UKBizDB.co.uk

CFPS MAINLINE LIMITED

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

This company is commonly known as Cfps Mainline Limited. The company was founded 22 years ago and was given the registration number 04383351. The firm's registered office is in DERBYSHIRE. You can find them at 57-59 Saltergate, Chesterfield, Derbyshire, . This company's SIC code is 79120 - Tour operator activities.

Company Information

Name:CFPS MAINLINE LIMITED
Company Number:04383351
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 February 2002
End of financial year:28 February 2024
Jurisdiction:England - Wales
Industry Codes:
  • 79120 - Tour operator activities

Office Address & Contact

Registered Address:57-59 Saltergate, Chesterfield, Derbyshire, S40 1UL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
57, Slade Road, Birmingham, England, B23 7PG

Director02 June 2022Active
57, Slade Road, Birmingham, England, B23 7PG

Director02 June 2022Active
38 Watkins Drive, Prestwich, Manchester, M25 8DG

Director07 February 2004Active
87 Rydal Road, Sheffield, S8 0UR

Secretary27 February 2002Active
55 Porchfield Square, Manchester, M3 4FG

Secretary15 August 2008Active
2 Priory Court, Lindley, Huddersfield, HD3 3NU

Secretary07 February 2004Active
Temple House, 20 Holywell Row, London, EC2A 4XH

Corporate Nominee Secretary27 February 2002Active
16 Saint Aubyns Road, Ipswich, IP4 5AR

Director27 February 2002Active
87 Rydal Road, Sheffield, S8 0UR

Director27 February 2002Active
395 Rochdale Old Road, Bury, BL9 7TB

Director27 February 2002Active
1 Astley Road, Irlam, Manchester, M44 6AB

Director07 February 2004Active
2 Priory Court, Lindley, Huddersfield, HD3 3NU

Director07 February 2004Active
24 Chesterwood Road, Kings Heath, Birmingham, B13 0QF

Director27 February 2002Active

People with Significant Control

Mr Clive Dunning Elverstone
Notified on:02 June 2022
Status:Active
Date of birth:April 1965
Nationality:British
Country of residence:England
Address:57, Slade Road, Birmingham, England, B23 7PG
Nature of control:
  • Significant influence or control
Mr Stephen Leighton
Notified on:02 June 2022
Status:Active
Date of birth:November 1962
Nationality:British
Country of residence:England
Address:57, Slade Road, Birmingham, England, B23 7PG
Nature of control:
  • Significant influence or control
Mr John Stephens
Notified on:06 April 2016
Status:Active
Date of birth:January 1954
Nationality:British
Country of residence:England
Address:38, Watkins Drive, Manchester, England, M25 0DS
Nature of control:
  • Significant influence or control

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
2024-03-14Accounts

Accounts with accounts type dormant.

Download
2024-02-28Confirmation statement

Confirmation statement with updates.

Download
2023-03-08Accounts

Accounts with accounts type dormant.

Download
2023-03-08Confirmation statement

Confirmation statement with updates.

Download
2023-03-08Persons with significant control

Notification of a person with significant control.

Download
2023-03-08Persons with significant control

Notification of a person with significant control.

Download
2023-02-27Address

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

Download
2023-02-27Officers

Termination secretary company with name termination date.

Download
2022-06-07Officers

Appoint person director company with name date.

Download
2022-06-07Officers

Appoint person director company with name date.

Download
2022-06-02Persons with significant control

Change to a person with significant control.

Download
2022-05-09Accounts

Accounts with accounts type dormant.

Download
2022-02-27Confirmation statement

Confirmation statement with no updates.

Download
2021-03-08Accounts

Accounts with accounts type dormant.

Download
2021-03-08Accounts

Accounts with accounts type dormant.

Download
2021-02-27Confirmation statement

Confirmation statement with no updates.

Download
2020-02-27Confirmation statement

Confirmation statement with no updates.

Download
2019-11-27Accounts

Accounts with accounts type dormant.

Download
2019-02-27Confirmation statement

Confirmation statement with no updates.

Download
2018-11-20Accounts

Accounts with accounts type dormant.

Download
2018-02-28Confirmation statement

Confirmation statement with no updates.

Download
2017-12-11Accounts

Accounts with accounts type micro entity.

Download
2017-03-03Confirmation statement

Confirmation statement with updates.

Download
2016-11-21Accounts

Accounts with accounts type total exemption small.

Download
2016-02-29Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.