Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CFLLOGISTICS LTD
Company Information for

CFLLOGISTICS LTD

66 ST PETERS AVENUE, CLEETHORPES, LINCOLNSHIRE, DN35 8HP,
Company Registration Number
04790272
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Cfllogistics Ltd
CFLLOGISTICS LTD was founded on 2003-06-06 and has its registered office in Cleethorpes. The organisation's status is listed as "Active - Proposal to Strike off". Cfllogistics Ltd is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
CFLLOGISTICS LTD
 
Legal Registered Office
66 ST PETERS AVENUE
CLEETHORPES
LINCOLNSHIRE
DN35 8HP
Other companies in DN33
 
Previous Names
COLINS FISH LIMITED01/12/2017
Filing Information
Company Number 04790272
Company ID Number 04790272
Date formed 2003-06-06
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 30/09/2017
Account next due 30/06/2019
Latest return 06/06/2016
Return next due 04/07/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2019-10-07 03:41:07
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CFLLOGISTICS LTD
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   CARR JEMMETT (CLEETHORPES) LIMITED   CARR JEMMETT LIMITED   KURZ-ADDISON (HOVE) 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 CFLLOGISTICS LTD

Current Directors
Officer Role Date Appointed
LUKE JONES
Director 2017-12-01
Previous Officers
Officer Role Date Appointed Date Resigned
DENISE HALLIDAY
Company Secretary 2003-06-06 2017-12-01
COLIN HALLIDAY
Director 2003-06-06 2017-12-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
LUKE JONES EX LOGISTICS LIMITED Director 2018-07-30 CURRENT 2001-04-02 Active
LUKE JONES HGN CONTROLS LIMITED Director 2018-06-04 CURRENT 2014-07-29 Active
LUKE JONES JONES AND SONS CONSTRUCTION LTD Director 2018-04-03 CURRENT 2016-12-20 Active - Proposal to Strike off
LUKE JONES RLMO LIMITED Director 2018-03-28 CURRENT 2011-03-07 Active - Proposal to Strike off
LUKE JONES WAA LOGISTICS LTD Director 2018-01-18 CURRENT 2007-06-13 Active
LUKE JONES AFFINITY SOLUTIONS LTD Director 2017-12-31 CURRENT 2017-03-02 Active
LUKE JONES DBL LOGISTICS LTD Director 2017-12-22 CURRENT 2007-11-14 Active
LUKE JONES GTECH LOGISTICS LIMITED Director 2017-12-04 CURRENT 2006-07-18 Active
LUKE JONES T E LOGISTICS LIMITED Director 2017-07-14 CURRENT 2011-08-19 Active - Proposal to Strike off
LUKE JONES RB COMPUTING SERVICES LIMITED Director 2017-04-28 CURRENT 2011-06-29 Active - Proposal to Strike off
LUKE JONES BSL LOGISTICS LIMITED Director 2017-04-20 CURRENT 2002-08-07 Active - Proposal to Strike off
LUKE JONES MSD CONTROLS LTD Director 2017-04-19 CURRENT 2012-01-06 Dissolved 2017-10-10
LUKE JONES WL LOGISTICS LIMITED Director 2017-01-31 CURRENT 2011-05-17 Active - Proposal to Strike off
LUKE JONES CORPORATE TRADERS LIMITED Director 2017-01-25 CURRENT 2013-06-20 Active - Proposal to Strike off
LUKE JONES JSL LOGISTICS LIMITED Director 2017-01-23 CURRENT 2011-05-25 Dissolved 2018-05-29
LUKE JONES 2011 TRADING LIMITED Director 2016-12-31 CURRENT 2011-12-05 Liquidation
LUKE JONES SASPRO LTD Director 2016-12-21 CURRENT 2015-09-08 Dissolved 2018-05-29
LUKE JONES TOPCIRCLE LOGISTICS LIMITED Director 2016-12-19 CURRENT 2012-06-18 Active - Proposal to Strike off
LUKE JONES THE BROWN COW NETTLEHAM LIMITED Director 2015-11-30 CURRENT 2015-11-30 Dissolved 2017-05-09

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
2019-09-24AD01REGISTERED OFFICE CHANGED ON 24/09/19 FROM 66 st Peters Avenue Cleethorpes DN35 8HP United Kingdom
2019-09-24CH01Director's details changed for Mr Luke Jones on 2019-09-19
2019-09-19PSC04Change of details for Mr Luke Jones as a person with significant control on 2019-09-19
2019-09-03GAZ1FIRST GAZETTE notice for compulsory strike-off
2019-01-24CS01CONFIRMATION STATEMENT MADE ON 10/01/19, WITH UPDATES
2018-06-27AA30/09/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-01-16LATEST SOC16/01/18 STATEMENT OF CAPITAL;GBP 100
2018-01-16CS01CONFIRMATION STATEMENT MADE ON 10/01/18, WITH UPDATES
2018-01-16PSC04Change of details for Mr Luke Jones as a person with significant control on 2018-01-09
2018-01-16PSC07CESSATION OF JASON MARCUS BREWER AS A PSC
2018-01-16PSC07CESSATION OF AFFINITY PARTNERSHIPS LIMITED AS A PSC
2017-12-04PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JASON BREWER
2017-12-04PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LUKE JONES
2017-12-04PSC02Notification of Affinity Partnerships Limited as a person with significant control on 2017-12-01
2017-12-04PSC07CESSATION OF COLIN HALLIDAY AS A PERSON OF SIGNIFICANT CONTROL
2017-12-04TM02Termination of appointment of Denise Halliday on 2017-12-01
2017-12-04TM01APPOINTMENT TERMINATED, DIRECTOR COLIN HALLIDAY
2017-12-04AP01DIRECTOR APPOINTED MR LUKE JONES
2017-12-04AD01REGISTERED OFFICE CHANGED ON 04/12/17 FROM 39 Lavenham Road Grimsby N.E. Lincolnshire DN33 3EU
2017-12-01RES15CHANGE OF COMPANY NAME 01/12/17
2017-12-01CERTNMCOMPANY NAME CHANGED COLINS FISH LIMITED CERTIFICATE ISSUED ON 01/12/17
2017-09-14AA01CURREXT FROM 31/07/2017 TO 30/09/2017
2017-09-14AA01CURREXT FROM 31/07/2017 TO 30/09/2017
2017-06-22CS01CONFIRMATION STATEMENT MADE ON 06/06/17, WITH UPDATES
2016-10-28AA31/07/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-07-18LATEST SOC18/07/16 STATEMENT OF CAPITAL;GBP 100
2016-07-18AR0106/06/16 ANNUAL RETURN FULL LIST
2015-12-11AA31/07/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-06-22LATEST SOC22/06/15 STATEMENT OF CAPITAL;GBP 100
2015-06-22AR0106/06/15 ANNUAL RETURN FULL LIST
2014-10-08AA31/07/14 TOTAL EXEMPTION SMALL
2014-06-11LATEST SOC11/06/14 STATEMENT OF CAPITAL;GBP 100
2014-06-11AR0106/06/14 FULL LIST
2013-11-27AA31/07/13 TOTAL EXEMPTION SMALL
2013-06-21AR0106/06/13 FULL LIST
2013-01-11AA31/07/12 TOTAL EXEMPTION SMALL
2012-06-13AR0106/06/12 FULL LIST
2011-12-07AA31/07/11 TOTAL EXEMPTION SMALL
2011-06-08AR0106/06/11 FULL LIST
2011-02-03AA31/07/10 TOTAL EXEMPTION SMALL
2010-06-11AR0106/06/10 FULL LIST
2010-06-11CH01DIRECTOR'S CHANGE OF PARTICULARS / COLIN HALLIDAY / 06/06/2010
2010-01-18AA31/07/09 TOTAL EXEMPTION SMALL
2009-07-16363aRETURN MADE UP TO 06/06/09; FULL LIST OF MEMBERS
2009-05-02AA31/07/08 TOTAL EXEMPTION SMALL
2008-07-01363sRETURN MADE UP TO 06/06/08; NO CHANGE OF MEMBERS
2008-04-15AA31/07/07 TOTAL EXEMPTION SMALL
2007-06-28363sRETURN MADE UP TO 06/06/07; NO CHANGE OF MEMBERS
2007-04-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06
2006-06-14363sRETURN MADE UP TO 06/06/06; FULL LIST OF MEMBERS
2006-05-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05
2005-06-21363sRETURN MADE UP TO 06/06/05; FULL LIST OF MEMBERS
2005-03-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04
2004-06-24363sRETURN MADE UP TO 06/06/04; FULL LIST OF MEMBERS
2004-04-06225ACC. REF. DATE EXTENDED FROM 30/06/04 TO 31/07/04
2003-06-06NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
43 - Specialised construction activities
433 - Building completion and finishing
43390 - Other building completion and finishing




Licences & Regulatory approval
We could not find any licences issued to CFLLOGISTICS LTD 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 CFLLOGISTICS LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
CFLLOGISTICS LTD does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.438
MortgagesNumMortOutstanding0.357
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.086

This shows the max and average number of mortgages for companies with the same SIC code of 43390 - Other building completion and finishing

Creditors
Creditors Due Within One Year 2013-07-31 £ 2,414
Creditors Due Within One Year 2012-07-31 £ 7,241
Creditors Due Within One Year 2012-07-31 £ 7,241
Creditors Due Within One Year 2011-07-31 £ 5,909

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-07-31
Annual Accounts
2013-07-31
Annual Accounts
2014-07-31
Annual Accounts
2015-07-31
Annual Accounts
2016-07-31
Annual Accounts
2017-09-30

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 CFLLOGISTICS LTD

Financial Assets
Balance Sheet
Cash Bank In Hand 2012-07-31 £ 3,876
Cash Bank In Hand 2012-07-31 £ 3,876
Cash Bank In Hand 2011-07-31 £ 1,138
Current Assets 2012-07-31 £ 4,022
Current Assets 2012-07-31 £ 4,022
Current Assets 2011-07-31 £ 1,272
Fixed Assets 2013-07-31 £ 2,136
Fixed Assets 2012-07-31 £ 3,319
Fixed Assets 2012-07-31 £ 3,319
Fixed Assets 2011-07-31 £ 4,737
Tangible Fixed Assets 2013-07-31 £ 2,136
Tangible Fixed Assets 2012-07-31 £ 2,844
Tangible Fixed Assets 2012-07-31 £ 2,844
Tangible Fixed Assets 2011-07-31 £ 3,787

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of CFLLOGISTICS LTD registering or being granted any patents
Domain Names
We do not have the domain name information for CFLLOGISTICS LTD
Trademarks
We have not found any records of CFLLOGISTICS LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CFLLOGISTICS LTD. 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 (43390 - Other building completion and finishing) as CFLLOGISTICS LTD are:

Outgoings
Business Rates/Property Tax
No properties were found where CFLLOGISTICS LTD 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 CFLLOGISTICS LTD 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 CFLLOGISTICS LTD 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.