CFMS LIMITED - BRISTOL
Company Profile | Company Filings |
Overview
CFMS LIMITED is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from BRISTOL ENGLAND and has the status: Active.
CFMS LIMITED was incorporated 16 years ago on 18/01/2008 and has the registered number: 06477281. The accounts status is SMALL and accounts are next due on 30/09/2024.
CFMS LIMITED was incorporated 16 years ago on 18/01/2008 and has the registered number: 06477281. The accounts status is SMALL and accounts are next due on 30/09/2024.
CFMS LIMITED - BRISTOL
This company is listed in the following categories:
72190 - Other research and experimental development on natural sciences and engineering
72190 - Other research and experimental development on natural sciences and engineering
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
30 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
43 QUEEN SQUARE
BRISTOL
BS1 4QP
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
18/01/2024 | 01/02/2025 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MRS SAMANTHA JANE PAICE | Jan 1968 | British | Director | 2018-01-12 | CURRENT |
MR STEPHEN GUY RAYNES | Mar 1966 | British,Australian | Director | 2022-05-26 | CURRENT |
MR NICK STURGE | Apr 1967 | British | Director | 2021-01-01 | CURRENT |
MR MARK JOSEPH WOODS | May 1971 | Irish | Director | 2023-01-20 | CURRENT |
MR IAIN GILMOUR GRAY | Mar 1957 | British | Director | 2019-07-01 | CURRENT |
DR LEIGH LAPWORTH | Dec 1962 | British | Director | 2023-07-28 | CURRENT |
MR GUY ANDREW JOHNS | Jun 1981 | British | Director | 2022-08-01 | CURRENT |
MR GARY CUTTS | Dec 1966 | British | Director | 2017-12-31 UNTIL 2019-03-25 | RESIGNED |
MR MARK HOWARD | Sep 1963 | British | Director | 2017-05-10 UNTIL 2022-05-26 | RESIGNED |
MR GARETH DEWI JONES | Jan 1971 | British | Director | 2020-01-31 UNTIL 2023-07-28 | RESIGNED |
DR LEIGH LAPWORTH | Dec 1962 | British | Director | 2013-03-14 UNTIL 2017-12-31 | RESIGNED |
MR GORDON MCKECHNIE | May 1967 | British | Director | 2019-07-31 UNTIL 2019-12-31 | RESIGNED |
IAN GRAHAM MARTINDALE | Dec 1954 | British | Director | 2008-03-20 UNTIL 2013-03-13 | RESIGNED |
MR IAN CHARLES RISK | Oct 1962 | British | Director | 2018-04-16 UNTIL 2022-08-01 | RESIGNED |
DR STEPHEN THOMAS ELSTON | Dec 1951 | British | Director | 2008-01-18 UNTIL 2009-04-16 | RESIGNED |
MISS KATHERINE GILMORE | Secretary | 2010-06-14 UNTIL 2012-12-14 | RESIGNED | ||
MR PAUL JOHN BEST | Jun 1959 | British | Secretary | 2008-01-18 UNTIL 2010-06-07 | RESIGNED |
MR PHILIP DOUGLAS WOODS | Nov 1966 | British | Director | 2012-01-24 UNTIL 2014-11-14 | RESIGNED |
MR. JOHN ROBERT GIBBS | May 1968 | British | Director | 2019-03-25 UNTIL 2019-07-31 | RESIGNED |
DR GLENN RONALD GAPPER | Jul 1956 | British | Director | 2008-01-18 UNTIL 2012-01-24 | RESIGNED |
ROBERT CHARLES DAVIS | Jul 1954 | British | Director | 2008-01-18 UNTIL 2013-12-10 | RESIGNED |
MR ALEXANDER MARK BURNS | Dec 1963 | British | Director | 2008-01-18 UNTIL 2011-11-04 | RESIGNED |
MR MURRAY RICHARD CROSS | Oct 1969 | British | Director | 2010-10-15 UNTIL 2010-10-15 | RESIGNED |
DR PHILLIP CARTWRIGHT | Sep 1967 | British | Director | 2017-06-05 UNTIL 2019-02-01 | RESIGNED |
MR ROBERT RONALD BURGE | Sep 1966 | British | Director | 2010-11-19 UNTIL 2014-03-03 | RESIGNED |
EUR ING NICHOLAS BRIAN BUCKLAND | Feb 1951 | British | Director | 2010-10-25 UNTIL 2014-12-31 | RESIGNED |
MR PAUL JOHN BEST | Jun 1959 | British | Director | 2008-01-18 UNTIL 2010-11-19 | RESIGNED |
BEHROOZ BARZEGAR | Aug 1953 | British | Director | 2008-01-18 UNTIL 2017-05-10 | RESIGNED |
DR PHILLIP CARTWRIGHT | Secretary | 2017-06-05 UNTIL 2017-06-05 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Airbus Uk Limited | 2016-04-06 | Bristol | Voting rights 50 to 75 percent | |
Rolls-Royce Plc | 2016-04-06 | London | Voting rights 50 to 75 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
CFMS_LIMITED - Accounts | 2023-12-26 | 31-12-2022 | £25,294 Cash £46,376 equity |