UKBizDB.co.uk

CFH DOCMAIL LTD

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

This company is commonly known as Cfh Docmail Ltd. The company was founded 41 years ago and was given the registration number 01716891. The firm's registered office is in BATH SOMERSET. You can find them at St Peter's Park, Wells Road Radstock, Bath Somerset, . This company's SIC code is 18129 - Printing n.e.c..

Company Information

Name:CFH DOCMAIL LTD
Company Number:01716891
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 April 1983
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 18129 - Printing n.e.c.
  • 53201 - Licensed carriers
  • 62012 - Business and domestic software development
  • 63110 - Data processing, hosting and related activities

Office Address & Contact

Registered Address:St Peter's Park, Wells Road Radstock, Bath Somerset, BA3 3UP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
St Peter's Park, Wells Road Radstock, Bath Somerset, BA3 3UP

Director23 July 2007Active
7 Liddington Way, Trowbridge, BA14 0UB

Director23 July 2007Active
28 High Street, Hinton Charterhouse, Bath, BA2 7SW

Director20 August 2002Active
St Peter's Park, Wells Road Radstock, Bath Somerset, BA3 3UP

Director28 February 2019Active
7 Folly Drive, Ditcheat, Shepton Mallet, BA4 6QH

Director23 July 2007Active
St Peter's Park, Wells Road Radstock, Bath Somerset, BA3 3UP

Director24 November 2011Active
Longroof Barn, Litton, Radstock, BA3 4PL

Secretary13 September 1999Active
St Peter's Park, Wells Road Radstock, Bath Somerset, BA3 3UP

Secretary07 January 2015Active
18 Cavendish Road, Henleaze, Bristol, BS9 4DZ

Secretary01 November 1991Active
35 Claverton Road, Saltford, Bristol, BS31 3DW

Secretary17 August 1998Active
54 Kings Road, Crowthorne, RG45 7BG

Secretary-Active
Foggy Cottage Wells Road, Priddy, Wells, BA5 3AZ

Director16 February 1999Active
Longroof Barn, Litton, Radstock, BA3 4PL

Director-Active
Firbank Primrose Terrace, Midsomer Norton, Bath, BA3 2UF

Director-Active
St Peter's Park, Wells Road Radstock, Bath Somerset, BA3 3UP

Director01 September 2012Active
Longroof Barn, Litton, Radstock, BA3 4PL

Director03 November 2008Active
Firbank Primrose Terrace, Midsomer Norton, Bath, BA3 2UF

Director26 September 1994Active
Old Rock Farm, Stratton On The Fosse, Bath, BA3 4TA

Director01 July 1993Active
Barnfield, Northfield, Radstock, BA3 3HX

Director01 August 1994Active
2 Wellow Brook Meadow, Midsomer Norton, Radstock, BA3 2BQ

Director23 July 2007Active
St Peter's Park, Wells Road Radstock, Bath Somerset, BA3 3UP

Director27 November 2017Active
56 Riverleaze, Radstock, Bath, BA3 3TP

Director-Active
9 Cockhill House Court, Cockhill, Trowbridge, BA14 9BG

Director20 August 2002Active
17 St Pauls Place, Midsomer Norton, Radstock, BA3 2UN

Director20 July 2007Active
32 Priory Close, Midsomer Norton, Radstock, BA3 2HZ

Director23 July 2007Active
38 Canynge Square, Clifton, Bristol, BS8 3LB

Director-Active
18 Cavendish Road, Henleaze, Bristol, BS9 4DZ

Director01 November 1991Active
35 Claverton Road, Saltford, Bristol, BS31 3DW

Director16 February 1999Active
Mead Farm, North Road, Timsbury, Bath, England, BA2 0JH

Director25 July 2007Active
Lower Barn Fields Road, Chedworth, Cheltenham, GL54 4NJ

Director01 February 1994Active
54 Kings Road, Crowthorne, RG45 7BG

Director-Active

People with Significant Control

Cfh Tradeco Limited
Notified on:30 October 2017
Status:Active
Country of residence:England
Address:St Peter's Park, Wells Road, Radstock, England, BA3 3UP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Cfh Holdco Limited
Notified on:18 October 2017
Status:Active
Country of residence:England
Address:St Peter's Park, Wells Road, Radstock, England, BA3 3UP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr David Vincent Broadway
Notified on:06 April 2016
Status:Active
Date of birth:August 1958
Nationality:British
Address:St Peter's Park, Bath Somerset, BA3 3UP
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Karen Broadway
Notified on:06 April 2016
Status:Active
Date of birth:May 1957
Nationality:British
Address:St Peter's Park, Bath Somerset, BA3 3UP
Nature of control:
  • Ownership of shares 25 to 50 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-17Confirmation statement

Confirmation statement with no updates.

Download
2023-08-15Accounts

Accounts with accounts type group.

Download
2023-05-16Confirmation statement

Confirmation statement with no updates.

Download
2022-09-24Accounts

Accounts with accounts type group.

Download
2022-04-25Confirmation statement

Confirmation statement with no updates.

Download
2022-03-09Accounts

Accounts with accounts type group.

Download
2021-05-12Confirmation statement

Confirmation statement with no updates.

Download
2021-04-17Accounts

Accounts with accounts type group.

Download
2020-06-30Officers

Termination director company with name termination date.

Download
2020-04-20Confirmation statement

Confirmation statement with no updates.

Download
2019-12-16Accounts

Accounts with accounts type group.

Download
2019-04-15Confirmation statement

Confirmation statement with no updates.

Download
2019-04-02Mortgage

Mortgage satisfy charge full.

Download
2019-03-28Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-02-28Officers

Appoint person director company with name date.

Download
2019-02-27Officers

Termination director company with name termination date.

Download
2019-02-27Officers

Termination director company with name termination date.

Download
2018-12-24Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-12-06Mortgage

Mortgage satisfy charge full.

Download
2018-10-02Mortgage

Mortgage satisfy charge full.

Download
2018-09-05Officers

Termination director company with name termination date.

Download
2018-09-05Officers

Termination secretary company with name termination date.

Download
2018-07-12Accounts

Accounts with accounts type group.

Download
2018-05-23Officers

Termination director company with name termination date.

Download
2018-05-17Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.