UKBizDB.co.uk

ASSOCIATES CF LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Associates Cf Limited. The company was founded 11 years ago and was given the registration number 08198320. The firm's registered office is in ALTRINCHAM. You can find them at Westgate House, 44 Hale Road, Altrincham, Cheshire. This company's SIC code is 96090 - Other service activities n.e.c..

Company Information

Name:ASSOCIATES CF LIMITED
Company Number:08198320
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active - Proposal to
Incorporation Date:03 September 2012
End of financial year:31 December 2018
Jurisdiction:England - Wales
Industry Codes:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:Westgate House, 44 Hale Road, Altrincham, Cheshire, England, WA14 2EX
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Westgate House, 44 Hale Road, Altrincham, England, WA14 2EX

Director04 October 2016Active
Westgate House, 44 Hale Road, Altrincham, England, WA14 2EX

Director04 October 2016Active
2nd Floor, 1 City Road East, Manchester, England, M15 4PN

Director10 October 2014Active
Winnington House, 2 Woodberry Grove, North Finchley, United Kingdom, N12 0DR

Director03 September 2012Active

People with Significant Control

Fitzwilliam Capital Partners Holdings Limited
Notified on:01 January 2018
Status:Active
Country of residence:United Kingdom
Address:Westgate House, 44 Hale Road, Altrincham, United Kingdom, WA14 2EX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Ms. Hayley Jean Moore
Notified on:02 August 2017
Status:Active
Date of birth:November 1982
Nationality:British
Country of residence:England
Address:C/O Kay Johnson Gee Llp, 1 City Road East, Manchester, England, M15 4PN
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Christopher Paul Hyde
Notified on:06 April 2016
Status:Active
Date of birth:May 1973
Nationality:British
Country of residence:England
Address:C/O Kay Johnson Gee Llp, 1 City Road East, Manchester, England, M15 4PN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2021-05-25Gazette

Gazette dissolved voluntary.

Download
2020-03-10Dissolution

Dissolution voluntary strike off suspended.

Download
2020-01-21Gazette

Gazette notice voluntary.

Download
2020-01-14Dissolution

Dissolution application strike off company.

Download
2019-09-25Resolution

Resolution.

Download
2019-09-25Change of name

Change of name notice.

Download
2019-09-13Accounts

Accounts with accounts type total exemption full.

Download
2019-05-21Persons with significant control

Change to a person with significant control.

Download
2019-05-10Officers

Change person director company with change date.

Download
2019-05-07Officers

Change person director company with change date.

Download
2019-03-15Confirmation statement

Confirmation statement with no updates.

Download
2018-10-08Accounts

Change account reference date company current extended.

Download
2018-10-04Address

Change registered office address company with date old address new address.

Download
2018-09-19Accounts

Accounts with accounts type total exemption full.

Download
2018-06-22Accounts

Change account reference date company previous shortened.

Download
2018-05-02Miscellaneous

Legacy.

Download
2018-03-28Persons with significant control

Change to a person with significant control.

Download
2018-03-28Confirmation statement

Confirmation statement with updates.

Download
2018-03-08Persons with significant control

Notification of a person with significant control.

Download
2018-03-08Persons with significant control

Cessation of a person with significant control.

Download
2018-03-08Persons with significant control

Notification of a person with significant control.

Download
2018-03-08Persons with significant control

Cessation of a person with significant control.

Download
2018-02-08Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-02-08Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-02-08Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.