CFMS LIMITED

Register to unlock more data on OkredoRegister

CFMS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06477281

Incorporation date

18/01/2008

Size

Small

Contacts

Registered address

Registered address

43 Queen Square, Bristol BS1 4QPCopy
copy info iconCopy
See on map
Latest events (Record since 18/01/2008)
dot icon17/03/2026
Change of details for Rolls-Royce Plc as a person with significant control on 2026-03-17
dot icon03/02/2026
Change of details for Gkn Aerospace Services Limited as a person with significant control on 2026-02-03
dot icon03/02/2026
Change of details for 03468788 as a person with significant control on 2026-02-03
dot icon03/02/2026
Change of details for Rolls-Royce Plc as a person with significant control on 2026-02-03
dot icon23/01/2026
Confirmation statement made on 2026-01-18 with no updates
dot icon29/04/2025
Accounts for a small company made up to 2024-12-31
dot icon05/02/2025
Change of details for Rolls-Royce Plc as a person with significant control on 2019-10-01
dot icon23/01/2025
Confirmation statement made on 2025-01-18 with no updates
dot icon27/09/2024
Cessation of Airbus Uk Limited as a person with significant control on 2024-09-27
dot icon27/09/2024
Notification of 03468788 as a person with significant control on 2024-09-27
dot icon25/09/2024
Accounts for a small company made up to 2023-12-31
dot icon28/06/2024
Appointment of Mr Maxwell Edward Brown as a director on 2024-06-28
dot icon28/06/2024
Notification of Gkn Aerospace Services Limited as a person with significant control on 2024-06-28
dot icon28/06/2024
Change of details for Airbus Uk Limited as a person with significant control on 2024-06-28
dot icon28/06/2024
Change of details for Rolls-Royce Plc as a person with significant control on 2024-06-28
dot icon18/01/2024
Confirmation statement made on 2024-01-18 with no updates
dot icon22/12/2023
Accounts for a small company made up to 2022-12-31
dot icon29/09/2023
Previous accounting period shortened from 2022-12-31 to 2022-12-30
dot icon02/08/2023
Appointment of Dr Leigh Lapworth as a director on 2023-07-28
dot icon01/08/2023
Termination of appointment of Gareth Dewi Jones as a director on 2023-07-28
dot icon19/01/2023
Appointment of Mr Mark Joseph Woods as a director on 2023-01-20
dot icon17/01/2023
Confirmation statement made on 2023-01-18 with no updates
dot icon24/09/2022
Accounts for a small company made up to 2021-12-31
dot icon12/08/2022
Appointment of Mr Guy Andrew Johns as a director on 2022-08-01
dot icon12/08/2022
Termination of appointment of Ian Charles Risk as a director on 2022-08-01
dot icon03/08/2022
Director's details changed for Mr Iain Gilmour Gray on 2022-07-26
dot icon31/05/2022
Appointment of Mr Stephen Guy Raynes as a director on 2022-05-26
dot icon31/05/2022
Termination of appointment of Mark Howard as a director on 2022-05-26
dot icon18/01/2022
Confirmation statement made on 2022-01-18 with no updates
dot icon18/10/2021
Accounts for a small company made up to 2020-12-31
dot icon03/02/2021
Director's details changed for Mr Nick Graham Sturge on 2021-02-03
dot icon21/01/2021
Confirmation statement made on 2021-01-18 with no updates
dot icon04/01/2021
Appointment of Mr Nicholas Graham Sturge as a director on 2021-01-01
dot icon22/10/2020
Accounts for a small company made up to 2019-12-31
dot icon10/02/2020
Appointment of Mr Gareth Dewi Jones as a director on 2020-01-31
dot icon23/01/2020
Confirmation statement made on 2020-01-18 with no updates
dot icon02/01/2020
Termination of appointment of Gordon Mckechnie as a director on 2019-12-31
dot icon06/10/2019
Accounts for a small company made up to 2018-12-31
dot icon01/08/2019
Appointment of Mr Gordon Mckechnie as a director on 2019-07-31
dot icon01/08/2019
Termination of appointment of John Robert Gibbs as a director on 2019-07-31
dot icon01/07/2019
Appointment of Mr Iain Gilmour Gray as a director on 2019-07-01
dot icon25/03/2019
Appointment of Mr. John Robert Gibbs as a director on 2019-03-25
dot icon25/03/2019
Termination of appointment of Gary Cutts as a director on 2019-03-25
dot icon15/02/2019
Termination of appointment of Phillip Cartwright as a director on 2019-02-01
dot icon23/01/2019
Confirmation statement made on 2019-01-18 with no updates
dot icon24/09/2018
Accounts for a small company made up to 2017-12-31
dot icon16/04/2018
Appointment of Mr Ian Charles Risk as a director on 2018-04-16
dot icon26/01/2018
Confirmation statement made on 2018-01-18 with no updates
dot icon25/01/2018
Statement of company's objects
dot icon22/01/2018
Notice of Restriction on the Company's Articles
dot icon12/01/2018
Appointment of Mrs Samantha Jane Paice as a director on 2018-01-12
dot icon05/01/2018
Appointment of Mr Gary Cutts as a director on 2017-12-31
dot icon05/01/2018
Termination of appointment of Leigh Lapworth as a director on 2017-12-31
dot icon17/11/2017
Registered office address changed from Victoria House 51 Victoria Street Bristol BS1 6AD to 43 Queen Square Bristol BS1 4QP on 2017-11-17
dot icon04/10/2017
Accounts for a small company made up to 2016-12-31
dot icon15/06/2017
Resolutions
dot icon06/06/2017
Appointment of Dr Phillip Cartwright as a director on 2017-06-05
dot icon06/06/2017
Termination of appointment of Phillip Cartwright as a secretary on 2017-06-05
dot icon06/06/2017
Appointment of Dr Phillip Cartwright as a secretary on 2017-06-05
dot icon18/05/2017
Appointment of Mr Mark Howard as a director on 2017-05-10
dot icon18/05/2017
Termination of appointment of Behrooz Barzegar as a director on 2017-05-10
dot icon23/01/2017
Confirmation statement made on 2017-01-18 with updates
dot icon07/07/2016
Accounts for a small company made up to 2015-12-31
dot icon29/01/2016
Annual return made up to 2016-01-18 no member list
dot icon08/10/2015
Accounts for a small company made up to 2014-12-31
dot icon24/02/2015
Resolutions
dot icon05/02/2015
Annual return made up to 2015-01-18 no member list
dot icon19/01/2015
Termination of appointment of Philip Douglas Woods as a director on 2014-11-14
dot icon19/01/2015
Termination of appointment of Eur Ing Nicholas Brian Buckland as a director on 2014-12-31
dot icon08/09/2014
Accounts for a small company made up to 2013-12-31
dot icon29/07/2014
Termination of appointment of Robert Ronald Burge as a director on 2014-03-03
dot icon24/01/2014
Annual return made up to 2014-01-18 no member list
dot icon24/01/2014
Termination of appointment of Robert Davis as a director
dot icon25/09/2013
Accounts for a small company made up to 2012-12-31
dot icon21/03/2013
Appointment of Dr Leigh Lapworth as a director
dot icon21/03/2013
Termination of appointment of Ian Martindale as a director
dot icon15/02/2013
Annual return made up to 2013-01-18 no member list
dot icon14/12/2012
Termination of appointment of Katherine Gilmore as a secretary
dot icon03/10/2012
Accounts for a small company made up to 2011-12-31
dot icon07/02/2012
Annual return made up to 2012-01-18 no member list
dot icon27/01/2012
Appointment of Mr Philip Douglas Woods as a director
dot icon27/01/2012
Termination of appointment of Glenn Gapper as a director
dot icon18/11/2011
Termination of appointment of Alexander Burns as a director
dot icon05/10/2011
Accounts for a small company made up to 2010-12-31
dot icon15/02/2011
Annual return made up to 2011-01-18 no member list
dot icon15/02/2011
Director's details changed for Mr Alexander Mark Burns on 2011-01-18
dot icon15/02/2011
Director's details changed for Behrooz Barzegar on 2011-01-18
dot icon15/02/2011
Director's details changed for Dr Glenn Ronald Gapper on 2011-01-18
dot icon25/11/2010
Termination of appointment of Murray Cross as a director
dot icon25/11/2010
Appointment of Mr Murray Richard Cross as a director
dot icon22/11/2010
Termination of appointment of Paul Best as a director
dot icon19/11/2010
Appointment of Mr Robert Ronald Burge as a director
dot icon11/11/2010
Appointment of Eur Ing Nicholas Brian Buckland as a director
dot icon21/09/2010
Accounts for a small company made up to 2009-12-31
dot icon01/07/2010
Appointment of Miss Katherine Gilmore as a secretary
dot icon14/06/2010
Termination of appointment of Paul Best as a secretary
dot icon22/02/2010
Previous accounting period shortened from 2010-01-31 to 2009-12-31
dot icon18/01/2010
Annual return made up to 2010-01-18 no member list
dot icon18/01/2010
Director's details changed for Paul John Best on 2010-01-18
dot icon18/01/2010
Director's details changed for Dr Glenn Ronald Gapper on 2010-01-18
dot icon18/01/2010
Director's details changed for Behrooz Barzegar on 2010-01-18
dot icon18/01/2010
Director's details changed for Robert Charles Davis on 2010-01-18
dot icon18/01/2010
Director's details changed for Ian Graham Martindale on 2010-01-18
dot icon18/01/2010
Director's details changed for Alexander Mark Burns on 2010-01-18
dot icon18/01/2010
Secretary's details changed for Paul John Best on 2010-01-18
dot icon19/11/2009
Total exemption small company accounts made up to 2009-01-31
dot icon30/04/2009
Appointment terminated director stephen elston
dot icon12/02/2009
Annual return made up to 18/01/09
dot icon12/02/2009
Location of register of members
dot icon12/02/2009
Location of debenture register
dot icon19/06/2008
Director appointed ian graham martindale
dot icon18/01/2008
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
18/01/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/12/2024
dot iconNext account date
30/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Johns, Guy Andrew
Director
01/08/2022 - Present
3
Burns, Alexander Mark
Director
18/01/2008 - 04/11/2011
22
Sturge, Nicholas Graham
Director
01/01/2021 - Present
12
Brown, Maxwell Edward
Director
28/06/2024 - Present
1
Gray, Iain Gilmour
Director
01/07/2019 - Present
11

Persons with Significant Control

5
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CFMS LIMITED

CFMS LIMITED is an(a) Active company incorporated on 18/01/2008 with the registered office located at 43 Queen Square, Bristol BS1 4QP. There are currently 8 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 CFMS LIMITED?

toggle

CFMS LIMITED is currently Active. It was registered on 18/01/2008 .

Where is CFMS LIMITED located?

toggle

CFMS LIMITED is registered at 43 Queen Square, Bristol BS1 4QP.

What does CFMS LIMITED do?

toggle

CFMS LIMITED operates in the Other research and experimental development on natural sciences and engineering (72.19 - SIC 2007) sector.

What is the latest filing for CFMS LIMITED?

toggle

The latest filing was on 17/03/2026: Change of details for Rolls-Royce Plc as a person with significant control on 2026-03-17.