Company Information for CF (CIRENCESTER) LIMITED
53 CASTLE STREET, CIRENCESTER, GLOUCESTERSHIRE, GL7 1QD,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | |
---|---|
CF (CIRENCESTER) LIMITED | |
Legal Registered Office | |
53 CASTLE STREET CIRENCESTER GLOUCESTERSHIRE GL7 1QD Other companies in GL7 | |
Company Number | 05173248 | |
---|---|---|
Company ID Number | 05173248 | |
Date formed | 2004-07-07 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2023 | |
Account next due | 30/09/2025 | |
Latest return | 07/07/2015 | |
Return next due | 04/08/2016 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB535705249 |
Last Datalog update: | 2025-04-05 11:39:46 |
Companies House |
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. |
Officer | Role | Date Appointed |
---|---|---|
GRIFFITH CLARKE SECRETARIAL LIMITED |
||
MATTHEW LLOYD FULLER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JOHN DONALD WINTERFLOOD |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
CAIN AND FULLER LIMITED | Director | 2013-08-06 | CURRENT | 2013-08-06 | Active |
Date | Document Type | Document Description |
---|---|---|
REGISTERED OFFICE CHANGED ON 24/03/25 FROM 53 Castle Street Cirencester Gloucestershire GL7 1QE England | ||
Director's details changed for Mr Matthew Lloyd Fuller on 2025-03-24 | ||
31/12/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 07/07/24, WITH UPDATES | ||
31/12/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 07/07/23, WITH UPDATES | ||
31/12/21 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 31/12/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/07/22, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/07/22, WITH UPDATES | |
AA | 31/12/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/07/21, WITH UPDATES | |
AA | 31/12/19 ACCOUNTS TOTAL EXEMPTION FULL | |
PSC04 | Change of details for Mr Matthew Lloyd Fuller as a person with significant control on 2020-11-20 | |
CH01 | Director's details changed for Mr Matthew Lloyd Fuller on 2020-11-20 | |
AD01 | REGISTERED OFFICE CHANGED ON 20/11/20 FROM 14 Dyer Street Cirencester Gloucestershire GL7 2PF | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/07/20, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/07/20, WITH UPDATES | |
DISS40 | Compulsory strike-off action has been discontinued | |
AA | 31/12/18 ACCOUNTS TOTAL EXEMPTION FULL | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/07/19, WITH UPDATES | |
AA | 31/12/17 ACCOUNTS TOTAL EXEMPTION FULL | |
TM02 | Termination of appointment of Griffith Clarke Secretarial Limited on 2018-10-30 | |
LATEST SOC | 08/08/18 STATEMENT OF CAPITAL;GBP 200 | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/07/18, WITH UPDATES | |
CH04 | SECRETARY'S DETAILS CHNAGED FOR GRIFFITH CLARKE SECRETARIAL LIMITED on 2018-02-23 | |
PSC04 | Change of details for Mr Matthew Lloyd Fuller as a person with significant control on 2017-11-27 | |
CH01 | Director's details changed for Mr Matthew Lloyd Fuller on 2017-11-27 | |
AA | 31/12/16 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 04/08/17 STATEMENT OF CAPITAL;GBP 200 | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/07/17, WITH UPDATES | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 04/08/16 STATEMENT OF CAPITAL;GBP 200 | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/07/16, WITH UPDATES | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 28/08/15 STATEMENT OF CAPITAL;GBP 200 | |
AR01 | 07/07/15 ANNUAL RETURN FULL LIST | |
CH04 | SECRETARY'S DETAILS CHNAGED FOR GRIFFITH CLARKE LIMITED on 2014-07-07 | |
CH01 | Director's details changed for Mr Matthew Lloyd Fuller on 2015-06-15 | |
AA | 31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 10/09/14 STATEMENT OF CAPITAL;GBP 200 | |
AR01 | 07/07/14 ANNUAL RETURN FULL LIST | |
AA | 31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 07/07/13 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Matthew Lloyd Fuller on 2013-06-14 | |
AR01 | 07/07/12 ANNUAL RETURN FULL LIST | |
AA | 31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
RES09 | Resolution of authority to purchase a number of shares | |
RES10 | Resolutions passed:
| |
SH01 | 06/04/12 STATEMENT OF CAPITAL GBP 200 | |
AA | 31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 07/07/11 FULL LIST | |
AA | 31/12/09 TOTAL EXEMPTION SMALL | |
AR01 | 07/07/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW LLOYD FULLER / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW LLOYD FULLER / 08/07/2009 | |
AR01 | 07/07/09 FULL LIST | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / GRIFFITH CLARKE LIMITED / 01/12/2008 | |
AA | 31/12/08 TOTAL EXEMPTION SMALL | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 | |
AA | 31/12/07 TOTAL EXEMPTION SMALL | |
288a | SECRETARY APPOINTED GRIFFITH CLARKE LIMITED | |
363a | RETURN MADE UP TO 07/07/08; FULL LIST OF MEMBERS | |
288b | APPOINTMENT TERMINATED SECRETARY JOHN WINTERFLOOD | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363(287) | REGISTERED OFFICE CHANGED ON 21/08/07 | |
363s | RETURN MADE UP TO 07/07/07; NO CHANGE OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 07/07/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 | |
363s | RETURN MADE UP TO 07/07/05; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 31/07/05 TO 31/12/05 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 3 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | NATIONAL WESTMINSTER BANK PLC | |
MARINE MORTGAGE | Outstanding | LOMBARD NORTH CENTRAL PLC | |
MARINE MORTGAGE | Outstanding | LOMBARD NORTH CENTRAL PLC |
Creditors Due After One Year | 2012-12-31 | £ 122,459 |
---|---|---|
Creditors Due After One Year | 2011-12-31 | £ 118,557 |
Creditors Due Within One Year | 2012-12-31 | £ 468,465 |
Creditors Due Within One Year | 2011-12-31 | £ 378,335 |
Creditors and other liabilities
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 CF (CIRENCESTER) LIMITED
Cash Bank In Hand | 2012-12-31 | £ 20,843 |
---|---|---|
Cash Bank In Hand | 2011-12-31 | £ 33,894 |
Current Assets | 2012-12-31 | £ 420,602 |
Current Assets | 2011-12-31 | £ 298,773 |
Debtors | 2012-12-31 | £ 399,759 |
Debtors | 2011-12-31 | £ 264,879 |
Fixed Assets | 2012-12-31 | £ 170,528 |
Fixed Assets | 2011-12-31 | £ 198,760 |
Tangible Fixed Assets | 2012-12-31 | £ 123,861 |
Tangible Fixed Assets | 2011-12-31 | £ 124,093 |
Debtors and other cash assets
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Cotswold District Council | |
|
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
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. |