C F E Stockholders Limited HALESOWEN


Founded in 1939, C F E Stockholders, classified under reg no. 00355390 is an active company. Currently registered at Prospect Road B62 8DZ, Halesowen the company has been in the business for 85 years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on 2022/12/31.

Currently there are 3 directors in the the firm, namely Amy F., Cleopatra F. and Samson F.. In addition one secretary - Paul T. - is with the company. 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.

C F E Stockholders Limited Address / Contact

Office Address Prospect Road
Office Address2 Haywood Forge
Town Halesowen
Post code B62 8DZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 00355390
Date of Incorporation Wed, 26th Jul 1939
Industry Other engineering activities
End of financial Year 31st December
Company age 85 years old
Account next due date Mon, 30th Sep 2024 (140 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 13th Sep 2024 (2024-09-13)
Last confirmation statement dated Wed, 30th Aug 2023

Company staff

Paul T.

Position: Secretary

Appointed: 02 March 2021

Amy F.

Position: Director

Appointed: 01 March 2021

Cleopatra F.

Position: Director

Appointed: 01 March 2021

Samson F.

Position: Director

Appointed: 01 March 2021

Paul T.

Position: Secretary

Appointed: 29 February 2008

Resigned: 02 March 2021

Paul T.

Position: Director

Appointed: 11 March 2002

Resigned: 02 March 2021

Constantine F.

Position: Director

Appointed: 11 March 2002

Resigned: 02 March 2021

John H.

Position: Director

Appointed: 27 July 2000

Resigned: 11 March 2002

Graham A.

Position: Director

Appointed: 01 January 1997

Resigned: 31 August 2009

Richard F.

Position: Secretary

Appointed: 30 September 1994

Resigned: 29 February 2008

Richard F.

Position: Director

Appointed: 30 September 1992

Resigned: 29 February 2008

Michael S.

Position: Secretary

Appointed: 29 June 1991

Resigned: 30 September 1994

Constantine F.

Position: Director

Appointed: 29 June 1991

Resigned: 27 July 2000

Roger F.

Position: Director

Appointed: 29 June 1991

Resigned: 30 November 2001

Keith J.

Position: Director

Appointed: 29 June 1991

Resigned: 30 June 1997

Brian D.

Position: Director

Appointed: 29 June 1991

Resigned: 01 December 1994

People with significant control

The list of persons with significant control who own or have control over the company includes 1 name. As BizStats researched, there is Constantine F. This PSC and has 50,01-75% shares.

Constantine F.

Notified on 6 April 2016
Nature of control: 50,01-75% shares

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Miscellaneous Mortgage Officers Persons with significant control Resolution
Dormant company accounts reported for the period up to 2022/12/31
filed on: 11th, September 2023
Free Download (4 pages)

Company search

Advertisements