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

Cfms Limited BRISTOL


Founded in 2008, Cfms, classified under reg no. 06477281 is an active company. Currently registered at 43 Queen Square BS1 4QP, Bristol the company has been in the business for 16 years. Its financial year was closed on Monday 30th December and its latest financial statement was filed on 31st December 2021.

The firm has 7 directors, namely Leigh L., Mark W. and Guy J. and others. Of them, Samantha P. has been with the company the longest, being appointed on 12 January 2018 and Leigh L. has been with the company for the least time - from 28 July 2023. 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.

Cfms Limited Address / Contact

Office Address 43 Queen Square
Town Bristol
Post code BS1 4QP
Country of origin United Kingdom

Company Information / Profile

Registration Number 06477281
Date of Incorporation Fri, 18th Jan 2008
Industry Other research and experimental development on natural sciences and engineering
End of financial Year 30th December
Company age 16 years old
Account next due date Fri, 29th Dec 2023 (120 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Thu, 1st Feb 2024 (2024-02-01)
Last confirmation statement dated Wed, 18th Jan 2023

Company staff

Leigh L.

Position: Director

Appointed: 28 July 2023

Mark W.

Position: Director

Appointed: 20 January 2023

Guy J.

Position: Director

Appointed: 01 August 2022

Stephen R.

Position: Director

Appointed: 26 May 2022

Nicholas S.

Position: Director

Appointed: 01 January 2021

Iain G.

Position: Director

Appointed: 01 July 2019

Samantha P.

Position: Director

Appointed: 12 January 2018

Gareth J.

Position: Director

Appointed: 31 January 2020

Resigned: 28 July 2023

Gordon M.

Position: Director

Appointed: 31 July 2019

Resigned: 31 December 2019

John G.

Position: Director

Appointed: 25 March 2019

Resigned: 31 July 2019

Ian R.

Position: Director

Appointed: 16 April 2018

Resigned: 01 August 2022

Gary C.

Position: Director

Appointed: 31 December 2017

Resigned: 25 March 2019

Phillip C.

Position: Secretary

Appointed: 05 June 2017

Resigned: 05 June 2017

Phillip C.

Position: Director

Appointed: 05 June 2017

Resigned: 01 February 2019

Mark H.

Position: Director

Appointed: 10 May 2017

Resigned: 26 May 2022

Leigh L.

Position: Director

Appointed: 14 March 2013

Resigned: 31 December 2017

Philip W.

Position: Director

Appointed: 24 January 2012

Resigned: 14 November 2014

Robert B.

Position: Director

Appointed: 19 November 2010

Resigned: 03 March 2014

Eur B.

Position: Director

Appointed: 25 October 2010

Resigned: 31 December 2014

Murray C.

Position: Director

Appointed: 15 October 2010

Resigned: 15 October 2010

Katherine G.

Position: Secretary

Appointed: 14 June 2010

Resigned: 14 December 2012

Ian M.

Position: Director

Appointed: 20 March 2008

Resigned: 13 March 2013

Robert D.

Position: Director

Appointed: 18 January 2008

Resigned: 10 December 2013

Stephen E.

Position: Director

Appointed: 18 January 2008

Resigned: 16 April 2009

Glenn G.

Position: Director

Appointed: 18 January 2008

Resigned: 24 January 2012

Behrooz B.

Position: Director

Appointed: 18 January 2008

Resigned: 10 May 2017

Paul B.

Position: Director

Appointed: 18 January 2008

Resigned: 19 November 2010

Paul B.

Position: Secretary

Appointed: 18 January 2008

Resigned: 07 June 2010

Alexander B.

Position: Director

Appointed: 18 January 2008

Resigned: 04 November 2011

People with significant control

The list of PSCs who own or have control over the company is made up of 2 names. As we researched, there is Airbus Uk Limited from Bristol, England. The abovementioned PSC is classified as "a private limited company", has 50,01-75% voting rights. The abovementioned PSC has 50,01-75% voting rights. The second entity in the persons with significant control register is Rolls-Royce Plc that entered London, England as the address. This PSC has a legal form of "a public limited company", has 50,01-75% voting rights. This PSC and has 50,01-75% voting rights.

Airbus Uk Limited

Pegasus House Aerospace Avenue, Filton, Bristol, BS34 7PA, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England & Wales
Place registered Companies House (England & Wales)
Registration number 06846202
Notified on 6 April 2016
Nature of control: 50,01-75% voting rights

Rolls-Royce Plc

62 Buckingham Gate, London, SW1E 6AT, England

Legal authority Companies Act 2006
Legal form Public Limited Company
Country registered England & Wales
Place registered Companies House (England & Wales)
Registration number 01003142
Notified on 6 April 2016
Nature of control: 50,01-75% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-12-312022-12-31
Balance Sheet
Cash Bank On Hand25 32425 294
Current Assets69 53569 504
Debtors44 21144 210
Other Debtors200200
Other
Accumulated Depreciation Impairment Property Plant Equipment303 
Amounts Owed By Related Parties44 01144 010
Amounts Owed To Group Undertakings21 61623 528
Creditors23 21625 128
Investments Fixed Assets2 0002 000
Investments In Group Undertakings Participating Interests2 0002 000
Net Current Assets Liabilities46 31944 376
Other Creditors1 6001 600
Property Plant Equipment Gross Cost303 
Total Assets Less Current Liabilities48 31946 376

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Resolution
Small-sized company accounts made up to 31st December 2022
filed on: 22nd, December 2023
Free Download (9 pages)

Company search

Advertisements