UKBizDB.co.uk

CFS ENGINEERING NORTH WEST LIMITED

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

This company is commonly known as Cfs Engineering North West Limited. The company was founded 21 years ago and was given the registration number 04640605. The firm's registered office is in CHESTER. You can find them at Military House, 24 Castle Street, Chester, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:CFS ENGINEERING NORTH WEST LIMITED
Company Number:04640605
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 January 2003
End of financial year:31 October 2020
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Military House, 24 Castle Street, Chester, England, CH1 2DS
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Cowgill Holloway Business Recovery Llp, Regency House, 45-53 Chorley New Road, Bolton, BL1 4QR

Director10 November 2016Active
28 Lyneal Avenue, Great Sutton, Ellesmere Port, CH66 2HX

Secretary15 October 2004Active
55 Queens Drive, Prenton, Birkenhead, CH43 0RR

Secretary17 January 2003Active
Hunters Lodge, Townfield Lane Mollington, Chester, CH1 6LB

Secretary16 October 2007Active
Unit 11/13, Telford Road, Thornton Industrial Estate, Ellesmere Port, CH65 5EU

Director28 June 2013Active
28 Lyneal Avenue, Great Sutton, South Wirral, CH66 2HX

Director23 November 2005Active
Hunters Lodge, Townfield Lane Mollington, Chester, CH1 6LB

Director17 January 2003Active
Military House, 24 Castle Street, Chester, England, CH1 2DS

Director10 November 2016Active
15, Woodheath Way, Eastham, Wirral, CH62 0BQ

Director07 August 2009Active

People with Significant Control

Mr John Thomson
Notified on:04 February 2021
Status:Active
Date of birth:October 1969
Nationality:British
Address:Cowgill Holloway Business Recovery Llp, Regency House, Bolton, BL1 4QR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Steven Pendergast
Notified on:09 June 2020
Status:Active
Date of birth:July 1981
Nationality:British
Country of residence:England
Address:Unit A, Chester Gates, Chester, England, CH1 6LT
Nature of control:
  • Ownership of shares 75 to 100 percent
C Facilities Support Limited
Notified on:01 May 2017
Status:Active
Country of residence:England
Address:Military House, 24 Castle Street, Chester, England, CH1 2DS
Nature of control:
  • Ownership of shares 75 to 100 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 (6 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
2024-01-02Gazette

Gazette dissolved liquidation.

Download
2023-10-02Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2023-05-06Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-04-05Insolvency

Liquidation voluntary statement of affairs.

Download
2022-04-05Insolvency

Liquidation voluntary appointment of liquidator.

Download
2022-04-05Resolution

Resolution.

Download
2022-03-23Address

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

Download
2022-02-16Confirmation statement

Confirmation statement with no updates.

Download
2021-07-19Accounts

Accounts with accounts type total exemption full.

Download
2021-02-18Accounts

Accounts amended with accounts type total exemption full.

Download
2021-02-16Confirmation statement

Confirmation statement with updates.

Download
2021-02-16Persons with significant control

Notification of a person with significant control.

Download
2021-02-16Persons with significant control

Cessation of a person with significant control.

Download
2021-02-05Officers

Termination director company with name termination date.

Download
2020-11-24Accounts

Accounts with accounts type total exemption full.

Download
2020-06-09Persons with significant control

Notification of a person with significant control.

Download
2020-06-09Persons with significant control

Cessation of a person with significant control.

Download
2020-06-08Confirmation statement

Confirmation statement with updates.

Download
2019-10-11Officers

Change person director company with change date.

Download
2019-07-30Accounts

Accounts with accounts type total exemption full.

Download
2019-06-27Confirmation statement

Confirmation statement with no updates.

Download
2018-08-01Accounts

Accounts with accounts type small.

Download
2018-06-29Confirmation statement

Confirmation statement with no updates.

Download
2018-05-30Resolution

Resolution.

Download
2017-09-20Accounts

Change account reference date company current extended.

Download

Copyright © 2024. All rights reserved.