About

Registered Number: 04474643
Date of Incorporation: 01/07/2002 (21 years and 11 months ago)
Company Status: Active
Registered Address: 1 Silvertrees Lady Bettys Drive, Fareham, Hampshire, PO15 6RJ

 

C F Electronics Ltd was registered on 01 July 2002, it's status is listed as "Active". Currently we aren't aware of the number of employees at the the company. There are 4 directors listed as Freeman, William, Freeman, William Joseph, Chatfield, Alan, Hosey, Fiona Louise for this business in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FREEMAN, William Joseph 01 August 2007 - 1
CHATFIELD, Alan 16 July 2002 04 March 2012 1
HOSEY, Fiona Louise 16 July 2002 12 June 2018 1
Secretary Name Appointed Resigned Total Appointments
FREEMAN, William 04 March 2012 - 1

Filing History

Document Type Date
AA - Annual Accounts 28 July 2020
CS01 - N/A 27 August 2019
CH01 - Change of particulars for director 27 August 2019
CH03 - Change of particulars for secretary 27 August 2019
PSC04 - N/A 27 August 2019
AA - Annual Accounts 29 April 2019
CS01 - N/A 09 August 2018
AA - Annual Accounts 01 August 2018
TM01 - Termination of appointment of director 18 June 2018
CS01 - N/A 26 July 2017
PSC04 - N/A 26 July 2017
AA - Annual Accounts 30 April 2017
CS01 - N/A 31 August 2016
AA - Annual Accounts 25 May 2016
AR01 - Annual Return 27 August 2015
CH01 - Change of particulars for director 27 August 2015
CH03 - Change of particulars for secretary 27 August 2015
AA - Annual Accounts 30 April 2015
AR01 - Annual Return 18 July 2014
CH03 - Change of particulars for secretary 18 July 2014
AA - Annual Accounts 06 May 2014
AR01 - Annual Return 19 September 2013
AA - Annual Accounts 05 June 2013
AR01 - Annual Return 19 September 2012
AA - Annual Accounts 02 May 2012
AP03 - Appointment of secretary 02 April 2012
TM01 - Termination of appointment of director 02 April 2012
TM02 - Termination of appointment of secretary 02 April 2012
MG01 - Particulars of a mortgage or charge 21 February 2012
AR01 - Annual Return 13 September 2011
CH01 - Change of particulars for director 13 September 2011
CH03 - Change of particulars for secretary 13 September 2011
AA - Annual Accounts 04 May 2011
AR01 - Annual Return 14 September 2010
CH01 - Change of particulars for director 14 September 2010
CH01 - Change of particulars for director 14 September 2010
CH01 - Change of particulars for director 14 September 2010
AA - Annual Accounts 29 April 2010
363a - Annual Return 03 July 2009
AA - Annual Accounts 29 June 2009
395 - Particulars of a mortgage or charge 15 November 2008
363a - Annual Return 03 September 2008
353 - Register of members 03 September 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 03 September 2008
AA - Annual Accounts 18 June 2008
288a - Notice of appointment of directors or secretaries 27 December 2007
287 - Change in situation or address of Registered Office 19 December 2007
363a - Annual Return 04 October 2007
AA - Annual Accounts 07 June 2007
AA - Annual Accounts 01 April 2007
363a - Annual Return 22 August 2006
395 - Particulars of a mortgage or charge 20 September 2005
363a - Annual Return 06 September 2005
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 06 September 2005
353 - Register of members 06 September 2005
287 - Change in situation or address of Registered Office 06 September 2005
AA - Annual Accounts 21 June 2005
AA - Annual Accounts 30 July 2004
363s - Annual Return 19 July 2004
363s - Annual Return 12 August 2003
287 - Change in situation or address of Registered Office 10 May 2003
395 - Particulars of a mortgage or charge 23 September 2002
CERTNM - Change of name certificate 31 July 2002
288a - Notice of appointment of directors or secretaries 31 July 2002
288a - Notice of appointment of directors or secretaries 31 July 2002
288b - Notice of resignation of directors or secretaries 31 July 2002
288b - Notice of resignation of directors or secretaries 31 July 2002
287 - Change in situation or address of Registered Office 25 July 2002
NEWINC - New incorporation documents 01 July 2002

Mortgages & Charges

Description Date Status Charge by
Rent deposit security deed 20 February 2012 Outstanding

N/A

Rent deposit security deed 12 November 2008 Outstanding

N/A

Rent deposit deed 19 September 2005 Outstanding

N/A

Debenture 12 September 2002 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.