UKBizDB.co.uk

CFH DOCUMENT SOLUTIONS LTD

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

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.

Company Information

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:
  • 46760 - Wholesale of other intermediate products
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:St Peters Park, Wells Road, Radstock, Bath, Avon, BA3 3UP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
St Peters Park, Wells Road, Radstock, Bath, BA3 3UP

Director14 August 2018Active
St Peters Park, Wells Road, Radstock, Bath, BA3 3UP

Director22 January 2019Active
St Peters Park, Wells Road, Radstock, Bath, BA3 3UP

Director14 August 2018Active
St Peters Park, Wells Road, Radstock, Bath, BA3 3UP

Director14 August 2018Active
St Peters Park, Wells Road, Radstock, Bath, BA3 3UP

Director14 August 2018Active
St Peters Park, Wells Road, Radstock, Bath, BA3 3UP

Director22 January 2019Active
Longroof Barn, Litton, Radstock, BA3 4PL

Secretary22 August 2000Active
6 Back Lane, Chellaston, Derby, DE73 1TN

Secretary-Active
40 Midland Terrace, Tibshelf Road, Westhouses, DE55 5AB

Secretary13 May 1998Active
Longroof Barn, Litton, Radstock, BA3 4PL

Director13 May 1998Active
Firbank Primrose Terrace, Midsomer Norton, Bath, BA3 2UF

Director13 May 1998Active
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

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
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:
  • Ownership of shares 75 to 100 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-17Accounts

Change account reference date company previous extended.

Download
2023-08-15Accounts

Accounts with accounts type total exemption full.

Download
2023-06-20Confirmation statement

Confirmation statement with no updates.

Download
2022-10-01Accounts

Accounts with accounts type total exemption full.

Download
2022-07-19Confirmation statement

Confirmation statement with no updates.

Download
2021-09-29Accounts

Accounts with accounts type total exemption full.

Download
2021-07-07Confirmation statement

Confirmation statement with no updates.

Download
2021-01-05Accounts

Accounts with accounts type total exemption full.

Download
2020-06-26Confirmation statement

Confirmation statement with no updates.

Download
2019-10-04Accounts

Accounts with accounts type total exemption full.

Download
2019-06-13Confirmation statement

Confirmation statement with updates.

Download
2019-06-13Persons with significant control

Notification of a person with significant control.

Download
2019-06-08Incorporation

Memorandum articles.

Download
2019-05-13Officers

Termination secretary company with name termination date.

Download
2019-05-13Officers

Termination director company with name termination date.

Download
2019-04-24Resolution

Resolution.

Download
2019-01-22Officers

Appoint person director company with name date.

Download
2019-01-22Officers

Appoint person director company with name date.

Download
2018-08-14Officers

Appoint person director company with name date.

Download
2018-08-14Officers

Appoint person director company with name date.

Download
2018-08-14Officers

Appoint person director company with name date.

Download
2018-08-14Officers

Appoint person director company with name date.

Download
2018-07-19Confirmation statement

Confirmation statement with updates.

Download
2018-07-12Accounts

Accounts with accounts type total exemption full.

Download
2018-05-21Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.