Cfs Newham Limited BELLSHILL


Founded in 2006, Cfs Newham, classified under reg no. SC304293 is an active company. Currently registered at Suite 1l-1o Avondale House Phoenix Crescent ML4 3NJ, Bellshill the company has been in the business for eighteen years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on 2022/12/31.

The firm has 2 directors, namely Hannah H., Kirsty O.. Of them, Kirsty O. has been with the company the longest, being appointed on 25 November 2015 and Hannah H. has been with the company for the least time - from 31 March 2023. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Cfs Newham Limited Address / Contact

Office Address Suite 1l-1o Avondale House Phoenix Crescent
Office Address2 Strathclyde Business Park
Town Bellshill
Post code ML4 3NJ
Country of origin United Kingdom

Company Information / Profile

Registration Number SC304293
Date of Incorporation Wed, 21st Jun 2006
Industry Security and commodity contracts dealing activities
End of financial Year 31st December
Company age 18 years old
Account next due date Mon, 30th Sep 2024 (130 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 14th Mar 2024 (2024-03-14)
Last confirmation statement dated Tue, 28th Feb 2023

Company staff

Hannah H.

Position: Director

Appointed: 31 March 2023

Kirsty O.

Position: Director

Appointed: 25 November 2015

Peter S.

Position: Director

Appointed: 25 November 2015

Resigned: 09 May 2018

Rebecca S.

Position: Secretary

Appointed: 27 February 2015

Resigned: 25 November 2015

Adrian H.

Position: Director

Appointed: 23 May 2013

Resigned: 25 November 2015

James B.

Position: Director

Appointed: 21 December 2012

Resigned: 25 November 2015

Gillian D.

Position: Secretary

Appointed: 27 April 2012

Resigned: 27 February 2015

Michael T.

Position: Director

Appointed: 22 February 2012

Resigned: 21 December 2012

Adrian S.

Position: Secretary

Appointed: 12 April 2010

Resigned: 15 August 2014

Niall M.

Position: Director

Appointed: 05 January 2009

Resigned: 25 November 2015

Andrew L.

Position: Director

Appointed: 05 November 2007

Resigned: 15 December 2008

Duncan T.

Position: Director

Appointed: 21 June 2006

Resigned: 07 September 2007

Bridgette M.

Position: Secretary

Appointed: 21 June 2006

Resigned: 27 April 2012

Gregory C.

Position: Director

Appointed: 21 June 2006

Resigned: 22 February 2012

People with significant control

The register of PSCs that own or have control over the company includes 1 name. As BizStats researched, there is Equitix Ma Infrastructure Limited from London, England. The abovementioned PSC is categorised as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Equitix Ma Infrastructure Limited

3rd Floor, South Building 200 Aldersgate Street, London, EC1A 4HD, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered United Kingdom
Place registered Companies House
Registration number 09432073
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Gazette Incorporation Officers Persons with significant control Resolution
Full accounts for the period ending 2022/12/31
filed on: 20th, September 2023
Free Download (19 pages)

Company search

Advertisements