UKBizDB.co.uk

CF1 LIMITED

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

This company is commonly known as Cf1 Limited. The company was founded 27 years ago and was given the registration number 03396033. The firm's registered office is in LONDON. You can find them at 1 More London Place, , London, . This company's SIC code is 64910 - Financial leasing.

Company Information

Name:CF1 LIMITED
Company Number:03396033
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:02 July 1997
End of financial year:31 December 2017
Jurisdiction:England - Wales
Industry Codes:
  • 64910 - Financial leasing

Office Address & Contact

Registered Address:1 More London Place, London, SE1 2AF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
St William House, Tresillian Terrace, Cardiff, United Kingdom, CF10 5BH

Director15 September 2016Active
Atlantic Street, Broadheath, Altrincham, Cheshire, United Kingdom, WA14 5EW

Director23 April 2014Active
Atlantic Street, Broadheath, Altrincham, Cheshire, United Kingdom, WA14 5EW

Director10 February 1998Active
Clapgate House, Clapgate Lane, Slinfold, United Kingdom, RH13 0QU

Director03 June 2011Active
Atlantic Street, Broadheath, Altrincham, Cheshire, United Kingdom, WA14 5EW

Director23 April 2014Active
Cawley House, Chester Business Park, Chester, United Kingdom, CH4 9FB

Director03 June 2011Active
100 Barbirolli Square, Manchester, M2 3AB

Nominee Secretary02 July 1997Active
17 Hoylake Court, Mickleover, Derby, DE3 5PT

Secretary10 February 1998Active
Tower, House, Charterhall Drive, Chester, United Kingdom, CH88 3AN

Secretary01 June 2000Active
Cawley House, Chester Business Park, Chester, United Kingdom, CH4 9FB

Secretary01 October 2016Active
Holly House The Steadings, Wicker Lane, Guilden Sutton, Chester, CH3 7EL

Secretary13 April 2000Active
88 Marston Gardens, Luton, LU2 7DY

Director10 February 1998Active
Ocean Street, Atlantic Street Trading Estate, Broadheath, Altrincham, England, WA14 5DH

Director10 February 1998Active
Atlantic Street, Broadheath, Altrincham, Cheshire, United Kingdom, WA14 5EW

Director10 February 1998Active
S Cartwright & Sons (Coachbuilders) Limited, Atlantic Street, Broadheath, Altrincham, England, WA14 5EW

Director02 November 2011Active
Tower, House, Charterhall Drive, Chester, United Kingdom, CH88 3AN

Director12 November 2008Active
Tower, House, Charterhall Drive, Chester, United Kingdom, CH88 3AN

Director07 June 2010Active
8 Old Eldon, Shildon, DL4 2QT

Director29 April 2004Active
180, West George Street, Glasgow, United Kingdom, G2 2NR

Director15 January 2009Active
Tower, House, Charterhall Drive, Chester, United Kingdom, CH88 3AN

Director03 June 2011Active
124 Mather Avenue, Liverpool, L18 7HB

Director25 January 2001Active
17 Vicarage Court, Holt, Wrexham, LL13 9AL

Director29 June 2006Active
Glenairthrey, 12 Upper Glen Road, Bridge Of Allan, FK9 4PX

Director04 June 1998Active
29 Arbour Close, Luton, LU3 4AQ

Director10 February 1998Active
Beldornie, 44a Selcroft Road, Purley, CR8 1AD

Director04 July 2000Active
Springhill Lodge, The Mount, Chester, CH3 5UD

Director04 July 2000Active
500, Commerce Road, Cheltenham Road East, Gloucester, England, GL2 9QJ

Director07 June 2010Active
10 Ferndale, Tunbridge Wells, TN2 3PB

Director20 January 2004Active
Box House,Nairdwood Close, Prestwood, Great Missenden, HP16 0QN

Director10 February 1998Active
100 Barbirolli Square, Manchester, M2 3AB

Corporate Nominee Director02 July 1997Active

People with Significant Control

S. Cartwright & Sons (Coachbuilders) Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Ocean Street, Atlantic Street Trading Estate, Altrincham, England, WA14 5DH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Bank Of Scotland Plc
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:The Mound, Edinburgh, United Kingdom, EH1 1YZ
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent

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 (2 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (1 year ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Copyright © 2025. All rights reserved.