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

C.f.t. Trading Company Limited BROMSGROVE


Founded in 1993, C.f.t. Trading Company, classified under reg no. 02837634 is an active company. Currently registered at Hanbury Court Harris Business Park, Hanbury Road B60 4DJ, Bromsgrove the company has been in the business for 31 years. Its financial year was closed on December 31 and its latest financial statement was filed on Sat, 31st Dec 2022.

The firm has one director. Ian B., appointed on 5 October 2021. There are currently no secretaries appointed. At present 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.

C.f.t. Trading Company Limited Address / Contact

Office Address Hanbury Court Harris Business Park, Hanbury Road
Office Address2 Stoke Prior
Town Bromsgrove
Post code B60 4DJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 02837634
Date of Incorporation Tue, 20th Jul 1993
Industry Other social work activities without accommodation n.e.c.
End of financial Year 31st December
Company age 31 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 Sun, 4th Aug 2024 (2024-08-04)
Last confirmation statement dated Fri, 21st Jul 2023

Company staff

Ian B.

Position: Director

Appointed: 05 October 2021

John G.

Position: Director

Appointed: 01 January 2014

Resigned: 30 September 2021

Andrew T.

Position: Director

Appointed: 28 May 2009

Resigned: 31 December 2013

Sally B.

Position: Secretary

Appointed: 20 October 2000

Resigned: 18 May 2011

Stephen F.

Position: Director

Appointed: 20 October 2000

Resigned: 28 May 2009

Michael H.

Position: Director

Appointed: 20 August 1993

Resigned: 20 October 2000

Mathew P.

Position: Director

Appointed: 20 August 1993

Resigned: 08 June 1998

Peter P.

Position: Director

Appointed: 20 August 1993

Resigned: 10 August 2000

Cyril E.

Position: Secretary

Appointed: 20 August 1993

Resigned: 20 October 2000

Daniel D.

Position: Nominee Secretary

Appointed: 20 July 1993

Resigned: 20 August 1993

Betty D.

Position: Nominee Director

Appointed: 20 July 1993

Resigned: 20 August 1993

Daniel D.

Position: Nominee Director

Appointed: 20 July 1993

Resigned: 20 August 1993

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-31
Net Worth222     
Balance Sheet
Net Assets Liabilities  222222
Net Assets Liabilities Including Pension Asset Liability222     
Reserves/Capital
Shareholder Funds222     
Other
Called Up Share Capital Not Paid Not Expressed As Current Asset22222222
Number Shares Allotted 222 222
Par Value Share 111 111
Share Capital Allotted Called Up Paid222     

Company filings

Filing category
Accounts Address Annual return Auditors Change of name Confirmation statement Incorporation Officers
Dormant company accounts made up to Sun, 31st Dec 2023
filed on: 6th, April 2024
Free Download (5 pages)

Company search

Advertisements