C.F.S. FREIGHT FORWARDING LIMITED
LIVERPOOL

Hellopages » Merseyside » Liverpool » L3 9LQ

Company number 02624899
Status Active
Incorporation Date 28 June 1991
Company Type Private Limited Company
Address SUITE 310 THE COTTON EXCHANGE, OLD HALL STREET, LIVERPOOL, MERSEYSIDE, L3 9LQ
Home Country United Kingdom
Nature of Business 52290 - Other transportation support activities
Phone, email, etc

Since the company registration seventy-four events have happened. The last three records are Total exemption small company accounts made up to 31 January 2016; Annual return made up to 28 June 2016 with full list of shareholders Statement of capital on 2016-08-16 GBP 100 ; Total exemption small company accounts made up to 31 January 2015. The most likely internet sites of C.F.S. FREIGHT FORWARDING LIMITED are www.cfsfreightforwarding.co.uk, and www.c-f-s-freight-forwarding.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and three months. The distance to to Bank Hall Rail Station is 2 miles; to Edge Hill Rail Station is 2 miles; to Kirkby Rail Station is 6.5 miles; to Formby Rail Station is 10.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.C F S Freight Forwarding Limited is a Private Limited Company. The company registration number is 02624899. C F S Freight Forwarding Limited has been working since 28 June 1991. The present status of the company is Active. The registered address of C F S Freight Forwarding Limited is Suite 310 The Cotton Exchange Old Hall Street Liverpool Merseyside L3 9lq. The company`s financial liabilities are £20.11k. It is £-32.79k against last year. The cash in hand is £6.82k. It is £-16.34k against last year. And the total assets are £126.37k, which is £-64.1k against last year. FERGUSON, Joseph William is a Secretary of the company. FERGUSON, Joseph William is a Director of the company. FERGUSSON, Lesley is a Director of the company. Secretary FLOWERS, Patricia has been resigned. Nominee Secretary YORK PLACE COMPANY SECRETARIES LIMITED has been resigned. Director COPPLE, John has been resigned. Director GRACES, Philip Alan has been resigned. Director WISEMAN, Ronald William has been resigned. Nominee Director YORK PLACE COMPANY NOMINEES LIMITED has been resigned. The company operates in "Other transportation support activities".


c.f.s. freight forwarding Key Finiance

LIABILITIES £20.11k
-62%
CASH £6.82k
-71%
TOTAL ASSETS £126.37k
-34%
All Financial Figures

Current Directors

Secretary
FERGUSON, Joseph William
Appointed Date: 31 October 1991

Director
FERGUSON, Joseph William
Appointed Date: 31 October 1991
69 years old

Director
FERGUSSON, Lesley
Appointed Date: 01 September 1992
67 years old

Resigned Directors

Secretary
FLOWERS, Patricia
Resigned: 31 October 1991
Appointed Date: 31 October 1991

Nominee Secretary
YORK PLACE COMPANY SECRETARIES LIMITED
Resigned: 31 October 1991
Appointed Date: 28 June 1991

Director
COPPLE, John
Resigned: 28 February 1992
Appointed Date: 31 October 1991
83 years old

Director
GRACES, Philip Alan
Resigned: 21 August 1992
Appointed Date: 31 October 1991
79 years old

Director
WISEMAN, Ronald William
Resigned: 31 October 1991
Appointed Date: 31 October 1991
91 years old

Nominee Director
YORK PLACE COMPANY NOMINEES LIMITED
Resigned: 31 October 1991
Appointed Date: 28 June 1991

C.F.S. FREIGHT FORWARDING LIMITED Events

27 Oct 2016
Total exemption small company accounts made up to 31 January 2016
16 Aug 2016
Annual return made up to 28 June 2016 with full list of shareholders
Statement of capital on 2016-08-16
  • GBP 100

30 Oct 2015
Total exemption small company accounts made up to 31 January 2015
08 Aug 2015
Annual return made up to 28 June 2015 with full list of shareholders
Statement of capital on 2015-08-08
  • GBP 100

30 Oct 2014
Total exemption small company accounts made up to 31 January 2014
...
... and 64 more events
05 Nov 1991
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

05 Nov 1991
Director resigned;new director appointed

05 Nov 1991
Secretary resigned;new secretary appointed

05 Nov 1991
Registered office changed on 05/11/91 from: 12 york place leeds west yorkshire LS1 2DS

28 Jun 1991
Incorporation

C.F.S. FREIGHT FORWARDING LIMITED Charges

20 November 1998
Debenture
Delivered: 1 December 1998
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: .. fixed and floating charges over the undertaking and all…