This company is commonly known as Cfr Management Services Limited. The company was founded 20 years ago and was given the registration number 05001103. The firm's registered office is in ASHBOURNE. You can find them at Ian's Oak Painters Lane, Yeldersley, Ashbourne, Derbyshire. This company's SIC code is 46190 - Agents involved in the sale of a variety of goods.
Name | : | CFR MANAGEMENT SERVICES LIMITED |
---|---|---|
Company Number | : | 05001103 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 22 December 2003 |
End of financial year | : | 31 January 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Ian's Oak Painters Lane, Yeldersley, Ashbourne, Derbyshire, England, DE6 1LS |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
101 Regents Pavilion, 4 Summerhouse Road, Northampton, England, NN3 6BJ | Director | 01 March 2022 | Active |
The Hawthorns, 98 Chain Lane, Littleover, Derby, DE23 4EB | Secretary | 22 December 2003 | Active |
101 Regents Pavilion, 4 Summerhouse Road, Northampton, England, NN3 6BJ | Director | 08 April 2022 | Active |
Regus House Unit 207c, Atterbury Lakes, Milton Keynes, England, MK10 9RG | Director | 21 March 2022 | Active |
The Hawthorns, 98 Chain Lane, Littleover, Derby, DE23 4EB | Director | 22 December 2003 | Active |
The Hawthorns, 98 Chain Lane, Littleover, DE23 4EB | Director | 27 May 2009 | Active |
Acquasis Capital Ltd | ||
Notified on | : | 06 February 2024 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 101 Regents Pavilion, 4 Summerhouse Road, Northampton, England, NN3 6BJ |
Nature of control | : |
|
Mr Probuddha Kumar Ganguly | ||
Notified on | : | 01 December 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1976 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 101 Regents Pavilion, 4 Summerhouse Road, Northampton, England, NN3 6BJ |
Nature of control | : |
|
Mr Probuddha Kumar Ganguly | ||
Notified on | : | 21 March 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1976 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Regis House, Fairbourne Drive, Milton Keynes, England, MK10 9RG |
Nature of control | : |
|
Mr Syed Shariq Imam | ||
Notified on | : | 01 March 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1980 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 101 Regents Pavilion, 4 Summerhouse Road, Northampton, England, NN3 6BJ |
Nature of control | : |
|
Mrs Jacqueline Rudd | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1967 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Ian's Oak, Painters Lane, Ashbourne, England, DE6 1LS |
Nature of control | : |
|
Mr Christopher Rudd | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1963 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Ian's Oak, Painters Lane, Ashbourne, England, DE6 1LS |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-14 | Persons with significant control | Change to a person with significant control. | Download |
2024-03-14 | Officers | Change person director company with change date. | Download |
2024-02-06 | Persons with significant control | Notification of a person with significant control. | Download |
2023-11-30 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-10-31 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2023-06-20 | Persons with significant control | Change to a person with significant control without name date. | Download |
2023-05-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-04-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-28 | Officers | Termination director company with name termination date. | Download |
2022-12-01 | Persons with significant control | Notification of a person with significant control. | Download |
2022-11-05 | Confirmation statement | Confirmation statement with updates. | Download |
2022-11-04 | Confirmation statement | Confirmation statement with updates. | Download |
2022-10-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-19 | Incorporation | Memorandum articles. | Download |
2022-10-11 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2022-05-17 | Address | Change registered office address company with date old address new address. | Download |
2022-05-04 | Address | Change registered office address company with date old address new address. | Download |
2022-04-08 | Officers | Appoint person director company with name date. | Download |
2022-04-05 | Mortgage | Mortgage satisfy charge full. | Download |
2022-04-04 | Persons with significant control | Change to a person with significant control. | Download |
2022-04-04 | Confirmation statement | Confirmation statement with updates. | Download |
2022-04-01 | Confirmation statement | Confirmation statement with updates. | Download |
2022-03-29 | Persons with significant control | Change to a person with significant control. | Download |
2022-03-29 | Officers | Termination director company with name termination date. | Download |
2022-03-29 | Persons with significant control | Cessation of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.