CFS 1003 LTD
DONCASTER

Hellopages » South Yorkshire » Doncaster » DN6 8DA

Company number 06986748
Status Active
Incorporation Date 10 August 2009
Company Type Private Limited Company
Address DEPT 2 43 OWSTON ROAD, CARCROFT, DONCASTER, ENGLAND, DN6 8DA
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration one hundred and eighty events have happened. The last three records are Confirmation statement made on 27 November 2016 with updates; Accounts for a dormant company made up to 31 August 2016; Termination of appointment of a secretary. The most likely internet sites of CFS 1003 LTD are www.cfs1003.co.uk, and www.cfs-1003.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixteen years and two months. Cfs 1003 Ltd is a Private Limited Company. The company registration number is 06986748. Cfs 1003 Ltd has been working since 10 August 2009. The present status of the company is Active. The registered address of Cfs 1003 Ltd is Dept 2 43 Owston Road Carcroft Doncaster England Dn6 8da. . BINNS, Charlotte is a Secretary of the company. FORMATIONSLIMITED, Leanne Test is a Secretary of the company. BINNS, Charlotte is a Director of the company. GREENWOOD, Emily is a Director of the company. LAYCOCK, Emily is a Director of the company. THORNTON, Bryan Anthony is a Director of the company. CFS SECRETARIES LIMITED is a Director of the company. Secretary GREENWOOD, Emily has been resigned. Secretary GRIFFITHS, Rachel Emma has been resigned. Secretary HARRISON, Chris has been resigned. Secretary JONES, Bob has been resigned. Secretary LAYCOCK, Emily has been resigned. Secretary SOUTHAM, Kim has been resigned. Secretary SOUTHAM, Kim has been resigned. Secretary THORNTON, Nuala has been resigned. Secretary WILBURN, Gareth Dale has been resigned. Secretary WINFIELD, Lauren has been resigned. Secretary WINFIELD, Lauren has been resigned. Secretary CFS SECRETARIES (LONDON) LIMITED has been resigned. Secretary CFS SECRETARIES LIMITED has been resigned. Secretary CFS SECRETARIES LIMITED has been resigned. Secretary CFS SECRETARIES LIMITED has been resigned. Secretary WINNIE TIPP LIMITED has been resigned. Director ADAMS, Jodie has been resigned. Director BENSON, Kallum has been resigned. Director BREWIN, Emily has been resigned. Director BREWIN, Emily has been resigned. Director BREWIN, Jessica has been resigned. Director CFSTEST, Yasmin has been resigned. Director CFSTEST, Yasmincfs has been resigned. Director COXON, Leanne has been resigned. Director HARRISON, Christopher Andrew has been resigned. Director HARRISON, Christopher Andrew has been resigned. Director HOWARD, Liam has been resigned. Director HYNES, Paige has been resigned. Director JONES, Adam has been resigned. Director SOUTHAM, Kim has been resigned. Director TANTON, Kallum Stephen Martyn Graham has been resigned. Director WHITE, Billy has been resigned. Director WILBURN, Gareth Dale has been resigned. Director WILBURN, Gareth has been resigned. Director WILBURN, Gareth has been resigned. Director WINFIELD, Lauren Jay has been resigned. Director ABC LTD has been resigned. Director CFS SECRETARIES (LONDON) LIMITED has been resigned. Director CFS SECRETARIES LIMITED has been resigned. Director JODIE 123 LTD has been resigned. Director WINNIE FORMATIONS LIMITED has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
BINNS, Charlotte
Appointed Date: 23 August 2016

Secretary
FORMATIONSLIMITED, Leanne Test
Appointed Date: 01 May 2013

Director
BINNS, Charlotte
Appointed Date: 23 August 2016
33 years old

Director
GREENWOOD, Emily
Appointed Date: 01 May 2013
45 years old

Director
LAYCOCK, Emily
Appointed Date: 31 October 2013
45 years old

Director
THORNTON, Bryan Anthony
Appointed Date: 10 August 2009
70 years old

Director
CFS SECRETARIES LIMITED
Appointed Date: 08 April 2014

Resigned Directors

Secretary
GREENWOOD, Emily
Resigned: 15 January 2010
Appointed Date: 15 January 2010

Secretary
GRIFFITHS, Rachel Emma
Resigned: 09 October 2015
Appointed Date: 01 November 2013

Secretary
HARRISON, Chris
Resigned: 02 November 2009
Appointed Date: 30 October 2009

Secretary
JONES, Bob
Resigned: 01 February 2011
Appointed Date: 16 June 2010

Secretary
LAYCOCK, Emily
Resigned: 09 October 2015
Appointed Date: 19 November 2013

Secretary
SOUTHAM, Kim
Resigned: 18 May 2010
Appointed Date: 22 February 2010

Secretary
SOUTHAM, Kim
Resigned: 22 February 2010
Appointed Date: 04 February 2010

Secretary
THORNTON, Nuala
Resigned: 09 November 2009
Appointed Date: 04 November 2009

Secretary
WILBURN, Gareth Dale
Resigned: 01 May 2013
Appointed Date: 25 October 2010

Secretary
WINFIELD, Lauren
Resigned: 01 February 2011
Appointed Date: 13 May 2010

Secretary
WINFIELD, Lauren
Resigned: 19 February 2010
Appointed Date: 04 February 2010

Secretary
CFS SECRETARIES (LONDON) LIMITED
Resigned: 22 February 2010
Appointed Date: 04 February 2010

Secretary
CFS SECRETARIES LIMITED
Resigned: 08 April 2014
Appointed Date: 08 April 2014

Secretary
CFS SECRETARIES LIMITED
Resigned: 18 May 2010
Appointed Date: 25 January 2010

Secretary
CFS SECRETARIES LIMITED
Resigned: 10 August 2009
Appointed Date: 10 August 2009

Secretary
WINNIE TIPP LIMITED
Resigned: 18 March 2010
Appointed Date: 22 February 2010

Director
ADAMS, Jodie
Resigned: 03 August 2011
Appointed Date: 18 May 2010
33 years old

Director
BENSON, Kallum
Resigned: 21 May 2014
Appointed Date: 10 April 2014
31 years old

Director
BREWIN, Emily
Resigned: 30 April 2013
Appointed Date: 01 February 2011
36 years old

Director
BREWIN, Emily
Resigned: 18 May 2010
Appointed Date: 24 February 2010
36 years old

Director
BREWIN, Jessica
Resigned: 18 March 2010
Appointed Date: 22 February 2010
34 years old

Director
CFSTEST, Yasmin
Resigned: 09 December 2013
Appointed Date: 01 November 2013
31 years old

Director
CFSTEST, Yasmincfs
Resigned: 20 February 2014
Appointed Date: 31 October 2013
31 years old

Director
COXON, Leanne
Resigned: 06 November 2013
Appointed Date: 03 August 2011
31 years old

Director
HARRISON, Christopher Andrew
Resigned: 05 November 2009
Appointed Date: 05 November 2009
50 years old

Director
HARRISON, Christopher Andrew
Resigned: 05 November 2009
Appointed Date: 05 November 2009
50 years old

Director
HOWARD, Liam
Resigned: 17 February 2015
Appointed Date: 07 April 2014
31 years old

Director
HYNES, Paige
Resigned: 31 October 2013
Appointed Date: 01 February 2011
33 years old

Director
JONES, Adam
Resigned: 23 August 2016
Appointed Date: 05 December 2014
30 years old

Director
SOUTHAM, Kim
Resigned: 18 March 2010
Appointed Date: 04 February 2010
34 years old

Director
TANTON, Kallum Stephen Martyn Graham
Resigned: 21 May 2014
Appointed Date: 01 April 2014
31 years old

Director
WHITE, Billy
Resigned: 18 March 2010
Appointed Date: 22 February 2010
36 years old

Director
WILBURN, Gareth Dale
Resigned: 05 December 2014
Appointed Date: 22 February 2012
42 years old

Director
WILBURN, Gareth
Resigned: 21 October 2010
Appointed Date: 21 October 2010
42 years old

Director
WILBURN, Gareth
Resigned: 25 October 2010
Appointed Date: 21 October 2010
42 years old

Director
WINFIELD, Lauren Jay
Resigned: 22 February 2010
Appointed Date: 04 February 2010
36 years old

Director
ABC LTD
Resigned: 21 October 2010
Appointed Date: 16 June 2010

Director
CFS SECRETARIES (LONDON) LIMITED
Resigned: 22 February 2010
Appointed Date: 04 February 2010

Director
CFS SECRETARIES LIMITED
Resigned: 18 March 2010
Appointed Date: 10 August 2009

Director
JODIE 123 LTD
Resigned: 02 August 2010
Appointed Date: 18 May 2010

Director
WINNIE FORMATIONS LIMITED
Resigned: 18 May 2010
Appointed Date: 22 February 2010

Persons With Significant Control

Mr Bryan Anthony Thornton
Notified on: 9 August 2016
70 years old
Nature of control: Ownership of shares – 75% or more

Cfs Secretaries Limited
Notified on: 9 August 2016
Nature of control: Ownership of shares – 75% or more

CFS 1003 LTD Events

12 Dec 2016
Confirmation statement made on 27 November 2016 with updates
31 Aug 2016
Accounts for a dormant company made up to 31 August 2016
24 Aug 2016
Termination of appointment of a secretary
24 Aug 2016
Registered office address changed from Test Test Test Test Test Test United Kingdom to Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA on 24 August 2016
23 Aug 2016
Registered office address changed from Dept 2, 43a Owston Road Carcroft Doncaster DN6 8DA United Kingdom to Test Test Test Test Test Test on 23 August 2016
...
... and 170 more events
31 Oct 2009
Termination of appointment of a secretary
30 Oct 2009
Appointment of Mr Chris Harrison as a secretary
17 Sep 2009
Appointment terminated secretary cfs secretaries LIMITED
13 Aug 2009
Registered office changed on 13/08/2009 from, dept 171, 43 owston road, carcroft, doncaster, DN6 8DA, england
10 Aug 2009
Incorporation