CFS NEWHAM LIMITED

Register to unlock more data on OkredoRegister

CFS NEWHAM LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC304293

Incorporation date

21/06/2006

Size

Small

Contacts

Registered address

Registered address

Suite 1l-1o Avondale House Phoenix Crescent, Strathclyde Business Park, Bellshill ML4 3NJCopy
copy info iconCopy
See on map
Latest events (Record since 21/06/2006)
dot icon13/03/2026
Confirmation statement made on 2026-02-28 with no updates
dot icon24/09/2025
Accounts for a small company made up to 2024-12-31
dot icon29/04/2025
Termination of appointment of Kirsty O'brien as a director on 2024-11-22
dot icon28/04/2025
Termination of appointment of Hannah Holman as a director on 2025-03-04
dot icon28/04/2025
Appointment of Dr Peter James Harding as a director on 2024-11-22
dot icon28/04/2025
Appointment of Natalia Rouse as a director on 2025-03-04
dot icon18/09/2024
Accounts for a small company made up to 2023-12-31
dot icon29/02/2024
Confirmation statement made on 2024-02-29 with no updates
dot icon26/02/2024
Change of details for Equitix Ma Infrastructure Limited as a person with significant control on 2016-04-06
dot icon20/09/2023
Full accounts made up to 2022-12-31
dot icon04/04/2023
Appointment of Ms Hannah Holman as a director on 2023-03-31
dot icon23/09/2022
Full accounts made up to 2021-12-31
dot icon28/03/2022
Change of details for Equitix Ma Infrastructure as a person with significant control on 2022-03-28
dot icon10/03/2022
Confirmation statement made on 2022-02-28 with no updates
dot icon01/10/2021
Full accounts made up to 2020-12-31
dot icon14/04/2021
Change of details for Equitix Ma Infrastructure as a person with significant control on 2020-03-10
dot icon07/04/2021
Director's details changed for Miss Kirsty O'brien on 2021-04-07
dot icon23/03/2021
Confirmation statement made on 2021-02-28 with no updates
dot icon23/11/2020
Full accounts made up to 2019-12-31
dot icon17/04/2020
Confirmation statement made on 2020-02-29 with no updates
dot icon08/10/2019
Full accounts made up to 2018-12-31
dot icon23/04/2019
Confirmation statement made on 2019-02-28 with no updates
dot icon28/06/2018
Full accounts made up to 2017-12-31
dot icon06/06/2018
Compulsory strike-off action has been discontinued
dot icon05/06/2018
Confirmation statement made on 2018-02-28 with no updates
dot icon05/06/2018
Termination of appointment of Peter John Sheldrake as a director on 2018-05-09
dot icon05/06/2018
Registered office address changed from Suite 1a, Willow House Kestrel View Strathclyde Business Park Bellshill Lanarkshire ML4 3PB Scotland to Suite 1L-1O Avondale House Phoenix Crescent Strathclyde Business Park Bellshill ML4 3NJ on 2018-06-05
dot icon22/05/2018
First Gazette notice for compulsory strike-off
dot icon10/06/2017
Full accounts made up to 2016-12-31
dot icon28/02/2017
Confirmation statement made on 2017-02-28 with updates
dot icon21/11/2016
Current accounting period extended from 2016-06-30 to 2016-12-31
dot icon07/09/2016
Full accounts made up to 2015-06-30
dot icon31/05/2016
Auditor's resignation
dot icon02/12/2015
Termination of appointment of Niall Patrick Mills as a director on 2015-11-25
dot icon02/12/2015
Termination of appointment of Adrian Hilderly as a director on 2015-11-25
dot icon02/12/2015
Appointment of Ms Kirsty O'brien as a director on 2015-11-25
dot icon02/12/2015
Termination of appointment of James Breyley as a director on 2015-11-25
dot icon02/12/2015
Appointment of Mr Peter John Sheldrake as a director on 2015-11-25
dot icon02/12/2015
Termination of appointment of Rebecca Sarah Sheppard as a secretary on 2015-11-25
dot icon02/12/2015
Registered office address changed from 23 st Andrew Square Edinburgh EH2 1BB to Suite 1a, Willow House Kestrel View Strathclyde Business Park Bellshill Lanarkshire ML4 3PB on 2015-12-02
dot icon17/07/2015
Annual return made up to 2015-06-21 with full list of shareholders
dot icon16/03/2015
Full accounts made up to 2014-06-30
dot icon09/03/2015
Appointment of Ms Rebecca Sarah Sheppard as a secretary on 2015-02-27
dot icon09/03/2015
Termination of appointment of Gillian Victoria Davies as a secretary on 2015-02-27
dot icon21/08/2014
Termination of appointment of Adrian Charles Newlands Smith as a secretary on 2014-08-15
dot icon17/07/2014
Annual return made up to 2014-06-21 with full list of shareholders
dot icon05/03/2014
Full accounts made up to 2013-06-30
dot icon26/06/2013
Annual return made up to 2013-06-21 with full list of shareholders
dot icon27/05/2013
Appointment of Mr Adrian Hilderly as a director
dot icon19/02/2013
Full accounts made up to 2012-06-30
dot icon28/12/2012
Termination of appointment of Michael Tulloch as a director
dot icon24/12/2012
Appointment of Mr James Breyley as a director
dot icon02/07/2012
Annual return made up to 2012-06-21 with full list of shareholders
dot icon18/05/2012
Termination of appointment of Bridgette Mcdonald as a secretary
dot icon18/05/2012
Appointment of Mrs Gillian Victoria Davies as a secretary
dot icon22/02/2012
Appointment of Mr Michael Graeme Tulloch as a director
dot icon22/02/2012
Termination of appointment of Gregory Cooper as a director
dot icon30/01/2012
Full accounts made up to 2011-06-30
dot icon23/06/2011
Annual return made up to 2011-06-21 with full list of shareholders
dot icon30/12/2010
Full accounts made up to 2010-06-30
dot icon19/07/2010
Annual return made up to 2010-06-21 with full list of shareholders
dot icon22/04/2010
Appointment of Adrian Charles Newlands Smith as a secretary
dot icon09/11/2009
Director's details changed for Mr Niall Patrick Mills on 2009-10-01
dot icon09/11/2009
Director's details changed for Gregory Robert Cooper on 2009-10-01
dot icon09/11/2009
Secretary's details changed for Bridgette Rowena Mcdonald on 2009-10-01
dot icon23/10/2009
Full accounts made up to 2009-06-30
dot icon02/07/2009
Return made up to 21/06/09; full list of members
dot icon15/04/2009
Full accounts made up to 2008-06-30
dot icon23/01/2009
Appointment terminated director andrew liau
dot icon23/01/2009
Director appointed niall patrick mills
dot icon06/11/2008
Secretary's change of particulars / bridgette roche / 01/10/2008
dot icon16/07/2008
Return made up to 21/06/08; full list of members
dot icon16/07/2008
Secretary's change of particulars / bridgette roche / 07/04/2007
dot icon08/04/2008
Full accounts made up to 2007-06-30
dot icon19/11/2007
Director resigned
dot icon14/11/2007
New director appointed
dot icon26/06/2007
Return made up to 21/06/07; full list of members
dot icon26/06/2007
Ad 21/06/06--------- £ si 100000@1=100000 £ ic 100000/200000
dot icon27/09/2006
Resolutions
dot icon27/09/2006
Resolutions
dot icon27/09/2006
Resolutions
dot icon21/06/2006
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
28/02/2027
dot iconLast change occurred
31/12/2024

Accounts

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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Sheldrake, Peter John
Director
25/11/2015 - 09/05/2018
218
Holman, Hannah
Director
31/03/2023 - 04/03/2025
106
O'brien, Kirsty
Director
25/11/2015 - 22/11/2024
188
Harding, Peter James, Dr
Director
22/11/2024 - Present
102
Rouse, Natalia
Director
04/03/2025 - Present
32

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

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 CFS NEWHAM LIMITED

CFS NEWHAM LIMITED is an(a) Active company incorporated on 21/06/2006 with the registered office located at Suite 1l-1o Avondale House Phoenix Crescent, Strathclyde Business Park, Bellshill ML4 3NJ. 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 NEWHAM LIMITED?

toggle

CFS NEWHAM LIMITED is currently Active. It was registered on 21/06/2006 .

Where is CFS NEWHAM LIMITED located?

toggle

CFS NEWHAM LIMITED is registered at Suite 1l-1o Avondale House Phoenix Crescent, Strathclyde Business Park, Bellshill ML4 3NJ.

What does CFS NEWHAM LIMITED do?

toggle

CFS NEWHAM LIMITED operates in the Security and commodity contracts dealing activities (66.12 - SIC 2007) sector.

What is the latest filing for CFS NEWHAM LIMITED?

toggle

The latest filing was on 13/03/2026: Confirmation statement made on 2026-02-28 with no updates.