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

Cfh Document Solutions Ltd BATH


Founded in 1977, Cfh Document Solutions, classified under reg no. 01294924 is an active company. Currently registered at St Peters Park BA3 3UP, Bath the company has been in the business for fourty seven years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on December 31, 2022. Since April 29, 2008 Cfh Document Solutions Ltd is no longer carrying the name Polytypos.

The company has 6 directors, namely Stephen C., William M. and Jonathan M. and others. Of them, Jonathan M., Joanne H., Adam H., Simon B. have been with the company the longest, being appointed on 14 August 2018 and Stephen C. and William M. have been with the company for the least time - from 22 January 2019. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Cfh Document Solutions Ltd Address / Contact

Office Address St Peters Park
Office Address2 Wells Road, Radstock
Town Bath
Post code BA3 3UP
Country of origin United Kingdom

Company Information / Profile

Registration Number 01294924
Date of Incorporation Wed, 19th Jan 1977
Industry Wholesale of other intermediate products
Industry Other business support service activities not elsewhere classified
End of financial Year 31st December
Company age 47 years old
Account next due date Mon, 30th Sep 2024 (158 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 25th Jun 2024 (2024-06-25)
Last confirmation statement dated Sun, 11th Jun 2023

Company staff

Stephen C.

Position: Director

Appointed: 22 January 2019

William M.

Position: Director

Appointed: 22 January 2019

Jonathan M.

Position: Director

Appointed: 14 August 2018

Joanne H.

Position: Director

Appointed: 14 August 2018

Adam H.

Position: Director

Appointed: 14 August 2018

Simon B.

Position: Director

Appointed: 14 August 2018

David B.

Position: Secretary

Appointed: 22 August 2000

Resigned: 13 May 2019

Geoffrey B.

Position: Director

Appointed: 13 May 1998

Resigned: 19 May 2018

David B.

Position: Director

Appointed: 13 May 1998

Resigned: 13 May 2019

Karen S.

Position: Secretary

Appointed: 13 May 1998

Resigned: 22 August 2000

Veikko S.

Position: Director

Appointed: 11 June 1991

Resigned: 13 May 1998

Arvo K.

Position: Director

Appointed: 11 June 1991

Resigned: 13 May 1998

Arvo K.

Position: Director

Appointed: 11 June 1991

Resigned: 13 May 1998

Albert S.

Position: Director

Appointed: 11 June 1991

Resigned: 13 May 1998

People with significant control

The register of PSCs who own or have control over the company consists of 2 names. As we established, there is David B. This PSC and has 75,01-100% shares. The second entity in the PSC register is Cfh Intellectual Investments Ltd that entered Radstock, England as the address. This PSC has a legal form of "a limited company", owns 75,01-100% shares. This PSC owns 75,01-100% shares.

David B.

Notified on 6 April 2016
Nature of control: 75,01-100% shares

Cfh Intellectual Investments Ltd

St Peter's Park Wells Road, Radstock, BA3 3UP, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered England And Wales
Registration number 11781118
Notified on 15 March 2019
Nature of control: 75,01-100% shares

Company previous names

Polytypos April 29, 2008

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to December 31, 2022
filed on: 15th, August 2023
Free Download (12 pages)

Company search

Advertisements