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

Cfg Holdings Limited NETOWNABBEY


Founded in 1998, Cfg Holdings, classified under reg no. NI034255 is an active company. Currently registered at Mallusk Way BT36 4AA, Netownabbey the company has been in the business for 26 years. Its financial year was closed on 31st March and its latest financial statement was filed on 2022-03-31.

The company has 4 directors, namely Darren H., Roger C. and Margaret F. and others. Of them, Roger C., Margaret F., Nicola H. have been with the company the longest, being appointed on 23 December 2019 and Darren H. has been with the company for the least time - from 15 August 2023. At the moment there are several former directors listed by the company. Their names might be found in the box below. In addition, there is one former secretary - Donal M. who worked with the the company until 23 December 2019.

Cfg Holdings Limited Address / Contact

Office Address Mallusk Way
Office Address2 Mallusk Road
Town Netownabbey
Post code BT36 4AA
Country of origin United Kingdom

Company Information / Profile

Registration Number NI034255
Date of Incorporation Tue, 26th May 1998
Industry Freight transport by road
End of financial Year 31st March
Company age 26 years old
Account next due date Sun, 31st Dec 2023 (122 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Mon, 13th Nov 2023 (2023-11-13)
Last confirmation statement dated Sun, 30th Oct 2022

Company staff

Darren H.

Position: Director

Appointed: 15 August 2023

Roger C.

Position: Director

Appointed: 23 December 2019

Margaret F.

Position: Director

Appointed: 23 December 2019

Nicola H.

Position: Director

Appointed: 23 December 2019

Martin M.

Position: Director

Appointed: 06 March 2019

Resigned: 02 November 2020

Simon R.

Position: Director

Appointed: 10 October 2011

Resigned: 02 July 2021

Donal M.

Position: Secretary

Appointed: 26 May 1998

Resigned: 23 December 2019

Donal M.

Position: Director

Appointed: 26 May 1998

Resigned: 23 December 2019

John F.

Position: Director

Appointed: 26 May 1998

Resigned: 25 April 2017

People with significant control

The register of persons with significant control that own or control the company is made up of 5 names. As BizStats researched, there is Nicola H. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the persons with significant control register is Margaret F. This PSC owns 75,01-100% shares. The third one is Margaret F., who also meets the Companies House requirements to be indexed as a PSC. This PSC owns 75,01-100% shares.

Nicola H.

Notified on 29 September 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Margaret F.

Notified on 23 December 2019
Ceased on 29 September 2021
Nature of control: 75,01-100% shares

Margaret F.

Notified on 23 December 2019
Ceased on 23 December 2019
Nature of control: 75,01-100% shares

Donal M.

Notified on 25 April 2017
Ceased on 23 December 2019
Nature of control: significiant influence or control

John F.

Notified on 6 April 2016
Ceased on 25 April 2017
Nature of control: 50,01-75% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand393 864243 8882 203 3001 363 873
Current Assets 243 8882 810 4892 175 372
Debtors  607 189811 499
Net Assets Liabilities1 834 5231 896 8622 024 5512 466 551
Other Debtors   19 999
Other
Accrued Liabilities Deferred Income5385385385 604
Amounts Owed By Associates  235 000291 500
Amounts Owed To Group Undertakings5 805 8745 426 5047 285 1586 679 116
Average Number Employees During Period344344331321
Bank Borrowings869 759104 667222 004200 004
Bank Borrowings Overdrafts110 0001 005 333799 996770 939
Bank Overdrafts 156 814825 072570 935
Called Up Share Capital Not Paid  372 189 
Comprehensive Income Expense-19 346284 3391 217 0001 825 100
Creditors110 0001 005 333799 996599 992
Dividends Paid 222 0001 336 5001 383 100
Fixed Assets8 226 8308 346 8308 346 8308 346 830
Investments Fixed Assets8 226 8308 346 8308 346 8308 346 830
Investments In Group Undertakings8 226 8308 226 8308 226 8308 226 830
Investments In Joint Ventures 120 000120 000120 000
Net Current Assets Liabilities-6 282 307-5 444 635-5 522 283-5 280 287
Profit Loss133 2751 111 2621 804 5741 581 111
Total Assets Less Current Liabilities1 944 5232 902 1952 824 5473 066 543
Total Borrowings869 759261 4811 047 076770 939

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Insolvency Mortgage Officers Other Persons with significant control Resolution
Group of companies' accounts made up to 2023-03-31
filed on: 22nd, December 2023
Free Download (37 pages)

Company search

Advertisements