UKBizDB.co.uk

CFS NEWHAM LIMITED

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

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.

Company Information

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:
  • 66120 - Security and commodity contracts dealing activities

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Suite 1l-1o Avondale House, Phoenix Crescent, Strathclyde Business Park, Bellshill, Scotland, ML4 3NJ

Director31 March 2023Active
200, Aldersgate Street, London, England, EC1A 4HD

Director25 November 2015Active
23 St Andrew Square, Edinburgh, EH2 1BB

Secretary27 April 2012Active
23 St Andrew Square, Edinburgh, EH2 1BB

Secretary21 June 2006Active
Suite 1a, Willow House, Kestrel View, Strathclyde Business Park, Bellshill, Scotland, ML4 3PB

Secretary27 February 2015Active
23 St Andrew Square, Edinburgh, EH2 1BB

Secretary12 April 2010Active
23, St Andrew Square, Midlothian, Edinburgh, Scotland, EH2 1BB

Director21 December 2012Active
23 St Andrew Square, Edinburgh, EH2 1BB

Director21 June 2006Active
Suite 1a, Willow House, Kestrel View, Strathclyde Business Park, Bellshill, Scotland, ML4 3PB

Director23 May 2013Active
Flat 3, 41 Carlton Drive, London, SW15 2DG

Director05 November 2007Active
Suite 1a, Willow House, Kestrel View, Strathclyde Business Park, Bellshill, Scotland, ML4 3PB

Director05 January 2009Active
Welken House, 10-11, Charterhouse Square, London, England, EC1M 6EH

Director25 November 2015Active
2 Brook Gardens, Kingston Upon Thames, KT2 7ET

Director21 June 2006Active
23 St Andrew Square, Edinburgh, EH2 1BB

Director22 February 2012Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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
2024-02-29Confirmation statement

Confirmation statement with no updates.

Download
2024-02-26Persons with significant control

Change to a person with significant control.

Download
2023-09-20Accounts

Accounts with accounts type full.

Download
2023-04-04Officers

Appoint person director company with name date.

Download
2023-03-02Confirmation statement

Confirmation statement with no updates.

Download
2022-09-23Accounts

Accounts with accounts type full.

Download
2022-03-28Persons with significant control

Change to a person with significant control.

Download
2022-03-10Confirmation statement

Confirmation statement with no updates.

Download
2021-10-01Accounts

Accounts with accounts type full.

Download
2021-04-14Persons with significant control

Change to a person with significant control.

Download
2021-04-07Officers

Change person director company with change date.

Download
2021-03-23Confirmation statement

Confirmation statement with no updates.

Download
2020-11-23Accounts

Accounts with accounts type full.

Download
2020-04-17Confirmation statement

Confirmation statement with no updates.

Download
2019-10-08Accounts

Accounts with accounts type full.

Download
2019-04-23Confirmation statement

Confirmation statement with no updates.

Download
2018-06-28Accounts

Accounts with accounts type full.

Download
2018-06-06Gazette

Gazette filings brought up to date.

Download
2018-06-05Confirmation statement

Confirmation statement with no updates.

Download
2018-06-05Officers

Termination director company with name termination date.

Download
2018-06-05Address

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

Download
2018-05-22Gazette

Gazette notice compulsory.

Download
2017-06-10Accounts

Accounts with accounts type full.

Download
2017-02-28Confirmation statement

Confirmation statement with updates.

Download
2016-11-21Accounts

Change account reference date company current extended.

Download

Copyright © 2024. All rights reserved.