This company is commonly known as Cfh Document Solutions Ltd. The company was founded 47 years ago and was given the registration number 01294924. The firm's registered office is in BATH. You can find them at St Peters Park, Wells Road, Radstock, Bath, Avon. This company's SIC code is 46760 - Wholesale of other intermediate products.
Name | : | CFH DOCUMENT SOLUTIONS LTD |
---|---|---|
Company Number | : | 01294924 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 19 January 1977 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | St Peters Park, Wells Road, Radstock, Bath, Avon, BA3 3UP |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
St Peters Park, Wells Road, Radstock, Bath, BA3 3UP | Director | 14 August 2018 | Active |
St Peters Park, Wells Road, Radstock, Bath, BA3 3UP | Director | 22 January 2019 | Active |
St Peters Park, Wells Road, Radstock, Bath, BA3 3UP | Director | 14 August 2018 | Active |
St Peters Park, Wells Road, Radstock, Bath, BA3 3UP | Director | 14 August 2018 | Active |
St Peters Park, Wells Road, Radstock, Bath, BA3 3UP | Director | 14 August 2018 | Active |
St Peters Park, Wells Road, Radstock, Bath, BA3 3UP | Director | 22 January 2019 | Active |
Longroof Barn, Litton, Radstock, BA3 4PL | Secretary | 22 August 2000 | Active |
6 Back Lane, Chellaston, Derby, DE73 1TN | Secretary | - | Active |
40 Midland Terrace, Tibshelf Road, Westhouses, DE55 5AB | Secretary | 13 May 1998 | Active |
Longroof Barn, Litton, Radstock, BA3 4PL | Director | 13 May 1998 | Active |
Firbank Primrose Terrace, Midsomer Norton, Bath, BA3 2UF | Director | 13 May 1998 | Active |
Rakuunatie 41 D, Turku, Finland, FOREIGN | Director | - | Active |
L Rantakatu 35d Turku, Finland, FOREIGN | Director | - | Active |
Vadstenankatu 13, Naantakli, Finland, FIN 2110 | Director | - | Active |
6 Back Lane, Chellaston, Derby, DE73 1TN | Director | - | Active |
Cfh Intellectual Investments Ltd | ||
Notified on | : | 15 March 2019 |
---|---|---|
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 Peters Park, Bath, BA3 3UP |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-17 | Accounts | Change account reference date company previous extended. | Download |
2023-08-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-06-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-07-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-07-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-06-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-06-13 | Confirmation statement | Confirmation statement with updates. | Download |
2019-06-13 | Persons with significant control | Notification of a person with significant control. | Download |
2019-06-08 | Incorporation | Memorandum articles. | Download |
2019-05-13 | Officers | Termination secretary company with name termination date. | Download |
2019-05-13 | Officers | Termination director company with name termination date. | Download |
2019-04-24 | Resolution | Resolution. | Download |
2019-01-22 | Officers | Appoint person director company with name date. | Download |
2019-01-22 | Officers | Appoint person director company with name date. | Download |
2018-08-14 | Officers | Appoint person director company with name date. | Download |
2018-08-14 | Officers | Appoint person director company with name date. | Download |
2018-08-14 | Officers | Appoint person director company with name date. | Download |
2018-08-14 | Officers | Appoint person director company with name date. | Download |
2018-07-19 | Confirmation statement | Confirmation statement with updates. | Download |
2018-07-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-05-21 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.