Cfs Events Limited STEVENAGE


Founded in 2002, Cfs Events, classified under reg no. 04590739 is an active company. Currently registered at Unit E Mindenhall Court SG1 3BG, Stevenage the company has been in the business for 22 years. Its financial year was closed on 31st December and its latest financial statement was filed on December 31, 2022.

At present there are 4 directors in the the company, namely Daisy S., Robyn S. and John P. and others. In addition one secretary - John P. - is with the firm. As of 28 March 2024, there was 1 ex director - Samantha B.. There were no ex secretaries.

Cfs Events Limited Address / Contact

Office Address Unit E Mindenhall Court
Office Address2 17 High Street
Town Stevenage
Post code SG1 3BG
Country of origin United Kingdom

Company Information / Profile

Registration Number 04590739
Date of Incorporation Thu, 14th Nov 2002
Industry Other reservation service activities n.e.c.
End of financial Year 31st December
Company age 22 years old
Account next due date Mon, 30th Sep 2024 (186 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 3rd Jun 2024 (2024-06-03)
Last confirmation statement dated Sat, 20th May 2023

Company staff

Daisy S.

Position: Director

Appointed: 24 July 2019

Robyn S.

Position: Director

Appointed: 01 April 2014

John P.

Position: Director

Appointed: 18 February 2003

Catherine P.

Position: Director

Appointed: 14 November 2002

John P.

Position: Secretary

Appointed: 14 November 2002

Samantha B.

Position: Director

Appointed: 06 January 2009

Resigned: 01 June 2010

Irene H.

Position: Nominee Secretary

Appointed: 14 November 2002

Resigned: 14 November 2002

Business Information Research & Reporting Limited

Position: Nominee Director

Appointed: 14 November 2002

Resigned: 14 November 2002

People with significant control

The list of PSCs who own or have control over the company includes 2 names. As we found, there is John P. This PSC and has 25-50% shares. The second entity in the persons with significant control register is Catherine P. This PSC owns 50,01-75% shares.

John P.

Notified on 1 July 2016
Nature of control: 25-50% shares

Catherine P.

Notified on 1 July 2016
Nature of control: 50,01-75% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth67 32337 934       
Balance Sheet
Cash Bank In Hand58 00826 525       
Cash Bank On Hand 26 525121 067131 039125 037349 677260 527185 19883 644
Current Assets176 090131 867304 714343 768512 403579 052512 299399 204474 341
Debtors118 082105 342183 647212 729387 366229 375251 772214 006390 697
Net Assets Liabilities 37 934140 724177 504294 905292 114395 362496 121626 674
Net Assets Liabilities Including Pension Asset Liability67 32337 934       
Other Debtors   45 44435 50121 67143 33130 382114 647
Property Plant Equipment 297 249302 058308 157305 015842 993896 6651 092 7581 106 117
Tangible Fixed Assets297 803297 249       
Reserves/Capital
Called Up Share Capital8080       
Profit Loss Account Reserve67 24337 854       
Shareholder Funds67 32337 934       
Other
Amount Specific Advance Or Credit Directors 5 3335 3339 86711 1438 9828484 
Amount Specific Advance Or Credit Made In Period Directors   40 200     
Amount Specific Advance Or Credit Repaid In Period Directors   25 00021 0102 161   
Accrued Liabilities Deferred Income 89 36857 696220 069249 983424 045236 297197 445221 422
Accumulated Depreciation Impairment Property Plant Equipment 10 73912 89617 08520 22722 58424 35127 18134 461
Average Number Employees During Period  891012121117
Bank Borrowings 210 181193 147174 992156 444595 011612 581634 723587 008
Bank Borrowings Overdrafts 67 25717 84720 30092 417341 016402 741384 883347 875
Corporation Tax Payable 9 24440 46124 54148 93936 38537 92947 27139 564
Creditors 176 550175 700155 792137 044535 308582 618584 760536 908
Creditors Due After One Year189 776176 550       
Creditors Due Within One Year216 520214 438       
Future Minimum Lease Payments Under Non-cancellable Operating Leases  4 5804 0804 0804 0805 2565 2565 256
Increase From Depreciation Charge For Year Property Plant Equipment  2 1574 1893 1422 3571 7672 8307 280
Net Current Assets Liabilities-40 430-82 57115 54727 439128 725-14 22882 658-11 87759 776
Number Shares Allotted 80       
Other Creditors 38 306119 1673 0248 44410 53511 60513 6237 235
Other Taxation Social Security Payable 15 45430 14841 24040 15253 54696 69925 76335 286
Par Value Share 1       
Prepayments Accrued Income 55 81847 58471 29885 50767 86560 61187 17836 025
Property Plant Equipment Gross Cost 307 988314 954325 242325 242865 577921 0161 119 9391 140 578
Provisions For Liabilities Balance Sheet Subtotal 1941 1812 3001 7911 3431 343 2 311
Provisions For Liabilities Charges274194       
Secured Debts225 924210 181       
Share Capital Allotted Called Up Paid8080       
Tangible Fixed Assets Cost Or Valuation307 988        
Tangible Fixed Assets Depreciation10 18510 739       
Tangible Fixed Assets Depreciation Charged In Period 554       
Total Additions Including From Business Combinations Property Plant Equipment  6 96610 288 540 33555 439198 92320 639
Total Assets Less Current Liabilities257 373214 678317 605335 596433 740828 765979 3231 080 8811 165 893
Trade Creditors Trade Payables 22 32918 8318 1715 533 8 08212 93810 078
Trade Debtors Trade Receivables 49 524136 06386 120266 358142 521147 83096 446240 025

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full company accounts data drawn up to December 31, 2022
filed on: 19th, September 2023
Free Download (9 pages)

Company search

Advertisements