CF CONSTRUCTION (COLLINGHAM) LIMITED

Register to unlock more data on OkredoRegister

CF CONSTRUCTION (COLLINGHAM) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01471916

Incorporation date

09/01/1980

Size

Total Exemption Full

Contacts

Registered address

Registered address

Chancery Court, 34 West Street, Retford, Nottinghamshire DN22 6ESCopy
copy info iconCopy
See on map
Latest events (Record since 02/10/1987)
dot icon13/11/2025
Confirmation statement made on 2025-11-13 with no updates
dot icon10/11/2025
Total exemption full accounts made up to 2025-06-30
dot icon17/01/2025
Total exemption full accounts made up to 2024-06-30
dot icon13/12/2024
Resolutions
dot icon12/12/2024
Change of share class name or designation
dot icon12/12/2024
Resolutions
dot icon11/12/2024
Change of share class name or designation
dot icon10/12/2024
Confirmation statement made on 2024-11-13 with updates
dot icon02/01/2024
Total exemption full accounts made up to 2023-06-30
dot icon13/11/2023
Confirmation statement made on 2023-11-13 with no updates
dot icon31/03/2023
Total exemption full accounts made up to 2022-06-30
dot icon28/11/2022
Confirmation statement made on 2022-11-13 with no updates
dot icon29/03/2022
Total exemption full accounts made up to 2021-06-30
dot icon15/11/2021
Confirmation statement made on 2021-11-13 with no updates
dot icon29/03/2021
Total exemption full accounts made up to 2020-06-30
dot icon13/11/2020
Confirmation statement made on 2020-11-13 with no updates
dot icon02/11/2020
Appointment of Mrs Jodie Emma Coen as a director on 2020-11-01
dot icon28/02/2020
Total exemption full accounts made up to 2019-06-30
dot icon13/11/2019
Confirmation statement made on 2019-11-13 with no updates
dot icon27/03/2019
Total exemption full accounts made up to 2018-06-30
dot icon14/11/2018
Confirmation statement made on 2018-11-13 with no updates
dot icon20/11/2017
Confirmation statement made on 2017-11-13 with no updates
dot icon16/11/2017
Total exemption full accounts made up to 2017-06-30
dot icon07/12/2016
Total exemption small company accounts made up to 2016-06-30
dot icon22/11/2016
Confirmation statement made on 2016-11-13 with updates
dot icon21/11/2016
Director's details changed for Mr John Dillon Coen on 2016-11-13
dot icon21/11/2016
Director's details changed for Mr Christopher Anthony Coen on 2016-11-13
dot icon21/11/2016
Director's details changed for Pamela Marie Coen on 2016-11-13
dot icon22/01/2016
Total exemption small company accounts made up to 2015-06-30
dot icon16/12/2015
Annual return made up to 2015-11-13 with full list of shareholders
dot icon16/12/2015
Director's details changed for Mr Christopher Anthony Coen on 2015-11-13
dot icon18/02/2015
Total exemption small company accounts made up to 2014-06-30
dot icon17/11/2014
Annual return made up to 2014-11-13 with full list of shareholders
dot icon26/11/2013
Annual return made up to 2013-11-13 with full list of shareholders
dot icon05/11/2013
Total exemption small company accounts made up to 2013-06-30
dot icon25/10/2013
Change of share class name or designation
dot icon14/11/2012
Annual return made up to 2012-11-13 with full list of shareholders
dot icon29/10/2012
Total exemption small company accounts made up to 2012-06-30
dot icon30/12/2011
Total exemption small company accounts made up to 2011-06-30
dot icon14/11/2011
Annual return made up to 2011-11-13 with full list of shareholders
dot icon14/11/2011
Secretary's details changed for Pamela Marie Coen on 2011-11-13
dot icon10/10/2011
Registered office address changed from 11 the Office Village North Road Loughborough Leicestershire LE11 1QJ United Kingdom on 2011-10-10
dot icon28/03/2011
Total exemption small company accounts made up to 2010-06-30
dot icon16/11/2010
Annual return made up to 2010-11-13 with full list of shareholders
dot icon07/01/2010
Appointment of Christopher Coen as a director
dot icon07/01/2010
Total exemption small company accounts made up to 2009-06-30
dot icon09/12/2009
Annual return made up to 2009-11-13 with full list of shareholders
dot icon09/12/2009
Director's details changed for Pamela Marie Coen on 2009-10-01
dot icon09/12/2009
Director's details changed for Mr John Dillon Coen on 2009-10-01
dot icon30/04/2009
Total exemption small company accounts made up to 2008-06-30
dot icon14/01/2009
Ad 05/01/09\gbp si 6@1=6\gbp ic 2/8\
dot icon23/12/2008
Return made up to 13/11/08; full list of members
dot icon23/12/2008
Location of register of members
dot icon23/12/2008
Location of debenture register
dot icon23/12/2008
Registered office changed on 23/12/2008 from 11 the office village north road loughborough leicester LE11 1QJ
dot icon23/05/2008
Registered office changed on 23/05/2008 from ivy cottage cottage lane collingham newark notts NG23 7QL
dot icon24/04/2008
Total exemption small company accounts made up to 2007-06-30
dot icon09/01/2008
Return made up to 13/11/07; no change of members
dot icon04/05/2007
Total exemption small company accounts made up to 2006-06-30
dot icon24/01/2007
Return made up to 13/11/06; full list of members
dot icon28/06/2006
Total exemption small company accounts made up to 2005-06-30
dot icon11/11/2005
Return made up to 13/11/05; full list of members
dot icon06/05/2005
Return made up to 13/11/04; full list of members
dot icon05/05/2005
Total exemption small company accounts made up to 2004-06-30
dot icon21/12/2004
Accounting reference date extended from 31/03/04 to 30/06/04
dot icon29/04/2004
Return made up to 13/11/02; full list of members
dot icon29/04/2004
Return made up to 13/11/03; full list of members
dot icon23/01/2004
Accounts for a dormant company made up to 2003-03-31
dot icon03/09/2003
Particulars of mortgage/charge
dot icon27/06/2003
Certificate of change of name
dot icon04/02/2003
Accounts for a dormant company made up to 2002-03-31
dot icon21/11/2002
Return made up to 13/11/01; full list of members
dot icon28/01/2002
Accounts for a dormant company made up to 2001-03-31
dot icon07/02/2001
Return made up to 13/11/00; full list of members
dot icon01/02/2001
Accounts for a dormant company made up to 2000-03-31
dot icon07/02/2000
Return made up to 14/11/99; full list of members
dot icon02/02/2000
Accounts for a dormant company made up to 1999-03-31
dot icon06/02/1999
Return made up to 13/11/98; no change of members
dot icon04/02/1999
Accounts for a dormant company made up to 1998-03-31
dot icon04/02/1998
Accounts for a dormant company made up to 1997-03-31
dot icon28/01/1998
Return made up to 13/11/97; full list of members
dot icon17/02/1997
Accounts for a dormant company made up to 1996-03-31
dot icon17/02/1997
Resolutions
dot icon31/12/1996
Return made up to 13/11/96; no change of members
dot icon31/01/1996
Accounts for a small company made up to 1995-03-31
dot icon31/01/1996
Return made up to 13/11/95; no change of members
dot icon06/02/1995
Full accounts made up to 1994-03-31
dot icon31/01/1995
Return made up to 13/11/94; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon19/01/1994
Full accounts made up to 1993-03-31
dot icon16/01/1994
Return made up to 13/11/93; no change of members
dot icon02/03/1993
Full accounts made up to 1992-03-31
dot icon16/12/1992
Return made up to 13/11/92; no change of members
dot icon10/03/1992
Resolutions
dot icon10/03/1992
Resolutions
dot icon10/03/1992
Return made up to 31/12/91; full list of members
dot icon25/02/1992
Full accounts made up to 1991-03-31
dot icon25/02/1992
Full accounts made up to 1990-03-31
dot icon07/02/1991
Return made up to 31/12/90; full list of members
dot icon30/03/1990
Return made up to 13/11/89; full list of members
dot icon22/11/1989
Compulsory strike-off action has been discontinued
dot icon20/11/1989
Full accounts made up to 1989-04-30
dot icon20/11/1989
Full accounts made up to 1988-04-30
dot icon20/11/1989
Return made up to 31/12/88; full list of members
dot icon07/08/1989
First gazette
dot icon19/02/1988
Full accounts made up to 1987-04-30
dot icon19/02/1988
Full accounts made up to 1986-04-30
dot icon08/02/1988
Return made up to 26/11/87; full list of members
dot icon08/02/1988
Return made up to 31/12/86; full list of members
dot icon02/10/1987
First gazette
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-38 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
13/11/2026
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
29
1.52M
-
0.00
400.41K
-
2022
38
1.56M
-
0.00
387.63K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

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
Coen, Christopher Anthony
Director
13/11/2009 - Present
11
Coen, Jodie Emma
Director
01/11/2020 - Present
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

5,849
THE GARLIC FARM (I.O.W) LTDMersley Farm, Newchurch, Isle Of Wight PO36 0NR
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

04340735

Reg. date:

14/12/2001

Turnover:

-

No. of employees:

57
ACC-SEL GENETICS LIMITEDGoodridge Court, Goodridge Avenue, Gloucester, Gloucestershire GL2 5EN
Active

Category:

Support activities for crop production

Comp. code:

04191347

Reg. date:

30/03/2001

Turnover:

-

No. of employees:

62
M.B. GOODWIN (SKIPSEA) LIMITEDThe Office Springfield Farm Caravan Park, Atwick Road, Hornsea, East Riding Of Yorkshire HU18 1EJ
Active

Category:

Mixed farming

Comp. code:

01264191

Reg. date:

21/06/1976

Turnover:

-

No. of employees:

68
LOCHTER FISHERY LIMITEDLochter Farm, Oldmeldrum, Inverurie, Aberdeenshire AB51 0DZ
Active

Category:

Marine fishing

Comp. code:

SC197378

Reg. date:

21/06/1999

Turnover:

-

No. of employees:

57
ALLEN G. MEALE & SONS LIMITEDWayford Nurseries, Wayford, Stalham, Norfolk NR12 9LJ
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00864849

Reg. date:

24/11/1965

Turnover:

-

No. of employees:

57

Description

copy info iconCopy

About CF CONSTRUCTION (COLLINGHAM) LIMITED

CF CONSTRUCTION (COLLINGHAM) LIMITED is an(a) Active company incorporated on 09/01/1980 with the registered office located at Chancery Court, 34 West Street, Retford, Nottinghamshire DN22 6ES. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CF CONSTRUCTION (COLLINGHAM) LIMITED?

toggle

CF CONSTRUCTION (COLLINGHAM) LIMITED is currently Active. It was registered on 09/01/1980 .

Where is CF CONSTRUCTION (COLLINGHAM) LIMITED located?

toggle

CF CONSTRUCTION (COLLINGHAM) LIMITED is registered at Chancery Court, 34 West Street, Retford, Nottinghamshire DN22 6ES.

What does CF CONSTRUCTION (COLLINGHAM) LIMITED do?

toggle

CF CONSTRUCTION (COLLINGHAM) LIMITED operates in the Other construction installation (43.29 - SIC 2007) sector.

What is the latest filing for CF CONSTRUCTION (COLLINGHAM) LIMITED?

toggle

The latest filing was on 13/11/2025: Confirmation statement made on 2025-11-13 with no updates.