You are here: bizstats.co.uk > a-z index > C list

C.f. Systems Limited FALMOUTH


Founded in 2001, C.f. Systems, classified under reg no. 04231017 is an active company. Currently registered at Paul & Maundrell TR11 3QL, Falmouth the company has been in the business for 23 years. Its financial year was closed on Sun, 30th Jun and its latest financial statement was filed on 2022-06-30.

At the moment there are 4 directors in the the company, namely Andrew M., Benjamin C. and Christina B. and others. In addition one secretary - Christina B. - is with the firm. As of 8 June 2024, there were 5 ex directors - Darren D., Elaine T. and others listed below. There were no ex secretaries.

C.f. Systems Limited Address / Contact

Office Address Paul & Maundrell
Office Address2 The Athenaeum Kimberley Place
Town Falmouth
Post code TR11 3QL
Country of origin United Kingdom

Company Information / Profile

Registration Number 04231017
Date of Incorporation Fri, 8th Jun 2001
Industry Information technology consultancy activities
End of financial Year 30th June
Company age 23 years old
Account next due date Sun, 31st Mar 2024 (69 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Thu, 15th Feb 2024 (2024-02-15)
Last confirmation statement dated Wed, 1st Feb 2023

Company staff

Andrew M.

Position: Director

Appointed: 02 June 2021

Benjamin C.

Position: Director

Appointed: 02 June 2021

Christina B.

Position: Director

Appointed: 15 March 2004

Christina B.

Position: Secretary

Appointed: 08 June 2001

Graham B.

Position: Director

Appointed: 08 June 2001

Darren D.

Position: Director

Appointed: 12 February 2013

Resigned: 03 May 2019

Elaine T.

Position: Director

Appointed: 01 October 2011

Resigned: 31 August 2013

Christopher B.

Position: Director

Appointed: 01 November 2004

Resigned: 17 March 2005

Barbara B.

Position: Director

Appointed: 01 November 2004

Resigned: 01 December 2021

Harold B.

Position: Director

Appointed: 13 December 2003

Resigned: 01 December 2021

Temple Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 08 June 2001

Resigned: 08 June 2001

Company Directors Limited

Position: Corporate Nominee Director

Appointed: 08 June 2001

Resigned: 08 June 2001

People with significant control

The register of PSCs that own or control the company is made up of 1 name. As we found, there is Graham B. This PSC and has 75,01-100% shares.

Graham B.

Notified on 6 April 2016
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-06-302016-06-302019-06-302020-06-302021-06-302022-06-302023-06-30
Net Worth116 041312 829     
Balance Sheet
Cash Bank On Hand  309 118309 040340 529263 269210 256
Current Assets291 570465 876460 231406 741451 640370 965363 998
Debtors154 233303 53886 25469 88967 57649 86651 348
Net Assets Liabilities  380 617328 789361 788293 035284 076
Other Debtors  22 92320 80438 2755 0075 026
Property Plant Equipment  57 22929 82115 38310 1716 960
Total Inventories  64 85927 81243 53557 830102 394
Cash Bank In Hand126 701148 498     
Intangible Fixed Assets1 2601 875     
Net Assets Liabilities Including Pension Asset Liability116 041312 829     
Stocks Inventory10 63613 840     
Tangible Fixed Assets25 88049 405     
Reserves/Capital
Called Up Share Capital250250     
Profit Loss Account Reserve115 791312 579     
Shareholder Funds116 041312 829     
Other
Accumulated Amortisation Impairment Intangible Assets   13 29013 29013 29013 290
Accumulated Depreciation Impairment Property Plant Equipment  211 260228 499242 954250 693255 334
Average Number Employees During Period  1715141112
Bank Borrowings Overdrafts     36 
Comprehensive Income Expense  -72 589-37 47853 499  
Corporation Tax Payable    8 769 1 555
Creditors  135 394106 324102 84386 51385 805
Depreciation Rate Used For Property Plant Equipment   20202020
Disposals Decrease In Depreciation Impairment Property Plant Equipment   7 5007 699  
Disposals Property Plant Equipment   15 0007 699  
Dividends Paid  2 00014 35020 500  
Fixed Assets27 14051 28057 22929 82115 38310 1716 960
Income Expense Recognised Directly In Equity  -2 000-14 350-20 500  
Increase From Depreciation Charge For Year Property Plant Equipment   24 73922 1537 7404 641
Intangible Assets Gross Cost  13 29013 29013 29013 29013 290
Net Current Assets Liabilities102 712265 073324 837300 417348 797284 452278 193
Other Creditors  22 83323 17514 99216 56816 312
Other Taxation Social Security Payable  28 75147 63832 75725 89229 615
Profit Loss  -72 589-37 47853 499  
Property Plant Equipment Gross Cost  268 491258 320258 336260 865262 294
Provisions For Liabilities Balance Sheet Subtotal  1 4491 4492 3921 5881 077
Total Additions Including From Business Combinations Property Plant Equipment   4 8297 7162 5291 429
Total Assets Less Current Liabilities129 852316 353382 066330 238364 180294 623285 153
Trade Creditors Trade Payables  83 81035 51146 32544 01738 323
Trade Debtors Trade Receivables  63 33149 08529 30144 85946 322
Advances Credits Directors  91765415415 
Advances Credits Made In Period Directors  1 23186515020 
Advances Credits Repaid In Period Directors  3 0801 84750020 
Creditors Due After One Year13 811      
Creditors Due Within One Year188 858200 803     
Intangible Fixed Assets Additions 2 500     
Intangible Fixed Assets Aggregate Amortisation Impairment9 53011 415     
Intangible Fixed Assets Amortisation Charged In Period 1 885     
Intangible Fixed Assets Cost Or Valuation10 79013 290     
Number Shares Allotted 250     
Par Value Share 1     
Provisions For Liabilities Charges 3 524     
Share Capital Allotted Called Up Paid250250     
Tangible Fixed Assets Additions 50 380     
Tangible Fixed Assets Cost Or Valuation199 757200 741     
Tangible Fixed Assets Depreciation173 877151 336     
Tangible Fixed Assets Depreciation Charged In Period 24 767     
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 47 308     
Tangible Fixed Assets Disposals 49 396     
Amount Specific Advance Or Credit Directors4981 132     

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full accounts data made up to 2023-06-30
filed on: 22nd, March 2024
Free Download (13 pages)

Company search

Advertisements