CF NORTHWEST LTD

Register to unlock more data on OkredoRegister

CF NORTHWEST LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04979974

Incorporation date

01/12/2003

Size

Total Exemption Full

Contacts

Registered address

Registered address

Regency House, 45 - 53 Chorley New Road, Bolton BL1 4QRCopy
copy info iconCopy
See on map
Latest events (Record since 01/12/2003)
dot icon08/02/2022
Compulsory strike-off action has been suspended
dot icon04/01/2022
First Gazette notice for compulsory strike-off
dot icon19/02/2021
Termination of appointment of Richard James Watson as a director on 2020-12-21
dot icon19/02/2021
Termination of appointment of Thomas Floyd Pollitt as a director on 2020-12-21
dot icon19/02/2021
Appointment of John Joseph Marshall as a director on 2020-12-21
dot icon09/02/2021
Director's details changed for Mr Richard James Watson on 2021-02-09
dot icon22/12/2020
Resolutions
dot icon15/05/2020
Change of details for Complete D Group Limited as a person with significant control on 2019-12-20
dot icon15/05/2020
Confirmation statement made on 2020-04-28 with updates
dot icon04/03/2020
Resolutions
dot icon17/01/2020
Registered office address changed from Regency House Chorley New Road Bolton BL1 4QR England to Regency House 45 - 53 Chorley New Road Bolton BL1 4QR on 2020-01-17
dot icon17/01/2020
Notification of Complete D Group Limited as a person with significant control on 2019-12-20
dot icon17/01/2020
Cessation of John Gerrard Mcsweeney as a person with significant control on 2019-12-20
dot icon17/01/2020
Registered office address changed from Parkgates, Bury New Road Prestwich Manchester M25 0JW to Regency House Chorley New Road Bolton BL1 4QR on 2020-01-17
dot icon17/01/2020
Termination of appointment of John Gerrard Mcsweeney as a director on 2019-12-20
dot icon17/01/2020
Termination of appointment of Margaret Mary Mcsweeney as a secretary on 2019-12-20
dot icon17/01/2020
Appointment of Mr Thomas Floyd Pollitt as a director on 2019-12-20
dot icon17/01/2020
Appointment of Mr Richard James Watson as a director on 2019-12-20
dot icon11/10/2019
Satisfaction of charge 049799740003 in full
dot icon11/10/2019
Satisfaction of charge 049799740004 in full
dot icon19/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon13/05/2019
Confirmation statement made on 2019-04-28 with no updates
dot icon30/04/2019
Registration of charge 049799740004, created on 2019-04-30
dot icon14/11/2018
Change of details for Mr John Gerrard Mcsweeney as a person with significant control on 2018-11-14
dot icon14/11/2018
Director's details changed for Mr John Gerard Mcsweeney on 2018-11-14
dot icon16/05/2018
Confirmation statement made on 2018-04-28 with no updates
dot icon12/04/2018
Unaudited abridged accounts made up to 2017-12-31
dot icon14/03/2018
Registration of charge 049799740003, created on 2018-03-12
dot icon12/06/2017
Total exemption full accounts made up to 2016-12-31
dot icon11/05/2017
Confirmation statement made on 2017-04-28 with updates
dot icon22/03/2017
Statement of capital following an allotment of shares on 2017-03-22
dot icon25/07/2016
Total exemption small company accounts made up to 2015-12-31
dot icon24/05/2016
Annual return made up to 2016-04-28 with full list of shareholders
dot icon03/06/2015
Total exemption small company accounts made up to 2014-12-31
dot icon13/05/2015
Termination of appointment of John Gerard Patrick Mcsweeney Jnr as a director on 2015-05-08
dot icon13/05/2015
Appointment of Mr John Gerard Mcsweeney as a director on 2015-05-08
dot icon07/05/2015
Annual return made up to 2015-04-28 with full list of shareholders
dot icon07/05/2015
Secretary's details changed for Margaret Mary Mcsweeney on 2015-05-07
dot icon28/08/2014
Total exemption small company accounts made up to 2013-12-31
dot icon13/05/2014
Annual return made up to 2014-04-28 with full list of shareholders
dot icon07/05/2013
Annual return made up to 2013-04-28 with full list of shareholders
dot icon26/03/2013
Total exemption small company accounts made up to 2012-12-31
dot icon03/08/2012
Particulars of a mortgage or charge / charge no: 2
dot icon20/06/2012
Annual return made up to 2012-04-28 with full list of shareholders
dot icon12/03/2012
Total exemption small company accounts made up to 2011-12-31
dot icon18/10/2011
Particulars of a mortgage or charge / charge no: 1
dot icon12/05/2011
Annual return made up to 2011-04-28 with full list of shareholders
dot icon30/03/2011
Total exemption small company accounts made up to 2010-12-31
dot icon18/05/2010
Annual return made up to 2010-04-28 with full list of shareholders
dot icon18/05/2010
Director's details changed for John Gerard Patrick Mcsweeney Jnr on 2010-04-28
dot icon31/03/2010
Total exemption small company accounts made up to 2009-12-31
dot icon26/03/2010
Previous accounting period shortened from 2010-03-31 to 2009-12-31
dot icon25/01/2010
Statement of capital following an allotment of shares on 2009-12-31
dot icon10/08/2009
Total exemption small company accounts made up to 2009-03-31
dot icon09/07/2009
Return made up to 28/04/09; full list of members
dot icon22/08/2008
Total exemption small company accounts made up to 2008-03-31
dot icon15/08/2008
Certificate of change of name
dot icon14/08/2008
Director's change of particulars / john mcsweeney / 14/08/2008
dot icon13/05/2008
Accounting reference date extended from 31/12/2007 to 31/03/2008
dot icon28/04/2008
Director appointed john mcsweeney
dot icon28/04/2008
Appointment terminated director john mcsweeney
dot icon28/04/2008
Return made up to 28/04/08; full list of members
dot icon22/01/2008
Return made up to 01/12/07; full list of members
dot icon02/10/2007
Accounts for a dormant company made up to 2006-12-31
dot icon18/12/2006
Return made up to 01/12/06; full list of members
dot icon07/12/2006
Director's particulars changed
dot icon28/06/2006
Accounts for a dormant company made up to 2005-12-31
dot icon12/12/2005
Return made up to 01/12/05; full list of members
dot icon12/12/2005
Registered office changed on 12/12/05 from: parkgates bury new road prestwich manchester M25 0JW
dot icon12/12/2005
Director's particulars changed
dot icon07/10/2005
Accounts for a dormant company made up to 2004-12-31
dot icon23/12/2004
Secretary resigned
dot icon23/12/2004
Director resigned
dot icon23/12/2004
New secretary appointed
dot icon21/12/2004
Return made up to 01/12/04; full list of members
dot icon13/12/2004
Director resigned
dot icon13/12/2004
New director appointed
dot icon01/12/2003
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2018
dot iconNext confirmation date
28/04/2021
dot iconLast change occurred
31/12/2018

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2018
dot iconNext account date
31/12/2019
dot iconNext due on
31/12/2020
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
COMPANY DIRECTORS LIMITED
Nominee Director
01/12/2003 - 01/12/2003
67500
TEMPLE SECRETARIES LIMITED
Nominee Secretary
01/12/2003 - 01/12/2003
68517
Pollitt, Thomas Floyd
Director
20/12/2019 - 21/12/2020
15
Watson, Richard James
Director
20/12/2019 - 21/12/2020
10
Marshall, John Joseph
Director
21/12/2020 - Present
3

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

22,290
ROY LYTTLE LIMITED27 Frances Street, Newtownards BT23 7DW
Active

Category:

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

Comp. code:

NI052006

Reg. date:

12/10/2004

Turnover:

-

No. of employees:

26
DAVISON & CO. (BARFORD) LIMITEDGreen End Farm, 108 Green End Road, Great Barford, Bedfordshire MK44 3HD
Active

Category:

Mixed farming

Comp. code:

00632148

Reg. date:

07/07/1959

Turnover:

-

No. of employees:

27
THAYMAR LIMITEDHaughton Park Farm, Nr Bothamsall, Retford, Nottinghamshire DN22 8DB
Active

Category:

Mixed farming

Comp. code:

03450502

Reg. date:

15/10/1997

Turnover:

-

No. of employees:

29
WOODVALE TREE CARE LTD68 Netherby Park, Weybridge, Surrey KT13 0AQ
Active

Category:

Silviculture and other forestry activities

Comp. code:

10403388

Reg. date:

30/09/2016

Turnover:

-

No. of employees:

22
L & D FLOWERS LIMITEDThe Poplars Herdgate Lane, Pinchbeck, Spalding PE11 3UP
Active

Category:

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

Comp. code:

05729536

Reg. date:

03/03/2006

Turnover:

-

No. of employees:

29

Description

copy info iconCopy

About CF NORTHWEST LTD

CF NORTHWEST LTD is an(a) Active company incorporated on 01/12/2003 with the registered office located at Regency House, 45 - 53 Chorley New Road, Bolton BL1 4QR. There is currently 1 active director 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 NORTHWEST LTD?

toggle

CF NORTHWEST LTD is currently Active. It was registered on 01/12/2003 .

Where is CF NORTHWEST LTD located?

toggle

CF NORTHWEST LTD is registered at Regency House, 45 - 53 Chorley New Road, Bolton BL1 4QR.

What does CF NORTHWEST LTD do?

toggle

CF NORTHWEST LTD operates in the Demolition (43.11 - SIC 2007) sector.

What is the latest filing for CF NORTHWEST LTD?

toggle

The latest filing was on 08/02/2022: Compulsory strike-off action has been suspended.