Ckf Holdings Limited

General information

Name:

Ckf Holdings Ltd

Office Address:

Pavilion 1 Olympus Park Quedgeley GL2 4NF Gloucester

Number: 04492671

Incorporation date: 2002-07-23

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

This Ckf Holdings Limited business has been in this business for at least twenty two years, having launched in 2002. Started with Companies House Reg No. 04492671, Ckf Holdings is categorised as a Private Limited Company with office in Pavilion 1 Olympus Park, Gloucester GL2 4NF. This firm's registered with SIC code 70100 and their NACE code stands for Activities of head offices. December 31, 2022 is the last time when the company accounts were reported.

From the data we have, this specific limited company was incorporated in 2002 and has been supervised by seven directors, and out of them six (Jamie Q., Melvin B., Daniel D. and 3 others listed below) are still active.

The companies that control this firm include: Ckf Management Company Limited owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Gloucester at Olympus Park, Quedgeley, GL2 4NF.

Financial data based on annual reports

Company staff

Jamie Q.

Role: Director

Appointed: 13 November 2020

Latest update: 3 February 2024

Melvin B.

Role: Director

Appointed: 13 November 2020

Latest update: 3 February 2024

Daniel D.

Role: Director

Appointed: 13 November 2020

Latest update: 3 February 2024

Ian O.

Role: Director

Appointed: 13 November 2020

Latest update: 3 February 2024

Neil P.

Role: Director

Appointed: 13 November 2020

Latest update: 3 February 2024

Paul S.

Role: Director

Appointed: 23 July 2002

Latest update: 3 February 2024

People with significant control

Ckf Management Company Limited
Address: Pavilion One Olympus Park, Quedgeley, Gloucester, GL2 4NF, England
Legal authority Companies Act 2006
Legal form Private Limited Company
Notified on 13 November 2020
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Paul S.
Notified on 6 April 2016
Ceased on 13 November 2020
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Bryan W.
Notified on 6 April 2016
Ceased on 13 November 2020
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 06 August 2024
Confirmation statement last made up date 23 July 2023
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
End Date For Period Covered By Report 31 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
End Date For Period Covered By Report 31 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
End Date For Period Covered By Report 31 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
End Date For Period Covered By Report 31 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
End Date For Period Covered By Report 31 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
End Date For Period Covered By Report 31 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
End Date For Period Covered By Report 31 December 2016

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Insolvency Mortgage Officers Persons with significant control Resolution
Free Download
Total exemption full accounts data made up to 2022-12-31 (AA)
filed on: 22nd, September 2023
accounts
Free Download Download filing (9 pages)

Search other companies

Services (by SIC Code)

  • 70100 : Activities of head offices
21
Company Age

Similar companies nearby

Closest companies