UKBizDB.co.uk

CFI LABELS & SYSTEMS LIMITED

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

This company is commonly known as Cfi Labels & Systems Limited. The company was founded 23 years ago and was given the registration number 04169175. The firm's registered office is in SALE. You can find them at 5 Brooklands Place, Brooklands Road, Sale, . This company's SIC code is 47990 - Other retail sale not in stores, stalls or markets.

Company Information

Name:CFI LABELS & SYSTEMS LIMITED
Company Number:04169175
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 February 2001
End of financial year:30 December 2018
Jurisdiction:England - Wales
Industry Codes:
  • 47990 - Other retail sale not in stores, stalls or markets

Office Address & Contact

Registered Address:5 Brooklands Place, Brooklands Road, Sale, England, M33 3SD
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
7 Makants Close Mosley Park, Tyldesley, Manchester, M29 8RH

Secretary29 July 2005Active
7 Makants Close Mosley Park, Tyldesley, Manchester, M29 8RH

Director29 July 2005Active
7 Makants Close, Mosley Park, Tyldesley, Manchester, M29 8RH

Director17 July 2005Active
Meadow Bank, Gelliwion Woods, Maesycoed, Pontypridd, CF37 1QD

Secretary28 March 2003Active
Meadowbank, Gelliwion Woods Maesycoed, Pontypridd, CF37 1QD

Secretary28 July 2001Active
61 Fairview Avenue, Gillingham, ME8 0QP

Nominee Secretary27 February 2001Active
21 Wigram Close, Elstow, MK42 9PZ

Secretary27 February 2001Active
21 Wigram Close, Elstow, Bedfordshire, MK42 9PZ

Secretary06 April 2003Active
Meadow Bank, Gelliwion Woods, Maesycoed, Pontypridd, CF37 1QD

Director27 February 2001Active
61 Fairview Avenue, Gillingham, ME8 0QP

Nominee Director27 February 2001Active
21 Wigram Close, Elstow, MK42 9PZ

Director08 November 2002Active
21 Wigram Close, Elstow, MK42 9PZ

Director27 February 2001Active
3 Ashley Road, Medbourne, Market Harborough, LE16 8DL

Director18 July 2005Active

People with Significant Control

Mr Stuart Keith Jamieson
Notified on:27 February 2017
Status:Active
Date of birth:September 1955
Nationality:British
Country of residence:England
Address:5 Brooklands Place, Brooklands Road, Sale, England, M33 3SD
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 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2021-09-14Gazette

Gazette dissolved voluntary.

Download
2021-04-13Dissolution

Dissolution voluntary strike off suspended.

Download
2021-03-02Gazette

Gazette notice voluntary.

Download
2021-02-17Dissolution

Dissolution application strike off company.

Download
2020-03-11Confirmation statement

Confirmation statement with no updates.

Download
2020-01-27Accounts

Accounts with accounts type micro entity.

Download
2019-09-27Accounts

Change account reference date company previous shortened.

Download
2019-03-28Confirmation statement

Confirmation statement with no updates.

Download
2018-07-16Address

Change registered office address company with date old address new address.

Download
2018-06-28Accounts

Accounts with accounts type total exemption full.

Download
2018-03-11Confirmation statement

Confirmation statement with no updates.

Download
2017-09-26Accounts

Accounts with accounts type total exemption full.

Download
2017-03-07Confirmation statement

Confirmation statement with updates.

Download
2016-09-16Accounts

Accounts with accounts type total exemption small.

Download
2016-03-07Annual return

Annual return company with made up date full list shareholders.

Download
2015-09-25Accounts

Accounts with accounts type total exemption small.

Download
2015-03-10Annual return

Annual return company with made up date full list shareholders.

Download
2014-09-28Accounts

Accounts with accounts type total exemption small.

Download
2014-03-17Annual return

Annual return company with made up date full list shareholders.

Download
2013-08-14Accounts

Accounts with accounts type total exemption small.

Download
2013-03-20Annual return

Annual return company with made up date full list shareholders.

Download
2012-08-02Accounts

Accounts with accounts type total exemption small.

Download
2012-03-21Annual return

Annual return company with made up date full list shareholders.

Download
2011-06-07Accounts

Accounts with accounts type total exemption small.

Download
2011-03-02Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.