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..
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 | : |
|
Registered Address | : | St Peter's Park, Wells Road Radstock, Bath Somerset, BA3 3UP |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
St Peter's Park, Wells Road Radstock, Bath Somerset, BA3 3UP | Director | 23 July 2007 | Active |
7 Liddington Way, Trowbridge, BA14 0UB | Director | 23 July 2007 | Active |
28 High Street, Hinton Charterhouse, Bath, BA2 7SW | Director | 20 August 2002 | Active |
St Peter's Park, Wells Road Radstock, Bath Somerset, BA3 3UP | Director | 28 February 2019 | Active |
7 Folly Drive, Ditcheat, Shepton Mallet, BA4 6QH | Director | 23 July 2007 | Active |
St Peter's Park, Wells Road Radstock, Bath Somerset, BA3 3UP | Director | 24 November 2011 | Active |
Longroof Barn, Litton, Radstock, BA3 4PL | Secretary | 13 September 1999 | Active |
St Peter's Park, Wells Road Radstock, Bath Somerset, BA3 3UP | Secretary | 07 January 2015 | Active |
18 Cavendish Road, Henleaze, Bristol, BS9 4DZ | Secretary | 01 November 1991 | Active |
35 Claverton Road, Saltford, Bristol, BS31 3DW | Secretary | 17 August 1998 | Active |
54 Kings Road, Crowthorne, RG45 7BG | Secretary | - | Active |
Foggy Cottage Wells Road, Priddy, Wells, BA5 3AZ | Director | 16 February 1999 | Active |
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 | Director | 01 September 2012 | Active |
Longroof Barn, Litton, Radstock, BA3 4PL | Director | 03 November 2008 | Active |
Firbank Primrose Terrace, Midsomer Norton, Bath, BA3 2UF | Director | 26 September 1994 | Active |
Old Rock Farm, Stratton On The Fosse, Bath, BA3 4TA | Director | 01 July 1993 | Active |
Barnfield, Northfield, Radstock, BA3 3HX | Director | 01 August 1994 | Active |
2 Wellow Brook Meadow, Midsomer Norton, Radstock, BA3 2BQ | Director | 23 July 2007 | Active |
St Peter's Park, Wells Road Radstock, Bath Somerset, BA3 3UP | Director | 27 November 2017 | Active |
56 Riverleaze, Radstock, Bath, BA3 3TP | Director | - | Active |
9 Cockhill House Court, Cockhill, Trowbridge, BA14 9BG | Director | 20 August 2002 | Active |
17 St Pauls Place, Midsomer Norton, Radstock, BA3 2UN | Director | 20 July 2007 | Active |
32 Priory Close, Midsomer Norton, Radstock, BA3 2HZ | Director | 23 July 2007 | Active |
38 Canynge Square, Clifton, Bristol, BS8 3LB | Director | - | Active |
18 Cavendish Road, Henleaze, Bristol, BS9 4DZ | Director | 01 November 1991 | Active |
35 Claverton Road, Saltford, Bristol, BS31 3DW | Director | 16 February 1999 | Active |
Mead Farm, North Road, Timsbury, Bath, England, BA2 0JH | Director | 25 July 2007 | Active |
Lower Barn Fields Road, Chedworth, Cheltenham, GL54 4NJ | Director | 01 February 1994 | Active |
54 Kings Road, Crowthorne, RG45 7BG | Director | - | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-08-15 | Accounts | Accounts with accounts type group. | Download |
2023-05-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-24 | Accounts | Accounts with accounts type group. | Download |
2022-04-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-09 | Accounts | Accounts with accounts type group. | Download |
2021-05-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-17 | Accounts | Accounts with accounts type group. | Download |
2020-06-30 | Officers | Termination director company with name termination date. | Download |
2020-04-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-16 | Accounts | Accounts with accounts type group. | Download |
2019-04-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-04-02 | Mortgage | Mortgage satisfy charge full. | Download |
2019-03-28 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-02-28 | Officers | Appoint person director company with name date. | Download |
2019-02-27 | Officers | Termination director company with name termination date. | Download |
2019-02-27 | Officers | Termination director company with name termination date. | Download |
2018-12-24 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2018-12-06 | Mortgage | Mortgage satisfy charge full. | Download |
2018-10-02 | Mortgage | Mortgage satisfy charge full. | Download |
2018-09-05 | Officers | Termination director company with name termination date. | Download |
2018-09-05 | Officers | Termination secretary company with name termination date. | Download |
2018-07-12 | Accounts | Accounts with accounts type group. | Download |
2018-05-23 | Officers | Termination director company with name termination date. | Download |
2018-05-17 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.