UKBizDB.co.uk

CFR MANAGEMENT SERVICES LIMITED

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

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.

Company Information

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:
  • 46190 - Agents involved in the sale of a variety of goods

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
101 Regents Pavilion, 4 Summerhouse Road, Northampton, England, NN3 6BJ

Director01 March 2022Active
The Hawthorns, 98 Chain Lane, Littleover, Derby, DE23 4EB

Secretary22 December 2003Active
101 Regents Pavilion, 4 Summerhouse Road, Northampton, England, NN3 6BJ

Director08 April 2022Active
Regus House Unit 207c, Atterbury Lakes, Milton Keynes, England, MK10 9RG

Director21 March 2022Active
The Hawthorns, 98 Chain Lane, Littleover, Derby, DE23 4EB

Director22 December 2003Active
The Hawthorns, 98 Chain Lane, Littleover, DE23 4EB

Director27 May 2009Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 50 to 75 percent
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:
  • Significant influence or 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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • 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 (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
2024-03-14Persons with significant control

Change to a person with significant control.

Download
2024-03-14Officers

Change person director company with change date.

Download
2024-02-06Persons with significant control

Notification of a person with significant control.

Download
2023-11-30Persons with significant control

Cessation of a person with significant control.

Download
2023-10-31Accounts

Accounts with accounts type unaudited abridged.

Download
2023-06-20Persons with significant control

Change to a person with significant control without name date.

Download
2023-05-31Confirmation statement

Confirmation statement with no updates.

Download
2023-04-01Confirmation statement

Confirmation statement with no updates.

Download
2022-12-28Officers

Termination director company with name termination date.

Download
2022-12-01Persons with significant control

Notification of a person with significant control.

Download
2022-11-05Confirmation statement

Confirmation statement with updates.

Download
2022-11-04Confirmation statement

Confirmation statement with updates.

Download
2022-10-21Confirmation statement

Confirmation statement with no updates.

Download
2022-10-19Incorporation

Memorandum articles.

Download
2022-10-11Accounts

Accounts with accounts type unaudited abridged.

Download
2022-05-17Address

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

Download
2022-05-04Address

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

Download
2022-04-08Officers

Appoint person director company with name date.

Download
2022-04-05Mortgage

Mortgage satisfy charge full.

Download
2022-04-04Persons with significant control

Change to a person with significant control.

Download
2022-04-04Confirmation statement

Confirmation statement with updates.

Download
2022-04-01Confirmation statement

Confirmation statement with updates.

Download
2022-03-29Persons with significant control

Change to a person with significant control.

Download
2022-03-29Officers

Termination director company with name termination date.

Download
2022-03-29Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.