CFS (OFFSHORE ENGINEERING) LIMITED

Register to unlock more data on OkredoRegister

CFS (OFFSHORE ENGINEERING) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

08948151

Incorporation date

19/03/2014

Size

Total Exemption Full

Contacts

Registered address

Registered address

Redheugh House Thornaby Place, Teesdale South, Stockton-On-Tees TS17 6SGCopy
copy info iconCopy
See on map
Latest events (Record since 19/03/2014)
dot icon20/06/2023
Final Gazette dissolved following liquidation
dot icon20/03/2023
Notice of move from Administration to Dissolution
dot icon20/03/2023
Administrator's progress report
dot icon28/10/2022
Administrator's progress report
dot icon20/10/2022
Registered office address changed from Redheugh House Thornaby Place Teesdale South Stockton-on-Tees TS17 6SG to Redheugh House Thornaby Place Teesdale South Stockton-on-Tees TS17 6SG on 2022-10-20
dot icon23/05/2022
Statement of administrator's proposal
dot icon15/04/2022
Registered office address changed from Unit 9 Wagonway Industrial Estate Windmill Lane Hebburn Tyne and Wear NE31 1SP United Kingdom to Redheugh House Thornaby Place Teesdale South Stockton-on-Tees TS17 6SG on 2022-04-15
dot icon11/04/2022
Appointment of an administrator
dot icon08/12/2021
Total exemption full accounts made up to 2021-06-30
dot icon08/12/2021
Previous accounting period shortened from 2021-09-30 to 2021-06-30
dot icon11/05/2021
Confirmation statement made on 2021-03-19 with no updates
dot icon01/12/2020
Total exemption full accounts made up to 2020-09-30
dot icon01/12/2020
Previous accounting period shortened from 2020-10-31 to 2020-09-30
dot icon30/11/2020
Total exemption full accounts made up to 2019-10-31
dot icon30/11/2020
Current accounting period shortened from 2020-03-31 to 2019-10-31
dot icon20/04/2020
Confirmation statement made on 2020-03-19 with updates
dot icon25/02/2020
Notification of Cefo Group Ltd as a person with significant control on 2019-12-18
dot icon25/02/2020
Cessation of Nigel Glynn Wheatley as a person with significant control on 2019-12-18
dot icon25/02/2020
Cessation of Darren Williams Carlisle as a person with significant control on 2019-12-18
dot icon20/12/2019
Cessation of Texo Group Limited as a person with significant control on 2019-11-29
dot icon20/12/2019
Notification of Nigel Glynn Wheatley as a person with significant control on 2019-11-29
dot icon20/12/2019
Notification of Darren Williams Carlisle as a person with significant control on 2019-11-29
dot icon20/12/2019
Termination of appointment of Robert Dalziel as a director on 2019-11-29
dot icon20/12/2019
Termination of appointment of Hayden Francis Smith as a director on 2019-11-29
dot icon13/12/2019
Resolutions
dot icon03/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon14/05/2019
Confirmation statement made on 2019-03-19 with updates
dot icon19/12/2018
Termination of appointment of Judith Carlisle as a director on 2018-09-30
dot icon11/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon20/11/2018
Resolutions
dot icon16/10/2018
Appointment of Mr Robert Dalziel as a director on 2018-10-02
dot icon16/10/2018
Appointment of Mr Hayden Francis Smith as a director on 2018-10-02
dot icon09/10/2018
Notification of Texo Group Limited as a person with significant control on 2018-10-02
dot icon09/10/2018
Cessation of Nigel Glynn Wheatley as a person with significant control on 2018-10-02
dot icon09/10/2018
Cessation of Darren Williams Carlisle as a person with significant control on 2018-10-02
dot icon29/05/2018
Notification of Nigel Wheatley as a person with significant control on 2018-05-01
dot icon29/05/2018
Change of details for Mr Darren Williams Carlisle as a person with significant control on 2018-05-01
dot icon29/05/2018
Appointment of Mr Nigel Glynn Wheatley as a director on 2018-05-01
dot icon22/05/2018
Appointment of Mrs Judith Carlisle as a director on 2018-05-08
dot icon18/04/2018
Confirmation statement made on 2018-03-19 with updates
dot icon25/09/2017
Total exemption full accounts made up to 2017-03-31
dot icon21/08/2017
Cessation of Judith Carlisle as a person with significant control on 2017-07-31
dot icon21/08/2017
Cessation of Alan Robertson as a person with significant control on 2017-07-31
dot icon21/03/2017
Confirmation statement made on 2017-03-19 with updates
dot icon14/06/2016
Total exemption small company accounts made up to 2016-03-31
dot icon01/04/2016
Annual return made up to 2016-03-19 with full list of shareholders
dot icon09/11/2015
Registered office address changed from Office 13 Eco Centre Windmill Way Hebburn Tyne and Wear NE31 1SR United Kingdom to Unit 9 Wagonway Industrial Estate Windmill Lane Hebburn Tyne and Wear NE31 1SP on 2015-11-09
dot icon30/09/2015
Statement of capital following an allotment of shares on 2015-07-31
dot icon07/07/2015
Director's details changed for Darren Carlisle on 2014-03-19
dot icon24/06/2015
Total exemption small company accounts made up to 2015-03-31
dot icon16/06/2015
Registered office address changed from Unit 7 Waldridge Way Simonside East Industrial Estate South Shields Tyne and Wear NE34 9PZ United Kingdom to Office 13 Eco Centre Windmill Way Hebburn Tyne and Wear NE31 1SR on 2015-06-16
dot icon03/06/2015
Registered office address changed from Unit 3a Kings Court Industrial Estate Blackett Street Jarrow Tyne and Wear NE32 3QS to Unit 7 Waldridge Way Simonside East Industrial Estate South Shields Tyne and Wear NE34 9PZ on 2015-06-03
dot icon19/05/2015
Annual return made up to 2015-03-19 with full list of shareholders
dot icon06/02/2015
Registration of charge 089481510001, created on 2015-01-30
dot icon19/03/2014
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

0
2021
change arrow icon0 % *

* during past year

Cash in Bank

£23,676.00

Confirmation

dot iconLast made up date
30/06/2021
dot iconLast change occurred
30/06/2021

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2021
dot iconNext account date
30/06/2022
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
108.04K
-
0.00
23.68K
-
2021
0
108.04K
-
0.00
23.68K
-

Employees

2021

Employees

0 Ascended- *

Net Assets(GBP)

108.04K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

23.68K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Smith, Hayden Francis
Director
02/10/2018 - 29/11/2019
48

Persons with Significant Control

6
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
ELITE GRASS CARE LIMITEDThe Mews Hounds Road, Chipping Sodbury, Bristol BS37 6EE
Dissolved

Category:

Support activities for crop production

Comp. code:

10549492

Reg. date:

05/01/2017

Turnover:

-

No. of employees:

-
SURREY GARDEN DESIGN AND MAINTENANCE LTD24 Robertson Court, Woking GU21 8AG
Dissolved

Category:

Logging

Comp. code:

11629509

Reg. date:

18/10/2018

Turnover:

-

No. of employees:

-
G&J FISHING AND FARMING LIMITED28 28 Wilton Road, Bexhill-On-Sea, East Sussex TN40 1EZ
Dissolved

Category:

Mixed farming

Comp. code:

07688839

Reg. date:

30/06/2011

Turnover:

-

No. of employees:

-
HEATHERWAYS EQUINE LTD10 Heatherways, Tarporley CW6 0HP
Dissolved

Category:

Raising of horses and other equines

Comp. code:

13288995

Reg. date:

24/03/2021

Turnover:

-

No. of employees:

-
MONT AQUA LTD.11 Five Fields Close, Watford WD19 5BZ
Dissolved

Category:

Seed processing for propagation

Comp. code:

11425407

Reg. date:

20/06/2018

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CFS (OFFSHORE ENGINEERING) LIMITED

CFS (OFFSHORE ENGINEERING) LIMITED is an(a) Dissolved company incorporated on 19/03/2014 with the registered office located at Redheugh House Thornaby Place, Teesdale South, Stockton-On-Tees TS17 6SG. There is currently no active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of CFS (OFFSHORE ENGINEERING) LIMITED?

toggle

CFS (OFFSHORE ENGINEERING) LIMITED is currently Dissolved. It was registered on 19/03/2014 and dissolved on 20/06/2023.

Where is CFS (OFFSHORE ENGINEERING) LIMITED located?

toggle

CFS (OFFSHORE ENGINEERING) LIMITED is registered at Redheugh House Thornaby Place, Teesdale South, Stockton-On-Tees TS17 6SG.

What does CFS (OFFSHORE ENGINEERING) LIMITED do?

toggle

CFS (OFFSHORE ENGINEERING) LIMITED operates in the Other specialised construction activities n.e.c. motorcycles (43.99/9 - SIC 2007) sector.

What is the latest filing for CFS (OFFSHORE ENGINEERING) LIMITED?

toggle

The latest filing was on 20/06/2023: Final Gazette dissolved following liquidation.