UKBizDB.co.uk

C.F.MOTORING SERVICES LTD

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

This company is commonly known as C.f.motoring Services Ltd. The company was founded 29 years ago and was given the registration number 03016454. The firm's registered office is in BLAYDON-ON-TYNE. You can find them at Units 1-6, Chainbridge North, Blaydon-on-tyne, Tyne And Wear. This company's SIC code is 45200 - Maintenance and repair of motor vehicles.

Company Information

Name:C.F.MOTORING SERVICES LTD
Company Number:03016454
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:31 January 1995
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 45200 - Maintenance and repair of motor vehicles

Office Address & Contact

Registered Address:Units 1-6, Chainbridge North, Blaydon-on-tyne, Tyne And Wear, United Kingdom, NE21 5SR
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Units 1-6, Chainbridge North, Blaydon-On-Tyne, United Kingdom, NE21 5SR

Secretary07 March 2005Active
Units 1-6, Chainbridge North, Blaydon-On-Tyne, United Kingdom, NE21 5SR

Director31 January 1995Active
Units 1-6, Chainbridge North, Blaydon-On-Tyne, United Kingdom, NE21 5SR

Director01 June 2010Active
Units 1-6, Chainbridge North, Blaydon-On-Tyne, United Kingdom, NE21 5SR

Director01 April 1998Active
Units 1-6, Chainbridge North, Blaydon-On-Tyne, United Kingdom, NE21 5SR

Director01 April 2000Active
25 Whinfell Road, Ponteland, Newcastle Upon Tyne, NE20 9EW

Secretary31 March 1998Active
56 Woodburn Park, West Woodburn, Hexham, NE48 2RA

Secretary04 March 1999Active
56 Woodburn Park, West Woodburn, Hexham, NE48 2RA

Secretary14 March 1996Active
4 Westwood Gardens, Newcastle Upon Tyne, NE3 3DA

Secretary31 January 1995Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary31 January 1995Active
4 Westwood Gardens, Newcastle Upon Tyne, NE3 3DA

Director31 January 1995Active

People with Significant Control

Cfms Holdings Limited
Notified on:29 March 2019
Status:Active
Country of residence:United Kingdom
Address:C F House, Chainbridge North, Blaydon, United Kingdom, NE21 5SR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Frederick Alexander Calvert
Notified on:06 April 2016
Status:Active
Date of birth:July 1951
Nationality:British
Country of residence:United Kingdom
Address:Units 1-6, Chainbridge North, Blaydon-On-Tyne, United Kingdom, NE21 5SR
Nature of control:
  • Ownership of shares 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 (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 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-14Accounts

Accounts with accounts type full.

Download
2023-12-05Confirmation statement

Confirmation statement with no updates.

Download
2022-12-05Confirmation statement

Confirmation statement with updates.

Download
2022-10-03Accounts

Accounts with accounts type full.

Download
2022-07-05Officers

Change person secretary company with change date.

Download
2022-01-31Confirmation statement

Confirmation statement with no updates.

Download
2021-12-22Accounts

Accounts with accounts type full.

Download
2021-02-01Confirmation statement

Confirmation statement with no updates.

Download
2021-01-26Accounts

Accounts with accounts type full.

Download
2020-01-31Confirmation statement

Confirmation statement with no updates.

Download
2019-12-30Accounts

Accounts with accounts type full.

Download
2019-04-11Persons with significant control

Cessation of a person with significant control.

Download
2019-04-11Persons with significant control

Notification of a person with significant control.

Download
2019-01-31Confirmation statement

Confirmation statement with no updates.

Download
2019-01-05Accounts

Accounts with accounts type full.

Download
2018-01-31Confirmation statement

Confirmation statement with no updates.

Download
2017-12-27Accounts

Accounts with accounts type full.

Download
2017-05-24Confirmation statement

Confirmation statement with updates.

Download
2017-01-30Confirmation statement

Confirmation statement with updates.

Download
2016-12-30Accounts

Accounts with accounts type full.

Download
2016-02-10Address

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

Download
2016-02-01Annual return

Annual return company with made up date full list shareholders.

Download
2016-01-02Accounts

Accounts with accounts type full.

Download
2015-05-14Annual return

Annual return company with made up date full list shareholders.

Download
2015-03-10Address

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

Download

Copyright © 2024. All rights reserved.