CFS SERVICES LIMITED

Register to unlock more data on OkredoRegister

CFS SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Converted / Closed

Company No.

05260459

Incorporation date

14/10/2004

Size

Full

Contacts

Registered address

Registered address

Cis Building, Miller Street, Manchester, Greater Manchester M60 0ALCopy
copy info iconCopy
See on map
Latest events (Record since 14/10/2004)
dot icon14/12/2015
Miscellaneous
dot icon14/12/2015
Resolutions
dot icon12/10/2015
Full accounts made up to 2014-12-31
dot icon01/09/2015
Annual return made up to 2015-09-01 with full list of shareholders
dot icon05/08/2015
Termination of appointment of Richard John Pennycook as a director on 2015-08-05
dot icon05/08/2015
Termination of appointment of Patricia Anne Wade as a secretary on 2015-08-05
dot icon05/08/2015
Appointment of Anthony Philip James Crossland as a director on 2015-08-05
dot icon05/08/2015
Appointment of Katy Jane Arnold as a secretary on 2015-08-05
dot icon01/02/2015
Miscellaneous
dot icon20/10/2014
Annual return made up to 2014-10-11 with full list of shareholders
dot icon19/10/2014
Auditor's resignation
dot icon15/10/2014
Miscellaneous
dot icon02/10/2014
Full accounts made up to 2013-12-31
dot icon30/09/2014
Director's details changed for Mr Richard John Pennycook on 2013-10-08
dot icon28/04/2014
Termination of appointment of Rebecca Skitt as a director
dot icon24/04/2014
Appointment of Cws (No.1) Limited as a director
dot icon20/02/2014
Appointment of Mrs Patricia Anne Wade as a secretary
dot icon18/02/2014
Termination of appointment of Moira Lees as a secretary
dot icon22/10/2013
Annual return made up to 2013-10-11 with full list of shareholders
dot icon21/10/2013
Appointment of Mr Richard Pennycook as a director
dot icon21/10/2013
Termination of appointment of Rodney Bulmer as a director
dot icon21/10/2013
Termination of appointment of Clare Gosling as a director
dot icon16/10/2013
Appointment of Mrs Moira Ann Lees as a secretary
dot icon16/10/2013
Termination of appointment of Kathrine Jane Bancroft as a secretary
dot icon16/10/2013
Termination of appointment of John Hughes as a director
dot icon16/10/2013
Appointment of Rebecca Skitt as a director
dot icon15/08/2013
Director's details changed for Mr John Richard Hughes on 2013-08-16
dot icon15/08/2013
Secretary's details changed for Kathrine Jane Bancroft on 2013-08-16
dot icon19/06/2013
Director's details changed for Mr Rodney Jensen Bulmer on 2013-06-19
dot icon03/06/2013
Full accounts made up to 2012-12-31
dot icon29/10/2012
Annual return made up to 2012-10-11 with full list of shareholders
dot icon03/07/2012
Termination of appointment of Michael Fairbairn as a director
dot icon03/05/2012
Full accounts made up to 2011-12-31
dot icon22/02/2012
Appointment of Clare Louise Gosling as a director
dot icon04/12/2011
Termination of appointment of Andrew Russell as a director
dot icon25/10/2011
Termination of appointment of Dennis Ryan as a director
dot icon25/10/2011
Annual return made up to 2011-10-11 with full list of shareholders
dot icon02/05/2011
Full accounts made up to 2010-12-31
dot icon16/11/2010
Director's details changed for John Richard Hughes on 2010-11-15
dot icon10/10/2010
Annual return made up to 2010-10-11 with full list of shareholders
dot icon27/07/2010
Appointment of Kathrine Jane Bancroft as a secretary
dot icon27/07/2010
Termination of appointment of Katherine Eldridge as a secretary
dot icon24/05/2010
Full accounts made up to 2009-12-31
dot icon20/05/2010
Previous accounting period shortened from 2010-01-11 to 2009-12-31
dot icon18/05/2010
Termination of appointment of Philip Garlick as a director
dot icon18/05/2010
Appointment of Philip Michael Garlick as a director
dot icon11/05/2010
Director's details changed for John Hughes on 2010-05-12
dot icon11/05/2010
Director's details changed for Mr Michael David Fairbairn on 2010-05-12
dot icon10/05/2010
Director's details changed for Mr Andrew Nicholas Russell on 2010-05-11
dot icon10/05/2010
Director's details changed for Mr Dennis Michael Ryan on 2010-05-11
dot icon10/05/2010
Director's details changed for Mr Rodney Jensen Bulmer on 2010-05-10
dot icon03/11/2009
Full accounts made up to 2009-01-10
dot icon20/10/2009
Annual return made up to 2009-10-11 with full list of shareholders
dot icon20/10/2009
Director's details changed for Dennis Michael Ryan on 2009-10-21
dot icon20/10/2009
Director's details changed for Mr Rodney Jensen Bulmer on 2009-10-21
dot icon20/10/2009
Director's details changed for John Hughes on 2009-10-21
dot icon20/10/2009
Director's details changed for Mr Andrew Nicholas Russell on 2009-10-21
dot icon19/08/2009
Director appointed dennis michael ryan
dot icon19/08/2009
Director appointed andrew nicholas russell
dot icon18/08/2009
Appointment terminated director richard goddard
dot icon11/11/2008
Return made up to 11/10/08; full list of members
dot icon27/08/2008
Appointment terminated director george pater
dot icon04/06/2008
Full accounts made up to 2008-01-12
dot icon12/03/2008
Director's change of particulars / michael fairbairn / 13/03/2008
dot icon19/11/2007
New director appointed
dot icon18/10/2007
Return made up to 11/10/07; full list of members
dot icon06/09/2007
Director resigned
dot icon04/06/2007
Director's particulars changed
dot icon22/05/2007
New director appointed
dot icon08/05/2007
Full accounts made up to 2007-01-13
dot icon21/03/2007
New director appointed
dot icon25/01/2007
Ad 16/01/07--------- £ si 2000000@1=2000000 £ ic 10000000/12000000
dot icon15/10/2006
Return made up to 11/10/06; full list of members
dot icon25/05/2006
Full accounts made up to 2006-01-14
dot icon19/04/2006
Director's particulars changed
dot icon22/01/2006
New secretary appointed
dot icon19/01/2006
Ad 13/01/06--------- £ si 5000000@1=5000000 £ ic 5000000/10000000
dot icon16/01/2006
Secretary resigned
dot icon08/01/2006
Director resigned
dot icon04/12/2005
Director resigned
dot icon03/11/2005
Return made up to 11/10/05; full list of members
dot icon03/11/2005
New director appointed
dot icon07/09/2005
Director resigned
dot icon07/09/2005
Director resigned
dot icon15/06/2005
New director appointed
dot icon21/02/2005
Director's particulars changed
dot icon27/01/2005
Accounting reference date extended from 31/10/05 to 11/01/06
dot icon25/01/2005
Resolutions
dot icon25/01/2005
Resolutions
dot icon25/01/2005
Resolutions
dot icon10/01/2005
Ad 05/01/05--------- £ si 4999998@1=4999998 £ ic 2/5000000
dot icon10/01/2005
New director appointed
dot icon09/01/2005
Memorandum and Articles of Association
dot icon09/01/2005
Nc inc already adjusted 29/12/04
dot icon09/01/2005
Resolutions
dot icon09/01/2005
Resolutions
dot icon09/01/2005
New director appointed
dot icon09/01/2005
New director appointed
dot icon09/01/2005
New director appointed
dot icon09/01/2005
New director appointed
dot icon09/01/2005
New secretary appointed
dot icon09/01/2005
Director resigned
dot icon09/01/2005
Secretary resigned
dot icon09/01/2005
Registered office changed on 10/01/05 from: level 1 exchange house primrose street london EC2A 2HS
dot icon13/12/2004
Certificate of change of name
dot icon24/10/2004
Secretary resigned
dot icon14/10/2004
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2014
dot iconLast change occurred
30/12/2014

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/12/2014
dot iconNext account date
30/12/2015
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

27
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Pennycook, Richard John
Director
08/10/2013 - 05/08/2015
38
CWS (NO 1) LIMITED
Corporate Director
18/03/2014 - Present
110
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
14/10/2004 - 14/10/2004
99600
OFFICE ORGANIZATION & SERVICES LIMITED
Corporate Secretary
14/10/2004 - 28/12/2004
683
Goddard, Richard Thomas
Director
07/03/2007 - 30/07/2009
62

Persons with Significant Control

0

No PSC data available.

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 SERVICES LIMITED

CFS SERVICES LIMITED is an(a) Converted / Closed company incorporated on 14/10/2004 with the registered office located at Cis Building, Miller Street, Manchester, Greater Manchester M60 0AL. There are currently 3 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 SERVICES LIMITED?

toggle

CFS SERVICES LIMITED is currently Converted / Closed. It was registered on 14/10/2004 and dissolved on 14/12/2015.

Where is CFS SERVICES LIMITED located?

toggle

CFS SERVICES LIMITED is registered at Cis Building, Miller Street, Manchester, Greater Manchester M60 0AL.

What does CFS SERVICES LIMITED do?

toggle

CFS SERVICES LIMITED operates in the Banks (64.19/1 - SIC 2007) sector.

What is the latest filing for CFS SERVICES LIMITED?

toggle

The latest filing was on 14/12/2015: Miscellaneous.