About

Registered Number: 04383351
Date of Incorporation: 27/02/2002 (23 years and 1 month ago)
Company Status: Active
Registered Address: 57-59 Saltergate, Chesterfield, Derbyshire, S40 1UL

 

Cfps Mainline Ltd was registered on 27 February 2002 with its registered office in Derbyshire. We don't know the number of employees at this organisation. The current directors of Cfps Mainline Ltd are listed as Stephens, John, Bonello, Paul Douglas, Calderley, Peter, Peacock, David, Wilcox, Peter in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
STEPHENS, John 07 February 2004 - 1
BONELLO, Paul Douglas 27 February 2002 09 November 2003 1
CALDERLEY, Peter 27 February 2002 09 November 2003 1
PEACOCK, David 07 February 2004 30 June 2010 1
WILCOX, Peter 27 February 2002 09 November 2003 1

Filing History

Document Type Date
CS01 - N/A 27 February 2020
AA - Annual Accounts 27 November 2019
CS01 - N/A 27 February 2019
AA - Annual Accounts 20 November 2018
CS01 - N/A 28 February 2018
AA - Annual Accounts 11 December 2017
CS01 - N/A 03 March 2017
AA - Annual Accounts 21 November 2016
AR01 - Annual Return 29 February 2016
AA - Annual Accounts 09 December 2015
AR01 - Annual Return 16 March 2015
AA - Annual Accounts 24 November 2014
AR01 - Annual Return 04 March 2014
AA - Annual Accounts 21 November 2013
AR01 - Annual Return 07 March 2013
AA - Annual Accounts 04 December 2012
AR01 - Annual Return 04 March 2012
AA - Annual Accounts 28 November 2011
AR01 - Annual Return 25 March 2011
TM01 - Termination of appointment of director 25 March 2011
AA - Annual Accounts 01 December 2010
AR01 - Annual Return 01 March 2010
CH01 - Change of particulars for director 01 March 2010
CH01 - Change of particulars for director 01 March 2010
CH03 - Change of particulars for secretary 01 March 2010
AA - Annual Accounts 10 December 2009
363a - Annual Return 20 May 2009
AA - Annual Accounts 27 December 2008
288a - Notice of appointment of directors or secretaries 28 November 2008
288b - Notice of resignation of directors or secretaries 13 October 2008
363s - Annual Return 13 October 2008
AA - Annual Accounts 30 December 2007
AA - Annual Accounts 28 November 2007
363s - Annual Return 05 April 2007
363s - Annual Return 12 July 2006
AA - Annual Accounts 21 December 2005
363s - Annual Return 02 March 2005
AA - Annual Accounts 17 January 2005
363s - Annual Return 23 April 2004
288a - Notice of appointment of directors or secretaries 23 March 2004
288a - Notice of appointment of directors or secretaries 23 March 2004
288a - Notice of appointment of directors or secretaries 23 March 2004
AA - Annual Accounts 09 December 2003
363s - Annual Return 19 March 2003
288b - Notice of resignation of directors or secretaries 11 March 2002
NEWINC - New incorporation documents 27 February 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.