This company is commonly known as Cfs Newham Limited. The company was founded 17 years ago and was given the registration number SC304293. The firm's registered office is in BELLSHILL. You can find them at Suite 1l-1o Avondale House Phoenix Crescent, Strathclyde Business Park, Bellshill, . This company's SIC code is 66120 - Security and commodity contracts dealing activities.
Name | : | CFS NEWHAM LIMITED |
---|---|---|
Company Number | : | SC304293 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 21 June 2006 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | Scotland |
Industry Codes | : |
|
Registered Address | : | Suite 1l-1o Avondale House Phoenix Crescent, Strathclyde Business Park, Bellshill, Scotland, ML4 3NJ |
---|---|---|
Country Origin | : | SCOTLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Suite 1l-1o Avondale House, Phoenix Crescent, Strathclyde Business Park, Bellshill, Scotland, ML4 3NJ | Director | 31 March 2023 | Active |
200, Aldersgate Street, London, England, EC1A 4HD | Director | 25 November 2015 | Active |
23 St Andrew Square, Edinburgh, EH2 1BB | Secretary | 27 April 2012 | Active |
23 St Andrew Square, Edinburgh, EH2 1BB | Secretary | 21 June 2006 | Active |
Suite 1a, Willow House, Kestrel View, Strathclyde Business Park, Bellshill, Scotland, ML4 3PB | Secretary | 27 February 2015 | Active |
23 St Andrew Square, Edinburgh, EH2 1BB | Secretary | 12 April 2010 | Active |
23, St Andrew Square, Midlothian, Edinburgh, Scotland, EH2 1BB | Director | 21 December 2012 | Active |
23 St Andrew Square, Edinburgh, EH2 1BB | Director | 21 June 2006 | Active |
Suite 1a, Willow House, Kestrel View, Strathclyde Business Park, Bellshill, Scotland, ML4 3PB | Director | 23 May 2013 | Active |
Flat 3, 41 Carlton Drive, London, SW15 2DG | Director | 05 November 2007 | Active |
Suite 1a, Willow House, Kestrel View, Strathclyde Business Park, Bellshill, Scotland, ML4 3PB | Director | 05 January 2009 | Active |
Welken House, 10-11, Charterhouse Square, London, England, EC1M 6EH | Director | 25 November 2015 | Active |
2 Brook Gardens, Kingston Upon Thames, KT2 7ET | Director | 21 June 2006 | Active |
23 St Andrew Square, Edinburgh, EH2 1BB | Director | 22 February 2012 | Active |
Equitix Ma Infrastructure Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 3rd Floor, South Building, 200 Aldersgate Street, London, England, EC1A 4HD |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-02-26 | Persons with significant control | Change to a person with significant control. | Download |
2023-09-20 | Accounts | Accounts with accounts type full. | Download |
2023-04-04 | Officers | Appoint person director company with name date. | Download |
2023-03-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-23 | Accounts | Accounts with accounts type full. | Download |
2022-03-28 | Persons with significant control | Change to a person with significant control. | Download |
2022-03-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-01 | Accounts | Accounts with accounts type full. | Download |
2021-04-14 | Persons with significant control | Change to a person with significant control. | Download |
2021-04-07 | Officers | Change person director company with change date. | Download |
2021-03-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-23 | Accounts | Accounts with accounts type full. | Download |
2020-04-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-08 | Accounts | Accounts with accounts type full. | Download |
2019-04-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-06-28 | Accounts | Accounts with accounts type full. | Download |
2018-06-06 | Gazette | Gazette filings brought up to date. | Download |
2018-06-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-06-05 | Officers | Termination director company with name termination date. | Download |
2018-06-05 | Address | Change registered office address company with date old address new address. | Download |
2018-05-22 | Gazette | Gazette notice compulsory. | Download |
2017-06-10 | Accounts | Accounts with accounts type full. | Download |
2017-02-28 | Confirmation statement | Confirmation statement with updates. | Download |
2016-11-21 | Accounts | Change account reference date company current extended. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.