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

Cf40 Limited TONYPANDY


Founded in 2008, Cf40, classified under reg no. 06475889 is an active company. Currently registered at 13 Dunraven Street CF40 2RD, Tonypandy the company has been in the business for sixteen years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on 2022-03-31.

The company has one director. Claire S., appointed on 17 January 2008. There are currently no secretaries appointed. Currenlty, the company lists one former director, whose name is Christopher S. and who left the the company on 1 April 2009. In addition, there is one former secretary - Christopher S. who worked with the the company until 1 April 2009.

Cf40 Limited Address / Contact

Office Address 13 Dunraven Street
Town Tonypandy
Post code CF40 2RD
Country of origin United Kingdom

Company Information / Profile

Registration Number 06475889
Date of Incorporation Thu, 17th Jan 2008
Industry Hairdressing and other beauty treatment
End of financial Year 31st March
Company age 16 years old
Account next due date Sun, 31st Dec 2023 (121 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Wed, 31st Jan 2024 (2024-01-31)
Last confirmation statement dated Tue, 17th Jan 2023

Company staff

Claire S.

Position: Director

Appointed: 17 January 2008

Swift Incorporations Limited

Position: Corporate Secretary

Appointed: 17 January 2008

Resigned: 17 January 2008

Instant Companies Limited

Position: Corporate Director

Appointed: 17 January 2008

Resigned: 17 January 2008

Christopher S.

Position: Director

Appointed: 17 January 2008

Resigned: 01 April 2009

Christopher S.

Position: Secretary

Appointed: 17 January 2008

Resigned: 01 April 2009

People with significant control

The list of persons with significant control who own or control the company is made up of 1 name. As we discovered, there is Claire S. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Claire S.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand44 63753 07022 3427 9383 14372 129  
Current Assets52 13760 57029 84215 4388 74477 12979 04155 809
Net Assets Liabilities123 271111 185112 455114 099116 262125 498137 334148 041
Property Plant Equipment25 00022 50020 00017 50015 00012 500  
Total Inventories7 5007 5007 5007 5005 0005 000  
Debtors    601   
Other Debtors    601   
Other
Accumulated Depreciation Impairment Property Plant Equipment25 44727 94730 44732 94735 44737 947  
Average Number Employees During Period 1511 11111211
Bank Borrowings Overdrafts278    50 000  
Creditors52 00079 50039 24429 66123 24869 85754 40042 448
Fixed Assets175 000172 500170 000167 500165 000162 500160 000160 500
Increase From Depreciation Charge For Year Property Plant Equipment 2 500 2 500 2 500  
Intangible Assets150 000150 000150 000150 000150 000150 000  
Intangible Assets Gross Cost150 000 150 000 150 000   
Net Current Assets Liabilities27118 185-18 301-23 740-25 49032 85531 73429 989
Other Creditors52 00079 50039 24429 66123 24819 857  
Other Taxation Social Security Payable45 56534 63633 87434 36430 38227 936  
Property Plant Equipment Gross Cost50 447 50 447 50 447   
Total Assets Less Current Liabilities175 271190 685151 699143 760139 510195 355191 734190 489
Trade Creditors Trade Payables4 4315 8535 0802 8032 3904 166  

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
Confirmation statement with updates 2024-01-17
filed on: 16th, February 2024
Free Download (4 pages)

Company search

Advertisements