Cfc 26 Limited

General information

Name:

Cfc 26 Ltd

Office Address:

1 Beauchamp Court 10 Victors Way EN5 5TZ Barnet

Number: 05304860

Incorporation date: 2004-12-06

End of financial year: 31 July

Category: Private Limited Company

Status: Live But Receiver Manager On At Least One Charge

Description

Data updated on:

2004 is the year of the start of Cfc 26 Limited, the company which is situated at 1 Beauchamp Court, 10 Victors Way in Barnet. This means it's been 20 years Cfc 26 has been in the United Kingdom, as it was registered on 2004-12-06. The firm registration number is 05304860 and its post code is EN5 5TZ. Started as Secure Ventures (no5), the company used the business name until 2005, at which moment it was changed to Cfc 26 Limited. This company's declared SIC number is 68100 and their NACE code stands for Buying and selling of own real estate. 2015-07-31 is the last time account status updates were reported.

There's a single director at the moment controlling this particular company, specifically Maximilian B. who's been utilizing the director's duties since 2004-12-06. Since July 2015 Masood R., had been performing the duties for this specific company until the resignation on 2017-03-06. In addition another director, namely Alisa K. quit in 2017.

  • Previous company's names
  • Cfc 26 Limited 2005-01-14
  • Secure Ventures (no5) Limited 2004-12-06

Financial data based on annual reports

Company staff

Maximilian B.

Role: Director

Appointed: 23 November 2012

Latest update: 18 April 2024

Accounts Documents

Account next due date 30 April 2017
Account last made up date 31 July 2015
Confirmation statement next due date 20 December 2017
Confirmation statement last made up date 06 December 2016
Annual Accounts 30 April 2014
Start Date For Period Covered By Report 01 April 2012
Date Approval Accounts 30 April 2014
Annual Accounts 30 April 2015
Start Date For Period Covered By Report 01 August 2013
End Date For Period Covered By Report 31 July 2014
Date Approval Accounts 30 April 2015
Annual Accounts 29 April 2016
Start Date For Period Covered By Report 01 August 2014
End Date For Period Covered By Report 31 July 2015
Date Approval Accounts 29 April 2016
Annual Accounts
End Date For Period Covered By Report 31 July 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Resolution
Free Download
Fri, 1st Dec 2017 - the day director's appointment was terminated (TM01)
filed on: 22nd, April 2021
officers
Free Download Download filing (1 page)

Additional Information

HQ address,
2013

Address:

Lyndum House High Street

Post code:

GU32 3JG

City / Town:

Petersfield

HQ address,
2014

Address:

Lyndum House High Street

Post code:

GU32 3JG

City / Town:

Petersfield

HQ address,
2015

Address:

Lyndum House High Street

Post code:

GU32 3JG

City / Town:

Petersfield

Search other companies

Services (by SIC Code)

  • 68100 : Buying and selling of own real estate
19
Company Age

Similar companies nearby

Closest companies