About

Registered Number: 02521514
Date of Incorporation: 12/07/1990 (33 years and 9 months ago)
Company Status: Active
Registered Address: Suite 434, 4th Floor Victoria House, Victoria Road, Chelmsford, Essex, CM1 1JR,

 

C F Environmental Services (Group) Ltd was founded on 12 July 1990 and has its registered office in Chelmsford, Essex, it's status at Companies House is "Active". We don't currently know the number of employees at the company. There are 5 directors listed for C F Environmental Services (Group) Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DOUBTFIRE, Robert Henry 07 December 2011 - 1
FLEMING, Caroline N/A 07 December 2011 1
FLEMING, Peter John N/A 07 December 2011 1
Secretary Name Appointed Resigned Total Appointments
DOUBTFIRE, Jane Hilary 02 July 2018 - 1
BROWN, Amanda Jane 07 December 2011 02 July 2018 1

Filing History

Document Type Date
CS01 - N/A 09 July 2020
AA - Annual Accounts 21 May 2020
CS01 - N/A 09 July 2019
AA - Annual Accounts 28 May 2019
TM02 - Termination of appointment of secretary 28 May 2019
AP03 - Appointment of secretary 28 May 2019
PSC05 - N/A 19 July 2018
CH03 - Change of particulars for secretary 18 July 2018
PSC05 - N/A 18 July 2018
CS01 - N/A 17 July 2018
CH01 - Change of particulars for director 17 July 2018
PSC04 - N/A 17 July 2018
AA - Annual Accounts 05 March 2018
AD01 - Change of registered office address 19 December 2017
CS01 - N/A 07 July 2017
PSC05 - N/A 05 July 2017
PSC04 - N/A 05 July 2017
CH03 - Change of particulars for secretary 08 May 2017
CH01 - Change of particulars for director 05 May 2017
AD01 - Change of registered office address 05 May 2017
AA - Annual Accounts 05 April 2017
CS01 - N/A 12 July 2016
AA - Annual Accounts 04 March 2016
CH03 - Change of particulars for secretary 27 January 2016
CH01 - Change of particulars for director 27 January 2016
AD01 - Change of registered office address 27 January 2016
CH03 - Change of particulars for secretary 14 July 2015
AR01 - Annual Return 13 July 2015
AA - Annual Accounts 23 April 2015
CH01 - Change of particulars for director 01 October 2014
AD01 - Change of registered office address 01 October 2014
AR01 - Annual Return 13 August 2014
AA - Annual Accounts 14 March 2014
AR01 - Annual Return 01 August 2013
AA - Annual Accounts 23 May 2013
AR01 - Annual Return 15 August 2012
AP03 - Appointment of secretary 06 January 2012
TM01 - Termination of appointment of director 05 January 2012
TM01 - Termination of appointment of director 05 January 2012
TM02 - Termination of appointment of secretary 05 January 2012
AP01 - Appointment of director 05 January 2012
AA - Annual Accounts 07 December 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 13 September 2011
AR01 - Annual Return 20 July 2011
AA - Annual Accounts 18 May 2011
AR01 - Annual Return 13 July 2010
AA - Annual Accounts 24 May 2010
AD01 - Change of registered office address 16 October 2009
363a - Annual Return 15 July 2009
AA - Annual Accounts 28 March 2009
363a - Annual Return 01 July 2008
AA - Annual Accounts 22 April 2008
RESOLUTIONS - N/A 10 March 2008
363a - Annual Return 02 July 2007
AA - Annual Accounts 12 June 2007
363a - Annual Return 20 July 2006
MEM/ARTS - N/A 13 July 2006
AA - Annual Accounts 20 June 2006
CERTNM - Change of name certificate 03 January 2006
363s - Annual Return 15 July 2005
AA - Annual Accounts 17 June 2005
363s - Annual Return 07 September 2004
AA - Annual Accounts 01 July 2004
363s - Annual Return 27 August 2003
AA - Annual Accounts 10 June 2003
363s - Annual Return 16 July 2002
AA - Annual Accounts 27 June 2002
363s - Annual Return 21 August 2001
AA - Annual Accounts 12 February 2001
363s - Annual Return 28 July 2000
AA - Annual Accounts 10 May 2000
363s - Annual Return 14 July 1999
AA - Annual Accounts 10 June 1999
363s - Annual Return 29 June 1998
AA - Annual Accounts 15 April 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 September 1997
363s - Annual Return 30 June 1997
AA - Annual Accounts 24 March 1997
363s - Annual Return 26 June 1996
AA - Annual Accounts 15 March 1996
363s - Annual Return 07 July 1995
AA - Annual Accounts 08 March 1995
PRE95 - N/A 01 January 1995
363s - Annual Return 05 July 1994
AA - Annual Accounts 11 April 1994
363s - Annual Return 06 July 1993
AA - Annual Accounts 01 March 1993
288 - N/A 18 September 1992
288 - N/A 18 September 1992
363b - Annual Return 16 July 1992
AA - Annual Accounts 09 June 1992
395 - Particulars of a mortgage or charge 04 April 1992
363b - Annual Return 08 January 1992
395 - Particulars of a mortgage or charge 20 December 1991
288 - N/A 19 October 1990
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 August 1990
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 20 August 1990
RESOLUTIONS - N/A 30 July 1990
287 - Change in situation or address of Registered Office 30 July 1990
288 - N/A 30 July 1990
NEWINC - New incorporation documents 12 July 1990

Mortgages & Charges

Description Date Status Charge by
Fixed and floating charge 23 March 1992 Fully Satisfied

N/A

Legal charge 19 December 1991 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.