CFS MANAGEMENT SERVICES LIMITED

Register to unlock more data on OkredoRegister

CFS MANAGEMENT SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Converted / Closed

Company No.

05564787

Incorporation date

15/09/2005

Size

Full

Contacts

Registered address

Registered address

1 Angel Square, Manchester M60 0AGCopy
copy info iconCopy
See on map
Latest events (Record since 15/09/2005)
dot icon05/04/2024
Resolutions
dot icon05/04/2024
Miscellaneous
dot icon05/04/2024
Certificate of registration of a Friendly Society
dot icon19/12/2023
Resolutions
dot icon19/12/2023
Solvency Statement dated 18/12/23
dot icon19/12/2023
Statement by Directors
dot icon19/12/2023
Statement of capital on 2023-12-19
dot icon22/08/2023
Director's details changed for Mr Dominic Adam Kendal-Ward on 2023-08-15
dot icon03/08/2023
Confirmation statement made on 2023-07-31 with no updates
dot icon23/06/2023
Full accounts made up to 2022-12-31
dot icon12/06/2023
Director's details changed for Mr Dominic Adam Kendal-Ward on 2023-06-12
dot icon23/12/2022
Appointment of Mr Dominic Adam Kendal-Ward as a director on 2022-12-20
dot icon23/12/2022
Termination of appointment of Susan Margaret Reay as a director on 2022-12-20
dot icon05/12/2022
Appointment of Mrs Caroline Jane Sellers as a secretary on 2022-12-02
dot icon05/12/2022
Termination of appointment of Claire Louise Dalton as a secretary on 2022-12-02
dot icon03/08/2022
Confirmation statement made on 2022-07-31 with no updates
dot icon06/06/2022
Full accounts made up to 2021-12-31
dot icon17/09/2021
Full accounts made up to 2020-12-31
dot icon02/08/2021
Confirmation statement made on 2021-07-31 with no updates
dot icon21/04/2021
Appointment of Mrs Susan Margaret Reay as a director on 2021-03-10
dot icon21/04/2021
Appointment of Simon Kirkpatrick Nuttall as a director on 2021-03-10
dot icon21/04/2021
Termination of appointment of Andrew Philip Lee as a director on 2021-03-10
dot icon19/03/2021
Termination of appointment of Jonathan Michael Wormald as a director on 2021-03-10
dot icon23/02/2021
Termination of appointment of Stuart Anthony Roberts as a director on 2021-02-15
dot icon30/11/2020
Director's details changed for Mr Stuart Anthony Roberts on 2020-11-30
dot icon03/08/2020
Confirmation statement made on 2020-07-31 with no updates
dot icon17/07/2020
Full accounts made up to 2019-12-31
dot icon20/03/2020
Termination of appointment of Simon Andrew Bourne as a director on 2020-03-20
dot icon25/10/2019
Resolutions
dot icon31/07/2019
Confirmation statement made on 2019-07-31 with no updates
dot icon30/07/2019
Full accounts made up to 2018-12-31
dot icon03/04/2019
Appointment of Mrs Claire Louise Dalton as a secretary on 2019-03-06
dot icon31/07/2018
Confirmation statement made on 2018-07-31 with no updates
dot icon30/07/2018
Appointment of Mr Simon Bourne as a director on 2018-07-11
dot icon30/07/2018
Full accounts made up to 2017-12-31
dot icon04/06/2018
Termination of appointment of Cheryl Anne Marshall as a director on 2018-06-01
dot icon01/05/2018
Director's details changed for Jonathan Michael Wormald on 2018-05-01
dot icon19/10/2017
Termination of appointment of Claire Louise Dalton as a secretary on 2017-10-12
dot icon12/09/2017
Appointment of Mr Andrew Philip Lee as a director on 2017-09-12
dot icon02/08/2017
Confirmation statement made on 2017-07-31 with no updates
dot icon28/07/2017
Full accounts made up to 2016-12-31
dot icon14/07/2017
Termination of appointment of Neil Andrew Kimberley as a director on 2017-07-14
dot icon14/03/2017
Appointment of Mrs Claire Louise Dalton as a secretary on 2017-03-14
dot icon14/03/2017
Termination of appointment of Steve Fowler as a secretary on 2017-03-14
dot icon10/01/2017
Termination of appointment of Hollie Rheanna Wood as a secretary on 2017-01-03
dot icon10/01/2017
Appointment of Mr Steve Fowler as a secretary on 2017-01-03
dot icon01/08/2016
Confirmation statement made on 2016-07-31 with updates
dot icon18/07/2016
Full accounts made up to 2015-12-31
dot icon18/02/2016
Appointment of Mr Neil Andrew Kimberley as a director on 2016-02-05
dot icon01/10/2015
Appointment of Hollie Rheanna Wood as a secretary on 2015-09-24
dot icon24/09/2015
Termination of appointment of Patricia Anne Wade as a secretary on 2015-09-24
dot icon16/09/2015
Termination of appointment of Sallyann Brookes as a director on 2015-09-09
dot icon16/09/2015
Appointment of Jonathan Michael Wormald as a director on 2015-09-09
dot icon14/09/2015
Full accounts made up to 2014-12-31
dot icon21/08/2015
Termination of appointment of Matthew Ian Howells as a director on 2015-08-11
dot icon12/08/2015
Appointment of Cheryl Anne Marshall as a director on 2015-08-11
dot icon05/08/2015
Annual return made up to 2015-07-31 with full list of shareholders
dot icon22/10/2014
Appointment of Mr Matthew Ian Howells as a director on 2014-10-21
dot icon16/10/2014
Miscellaneous
dot icon03/10/2014
Full accounts made up to 2013-12-31
dot icon02/10/2014
Termination of appointment of Richard John Pennycook as a director on 2014-09-30
dot icon01/10/2014
Director's details changed for Mr Richard John Pennycook on 2013-10-08
dot icon25/09/2014
Auditor's resignation
dot icon16/09/2014
Annual return made up to 2014-09-15 with full list of shareholders
dot icon08/08/2014
Termination of appointment of Mark Andrew Summerfield as a director on 2014-08-06
dot icon03/06/2014
Termination of appointment of Andrew Haywood as a director
dot icon02/06/2014
Appointment of Mr Mark Andrew Summerfield as a director
dot icon12/05/2014
Appointment of Sallyann Brookes as a director
dot icon15/04/2014
Termination of appointment of Rebecca Skitt as a director
dot icon17/02/2014
Director's details changed for Mr Stuart Anthony Roberts on 2014-02-11
dot icon17/01/2014
Termination of appointment of Alistair Asher as a director
dot icon20/12/2013
Termination of appointment of Moira Lees as a secretary
dot icon20/12/2013
Appointment of Mrs Patricia Anne Wade as a secretary
dot icon21/10/2013
Appointment of Mr Richard Pennycook as a director
dot icon17/10/2013
Appointment of Andrew Paul Haywood as a director
dot icon17/10/2013
Appointment of Rebecca Skitt as a director
dot icon17/10/2013
Appointment of Alistair Hugh Asher as a director
dot icon09/10/2013
Termination of appointment of Richard Burrows as a director
dot icon09/10/2013
Termination of appointment of Clare Gosling as a director
dot icon09/10/2013
Termination of appointment of Helen Taylor as a director
dot icon09/10/2013
Termination of appointment of John Hughes as a director
dot icon09/10/2013
Termination of appointment of Kathrine Jane Bancroft as a secretary
dot icon09/10/2013
Appointment of Mrs Moira Ann Lees as a secretary
dot icon16/09/2013
Annual return made up to 2013-09-15 with full list of shareholders
dot icon16/08/2013
Director's details changed for Mr John Richard Hughes on 2013-08-16
dot icon16/08/2013
Secretary's details changed for Kathrine Jane Bancroft on 2013-08-16
dot icon15/08/2013
Director's details changed for Mr Stuart Anthony Roberts on 2013-08-15
dot icon01/07/2013
Termination of appointment of William Newby as a director
dot icon26/06/2013
Appointment of Richard Antony Burrows as a director
dot icon20/06/2013
Full accounts made up to 2012-12-31
dot icon16/05/2013
Termination of appointment of Christopher Mack as a director
dot icon03/12/2012
Registered office address changed from New Century House Corporation Street Manchester M60 4ES on 2012-12-03
dot icon13/11/2012
Termination of appointment of Kevin Blake as a director
dot icon18/09/2012
Annual return made up to 2012-09-15 with full list of shareholders
dot icon05/07/2012
Appointment of Mr John Richard Hughes as a director
dot icon04/07/2012
Termination of appointment of Michael Fairbairn as a director
dot icon19/06/2012
Appointment of Mr William Edward Newby as a director
dot icon19/06/2012
Appointment of Mr Kevin Michael Blake as a director
dot icon28/05/2012
Second filing of TM01 previously delivered to Companies House
dot icon09/05/2012
Appointment of Mr Christopher James Mack as a director
dot icon02/05/2012
Termination of appointment of Christopher Mack as a director
dot icon01/05/2012
Appointment of Clare Louise Gosling as a director
dot icon30/04/2012
Termination of appointment of Ian Dale as a director
dot icon30/04/2012
Termination of appointment of Phillip Lee as a director
dot icon23/03/2012
Full accounts made up to 2011-12-31
dot icon18/01/2012
Director's details changed for Mr Christopher James Mack on 2012-01-18
dot icon24/10/2011
Appointment of Mr Christopher James Mack as a director
dot icon24/10/2011
Appointment of Helen Taylor as a director
dot icon05/10/2011
Annual return made up to 2011-09-15 with full list of shareholders
dot icon04/10/2011
Termination of appointment of Maria Moir as a director
dot icon16/08/2011
Termination of appointment of Barry Tootell as a director
dot icon29/03/2011
Full accounts made up to 2010-12-31
dot icon15/09/2010
Annual return made up to 2010-09-15 with full list of shareholders
dot icon15/09/2010
Director's details changed for Mr Barry Tootell on 2010-09-15
dot icon06/08/2010
Director's details changed for Maria Karen Moir on 2010-08-06
dot icon05/08/2010
Appointment of Kathrine Jane Bancroft as a secretary
dot icon05/08/2010
Appointment of Maria Karen Moir as a director
dot icon05/08/2010
Termination of appointment of Moira Lees as a secretary
dot icon05/08/2010
Termination of appointment of Maria Moir as a director
dot icon26/05/2010
Director's details changed for Mr Philip Andrew Lee on 2010-05-10
dot icon12/05/2010
Director's details changed for Maria Karen Moir on 2010-05-12
dot icon12/05/2010
Director's details changed for Mr Michael David Fairbairn on 2010-05-12
dot icon12/05/2010
Director's details changed for Mr Ian Michael Dale on 2010-05-12
dot icon12/05/2010
Director's details changed for Mr Stuart Anthony Roberts on 2010-05-12
dot icon11/05/2010
Director's details changed for Mr Barry Tootell on 2010-05-10
dot icon08/04/2010
Full accounts made up to 2009-12-31
dot icon17/03/2010
Appointment of Mr Philip Andrew Lee as a director
dot icon17/03/2010
Appointment of Mr Ian Michael Dale as a director
dot icon22/12/2009
Current accounting period shortened from 2010-01-11 to 2010-01-04
dot icon29/09/2009
Return made up to 15/09/09; full list of members
dot icon20/08/2009
Director appointed maria karen moir
dot icon14/08/2009
Appointment terminated director helen cliff
dot icon13/08/2009
Full accounts made up to 2009-01-10
dot icon21/03/2009
Director appointed stuart anthony roberts
dot icon24/02/2009
Appointment terminated director richard goddard
dot icon10/11/2008
Full accounts made up to 2008-01-12
dot icon20/10/2008
Director's change of particulars / barry tootell / 09/10/2008
dot icon16/09/2008
Return made up to 15/09/08; full list of members
dot icon20/05/2008
Director appointed helen frances cliff
dot icon07/05/2008
Director appointed barry tootell
dot icon07/05/2008
Appointment terminated director anthony reizenstein
dot icon25/03/2008
Appointment terminated director catherine wilcher
dot icon13/03/2008
Director's change of particulars / michael fairbairn / 13/03/2008
dot icon02/11/2007
Return made up to 15/09/07; full list of members
dot icon05/06/2007
Director's particulars changed
dot icon09/05/2007
Full accounts made up to 2007-01-13
dot icon23/04/2007
Resolutions
dot icon08/02/2007
New director appointed
dot icon08/02/2007
Director resigned
dot icon15/09/2006
Return made up to 15/09/06; full list of members
dot icon24/05/2006
Accounting reference date shortened from 13/01/07 to 11/01/07
dot icon17/05/2006
New director appointed
dot icon02/05/2006
New director appointed
dot icon02/05/2006
Director resigned
dot icon02/05/2006
Director resigned
dot icon20/04/2006
Director's particulars changed
dot icon31/01/2006
Ad 15/01/06--------- £ si 4000000@1=4000000 £ ic 36000000/40000000
dot icon31/01/2006
Particulars of contract relating to shares
dot icon31/01/2006
Ad 15/01/06--------- £ si 35999999@1=35999999 £ ic 1/36000000
dot icon20/01/2006
New secretary appointed
dot icon17/01/2006
Secretary resigned
dot icon05/12/2005
Director resigned
dot icon10/11/2005
New director appointed
dot icon10/11/2005
Director resigned
dot icon04/11/2005
New director appointed
dot icon04/11/2005
New director appointed
dot icon31/10/2005
Resolutions
dot icon31/10/2005
Resolutions
dot icon31/10/2005
Resolutions
dot icon31/10/2005
Accounting reference date extended from 30/09/06 to 13/01/07
dot icon18/10/2005
New director appointed
dot icon18/10/2005
New director appointed
dot icon06/10/2005
Director resigned
dot icon15/09/2005
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2022
dot iconLast change occurred
31/12/2022

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2022
dot iconNext account date
04/01/2024
dot iconNext due on
04/10/2024
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
Pennycook, Richard John
Director
08/10/2013 - 30/09/2014
38
Blake, Kevin Michael
Director
13/06/2012 - 09/11/2012
33
Lee, Andrew Philip
Director
12/09/2017 - 10/03/2021
46
Kendal-Ward, Dominic Adam
Director
20/12/2022 - Present
18
Reay, Susan Margaret
Director
10/03/2021 - 20/12/2022
10

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

10,961
KULA CULTURE CICThe West Wing, Plympton, Plymouth, Devon PL7 5BL
Converted / Closed

Category:

Mixed farming

Comp. code:

09796713

Reg. date:

27/09/2015

Turnover:

-

No. of employees:

-
BREINTON ORCHARD MEADOW C.I.C.Heathfield, Breinton, Hereford HR4 7PP
Converted / Closed

Category:

Growing of other tree and bush fruits and nuts

Comp. code:

12839029

Reg. date:

26/08/2020

Turnover:

-

No. of employees:

-
ETTINGTON FARMING LIMITED8 St. Georges Street, Douglas, Isle Of Man IM1 1AH
Converted / Closed

Category:

Growing of cereals and other crops not elsewhere classified

Comp. code:

FC011448

Reg. date:

11/06/1982

Turnover:

-

No. of employees:

-
FARM ANIMAL RESCUE SANCTUARY CICWoolly Park Farm, Wolverton, Stratford-Upon-Avon CV37 0HQ
Converted / Closed

Category:

Farm animal boarding and care

Comp. code:

11990564

Reg. date:

13/05/2019

Turnover:

-

No. of employees:

-
FOOTPRINTS ANIMAL SANCTUARY19 Gordon Road, Stoke-On-Trent ST6 5PR
Converted / Closed

Category:

Farm animal boarding and care

Comp. code:

12290404

Reg. date:

30/10/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CFS MANAGEMENT SERVICES LIMITED

CFS MANAGEMENT SERVICES LIMITED is an(a) Converted / Closed company incorporated on 15/09/2005 with the registered office located at 1 Angel Square, Manchester M60 0AG. 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 CFS MANAGEMENT SERVICES LIMITED?

toggle

CFS MANAGEMENT SERVICES LIMITED is currently Converted / Closed. It was registered on 15/09/2005 and dissolved on 05/04/2024.

Where is CFS MANAGEMENT SERVICES LIMITED located?

toggle

CFS MANAGEMENT SERVICES LIMITED is registered at 1 Angel Square, Manchester M60 0AG.

What does CFS MANAGEMENT SERVICES LIMITED do?

toggle

CFS MANAGEMENT SERVICES LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for CFS MANAGEMENT SERVICES LIMITED?

toggle

The latest filing was on 05/04/2024: Resolutions.