Docmail Ltd BATH


Founded in 1987, Docmail, classified under reg no. 02098150 is an active company. Currently registered at St Peter's Park Wells Road BA3 3UP, Bath the company has been in the business for thirty seven years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on 2023/03/31. Since 2013/10/04 Docmail Ltd is no longer carrying the name Cfh Security Printers.

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

Docmail Ltd 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 02098150
Date of Incorporation Mon, 9th Feb 1987
Industry Dormant Company
End of financial Year 31st March
Company age 37 years old
Account next due date Tue, 31st Dec 2024 (259 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

William M.

Position: Director

Appointed: 22 January 2019

Joanne H.

Position: Director

Appointed: 22 January 2019

Adam H.

Position: Director

Appointed: 22 January 2019

Christopher T.

Position: Secretary

Resigned: 01 November 1991

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

David M.

Position: Secretary

Appointed: 01 November 1991

Resigned: 13 September 1999

Jonathan M.

Position: Director

Appointed: 01 November 1991

Resigned: 17 August 1998

Christopher T.

Position: Director

Appointed: 08 April 1991

Resigned: 23 April 1994

Geoffrey B.

Position: Director

Appointed: 08 April 1991

Resigned: 20 April 2015

People with significant control

The list of persons with significant control that own or control the company is made up of 2 names. As we discovered, there is Cfh Docmail Ltd from Radstock, England. The abovementioned PSC is classified as "a limited company" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares. Another one in the persons with significant control 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

Company previous names

Cfh Security Printers October 4, 2013

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-03-312020-03-31
Balance Sheet
Current Assets22
Debtors22
Net Assets Liabilities22
Other
Net Current Assets Liabilities22
Total Assets Less Current Liabilities22

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Dormant company accounts reported for the period up to 2023/03/31
filed on: 10th, August 2023
Free Download (6 pages)

Company search

Advertisements