Background WavePink WaveYellow Wave

CFS SECRETARIES LIMITED (04542138)

CFS SECRETARIES LIMITED (04542138) is an active UK company. incorporated on 23 September 2002. with registered office in Doncaster. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. CFS SECRETARIES LIMITED has been registered for 23 years. Current directors include THORNTON, Bryan Anthony, THORNTON, Nuala.

Company Number
04542138
Status
active
Type
ltd
Incorporated
23 September 2002
Age
23 years
Address
Dept 2 43 Owston Road, Doncaster, DN6 8DA
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
THORNTON, Bryan Anthony, THORNTON, Nuala
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CFS SECRETARIES LIMITED

CFS SECRETARIES LIMITED is an active company incorporated on 23 September 2002 with the registered office located in Doncaster. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. CFS SECRETARIES LIMITED was registered 23 years ago.(SIC: 96090)

Status

active

Active since 23 years ago

Company No

04542138

LTD Company

Age

23 Years

Incorporated 23 September 2002

Size

N/A

Accounts

ARD: 30/9

Up to Date

1y 3m left

Last Filed

Made up to 30 September 2025 (6 months ago)
Submitted on 30 September 2025 (6 months ago)
Period: 1 October 2024 - 30 September 2025(13 months)
Type: Dormant

Next Due

Due by 30 June 2027
Period: 1 October 2025 - 30 September 2026

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 17 March 2026 (Just now)
Submitted on 18 March 2026 (Just now)

Next Due

Due by 31 March 2027
For period ending 17 March 2027

Previous Company Names

PROPERTY MANAGEMENT AGENTS LIMITED
From: 23 September 2002To: 18 November 2003
Contact
Address

Dept 2 43 Owston Road Carcroft Doncaster, DN6 8DA,

Previous Addresses

, Dept 2E 43 Owston Road, Carcroft, Doncaster, South Yorkshire, DN6 8DA, United Kingdom
From: 27 April 2012To: 23 January 2013
, Dept 2 43 Owston Road, Carcroft, Doncaster, South Yorkshire, DN6 8DA, United Kingdom
From: 23 September 2002To: 27 April 2012
Timeline

3 key events • 2002 - 2020

Funding Officers Ownership
Company Founded
Sept 02
Director Left
Aug 13
Director Joined
Feb 20
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

17

8 Active
9 Resigned

CAVNOR, Laura Marie

Active
43 Owston Road, DoncasterDN6 8DA
Secretary
Appointed 04 Aug 2021

FOLLOWS, Laura

Active
43 Owston Road, DoncasterDN6 8DA
Secretary
Appointed 03 May 2022

HARDWICK, Leanne

Active
43 Owston Road, DoncasterDN6 8DA
Secretary
Appointed 19 Aug 2014

LAYCOCK, Emily Sarah

Active
43 Owston Road, DoncasterDN6 8DA
Secretary
Appointed 27 May 2009

MIDDLEBROOK, Scarlett

Active
43 Owston Road, DoncasterDN6 8DA
Secretary
Appointed 02 May 2023

RUSBY, Janine

Active
43 Owston Road, DoncasterDN6 8DA
Secretary
Appointed 25 Feb 2021

THORNTON, Bryan Anthony

Active
43 Owston Road, DoncasterDN6 8DA
Born July 1955
Director
Appointed 23 Sept 2002

THORNTON, Nuala

Active
43 Owston Road, DoncasterDN6 8DA
Born August 1967
Director
Appointed 04 Feb 2020

BINNS, Charlotte

Resigned
43 Owston Road, DoncasterDN6 8DA
Secretary
Appointed 22 Feb 2017
Resigned 22 Nov 2019

BREWIN, Emily

Resigned
Langdale Road, DoncasterDN6 8QP
Secretary
Appointed 27 May 2009
Resigned 08 Aug 2011

BURKE, Lucy

Resigned
43 Owston Road, DoncasterDN6 8DA
Secretary
Appointed 04 Aug 2021
Resigned 14 Oct 2024

CARRIGAN, Jillian

Resigned
43 Owston Road, DoncasterDN6 8DA
Secretary
Appointed 11 Jan 2008
Resigned 27 Sept 2012

COLLINSON, Kyra

Resigned
43 Owston Road, DoncasterDN6 8DA
Secretary
Appointed 02 Mar 2023
Resigned 05 Oct 2023

GRIFFITHS, Rachel Emma

Resigned
43 Owston Road, DoncasterDN6 8DA
Secretary
Appointed 08 Aug 2011
Resigned 21 Feb 2020

MYATT, Chloe Louise

Resigned
43 Owston Road, DoncasterDN6 8DA
Secretary
Appointed 17 Jan 2020
Resigned 08 Oct 2020

THORNTON, Nuala

Resigned
38 Wellingley Road, DoncasterDN4 8TD
Secretary
Appointed 23 Sept 2002
Resigned 11 Jan 2008

THORNTON, Nuala

Resigned
43 Owston Road, DoncasterDN6 8DA
Born August 1967
Director
Appointed 08 Dec 2003
Resigned 20 Aug 2013

Persons with significant control

1

Mr Bryan Anthony Thornton

Active
43 Owston Road, DoncasterDN6 8DA
Born July 1955

Nature of Control

Right to appoint and remove directors
Significant influence or control
Notified 01 Aug 2016
Fundings
Financials
Latest Activities

Filing History

105

Confirmation Statement With No Updates
18 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 April 2025
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
12 March 2025
AP03Appointment of Secretary
Change Person Secretary Company With Change Date
8 January 2025
CH03Change of Secretary Details
Change Person Secretary Company With Change Date
8 January 2025
CH03Change of Secretary Details
Termination Secretary Company With Name Termination Date
8 January 2025
TM02Termination of Secretary
Accounts With Accounts Type Dormant
30 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 March 2024
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
12 January 2024
TM02Termination of Secretary
Accounts With Accounts Type Dormant
2 October 2023
AAAnnual Accounts
Change Person Secretary Company With Change Date
7 August 2023
CH03Change of Secretary Details
Confirmation Statement With No Updates
18 April 2023
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
2 March 2023
AP03Appointment of Secretary
Accounts With Accounts Type Dormant
30 September 2022
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
3 May 2022
AP03Appointment of Secretary
Confirmation Statement With No Updates
19 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 September 2021
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
4 August 2021
AP03Appointment of Secretary
Appoint Person Secretary Company With Name Date
4 August 2021
AP03Appointment of Secretary
Confirmation Statement With No Updates
19 April 2021
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
25 February 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
8 October 2020
TM02Termination of Secretary
Accounts With Accounts Type Dormant
6 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
14 July 2020
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
24 March 2020
TM02Termination of Secretary
Appoint Person Director Company With Name Date
4 February 2020
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
17 January 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
29 November 2019
TM02Termination of Secretary
Accounts With Accounts Type Dormant
1 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
18 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
18 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
9 August 2017
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
23 February 2017
AP03Appointment of Secretary
Accounts With Accounts Type Dormant
24 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
22 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 August 2015
AR01AR01
Change Person Secretary Company With Change Date
27 July 2015
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
30 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 August 2014
AR01AR01
Appoint Person Secretary Company With Name Date
19 August 2014
AP03Appointment of Secretary
Accounts With Accounts Type Dormant
5 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 August 2013
AR01AR01
Termination Director Company With Name
20 August 2013
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
23 January 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
1 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 September 2012
AR01AR01
Termination Secretary Company With Name
27 September 2012
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
27 April 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
3 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 September 2011
AR01AR01
Change Person Director Company With Change Date
12 August 2011
CH01Change of Director Details
Change Person Director Company With Change Date
12 August 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
12 August 2011
CH03Change of Secretary Details
Change Person Secretary Company With Change Date
12 August 2011
CH03Change of Secretary Details
Appoint Person Secretary Company With Name
8 August 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
8 August 2011
TM02Termination of Secretary
Accounts With Accounts Type Dormant
30 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 September 2010
AR01AR01
Change Person Secretary Company With Change Date
28 September 2010
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
14 June 2010
AAAnnual Accounts
Legacy
28 September 2009
363aAnnual Return
Legacy
28 September 2009
288cChange of Particulars
Legacy
28 September 2009
288cChange of Particulars
Legacy
10 July 2009
287Change of Registered Office
Legacy
3 July 2009
287Change of Registered Office
Legacy
3 July 2009
287Change of Registered Office
Legacy
3 July 2009
287Change of Registered Office
Accounts With Accounts Type Dormant
25 June 2009
AAAnnual Accounts
Legacy
27 May 2009
288aAppointment of Director or Secretary
Legacy
27 May 2009
288aAppointment of Director or Secretary
Legacy
26 September 2008
363aAnnual Return
Accounts With Accounts Type Dormant
2 July 2008
AAAnnual Accounts
Legacy
10 June 2008
287Change of Registered Office
Legacy
12 February 2008
288aAppointment of Director or Secretary
Legacy
12 February 2008
288bResignation of Director or Secretary
Legacy
28 September 2007
363aAnnual Return
Legacy
28 September 2007
288cChange of Particulars
Legacy
28 September 2007
288cChange of Particulars
Legacy
28 September 2007
288cChange of Particulars
Accounts With Accounts Type Dormant
28 June 2007
AAAnnual Accounts
Legacy
29 January 2007
287Change of Registered Office
Legacy
22 January 2007
287Change of Registered Office
Legacy
15 December 2006
287Change of Registered Office
Legacy
3 October 2006
363aAnnual Return
Accounts With Accounts Type Dormant
8 May 2006
AAAnnual Accounts
Legacy
15 December 2005
288cChange of Particulars
Legacy
15 December 2005
288cChange of Particulars
Legacy
15 December 2005
288cChange of Particulars
Legacy
26 September 2005
363aAnnual Return
Legacy
26 September 2005
287Change of Registered Office
Accounts With Accounts Type Dormant
14 April 2005
AAAnnual Accounts
Legacy
25 October 2004
287Change of Registered Office
Legacy
24 September 2004
363sAnnual Return (shuttle)
Legacy
24 September 2004
288cChange of Particulars
Legacy
9 December 2003
288aAppointment of Director or Secretary
Legacy
25 November 2003
363sAnnual Return (shuttle)
Certificate Change Of Name Company
18 November 2003
CERTNMCertificate of Incorporation on Change of Name
Legacy
10 November 2003
652C652C
Accounts With Accounts Type Dormant
3 November 2003
AAAnnual Accounts
Legacy
1 October 2003
652a652a
Incorporation Company
23 September 2002
NEWINCIncorporation