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

Cfh Services Limited BATH


Founded in 1981, Cfh Services, classified under reg no. 01539021 is an active company. Currently registered at St Peter's Park Wells Road BA3 3UP, Bath the company has been in the business for fourty three years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on 31st March 2023.

The firm has 3 directors, namely Adam H., William M. and Joanne H.. Of them, Adam H., William M., Joanne H. have been with the company the longest, being appointed on 22 January 2019. At the moment 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.

Cfh Services Limited Address / Contact

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

Company Information / Profile

Registration Number 01539021
Date of Incorporation Thu, 15th Jan 1981
Industry Dormant Company
End of financial Year 31st March
Company age 43 years old
Account next due date Tue, 31st Dec 2024 (249 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Mon, 22nd Apr 2024 (2024-04-22)
Last confirmation statement dated Sat, 8th Apr 2023

Company staff

Adam H.

Position: Director

Appointed: 22 January 2019

William M.

Position: Director

Appointed: 22 January 2019

Joanne H.

Position: Director

Appointed: 22 January 2019

David B.

Position: Director

Appointed: 13 September 1999

Resigned: 26 February 2019

David B.

Position: Secretary

Appointed: 13 September 1999

Resigned: 26 February 2019

David M.

Position: Director

Appointed: 17 August 1998

Resigned: 13 September 1999

Geoffrey B.

Position: Director

Appointed: 08 April 1992

Resigned: 20 April 2015

Christopher T.

Position: Director

Appointed: 08 April 1992

Resigned: 23 April 1994

David M.

Position: Secretary

Appointed: 01 November 1991

Resigned: 13 September 1999

Jonathan M.

Position: Director

Appointed: 01 November 1991

Resigned: 17 August 1998

People with significant control

The list of persons with significant control who own or have control over the company is made up of 2 names. As BizStats established, there is Cfh Docmail Ltd from Radstock, England. This PSC is classified as "a limited company" and has 75,01-100% shares. This PSC and has 75,01-100% shares. The second entity in the PSC register is David B. This PSC .

Cfh Docmail 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 01716891
Notified on 6 April 2016
Nature of control: 75,01-100% shares

David B.

Notified on 6 April 2016
Ceased on 26 February 2019
Nature of control: right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-03-312020-03-31
Balance Sheet
Current Assets64 39464 394
Debtors64 39464 394
Net Assets Liabilities64 39464 394
Other
Net Current Assets Liabilities64 39464 394
Total Assets Less Current Liabilities64 39464 394

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Accounts for a dormant company made up to 31st March 2023
filed on: 10th, August 2023
Free Download (6 pages)

Company search

Advertisements