Cfs 1004 Limited DONCASTER


Cfs 1004 Limited was officially closed on 2021-07-20. Cfs 1004 was a private limited company that was located at 43 Owston Road, Doncaster, DN6 8DA, UNITED KINGDOM. Its net worth was valued to be approximately 1 pound, and the fixed assets the company owned amounted to 0 pounds. The company (formally formed on 2014-01-14) was run by 1 director.
Director Bryan T. who was appointed on 15 July 2016.

The company was officially categorised as "growing of citrus fruits" (1230), "growing of rice" (1120). As stated in the CH records, there was a name change on 2014-02-25, their previous name was Cfstest Kallum. There is a second name change mentioned: previous name was Source To Success performed on 2014-02-20. The latest confirmation statement was sent on 2020-06-23 and last time the accounts were sent was on 18 February 2020. 2016-06-28 was the date of the last annual return.

Cfs 1004 Limited Address / Contact

Office Address 43 Owston Road
Town Doncaster
Post code DN6 8DA
Country of origin United Kingdom

Company Information / Profile

Registration Number 08844798
Date of Incorporation Tue, 14th Jan 2014
Date of Dissolution Tue, 20th Jul 2021
Industry Growing of citrus fruits
Industry Growing of rice
End of financial Year 18th February
Company age 7 years old
Account next due date Thu, 18th Nov 2021
Account last made up date Tue, 18th Feb 2020
Next confirmation statement due date Wed, 7th Jul 2021
Last confirmation statement dated Tue, 23rd Jun 2020

Company staff

Bryan T.

Position: Director

Appointed: 15 July 2016

Cfstest T.

Position: Director

Appointed: 15 September 2016

Resigned: 22 January 2019

Leanne C.

Position: Director

Appointed: 01 June 2016

Resigned: 15 June 2016

Cfs Secretaries Limited

Position: Corporate Director

Appointed: 01 June 2016

Resigned: 13 July 2016

Yasmin D.

Position: Secretary

Appointed: 01 June 2016

Resigned: 15 July 2016

Cfs 1003 Ltd

Position: Corporate Secretary

Appointed: 01 June 2016

Resigned: 15 September 2016

Test P.

Position: Director

Appointed: 04 March 2014

Resigned: 01 June 2016

Test P.

Position: Secretary

Appointed: 04 March 2014

Resigned: 01 June 2016

Test P.

Position: Director

Appointed: 04 March 2014

Resigned: 04 March 2014

Test P.

Position: Director

Appointed: 04 March 2014

Resigned: 04 March 2014

Bryan T.

Position: Director

Appointed: 27 February 2014

Resigned: 04 March 2014

Cfs Secretaries Limited

Position: Corporate Director

Appointed: 27 February 2014

Resigned: 04 March 2014

Cfs Secretaries Limited

Position: Corporate Director

Appointed: 14 January 2014

Resigned: 25 February 2014

Bryan T.

Position: Director

Appointed: 14 January 2014

Resigned: 25 February 2014

People with significant control

Bryan T.

Notified on 28 June 2017
Nature of control: significiant influence or control

Company previous names

Cfstest Kallum February 25, 2014
Source To Success February 20, 2014

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-01-312016-01-312017-02-182018-02-182019-02-182020-02-18
Net Worth11011  
Balance Sheet
Net Assets Liabilities   111
Net Assets Liabilities Including Pension Asset Liability1010101  
Reserves/Capital
Shareholder Funds11011  
Other
Called Up Share Capital Not Paid Not Expressed As Current Asset1101111
Number Shares Allotted11010111
Par Value Share111111
Share Capital Allotted Called Up Paid101011  

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Dissolution Gazette Incorporation Officers Persons with significant control
Dormant company accounts reported for the period up to Tuesday 18th February 2020
filed on: 26th, March 2021
Free Download (2 pages)

Company search

Advertisements