UKBizDB.co.uk

CFL BUSINESS (COVENTRY) LIMITED

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

This company is commonly known as Cfl Business (coventry) Limited. The company was founded 9 years ago and was given the registration number 09143259. The firm's registered office is in CHELTENHAM. You can find them at 4 Herrick Way, Staverton Technology Park, Staverton, Cheltenham, Gloucestershire. This company's SIC code is 61900 - Other telecommunications activities.

Company Information

Name:CFL BUSINESS (COVENTRY) LIMITED
Company Number:09143259
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 July 2014
End of financial year:30 June 2020
Jurisdiction:England - Wales
Industry Codes:
  • 61900 - Other telecommunications activities

Office Address & Contact

Registered Address:4 Herrick Way, Staverton Technology Park, Staverton, Cheltenham, Gloucestershire, GL51 6TQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
4, Herrick Way, Staverton Technology Park, Staverton, Cheltenham, United Kingdom, GL51 6TQ

Director23 July 2014Active
4, Herrick Way, Staverton Technology Park, Staverton, Cheltenham, GL51 6TQ

Director01 April 2015Active
First Floor, 3800 Parkside, Parkside, Birmingham Business Park, Birmingham, England, B37 7YG

Director29 July 2014Active
4, Herrick Way, Staverton Technology Park, Staverton, Cheltenham, United Kingdom, GL51 6TQ

Director23 July 2014Active
4, Herrick Way, Staverton Technology Park, Staverton, Cheltenham, GL51 6TQ

Director01 April 2015Active
4, Herrick Way, Staverton Technology Park, Staverton, Cheltenham, United Kingdom, GL51 6TQ

Director29 July 2014Active

People with Significant Control

Mr Richard Williams
Notified on:06 April 2016
Status:Active
Date of birth:March 1969
Nationality:British
Country of residence:U K
Address:4, Herrick Way, Cheltenham, U K, GL51 6TQ
Nature of control:
  • Significant influence or control
Mr Callum Andrew John Dick
Notified on:06 April 2016
Status:Active
Date of birth:January 1963
Nationality:British
Country of residence:U K
Address:Dolphin House, Charlton Park Gate, Cheltenham, U K, GL53 7DJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr David O'Connor
Notified on:06 April 2016
Status:Active
Date of birth:May 1965
Nationality:British
Country of residence:U K
Address:Bonnets End, Churchend, Tewkesbury, U K, GL20 6HT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-07-04Gazette

Gazette dissolved voluntary.

Download
2023-04-18Gazette

Gazette notice voluntary.

Download
2023-04-05Dissolution

Dissolution application strike off company.

Download
2022-10-31Restoration

Restoration order of court.

Download
2022-04-26Gazette

Gazette dissolved voluntary.

Download
2022-01-18Accounts

Accounts with accounts type micro entity.

Download
2022-01-04Confirmation statement

Confirmation statement with no updates.

Download
2021-10-12Dissolution

Dissolution voluntary strike off suspended.

Download
2021-09-14Gazette

Gazette notice voluntary.

Download
2021-09-03Dissolution

Dissolution application strike off company.

Download
2020-11-18Confirmation statement

Confirmation statement with no updates.

Download
2020-04-28Accounts

Accounts with accounts type micro entity.

Download
2019-11-12Confirmation statement

Confirmation statement with no updates.

Download
2018-11-02Confirmation statement

Confirmation statement with no updates.

Download
2018-09-28Accounts

Accounts with accounts type unaudited abridged.

Download
2018-09-15Gazette

Gazette filings brought up to date.

Download
2018-09-12Accounts

Accounts with accounts type unaudited abridged.

Download
2018-07-11Dissolution

Dissolved compulsory strike off suspended.

Download
2018-06-05Gazette

Gazette notice compulsory.

Download
2017-09-25Confirmation statement

Confirmation statement with no updates.

Download
2017-06-30Accounts

Accounts with accounts type total exemption small.

Download
2017-03-23Confirmation statement

Confirmation statement with updates.

Download
2017-03-20Miscellaneous

Legacy.

Download
2016-11-03Officers

Termination director company with name termination date.

Download
2016-08-10Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.