March Cfc Limited MARCH


Founded in 2001, March Cfc, classified under reg no. 04241551 is an active company. Currently registered at Three Gates PE15 8AU, March the company has been in the business for 23 years. Its financial year was closed on March 31 and its latest financial statement was filed on 31st March 2022. Since 30th July 2001 March Cfc Limited is no longer carrying the name Tayvin 237.

At the moment there are 2 directors in the the firm, namely Charles B. and David D.. In addition one secretary - Michael D. - is with the company. At the moment there are a few former directors listed by the firm. Their names might be found in the box below. In addition, there is one former secretary - John S. who worked with the the firm until 24 July 2001.

March Cfc Limited Address / Contact

Office Address Three Gates
Office Address2 Westwood Avenue
Town March
Post code PE15 8AU
Country of origin United Kingdom

Company Information / Profile

Registration Number 04241551
Date of Incorporation Tue, 26th Jun 2001
Industry Support activities for crop production
End of financial Year 31st March
Company age 23 years old
Account next due date Sun, 31st Dec 2023 (135 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Thu, 28th Dec 2023 (2023-12-28)
Last confirmation statement dated Wed, 14th Dec 2022

Company staff

Charles B.

Position: Director

Appointed: 24 July 2001

David D.

Position: Director

Appointed: 24 July 2001

Michael D.

Position: Secretary

Appointed: 24 July 2001

Quentin G.

Position: Director

Appointed: 26 June 2001

Resigned: 24 July 2001

John S.

Position: Secretary

Appointed: 26 June 2001

Resigned: 24 July 2001

John S.

Position: Director

Appointed: 26 June 2001

Resigned: 24 July 2001

People with significant control

The register of PSCs that own or have control over the company consists of 2 names. As we established, there is D.h.deptford (Farms) Ltd from March, England. This PSC is categorised as "a private limited company" and has 25-50% shares. This PSC and has 25-50% shares. Another entity in the persons with significant control register is Charles B. This PSC owns 25-50% shares and has 25-50% voting rights.

D.H.Deptford (Farms) Ltd

Three Gates Westwood Avenue, March, Cambs, PE15 8AU, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Notified on 5 February 2024
Nature of control: 25-50% shares

Charles B.

Notified on 6 April 2016
Ceased on 5 February 2024
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Tayvin 237 July 30, 2001
March Cfc July 30, 2001

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand8611 3282 258  1 595
Current Assets57 80957 69955 43941 39227 5578 369
Debtors53 62342 37147 79240 09223 5572 774
Net Assets Liabilities81 27775 11597 54282 72916 86950 286
Property Plant Equipment268 195214 556212 989264 346349 881 
Total Inventories4 1004 0005 3891 3004 0004 000
Other
Accumulated Depreciation Impairment Property Plant Equipment216 830270 469300 270339 457287 922355 519
Average Number Employees During Period222222
Creditors110 22677 36646 95286 708167 589124 056
Disposals Decrease In Depreciation Impairment Property Plant Equipment  21 32022 296114 7732 738
Disposals Property Plant Equipment  23 76637 500176 0002 850
Increase From Depreciation Charge For Year Property Plant Equipment 53 63951 12161 48363 23870 335
Net Current Assets Liabilities-67 435-54 263-56 551-85 029-165 423-107 592
Number Shares Issued Fully Paid 222224
Par Value Share 11111
Property Plant Equipment Gross Cost485 025485 025513 259603 803637 803637 453
Provisions For Liabilities Balance Sheet Subtotal9 2577 81211 9449 880  
Total Additions Including From Business Combinations Property Plant Equipment  52 000128 044210 0002 500
Total Assets Less Current Liabilities200 760160 293156 438179 317184 458174 342

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 accounts data made up to 31st March 2017
filed on: 27th, December 2017
Free Download (8 pages)

Company search

Advertisements