General information

Name:

Cfes Ltd

Office Address:

Suite 434, 4th Floor Victoria House Victoria Road CM1 1JR Chelmsford

Number: 05624783

Incorporation date: 2005-11-16

End of financial year: 31 August

Category: Private Limited Company

Status: Active

Contact information

Faxes:

  • 01420549966
  • 01457875100

Emails:

  • enquiries@cfes.co.uk
  • getintouch@formatdesign.co

Website

www.cfes.co.uk

Description

Data updated on:

Registered as 05624783 19 years ago, Cfes Limited is a Private Limited Company. The business current mailing address is Suite 434, 4th Floor Victoria House, Victoria Road Chelmsford. This enterprise's Standard Industrial Classification Code is 41100 meaning Development of building projects. 2022-08-31 is the last time when account status updates were reported.

As stated, this specific firm was established in 2005-11-16 and has been managed by five directors, out of whom three (Hannah C., John D. and Robert D.) are still a part of the company. To support the directors in their duties, this firm has been utilizing the expertise of Jane D. as a secretary since 2015.

The companies that control this firm include: Rjjjd Holdings Ltd owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in London, SE3 8NF and was registered as a PSC under the registration number 07778262.

Financial data based on annual reports

Company staff

Hannah C.

Role: Director

Appointed: 01 November 2019

Latest update: 11 March 2024

John D.

Role: Director

Appointed: 01 June 2019

Latest update: 11 March 2024

Jane D.

Role: Secretary

Appointed: 01 October 2015

Latest update: 11 March 2024

Robert D.

Role: Director

Appointed: 16 November 2005

Latest update: 11 March 2024

People with significant control

Rjjjd Holdings Ltd
Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England And Wales
Place registered England And Wales
Registration number 07778262
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
John D.
Notified on 1 June 2019
Ceased on 4 August 2021
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Robert D.
Notified on 6 April 2016
Ceased on 4 August 2021
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights

Accounts Documents

Account next due date 31 May 2024
Account last made up date 31 August 2022
Confirmation statement next due date 30 November 2023
Confirmation statement last made up date 16 November 2022
Annual Accounts
Start Date For Period Covered By Report 01 September 2012
Annual Accounts 6 March 2015
Start Date For Period Covered By Report 01 September 2013
End Date For Period Covered By Report 31 August 2014
Date Approval Accounts 6 March 2015
Annual Accounts 24 February 2016
Start Date For Period Covered By Report 01 September 2014
End Date For Period Covered By Report 31 August 2015
Date Approval Accounts 24 February 2016
Annual Accounts 30 March 2017
Start Date For Period Covered By Report 01 September 2015
End Date For Period Covered By Report 31 August 2016
Date Approval Accounts 30 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 September 2016
End Date For Period Covered By Report 31 August 2017
Annual Accounts
Start Date For Period Covered By Report 01 September 2017
End Date For Period Covered By Report 31 August 2018
Annual Accounts
Start Date For Period Covered By Report 01 September 2018
End Date For Period Covered By Report 31 August 2019
Annual Accounts
Start Date For Period Covered By Report 01 September 2019
End Date For Period Covered By Report 31 August 2020
Annual Accounts
Start Date For Period Covered By Report 01 September 2020
End Date For Period Covered By Report 31 August 2021
Annual Accounts
Start Date For Period Covered By Report 01 September 2021
End Date For Period Covered By Report 31 August 2022
Annual Accounts 3 March 2014
End Date For Period Covered By Report 31 August 2013
Date Approval Accounts 3 March 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Total exemption full accounts data made up to 2022-08-31 (AA)
filed on: 2nd, May 2023
accounts
Free Download Download filing (11 pages)

Additional Information

HQ address,
2013

Address:

Hamlet House 80a High Street

Post code:

GU34 1EN

City / Town:

Alton

HQ address,
2014

Address:

Suite 601 68 King William Street

Post code:

EC4N 7DZ

City / Town:

London

HQ address,
2015

Address:

Suite 501 68 King William Street

Post code:

EC4N 7DZ

City / Town:

London

HQ address,
2016

Address:

Suite 501 68 King William Street

Post code:

EC4N 7DZ

City / Town:

London

Accountant/Auditor,
2016 - 2015

Name:

Nichols & Co ( Accountancy ) Limited

Address:

Unit 7 Mulberry Place Pinnell Road

Post code:

SE9 6AR

City / Town:

Eltham

Search other companies

Services (by SIC Code)

  • 41100 : Development of building projects
  • 81100 : Combined facilities support activities
  • 43220 : Plumbing, heat and air-conditioning installation
  • 43999 : Other specialised construction activities not elsewhere classified
18
Company Age

Twitter feed by @cfesltd

cfesltd has over 192 tweets, 211 followers and follows 272 accounts.

Similar companies nearby

Closest companies