Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CLFIS (U.K.) LIMITED
Company Information for

CLFIS (U.K.) LIMITED

CANADA LIFE PLACE, HIGH STREET POTTERS BAR, HERTFORDSHIRE, EN6 5BA,
Company Registration Number
04356028
Private Limited Company
Active

Company Overview

About Clfis (u.k.) Ltd
CLFIS (U.K.) LIMITED was founded on 2002-01-18 and has its registered office in Hertfordshire. The organisation's status is listed as "Active". Clfis (u.k.) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
CLFIS (U.K.) LIMITED
 
Legal Registered Office
CANADA LIFE PLACE
HIGH STREET POTTERS BAR
HERTFORDSHIRE
EN6 5BA
Other companies in EN6
 
Filing Information
Company Number 04356028
Company ID Number 04356028
Date formed 2002-01-18
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 13/06/2016
Return next due 11/07/2017
Type of accounts FULL
Last Datalog update: 2023-09-05 16:49:18
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CLFIS (U.K.) LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of CLFIS (U.K.) LIMITED

Current Directors
Officer Role Date Appointed
LISA ANNETTE RODRIGUEZ
Company Secretary 2018-05-09
KATHRYN LOUISE BATEMAN
Director 2017-03-14
DOUGLAS ALLAN BROWN
Director 2012-10-10
ROBERT CRAIG FAZZINI-JONES
Director 2018-05-09
DAVID JOHN MARCHANT
Director 2013-07-01
KAREN HELEN PENGELLY
Director 2015-12-09
RICHARD PAUL PRIESTLEY
Director 2012-04-11
HAROLD CHARLES SNOW
Director 2002-09-20
TIMOTHY JAMES STOVES
Director 2016-09-21
Previous Officers
Officer Role Date Appointed Date Resigned
GRANT DAVID ARMSTRONG
Director 2014-10-24 2018-03-02
JEREMY WILLIAM TRICKETT
Company Secretary 2017-03-14 2018-02-01
IAN STUART MCMULLAN
Director 2006-01-03 2016-07-08
AMY VICTORIA GWYNNE GARVIN
Company Secretary 2011-05-01 2015-12-09
TRACEY MARGARET DEEKS
Director 2008-07-01 2015-12-09
IAN GILMOUR
Director 2002-01-18 2014-05-22
PETER LESLIE TOWERS
Director 2012-04-11 2013-11-18
ROBERT JOHN RITCHIE
Director 2008-07-01 2013-06-30
BRIAN CHARLES BURNETT
Director 2010-10-26 2012-09-28
JOHN ERIC OCCLESHAW
Director 2006-07-01 2012-04-11
BRIAN CHARLES BURNETT
Director 2010-10-26 2010-10-26
WILLIAM LAWRENCE ACTON
Director 2008-07-01 2009-04-01
WILLIAM JEFFREY RICHARDS
Director 2002-03-11 2009-01-02
JOHN MICHAEL O'NEILL
Director 2002-03-11 2008-09-30
KAREEN CRANSTON
Company Secretary 2007-09-11 2008-08-31
JOHN NICHOLAS TEMPLE
Company Secretary 2007-02-21 2007-09-11
CHRISTOPHER WILLIAM MUIR
Company Secretary 2003-04-04 2007-02-21
STEVEN JAMES FITZHENRY
Director 2004-09-01 2006-08-01
SIMON GEORGE THOMAS
Director 2002-05-22 2006-06-30
JAMES DAVID JOHNSTON
Director 2004-08-01 2006-01-13
THOMAS FREDERIC CORCORAN
Director 2002-09-20 2004-08-01
CONLETH SAMUEL BENNETT
Director 2002-03-11 2003-09-04
BRUNO MARCEL DAVID GEIRINGER
Company Secretary 2002-01-18 2003-04-04
BRUNO MARCEL DAVID GEIRINGER
Director 2002-01-18 2003-04-04
HITESH MULJI SHAH
Director 2002-03-11 2002-09-20
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2002-01-18 2002-01-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
KATHRYN LOUISE BATEMAN SF PENSION MANAGERS & TRUSTEES LIMITED Director 2016-12-09 CURRENT 1980-04-01 Active
KATHRYN LOUISE BATEMAN ALBANY LIFE ASSURANCE COMPANY LIMITED Director 2016-07-26 CURRENT 1974-03-25 Active - Proposal to Strike off
KATHRYN LOUISE BATEMAN CANADA LIFE TRUSTEE SERVICES (U.K.) LIMITED Director 2016-07-26 CURRENT 1987-08-26 Active
KATHRYN LOUISE BATEMAN CANADA LIFE GROUP SERVICES (U.K.) LIMITED Director 2016-07-26 CURRENT 1988-05-18 Active
KATHRYN LOUISE BATEMAN CANADA LIFE SERVICES (U.K.) LIMITED Director 2016-07-26 CURRENT 1980-12-18 Active - Proposal to Strike off
DOUGLAS ALLAN BROWN CANADA LIFE PLATFORM LIMITED Director 2018-01-02 CURRENT 2013-02-08 Active
DOUGLAS ALLAN BROWN MGM ADVANTAGE SERVICES LIMITED Director 2018-01-02 CURRENT 2013-02-08 Liquidation
DOUGLAS ALLAN BROWN CANADA LIFE UK HOLDINGS LIMITED Director 2018-01-02 CURRENT 2013-02-07 Active
DOUGLAS ALLAN BROWN CANADA LIFE EUROPEAN REAL ESTATE LIMITED Director 2014-06-01 CURRENT 1999-09-23 Active
DOUGLAS ALLAN BROWN HOTEL OPERATIONS (WALSALL) LIMITED Director 2014-06-01 CURRENT 2009-06-17 Liquidation
DOUGLAS ALLAN BROWN ALBANY LIFE ASSURANCE COMPANY LIMITED Director 2014-06-01 CURRENT 1974-03-25 Active - Proposal to Strike off
DOUGLAS ALLAN BROWN CANADA LIFE (U.K.) LIMITED Director 2014-06-01 CURRENT 1974-04-04 Active
DOUGLAS ALLAN BROWN CANADA LIFE FUND MANAGERS (U.K.) LIMITED Director 2014-06-01 CURRENT 1987-01-19 Active
DOUGLAS ALLAN BROWN CANADA LIFE TRUSTEE SERVICES (U.K.) LIMITED Director 2014-06-01 CURRENT 1987-08-26 Active
DOUGLAS ALLAN BROWN CANADA LIFE GROUP SERVICES (U.K.) LIMITED Director 2014-06-01 CURRENT 1988-05-18 Active
DOUGLAS ALLAN BROWN CANADA LIFE HOLDINGS (U.K.) LIMITED Director 2014-06-01 CURRENT 1995-01-06 Active - Proposal to Strike off
DOUGLAS ALLAN BROWN CANADA LIFE FINANCE (U.K.) LIMITED Director 2014-06-01 CURRENT 2002-07-24 Active
DOUGLAS ALLAN BROWN CANADA LIFE MANAGEMENT (U.K.) LIMITED Director 2014-06-01 CURRENT 1974-05-21 Active - Proposal to Strike off
DOUGLAS ALLAN BROWN CANADA LIFE IRISH OPERATIONS LIMITED Director 2014-06-01 CURRENT 1971-04-19 Active
DOUGLAS ALLAN BROWN CANADA LIFE SERVICES (U.K.) LIMITED Director 2014-06-01 CURRENT 1980-12-18 Active - Proposal to Strike off
DOUGLAS ALLAN BROWN HOTEL OPERATIONS (CARDIFF) LIMITED Director 2014-06-01 CURRENT 2013-12-09 Liquidation
DOUGLAS ALLAN BROWN CANADA LIFE ASSET MANAGEMENT LIMITED Director 2014-05-22 CURRENT 1999-09-23 Active
DOUGLAS ALLAN BROWN CANADA LIFE LIMITED Director 2014-05-22 CURRENT 1970-02-25 Active
DOUGLAS ALLAN BROWN SF PENSION MANAGERS & TRUSTEES LIMITED Director 2012-12-01 CURRENT 1980-04-01 Active
DAVID JOHN MARCHANT CL BLUE LIMITED Director 2017-06-27 CURRENT 2017-06-27 Active - Proposal to Strike off
DAVID JOHN MARCHANT CANADA LIFE ASSET MANAGEMENT LIMITED Director 2015-02-25 CURRENT 1999-09-23 Active
DAVID JOHN MARCHANT HOTEL OPERATIONS (CARDIFF) LIMITED Director 2013-12-09 CURRENT 2013-12-09 Liquidation
DAVID JOHN MARCHANT CANADA LIFE FUND MANAGERS (U.K.) LIMITED Director 2013-07-26 CURRENT 1987-01-19 Active
DAVID JOHN MARCHANT CANADA LIFE HOLDINGS (U.K.) LIMITED Director 2013-07-26 CURRENT 1995-01-06 Active - Proposal to Strike off
DAVID JOHN MARCHANT CANADA LIFE MANAGEMENT (U.K.) LIMITED Director 2013-07-26 CURRENT 1974-05-21 Active - Proposal to Strike off
DAVID JOHN MARCHANT CANADA LIFE EUROPEAN REAL ESTATE LIMITED Director 2013-07-25 CURRENT 1999-09-23 Active
DAVID JOHN MARCHANT HOTEL OPERATIONS (WALSALL) LIMITED Director 2013-07-25 CURRENT 2009-06-17 Liquidation
RICHARD PAUL PRIESTLEY SF PENSION MANAGERS & TRUSTEES LIMITED Director 2014-12-05 CURRENT 1980-04-01 Active
HAROLD CHARLES SNOW HOTEL OPERATIONS (CARDIFF) LIMITED Director 2013-12-09 CURRENT 2013-12-09 Liquidation
HAROLD CHARLES SNOW CLGH UK BRANCH Director 2013-09-19 CURRENT 2013-06-07 Active
HAROLD CHARLES SNOW CANADA LIFE EUROPEAN REAL ESTATE LIMITED Director 2010-09-01 CURRENT 1999-09-23 Active
HAROLD CHARLES SNOW HOTEL OPERATIONS (WALSALL) LIMITED Director 2009-06-17 CURRENT 2009-06-17 Liquidation
HAROLD CHARLES SNOW ALBANY LIFE ASSURANCE COMPANY LIMITED Director 2009-01-02 CURRENT 1974-03-25 Active - Proposal to Strike off
HAROLD CHARLES SNOW CANADA LIFE FUND MANAGERS (U.K.) LIMITED Director 2009-01-02 CURRENT 1987-01-19 Active
HAROLD CHARLES SNOW CANADA LIFE TRUSTEE SERVICES (U.K.) LIMITED Director 2009-01-02 CURRENT 1987-08-26 Active
HAROLD CHARLES SNOW CANADA LIFE GROUP SERVICES (U.K.) LIMITED Director 2009-01-02 CURRENT 1988-05-18 Active
HAROLD CHARLES SNOW CANADA LIFE HOLDINGS (U.K.) LIMITED Director 2009-01-02 CURRENT 1995-01-06 Active - Proposal to Strike off
HAROLD CHARLES SNOW CANADA LIFE IRISH OPERATIONS LIMITED Director 2009-01-02 CURRENT 1971-04-19 Active
HAROLD CHARLES SNOW CANADA LIFE MANAGEMENT (U.K.) LIMITED Director 2004-01-22 CURRENT 1974-05-21 Active - Proposal to Strike off
HAROLD CHARLES SNOW CANADA LIFE (U.K.) LIMITED Director 2003-04-04 CURRENT 1974-04-04 Active
HAROLD CHARLES SNOW CANADA LIFE SERVICES (U.K.) LIMITED Director 2003-04-04 CURRENT 1980-12-18 Active - Proposal to Strike off
HAROLD CHARLES SNOW CANADA LIFE FINANCE (U.K.) LIMITED Director 2002-09-17 CURRENT 2002-07-24 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-02-09Director's details changed for Ms Caroline Anne Dibbs on 2023-03-31
2023-10-20Termination of appointment of Lisa Annette Rodriguez on 2023-10-19
2023-10-20Appointment of Ms Olutoyin Oduyemi as company secretary on 2023-10-19
2023-10-03Director's details changed for Mr Nicholas James Hope Harding on 2023-09-08
2023-09-01APPOINTMENT TERMINATED, DIRECTOR DAVID JOHN MARCHANT
2023-08-23APPOINTMENT TERMINATED, DIRECTOR TIMOTHY JAMES STOVES
2023-08-02FULL ACCOUNTS MADE UP TO 31/12/22
2023-07-27Director's details changed for Ms Lindsey Claire Rix on 2023-07-22
2023-06-20CONFIRMATION STATEMENT MADE ON 13/06/23, WITH NO UPDATES
2022-11-17APPOINTMENT TERMINATED, DIRECTOR RICHARD PAUL PRIESTLEY
2022-09-12FULL ACCOUNTS MADE UP TO 31/12/21
2022-09-12AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-06-20CONFIRMATION STATEMENT MADE ON 13/06/22, WITH NO UPDATES
2022-06-20CS01CONFIRMATION STATEMENT MADE ON 13/06/22, WITH NO UPDATES
2022-05-19AP01DIRECTOR APPOINTED MR STUART EDMUND ROBINSON
2022-04-29APPOINTMENT TERMINATED, DIRECTOR KATHRYN LOUISE BATEMAN
2022-04-29TM01APPOINTMENT TERMINATED, DIRECTOR KATHRYN LOUISE BATEMAN
2021-11-05AP01DIRECTOR APPOINTED MS CAROLINE ANNE DIBBS
2021-09-01AP01DIRECTOR APPOINTED MR NICHOLAS JAMES HOPE HARDING
2021-08-13AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-06-21CS01CONFIRMATION STATEMENT MADE ON 13/06/21, WITH NO UPDATES
2021-06-08TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT CRAIG FAZZINI-JONES
2021-06-02TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN WILLIAM MASON
2020-12-21TM01APPOINTMENT TERMINATED, DIRECTOR DOUGLAS ALLAN BROWN
2020-09-28AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-06-15CS01CONFIRMATION STATEMENT MADE ON 13/06/20, WITH NO UPDATES
2019-10-10AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-08-12CH01Director's details changed for Mr Steven William Mason on 2019-07-01
2019-06-17CS01CONFIRMATION STATEMENT MADE ON 13/06/19, WITH NO UPDATES
2019-06-06AP01DIRECTOR APPOINTED MR STEVEN WILLIAM MASON
2019-04-30TM01APPOINTMENT TERMINATED, DIRECTOR KAREN HELEN PENGELLY
2019-02-05TM01APPOINTMENT TERMINATED, DIRECTOR HAROLD CHARLES SNOW
2018-09-25AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-07-02CH01Director's details changed for Ms Karen Woods on 2018-06-02
2018-06-15CS01CONFIRMATION STATEMENT MADE ON 13/06/18, WITH NO UPDATES
2018-05-25AP01DIRECTOR APPOINTED MR ROBERT CRAIG FAZZINI-JONES
2018-05-16AP03Appointment of Ms Lisa Annette Rodriguez as company secretary on 2018-05-09
2018-03-06TM01APPOINTMENT TERMINATED, DIRECTOR GRANT DAVID ARMSTRONG
2018-03-01TM02Termination of appointment of Jeremy William Trickett on 2018-02-01
2017-10-12TM01APPOINTMENT TERMINATED, DIRECTOR ALAIN NATHANIEL WOLFFE
2017-10-10AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-06-19LATEST SOC19/06/17 STATEMENT OF CAPITAL;GBP 1
2017-06-19CS01CONFIRMATION STATEMENT MADE ON 13/06/17, WITH UPDATES
2017-03-16AP01DIRECTOR APPOINTED MRS KATHRYN LOUISE BATEMAN
2017-03-16AP03Appointment of Mr Jeremy William Trickett as company secretary on 2017-03-14
2016-10-06AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-09-27AP01DIRECTOR APPOINTED MR TIMOTHY JAMES STOVES
2016-07-13TM01APPOINTMENT TERMINATED, DIRECTOR IAN STUART MCMULLAN
2016-06-14LATEST SOC14/06/16 STATEMENT OF CAPITAL;GBP 1
2016-06-14AR0113/06/16 ANNUAL RETURN FULL LIST
2016-02-16CH01Director's details changed for Ian Stuart Mcmullan on 2016-01-29
2016-02-01CH01Director's details changed for Mr Douglas Allan Brown on 2016-02-01
2015-12-22AP01DIRECTOR APPOINTED MS KAREN WOODS
2015-12-15TM02APPOINTMENT TERMINATED, SECRETARY AMY GARVIN
2015-12-15TM01APPOINTMENT TERMINATED, DIRECTOR TRACEY DEEKS
2015-10-14AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-06-26CH01DIRECTOR'S CHANGE OF PARTICULARS / ALAIN NATHANIEL WOLFFE / 15/06/2015
2015-06-24LATEST SOC24/06/15 STATEMENT OF CAPITAL;GBP 1
2015-06-24AR0113/06/15 FULL LIST
2014-11-03AP01DIRECTOR APPOINTED MR GRANT DAVID ARMSTRONG
2014-10-08AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-07-28CH01DIRECTOR'S CHANGE OF PARTICULARS / ALAIN NATHANIEL WOLFFE / 28/07/2014
2014-07-28CH01DIRECTOR'S CHANGE OF PARTICULARS / ALAIN NATHANIEL WOLFFE / 28/07/2014
2014-06-16LATEST SOC16/06/14 STATEMENT OF CAPITAL;GBP 1
2014-06-16AR0113/06/14 FULL LIST
2014-05-27TM01APPOINTMENT TERMINATED, DIRECTOR IAN GILMOUR
2013-11-18TM01APPOINTMENT TERMINATED, DIRECTOR PETER TOWERS
2013-09-26AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-07-11AP01DIRECTOR APPOINTED MR DAVID JOHN MARCHANT
2013-07-10TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT RITCHIE
2013-06-13AR0113/06/13 FULL LIST
2012-11-21CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER LESLIE TOWERS / 20/11/2012
2012-11-20CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD PAUL PRIESTLEY / 20/11/2012
2012-10-11AP01DIRECTOR APPOINTED DOUGLAS ALLAN BROWN
2012-10-03TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN CHARLES BURNETT
2012-08-10AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-06-15TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN CHARLES BURNETT
2012-06-13AR0113/06/12 FULL LIST
2012-04-16AP01DIRECTOR APPOINTED PETER LESLIE TOWERS
2012-04-16AP01DIRECTOR APPOINTED RICHARD PAUL PRIESTLEY
2012-04-11TM01APPOINTMENT TERMINATED, DIRECTOR JOHN OCCLESHAW
2011-12-12CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT JOHN RITCHIE / 01/12/2011
2011-06-23AR0113/06/11 FULL LIST
2011-05-11AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-05-06AP03SECRETARY APPOINTED AMY VICTORIA GWYNNE GARVIN
2011-01-25AR0118/01/11 FULL LIST
2010-11-18AP01DIRECTOR APPOINTED BRIAN CHARLES BURNETT
2010-11-18AP01DIRECTOR APPOINTED BRIAN CHARLES BURNETT
2010-06-24AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-03-04AR0118/01/10 FULL LIST
2009-12-10CH01DIRECTOR'S CHANGE OF PARTICULARS / HAROLD CHARLES SNOW / 01/10/2009
2009-12-10CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN ERIC OCCLESHAW / 01/10/2009
2009-12-10CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT JOHN RITCHIE / 01/10/2009
2009-12-10CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN STUART MCMULLAN / 01/10/2009
2009-12-10CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN GILMOUR / 01/10/2009
2009-12-10CH01DIRECTOR'S CHANGE OF PARTICULARS / TRACEY MARGARET DEEKS / 01/10/2009
2009-12-10CH01DIRECTOR'S CHANGE OF PARTICULARS / ALAIN NATHANIEL WOLFFE / 01/10/2009
2009-10-10AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-04-09288bAPPOINTMENT TERMINATED DIRECTOR WILLIAM ACTON
2009-01-21363aRETURN MADE UP TO 18/01/09; FULL LIST OF MEMBERS
2009-01-14288bAPPOINTMENT TERMINATED DIRECTOR WILLIAM RICHARDS
2008-10-31AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-10-09288bAPPOINTMENT TERMINATED DIRECTOR JOHN O'NEILL
2008-09-04288bAPPOINTMENT TERMINATED SECRETARY KAREEN CRANSTON
2008-07-23288aDIRECTOR APPOINTED WILLIAM LAWRENCE ACTON
2008-07-23288aDIRECTOR APPOINTED TRACEY MARGARET DEEKS
2008-07-23288aDIRECTOR APPOINTED ROBERT JOHN RITCHIE
2008-01-31363aRETURN MADE UP TO 18/01/08; FULL LIST OF MEMBERS
2007-10-26AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-09-19288aNEW SECRETARY APPOINTED
2007-09-19288bSECRETARY RESIGNED
2007-02-21288aNEW SECRETARY APPOINTED
2007-02-21288bSECRETARY RESIGNED
2007-01-24363aRETURN MADE UP TO 18/01/07; FULL LIST OF MEMBERS
2006-11-17288cDIRECTOR'S PARTICULARS CHANGED
2006-10-25AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-09-19288cDIRECTOR'S PARTICULARS CHANGED
2006-08-01288bDIRECTOR RESIGNED
2006-07-10288aNEW DIRECTOR APPOINTED
2006-07-05288bDIRECTOR RESIGNED
2006-02-14363aRETURN MADE UP TO 18/01/06; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to CLFIS (U.K.) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CLFIS (U.K.) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
CLFIS (U.K.) LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.5699
MortgagesNumMortOutstanding0.4199
MortgagesNumMortPartSatisfied0.009
MortgagesNumMortSatisfied0.1596
MortgagesNumMortCharges0.7199
MortgagesNumMortOutstanding0.3999
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied0.3296

This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.

Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CLFIS (U.K.) LIMITED

Intangible Assets
Patents
We have not found any records of CLFIS (U.K.) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CLFIS (U.K.) LIMITED
Trademarks
We have not found any records of CLFIS (U.K.) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CLFIS (U.K.) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as CLFIS (U.K.) LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where CLFIS (U.K.) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CLFIS (U.K.) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CLFIS (U.K.) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.