new director appointed
dot icon17/09/1992
Registered office changed on 17/09/92 from:\300 vauxhall road liverpool merseyside L5 B55
dot icon05/03/1992
Ad 31/10/91--------- £ si 997@1=997 £ ic 3/1000
dot icon05/03/1992
Resolutions
dot icon24/02/1992
Certificate of change of name
dot icon24/02/1992
Certificate of change of name
dot icon18/02/1992
Director resigned;new director appointed
dot icon18/02/1992
New director appointed
dot icon18/02/1992
Director resigned
dot icon18/02/1992
Secretary resigned;new secretary appointed;new director appointed
dot icon18/02/1992
Ad 23/01/92--------- £ si 1@1=1 £ ic 2/3
dot icon18/02/1992
Registered office changed on 18/02/92 from:\lock head house king george dock hull north humberside HU9 5PR
dot icon18/02/1992
Accounting reference date notified as 01/02
dot icon19/11/1991
Memorandum and Articles of Association
dot icon05/11/1991
Resolutions
dot icon05/11/1991
Director resigned;new director appointed
dot icon05/11/1991
Secretary resigned;new secretary appointed
dot icon05/11/1991
Registered office changed on 05/11/91 from:\12 york place leeds west yorkshire LS1 2DS
dot icon28/06/1991
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

7
2023
change arrow icon+93.56 % *

* during past year

Cash in Bank

£125,300.00

Confirmation

dot iconLast made up date
31/01/2025
dot iconNext confirmation date
28/06/2026
dot iconLast change occurred
31/01/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/01/2025
dot iconNext account date
01/02/2026
dot iconNext due on
01/11/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
5
70.03K
-
0.00
31.64K
-
2022
7
147.71K
-
0.00
64.74K
-
2023
7
242.08K
-
0.00
125.30K
-
2023
7
242.08K
-
0.00
125.30K
-

Employees

2023

Employees

7 Ascended0 % *

Net Assets(GBP)

242.08K £Ascended63.89 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

125.30K £Ascended93.56 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Fergusson, Lesley
Director
01/09/1992 - Present
-
Ferguson, Joseph William
Director
31/10/1991 - Present
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About C.F.S. FREIGHT FORWARDING LIMITED

C.F.S. FREIGHT FORWARDING LIMITED is an(a) Active company incorporated on 28/06/1991 with the registered office located at 501-502 The Cotton Exchange Old Hall Street, Liverpool L3 9LQ. There are currently 2 active directors according to the latest confirmation statement. Number of employees 7 according to last financial statements.

Frequently Asked Questions

What is the current status of C.F.S. FREIGHT FORWARDING LIMITED?

toggle

C.F.S. FREIGHT FORWARDING LIMITED is currently Active. It was registered on 28/06/1991 .

Where is C.F.S. FREIGHT FORWARDING LIMITED located?

toggle

C.F.S. FREIGHT FORWARDING LIMITED is registered at 501-502 The Cotton Exchange Old Hall Street, Liverpool L3 9LQ.

What does C.F.S. FREIGHT FORWARDING LIMITED do?

toggle

C.F.S. FREIGHT FORWARDING LIMITED operates in the Other transportation support activities (52.29 - SIC 2007) sector.

How many employees does C.F.S. FREIGHT FORWARDING LIMITED have?

toggle

C.F.S. FREIGHT FORWARDING LIMITED had 7 employees in 2023.

What is the latest filing for C.F.S. FREIGHT FORWARDING LIMITED?

toggle

The latest filing was on 23/10/2025: Total exemption full accounts made up to 2025-01-31.