CQFD (UK) LIMITED
SOUTHAMPTON

Hellopages » Hampshire » Southampton » SO14 6QZ

Company number 06806894
Status Active
Incorporation Date 2 February 2009
Company Type Private Limited Company
Address CAMBRIDGE HOUSE, 32 PADWELL ROAD, SOUTHAMPTON, HAMPSHIRE, SO14 6QZ
Home Country United Kingdom
Nature of Business 46720 - Wholesale of metals and metal ores
Phone, email, etc

Since the company registration thirty-three events have happened. The last three records are Total exemption full accounts made up to 2 August 2016; Confirmation statement made on 2 March 2017 with updates; Total exemption small company accounts made up to 2 August 2015. The most likely internet sites of CQFD (UK) LIMITED are www.cqfduk.co.uk, and www.cqfd-uk.co.uk. The predicted number of employees is 20 to 30. The company’s age is sixteen years and nine months. The distance to to Redbridge Rail Station is 3 miles; to Romsey Rail Station is 6.5 miles; to Swanwick Rail Station is 6.6 miles; to Shawford Rail Station is 7.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Cqfd Uk Limited is a Private Limited Company. The company registration number is 06806894. Cqfd Uk Limited has been working since 02 February 2009. The present status of the company is Active. The registered address of Cqfd Uk Limited is Cambridge House 32 Padwell Road Southampton Hampshire So14 6qz. The company`s financial liabilities are £7.35k. It is £-59.57k against last year. And the total assets are £715.79k, which is £-75.65k against last year. HART, Malcolm is a Director of the company. Secretary DMCS SECRETARIES LIMITED has been resigned. Director HART, Cheryl Ann has been resigned. Director LANE, Mark has been resigned. Director MILES, Dudley Robert Alexander has been resigned. Director PANDEY, Daleep has been resigned. The company operates in "Wholesale of metals and metal ores".


cqfd (uk) Key Finiance

LIABILITIES £7.35k
-90%
CASH n/a
TOTAL ASSETS £715.79k
-10%
All Financial Figures

Current Directors

Director
HART, Malcolm
Appointed Date: 14 November 2013
70 years old

Resigned Directors

Secretary
DMCS SECRETARIES LIMITED
Resigned: 02 February 2009
Appointed Date: 02 February 2009

Director
HART, Cheryl Ann
Resigned: 27 February 2015
Appointed Date: 14 November 2013
64 years old

Director
LANE, Mark
Resigned: 27 February 2015
Appointed Date: 02 February 2009
57 years old

Director
MILES, Dudley Robert Alexander
Resigned: 02 February 2009
Appointed Date: 02 February 2009
77 years old

Director
PANDEY, Daleep
Resigned: 27 February 2015
Appointed Date: 02 February 2009
63 years old

Persons With Significant Control

Mr Malcolm Hart
Notified on: 6 April 2016
70 years old
Nature of control: Ownership of shares – 75% or more

CQFD (UK) LIMITED Events

30 Mar 2017
Total exemption full accounts made up to 2 August 2016
03 Mar 2017
Confirmation statement made on 2 March 2017 with updates
28 Apr 2016
Total exemption small company accounts made up to 2 August 2015
08 Mar 2016
Annual return made up to 2 March 2016 with full list of shareholders
Statement of capital on 2016-03-08
  • GBP 100

29 Apr 2015
Total exemption small company accounts made up to 2 August 2014
...
... and 23 more events
20 Feb 2009
Director appointed mark lane
12 Feb 2009
Director appointed daleep pandey
12 Feb 2009
Appointment terminated secretary dmcs secretaries LIMITED
12 Feb 2009
Appointment terminated director dudley miles
02 Feb 2009
Incorporation

CQFD (UK) LIMITED Charges

18 June 2012
Charge of deposit
Delivered: 26 June 2012
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: All amounts now and in the future credited to account…
1 February 2011
Debenture
Delivered: 4 February 2011
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…
23 October 2009
Debenture
Delivered: 3 November 2009
Status: Outstanding
Persons entitled: Rbs Invoice Finance Limited
Description: Fixed and floating charge over the undertaking and all…