Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CFES LIMITED
Company Information for

CFES LIMITED

SUITE 434, 4TH FLOOR VICTORIA HOUSE, VICTORIA ROAD, CHELMSFORD, ESSEX, CM1 1JR,
Company Registration Number
05624783
Private Limited Company
Active

Company Overview

About Cfes Ltd
CFES LIMITED was founded on 2005-11-16 and has its registered office in Chelmsford. The organisation's status is listed as "Active". Cfes Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
CFES LIMITED
 
Legal Registered Office
SUITE 434, 4TH FLOOR VICTORIA HOUSE
VICTORIA ROAD
CHELMSFORD
ESSEX
CM1 1JR
Other companies in EC4N
 
Filing Information
Company Number 05624783
Company ID Number 05624783
Date formed 2005-11-16
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/08/2022
Account next due 31/05/2024
Latest return 16/11/2015
Return next due 14/12/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB876320218  
Last Datalog update: 2024-04-06 20:37:34
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CFES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name CFES LIMITED
The following companies were found which have the same name as CFES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CFES - Centre for Forest and Environmental Studies 141 O'CONNELL DRIVE CORNER BROOK Newfoundland and Labrador A2H6H6 Dissolved Company formed on the 1994-12-20
CFES A CALIFORNIA NONPROFIT PUBLIC BENEFIT CORPORATION California Unknown
CFES BUILDING SERVICES LTD THE COPPER ROOM DEVA CNTRE TRINITY WAY MANCHESTER M3 7BG Liquidation Company formed on the 2015-10-05
CFES BUILDING SERVICES LTD Unknown
CFES CLEANS INC Arkansas Unknown
CFES INC California Unknown
CFES INC. 3314 BRANDYWINE WAY BELLINGHAM WA 982263880 Dissolved Company formed on the 2000-02-24
Cfes Limited Partnership Maryland Unknown
CFES MICHELINI INC. 721 OLD BETHPAGE Nassau OLD BETHPAGE NY 11804 Active Company formed on the 2019-03-01
CFES PROJECTS LTD SUITE 434, 4TH FLOOR VICTORIA HOUSE VICTORIA ROAD CHELMSFORD ESSEX CM1 1JR Active Company formed on the 2018-01-31
CFES TRANSPORTATION, LLC 2880 S SEACREST BLVD BOYNTON BEACH FL 33435 Active Company formed on the 2020-09-14
CFEST INCORPORATED California Unknown
CFESW CORPORATION Ontario Unknown

Company Officers of CFES LIMITED

Current Directors
Officer Role Date Appointed
JANE HILARY DOUBTFIRE
Company Secretary 2015-10-01
ROBERT HENRY DOUBTFIRE
Director 2005-11-16
Previous Officers
Officer Role Date Appointed Date Resigned
AMANDA JANE BROWN
Company Secretary 2011-12-07 2015-10-01
CAROLINE FLEMING
Company Secretary 2005-11-16 2011-12-07
CAROLINE FLEMING
Director 2005-11-16 2011-12-07
PETER JOHN FLEMING
Director 2005-11-16 2011-12-07

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-05REGISTRATION OF A CHARGE / CHARGE CODE 056247830007
2023-10-03Change of details for Rjjjd Holdings Ltd as a person with significant control on 2023-10-03
2023-05-0231/08/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-11-18CONFIRMATION STATEMENT MADE ON 16/11/22, WITH NO UPDATES
2022-11-18CS01CONFIRMATION STATEMENT MADE ON 16/11/22, WITH NO UPDATES
2022-05-26AA31/08/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-11-17CS01CONFIRMATION STATEMENT MADE ON 16/11/21, WITH NO UPDATES
2021-08-09PSC02Notification of Rjjjd Holdings Ltd as a person with significant control on 2016-04-06
2021-08-04PSC07CESSATION OF JOHN GORDON DAVIES AS A PERSON OF SIGNIFICANT CONTROL
2021-04-07AA31/08/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-11-19CS01CONFIRMATION STATEMENT MADE ON 16/11/20, WITH NO UPDATES
2020-05-21AA31/08/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-11-29CS01CONFIRMATION STATEMENT MADE ON 16/11/19, WITH NO UPDATES
2019-11-29PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN GORDON DAVIES
2019-11-29PSC04Change of details for Mr Robert Henry Doubtfire as a person with significant control on 2019-06-01
2019-11-29AP01DIRECTOR APPOINTED MRS HANNAH CHURCHYARD
2019-06-20AP01DIRECTOR APPOINTED MR JOHN GORDON DAVIES
2019-05-24AA31/08/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-11-21CS01CONFIRMATION STATEMENT MADE ON 16/11/18, WITH UPDATES
2018-11-21CH01Director's details changed for Robert Henry Doubtfire on 2017-12-19
2018-11-21CH03SECRETARY'S DETAILS CHNAGED FOR MRS JANE HILARY DOUBTFIRE on 2017-12-19
2018-04-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 056247830006
2018-04-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 056247830005
2018-03-05AA31/08/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-12-19AD01REGISTERED OFFICE CHANGED ON 19/12/17 FROM Suite 524 68 King William Street London EC4N 7DZ England
2017-11-24LATEST SOC24/11/17 STATEMENT OF CAPITAL;GBP 1000
2017-11-24CS01CONFIRMATION STATEMENT MADE ON 16/11/17, WITH UPDATES
2017-09-22MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 056247830003
2017-09-22MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 056247830002
2017-09-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 056247830004
2017-06-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 056247830003
2017-05-05CH03SECRETARY'S DETAILS CHNAGED FOR MRS JANE HILARY DOUBTFIRE on 2017-05-05
2017-05-02CH01Director's details changed for Robert Henry Doubtfire on 2017-04-28
2017-05-02AD01REGISTERED OFFICE CHANGED ON 02/05/17 FROM Suite 501 68 King William Street London EC4N 7DZ England
2017-04-05AA31/08/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-11-17LATEST SOC17/11/16 STATEMENT OF CAPITAL;GBP 1000
2016-11-17CS01CONFIRMATION STATEMENT MADE ON 16/11/16, WITH UPDATES
2016-05-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 056247830002
2016-05-13MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2016-03-03AA31/08/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-27CH01Director's details changed for Robert Henry Doubtfire on 2016-01-27
2016-01-27AD01REGISTERED OFFICE CHANGED ON 27/01/16 FROM Suite 601 68 King William Street London EC4N 7DZ
2016-01-27CH03SECRETARY'S DETAILS CHNAGED FOR MRS JANE HILARY DOUBTFIRE on 2016-01-27
2015-11-16LATEST SOC16/11/15 STATEMENT OF CAPITAL;GBP 1000
2015-11-16AR0116/11/15 FULL LIST
2015-10-27AP03SECRETARY APPOINTED MRS JANE HILARY DOUBTFIRE
2015-10-26TM02APPOINTMENT TERMINATED, SECRETARY AMANDA BROWN
2015-04-23AA31/08/14 TOTAL EXEMPTION SMALL
2014-12-12CH03SECRETARY'S CHANGE OF PARTICULARS / MRS AMANDA JANE BROWN / 01/10/2014
2014-12-11LATEST SOC11/12/14 STATEMENT OF CAPITAL;GBP 1000
2014-12-11AR0116/11/14 FULL LIST
2014-10-01CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT HENRY DOUBTFIRE / 01/10/2014
2014-10-01AD01REGISTERED OFFICE CHANGED ON 01/10/2014 FROM HAMLET HOUSE 80A HIGH STREET ALTON HAMPSHIRE GU34 1EN
2014-03-14AA31/08/13 TOTAL EXEMPTION SMALL
2013-11-22LATEST SOC22/11/13 STATEMENT OF CAPITAL;GBP 1000
2013-11-22AR0116/11/13 FULL LIST
2013-06-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/12
2012-11-22AR0116/11/12 FULL LIST
2012-01-05AP03SECRETARY APPOINTED MRS AMANDA JANE BROWN
2012-01-05TM01APPOINTMENT TERMINATED, DIRECTOR PETER FLEMING
2012-01-05TM01APPOINTMENT TERMINATED, DIRECTOR CAROLINE FLEMING
2012-01-05TM02APPOINTMENT TERMINATED, SECRETARY CAROLINE FLEMING
2011-12-07AA31/08/11 TOTAL EXEMPTION SMALL
2011-11-30AR0116/11/11 FULL LIST
2011-10-21MG01DUPLICATE MORTGAGE CERTIFICATECHARGE NO:1
2011-10-15MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2011-05-18AA31/08/10 TOTAL EXEMPTION SMALL
2010-12-14AR0116/11/10 FULL LIST
2010-12-14CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER JOHN FLEMING / 14/12/2010
2010-12-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS CAROLINE FLEMING / 14/12/2010
2010-12-14CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT HENRY DOUBTFIRE / 14/11/2010
2010-12-14CH03SECRETARY'S CHANGE OF PARTICULARS / MRS CAROLINE FLEMING / 14/12/2010
2010-05-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/09
2009-11-17AR0116/11/09 FULL LIST
2009-11-17AD02SAIL ADDRESS CREATED
2009-11-16CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER JOHN FLEMING / 16/11/2009
2009-11-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS CAROLINE FLEMING / 16/11/2009
2009-11-16CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT HENRY DOUBTFIRE / 16/11/2009
2009-10-16AD01REGISTERED OFFICE CHANGED ON 16/10/2009 FROM UNIT 3, BENTLEY PARK BLACKNEST ALTON HAMPSHIRE GU34 4PX
2009-03-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/08
2008-12-05363aRETURN MADE UP TO 16/11/08; FULL LIST OF MEMBERS
2008-04-18AA31/08/07 TOTAL EXEMPTION SMALL
2007-12-05363aRETURN MADE UP TO 16/11/07; FULL LIST OF MEMBERS
2007-11-07RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-06-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06
2007-06-15225ACC. REF. DATE SHORTENED FROM 30/11/06 TO 31/08/06
2006-11-27363(288)DIRECTOR'S PARTICULARS CHANGED
2006-11-27363sRETURN MADE UP TO 16/11/06; FULL LIST OF MEMBERS
2006-11-1688(2)RAD 01/11/06--------- £ SI 100@1=100 £ IC 900/1000
2005-11-16NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects

43 - Specialised construction activities
432 - Electrical, plumbing and other construction installation activities
43220 - Plumbing, heat and air-conditioning installation

43 - Specialised construction activities
439 - Other specialised construction activities
43999 - Other specialised construction activities n.e.c.

81 - Services to buildings and landscape activities
811 - Combined facilities support activities
81100 - Combined facilities support activities

Licences & Regulatory approval
We could not find any licences issued to CFES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CFES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-09-12 Outstanding LLOYDS BANK COMMERCIAL FINANCE LTD
2017-06-28 Satisfied MARKETINVOICE LIMITED
2016-05-17 Satisfied MARKETINVOICE LIMITED
GUARANTEE & DEBENTURE 2011-10-15 Satisfied BARCLAYS BANK PLC
Creditors
Creditors Due After One Year 2013-08-31 £ 1,619
Creditors Due After One Year 2012-08-31 £ 13,087
Creditors Due Within One Year 2013-08-31 £ 2,022,249
Creditors Due Within One Year 2012-08-31 £ 1,368,304

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-08-31
Annual Accounts
2014-08-31
Annual Accounts
2015-08-31
Annual Accounts
2016-08-31
Annual Accounts
2017-08-31
Annual Accounts
2018-08-31
Annual Accounts
2019-08-31
Annual Accounts
2021-08-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CFES LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-08-31 £ 1,000
Called Up Share Capital 2012-08-31 £ 1,000
Cash Bank In Hand 2013-08-31 £ 1,791,690
Cash Bank In Hand 2012-08-31 £ 699,974
Current Assets 2013-08-31 £ 2,723,758
Current Assets 2012-08-31 £ 1,749,876
Debtors 2013-08-31 £ 732,944
Debtors 2012-08-31 £ 953,985
Fixed Assets 2013-08-31 £ 248,602
Fixed Assets 2012-08-31 £ 222,856
Shareholder Funds 2013-08-31 £ 948,492
Shareholder Funds 2012-08-31 £ 591,341
Stocks Inventory 2013-08-31 £ 199,124
Stocks Inventory 2012-08-31 £ 95,917
Tangible Fixed Assets 2013-08-31 £ 130,677
Tangible Fixed Assets 2012-08-31 £ 122,849

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of CFES LIMITED registering or being granted any patents
Domain Names

CFES LIMITED owns 2 domain names.

airtowaterheatpump.co.uk   cfenvironmentalservices.co.uk  

Trademarks
We have not found any records of CFES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CFES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (41100 - Development of building projects) as CFES LIMITED are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where CFES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CFES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CFES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statementGDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    Lookup VAT numbers for UK companies S3