Company number 01539021
Status Active
Incorporation Date 15 January 1981
Company Type Private Limited Company
Address ST PETER'S PARK WELLS ROAD, RADSTOCK, BATH, SOMERSET, BA3 3UP
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc
Since the company registration eighty-eight events have happened. The last three records are Confirmation statement made on 8 April 2017 with updates; Accounts for a dormant company made up to 31 March 2016; Annual return made up to 8 April 2016 with full list of shareholders
Statement of capital on 2016-05-26
GBP 90,000
. The most likely internet sites of CFH SERVICES LIMITED are www.cfhservices.co.uk, and www.cfh-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-four years and nine months. Cfh Services Limited is a Private Limited Company.
The company registration number is 01539021. Cfh Services Limited has been working since 15 January 1981.
The present status of the company is Active. The registered address of Cfh Services Limited is St Peter S Park Wells Road Radstock Bath Somerset Ba3 3up. . BROADWAY, David Vincent is a Secretary of the company. BROADWAY, David Vincent is a Director of the company. Secretary MAY, David John has been resigned. Director BROADWAY, Geoffrey Thomas has been resigned. Director MASTERS, Jonathan Patrick has been resigned. Director MAY, David John has been resigned. Director THRELFALL, Christopher Richard has been resigned. The company operates in "Dormant Company".
Current Directors
Resigned Directors
Secretary
MAY, David John
Resigned: 13 September 1999
Appointed Date: 01 November 1991
Director
MAY, David John
Resigned: 13 September 1999
Appointed Date: 17 August 1998
69 years old
Persons With Significant Control
Mr David Vincent Broadway
Notified on: 6 April 2016
67 years old
Nature of control: Right to appoint and remove directors as a member of a firm
Cfh Docmail Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more
CFH SERVICES LIMITED Events
21 Apr 2017
Confirmation statement made on 8 April 2017 with updates
04 Nov 2016
Accounts for a dormant company made up to 31 March 2016
26 May 2016
Annual return made up to 8 April 2016 with full list of shareholders
Statement of capital on 2016-05-26
21 Jul 2015
Accounts for a dormant company made up to 31 March 2015
12 May 2015
Annual return made up to 8 April 2015 with full list of shareholders
Statement of capital on 2015-05-12
...
... and 78 more events
13 Feb 1987
Annual return made up to 19/12/86
03 Feb 1987
Company name changed laser form LIMITED\certificate issued on 03/02/87
03 Feb 1987
Company name changed laser form LIMITED\certificate issued on 03/02/87
14 Apr 1981
Company name changed\certificate issued on 14/04/81
15 Jan 1981
Incorporation