Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CFL REALISATIONS 2020 LIMITED
Company Information for

CFL REALISATIONS 2020 LIMITED

C/O TENEO FINANCIAL ADVISORY LIMITED THE COLMORE BUILDING, 20 COLMORE CIRCUS QUEENSWAY, BIRMINGHAM, B4 6AT,
Company Registration Number
02059476
Private Limited Company
Liquidation

Company Overview

About Cfl Realisations 2020 Ltd
CFL REALISATIONS 2020 LIMITED was founded on 1986-09-29 and has its registered office in Birmingham. The organisation's status is listed as "Liquidation". Cfl Realisations 2020 Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
CFL REALISATIONS 2020 LIMITED
 
Legal Registered Office
C/O TENEO FINANCIAL ADVISORY LIMITED THE COLMORE BUILDING
20 COLMORE CIRCUS QUEENSWAY
BIRMINGHAM
B4 6AT
Other companies in WA14
 
Previous Names
CARTWRIGHT FINANCE LIMITED02/10/2020
CARTWRIGHT FINANCE SALES LIMITED19/12/2019
CARTWRIGHT SALES LIMITED13/02/2009
Filing Information
Company Number 02059476
Company ID Number 02059476
Date formed 1986-09-29
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/03/2019
Account next due 31/03/2021
Latest return 20/07/2015
Return next due 17/08/2016
Type of accounts FULL
VAT Number /Sales tax ID GB437773223  
Last Datalog update: 2023-06-05 12:17:55
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CFL REALISATIONS 2020 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.

Company Officers of CFL REALISATIONS 2020 LIMITED

Current Directors
Officer Role Date Appointed
PETER STANLEY CARTWRIGHT
Company Secretary 1991-07-20
MARK ROBERT CARTWRIGHT
Director 2009-05-15
PETER STANLEY CARTWRIGHT
Director 1991-07-20
JOHN EGERTON
Director 2017-06-08
LISA CHRISTINA LEE
Director 2016-02-24
ROBERT EDWARD WARD
Director 2017-09-16
Previous Officers
Officer Role Date Appointed Date Resigned
ALAN JOHN CARTWRIGHT
Director 2009-05-26 2014-03-08
STEVEN CARTWRIGHT
Director 2009-05-15 2014-03-08
ALAN CARTWRIGHT
Director 1991-07-20 2011-11-02
ALAN JOHN CARTWRIGHT
Company Secretary 2009-05-26 2009-05-26
SAMUEL NEWTON
Director 1991-06-03 2000-03-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PETER STANLEY CARTWRIGHT CPL REALISATIONS 2020 LIMITED Company Secretary 1995-11-07 CURRENT 1995-11-07 Liquidation
PETER STANLEY CARTWRIGHT CFSL REALISATIONS LIMITED Company Secretary 1995-08-24 CURRENT 1995-04-12 Liquidation
PETER STANLEY CARTWRIGHT CARTWRIGHT INTERMODAL LEASING LIMITED Company Secretary 1995-02-09 CURRENT 1994-07-18 Active - Proposal to Strike off
PETER STANLEY CARTWRIGHT CCL REALISATIONS 2020 LIMITED Company Secretary 1994-01-19 CURRENT 1994-01-19 Liquidation
PETER STANLEY CARTWRIGHT CRL REALISATIONS 2020 LIMITED Company Secretary 1993-10-01 CURRENT 1993-03-30 Liquidation
PETER STANLEY CARTWRIGHT SCSC REALISATIONS LIMITED Company Secretary 1992-07-20 CURRENT 1961-03-24 Liquidation
PETER STANLEY CARTWRIGHT CARTWRIGHT FABRICATIONS LIMITED Company Secretary 1991-07-20 CURRENT 1987-12-24 Liquidation
PETER STANLEY CARTWRIGHT CARTWRIGHT FREIGHT SYSTEMS LIMITED Company Secretary 1991-07-20 CURRENT 1979-12-07 Active - Proposal to Strike off
PETER STANLEY CARTWRIGHT CARTWRIGHT TRAILERS LIMITED Company Secretary 1991-07-20 CURRENT 1977-09-01 Active - Proposal to Strike off
MARK ROBERT CARTWRIGHT CARTWRIGHT INTERMODAL LEASING LIMITED Director 2016-02-24 CURRENT 1994-07-18 Active - Proposal to Strike off
MARK ROBERT CARTWRIGHT CARTWRIGHT FABRICATIONS LIMITED Director 2016-02-24 CURRENT 1987-12-24 Liquidation
MARK ROBERT CARTWRIGHT CCL REALISATIONS 2020 LIMITED Director 2016-02-24 CURRENT 1994-01-19 Liquidation
MARK ROBERT CARTWRIGHT CARTWRIGHT TRAILERS LIMITED Director 2016-02-24 CURRENT 1977-09-01 Active - Proposal to Strike off
MARK ROBERT CARTWRIGHT CARTWRIGHT SPECIALIST VEHICLES LIMITED Director 2015-06-16 CURRENT 1991-06-06 Active - Proposal to Strike off
MARK ROBERT CARTWRIGHT CARTWRIGHT HOLDINGS LTD Director 2015-03-26 CURRENT 2015-03-20 In Administration/Administrative Receiver
MARK ROBERT CARTWRIGHT SOCIETY OF MOTOR MANUFACTURERS AND TRADERS LIMITED(THE) Director 2015-01-01 CURRENT 1902-07-16 Active
MARK ROBERT CARTWRIGHT CRL REALISATIONS 2020 LIMITED Director 2006-05-25 CURRENT 1993-03-30 Liquidation
MARK ROBERT CARTWRIGHT SCSC REALISATIONS LIMITED Director 1999-02-26 CURRENT 1961-03-24 Liquidation
MARK ROBERT CARTWRIGHT CARTWRIGHT FREIGHT SYSTEMS LIMITED Director 1997-05-01 CURRENT 1979-12-07 Active - Proposal to Strike off
PETER STANLEY CARTWRIGHT CFSGL REALISATIONS 2020 LIMITED Director 2017-07-07 CURRENT 2017-07-07 Liquidation
PETER STANLEY CARTWRIGHT CARTWRIGHT HOLDINGS LTD Director 2015-03-20 CURRENT 2015-03-20 In Administration/Administrative Receiver
PETER STANLEY CARTWRIGHT CPL REALISATIONS 2020 LIMITED Director 2012-04-01 CURRENT 1995-11-07 Liquidation
PETER STANLEY CARTWRIGHT CF1 LIMITED Director 1998-02-10 CURRENT 1997-07-02 Liquidation
PETER STANLEY CARTWRIGHT CFSL REALISATIONS LIMITED Director 1995-08-24 CURRENT 1995-04-12 Liquidation
PETER STANLEY CARTWRIGHT CARTWRIGHT INTERMODAL LEASING LIMITED Director 1994-09-08 CURRENT 1994-07-18 Active - Proposal to Strike off
PETER STANLEY CARTWRIGHT CCL REALISATIONS 2020 LIMITED Director 1994-01-19 CURRENT 1994-01-19 Liquidation
PETER STANLEY CARTWRIGHT CRL REALISATIONS 2020 LIMITED Director 1993-10-01 CURRENT 1993-03-30 Liquidation
PETER STANLEY CARTWRIGHT SCSC REALISATIONS LIMITED Director 1992-07-20 CURRENT 1961-03-24 Liquidation
PETER STANLEY CARTWRIGHT CARTWRIGHT FABRICATIONS LIMITED Director 1991-07-20 CURRENT 1987-12-24 Liquidation
PETER STANLEY CARTWRIGHT CARTWRIGHT FREIGHT SYSTEMS LIMITED Director 1991-07-20 CURRENT 1979-12-07 Active - Proposal to Strike off
PETER STANLEY CARTWRIGHT CARTWRIGHT TRAILERS LIMITED Director 1991-07-20 CURRENT 1977-09-01 Active - Proposal to Strike off
PETER STANLEY CARTWRIGHT CARTWRIGHT SPECIALIST VEHICLES LIMITED Director 1991-06-06 CURRENT 1991-06-06 Active - Proposal to Strike off
JOHN EGERTON EGERTON FINANCE AND LEASING LIMITED Director 2015-09-04 CURRENT 2015-09-04 Active - Proposal to Strike off
LISA CHRISTINA LEE CARTWRIGHT INTERMODAL LEASING LIMITED Director 2016-02-24 CURRENT 1994-07-18 Active - Proposal to Strike off
LISA CHRISTINA LEE CCL REALISATIONS 2020 LIMITED Director 2016-02-24 CURRENT 1994-01-19 Liquidation
LISA CHRISTINA LEE CARTWRIGHT FREIGHT SYSTEMS LIMITED Director 2016-02-24 CURRENT 1979-12-07 Active - Proposal to Strike off
LISA CHRISTINA LEE CARTWRIGHT SPECIALIST VEHICLES LIMITED Director 2015-04-14 CURRENT 1991-06-06 Active - Proposal to Strike off
ROBERT EDWARD WARD CARTWRIGHT SECURITY LIMITED Director 2017-11-08 CURRENT 2017-11-08 Active - Proposal to Strike off
ROBERT EDWARD WARD CFSGL REALISATIONS 2020 LIMITED Director 2017-09-16 CURRENT 2017-07-07 Liquidation
ROBERT EDWARD WARD CFSL REALISATIONS LIMITED Director 2017-09-16 CURRENT 1995-04-12 Liquidation
ROBERT EDWARD WARD CARTWRIGHT FABRICATIONS LIMITED Director 2017-09-16 CURRENT 1987-12-24 Liquidation
ROBERT EDWARD WARD CCL REALISATIONS 2020 LIMITED Director 2017-09-16 CURRENT 1994-01-19 Liquidation
ROBERT EDWARD WARD CARTWRIGHT HOLDINGS LTD Director 2017-09-16 CURRENT 2015-03-20 In Administration/Administrative Receiver
ROBERT EDWARD WARD CPL REALISATIONS 2020 LIMITED Director 2017-09-15 CURRENT 1995-11-07 Liquidation
ROBERT EDWARD WARD EMTEK SERVICES LIMITED Director 2017-08-01 CURRENT 2008-07-23 Active - Proposal to Strike off
ROBERT EDWARD WARD CRL REALISATIONS 2020 LIMITED Director 2017-05-08 CURRENT 1993-03-30 Liquidation
ROBERT EDWARD WARD CARTWRIGHT EMPLOYMENT SERVICES LIMITED Director 2017-02-03 CURRENT 2017-02-03 Liquidation
ROBERT EDWARD WARD SCSC REALISATIONS LIMITED Director 2016-09-19 CURRENT 1961-03-24 Liquidation
ROBERT EDWARD WARD LOGANIA LTD Director 2014-08-01 CURRENT 2014-08-01 Dissolved 2017-03-21
ROBERT EDWARD WARD K. J. G. FINANCIAL SERVICES LIMITED Director 2002-01-17 CURRENT 2001-10-08 Dissolved 2018-04-24
ROBERT EDWARD WARD GRIFFIN COURT TRUSTEES LIMITED Director 1996-06-03 CURRENT 1996-06-03 Dissolved 2015-09-15

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
2023-05-25Voluntary liquidation Statement of receipts and payments to 2023-03-24
2023-05-20REGISTERED OFFICE CHANGED ON 20/05/23 FROM C/O Teneo Financial Advisory Limited 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN
2022-05-23Voluntary liquidation Statement of receipts and payments to 2022-03-24
2022-02-18AD01REGISTERED OFFICE CHANGED ON 18/02/22 FROM Teneo Restructuring Limited 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN
2021-09-07AD01REGISTERED OFFICE CHANGED ON 07/09/21 FROM 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN
2021-06-29AD01REGISTERED OFFICE CHANGED ON 29/06/21 FROM C/O Deloitte Llp Four Brindley Place Birmingham B1 2HZ
2021-04-13600Appointment of a voluntary liquidator
2021-03-25AM22Liquidation. Administration move to voluntary liquidation
2021-01-13AM11Notice of appointment of a replacement or additional administrator
2021-01-13AM16Notice of order removing administrator from office
2021-01-11AD01REGISTERED OFFICE CHANGED ON 11/01/21 FROM Ocean Street Atlantic Street Trading Estate Broadheath Altrincham Cheshire WA14 5DH
2020-12-31AM07Liquidation creditors meeting
2020-12-23AM02Liquidation statement of affairs AM02SOA/AM02SOC
2020-11-02AM03Statement of administrator's proposal
2020-10-19AM01Appointment of an administrator
2020-10-02RES15CHANGE OF COMPANY NAME 02/10/20
2020-08-21MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 020594760004
2020-08-17TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT EDWARD WARD
2020-03-09MEM/ARTSARTICLES OF ASSOCIATION
2020-01-15RES13Resolutions passed:
  • Company documents & business 13/12/2019
  • ALTER ARTICLES
2019-12-24AAFULL ACCOUNTS MADE UP TO 31/03/19
2019-12-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 020594760006
2019-12-19RES15CHANGE OF COMPANY NAME 19/12/19
2019-08-12CS01CONFIRMATION STATEMENT MADE ON 21/07/19, WITH NO UPDATES
2018-12-19AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-08-07CS01CONFIRMATION STATEMENT MADE ON 21/07/18, WITH NO UPDATES
2017-12-21AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-09-29AP01DIRECTOR APPOINTED MR ROBERT EDWARD WARD
2017-07-21CS01CONFIRMATION STATEMENT MADE ON 21/07/17, WITH UPDATES
2017-07-21PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTINA CARTWRIGHT
2017-06-30LATEST SOC30/06/17 STATEMENT OF CAPITAL;GBP 200
2017-06-30SH0130/06/17 STATEMENT OF CAPITAL GBP 200
2017-06-08AP01DIRECTOR APPOINTED MR JOHN EGERTON
2017-01-03AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-08-04CS01CONFIRMATION STATEMENT MADE ON 04/08/16, WITH UPDATES
2016-08-03LATEST SOC03/08/16 STATEMENT OF CAPITAL;GBP 2
2016-08-03CS01CONFIRMATION STATEMENT MADE ON 20/07/16, WITH UPDATES
2016-07-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 020594760005
2016-07-08MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2016-03-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 020594760004
2016-02-25AP01DIRECTOR APPOINTED MRS LISA CHRISTINA LEE
2015-12-17AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-08-26LATEST SOC26/08/15 STATEMENT OF CAPITAL;GBP 2
2015-08-26AR0120/07/15 ANNUAL RETURN FULL LIST
2015-01-06AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-09-09LATEST SOC09/09/14 STATEMENT OF CAPITAL;GBP 2
2014-09-09AR0120/07/14 ANNUAL RETURN FULL LIST
2014-03-11TM01APPOINTMENT TERMINATED, DIRECTOR ALAN CARTWRIGHT
2014-03-11TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN CARTWRIGHT
2013-12-23AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-07-30AR0120/07/13 ANNUAL RETURN FULL LIST
2012-12-21AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-08-17AR0120/07/12 ANNUAL RETURN FULL LIST
2012-08-17TM01APPOINTMENT TERMINATED, DIRECTOR ALAN CARTWRIGHT
2012-01-03AA31/03/11 TOTAL EXEMPTION SMALL
2011-09-07AR0120/07/11 FULL LIST
2011-01-05AA31/03/10 TOTAL EXEMPTION SMALL
2010-09-21CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER STANLEY CARTWRIGHT / 20/09/2010
2010-09-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN CARTWRIGHT / 20/09/2010
2010-09-21CH03SECRETARY'S CHANGE OF PARTICULARS / PETER STANLEY CARTWRIGHT / 20/09/2010
2010-09-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARK ROBERT CARTWRIGHT / 20/09/2010
2010-09-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN JOHN CARTWRIGHT / 20/09/2010
2010-09-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN CARTWRIGHT / 20/09/2010
2010-07-30AR0120/07/10 FULL LIST
2009-12-02AA31/03/09 TOTAL EXEMPTION SMALL
2009-11-11MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2009-09-23363aRETURN MADE UP TO 20/07/09; FULL LIST OF MEMBERS
2009-06-02288bAPPOINTMENT TERMINATED SECRETARY ALAN CARTWRIGHT
2009-06-02288aDIRECTOR APPOINTED MR MARK CARTWRIGHT
2009-06-02288aDIRECTOR APPOINTED MR STEVEN CARTWRIGHT
2009-06-02288aDIRECTOR APPOINTED MR ALAN JOHN CARTWRIGHT
2009-06-01288aSECRETARY APPOINTED MR ALAN JOHN CARTWRIGHT
2009-02-20287REGISTERED OFFICE CHANGED ON 20/02/2009 FROM GRIFFIN COURT 201 CHAPEL STREET SALFORD MANCHESTER M43 5EQ
2009-02-12CERTNMCOMPANY NAME CHANGED CARTWRIGHT SALES LIMITED CERTIFICATE ISSUED ON 13/02/09
2008-12-16AA31/03/08 TOTAL EXEMPTION SMALL
2008-08-08363aRETURN MADE UP TO 20/07/08; FULL LIST OF MEMBERS
2008-01-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-08-24363sRETURN MADE UP TO 20/07/07; FULL LIST OF MEMBERS
2006-10-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-08-01363sRETURN MADE UP TO 20/07/06; FULL LIST OF MEMBERS
2005-10-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05
2005-08-12363sRETURN MADE UP TO 20/07/05; FULL LIST OF MEMBERS
2005-06-17395PARTICULARS OF MORTGAGE/CHARGE
2004-10-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04
2004-08-23363sRETURN MADE UP TO 20/07/04; FULL LIST OF MEMBERS
2003-09-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03
2003-07-26363sRETURN MADE UP TO 20/07/03; FULL LIST OF MEMBERS
2002-10-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02
2002-07-26363sRETURN MADE UP TO 20/07/02; FULL LIST OF MEMBERS
2001-08-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 01/04/01
2001-08-02363sRETURN MADE UP TO 20/07/01; FULL LIST OF MEMBERS
2000-12-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-07-24363sRETURN MADE UP TO 20/07/00; FULL LIST OF MEMBERS
2000-05-19225ACC. REF. DATE EXTENDED FROM 30/09/99 TO 31/03/00
2000-05-19288bDIRECTOR RESIGNED
1999-07-26363sRETURN MADE UP TO 20/07/99; FULL LIST OF MEMBERS
1999-01-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98
1998-08-05363sRETURN MADE UP TO 20/07/98; NO CHANGE OF MEMBERS
1998-03-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97
1997-07-20363sRETURN MADE UP TO 20/07/97; NO CHANGE OF MEMBERS
1997-05-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96
1996-08-23363sRETURN MADE UP TO 20/07/96; FULL LIST OF MEMBERS
1996-07-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/95
1995-07-25363sRETURN MADE UP TO 20/07/95; NO CHANGE OF MEMBERS
1995-06-27287REGISTERED OFFICE CHANGED ON 27/06/95 FROM: COLCHESTER HOUSE 38/42 PETER STREET MANCHESTER M2 5GP
1995-02-15403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
32 - Other manufacturing
329 - Other manufacturing n.e.c.
32990 - Other manufacturing n.e.c.




Licences & Regulatory approval
We could not find any licences issued to CFL REALISATIONS 2020 LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notice of 2021-12-01
Appointmen2021-03-31
Appointmen2020-09-28
Fines / Sanctions
No fines or sanctions have been issued against CFL REALISATIONS 2020 LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-07-15 Outstanding ABN AMRO LEASE N.V.
2016-02-29 Outstanding BARCLAYS BANK PLC
GUARANTEE & DEBENTURE 2005-06-17 Satisfied BARCLAYS BANK PLC
MORTGAGE DEBENTURE 1994-05-16 Satisfied NATIONAL WESTMINSTER BANK PLC
DEBENTURE 1986-12-05 Satisfied THE ROYAL BANK OF SCOTLAND PLC
Filed Financial Reports
Annual Accounts
2015-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31

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 CFL REALISATIONS 2020 LIMITED

Intangible Assets
Patents
We have not found any records of CFL REALISATIONS 2020 LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CFL REALISATIONS 2020 LIMITED
Trademarks
We have not found any records of CFL REALISATIONS 2020 LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CFL REALISATIONS 2020 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 (32990 - Other manufacturing n.e.c.) as CFL REALISATIONS 2020 LIMITED are:

ALGECO UK LIMITED £ 819,124
CLEARWAY DOORS AND WINDOWS LTD £ 299,631
SCARAB SWEEPERS LIMITED £ 268,353
TES 2013 LIMITED £ 254,172
FACULTATIEVE TECHNOLOGIES LIMITED £ 225,523
PLAY AND LEISURE LIMITED £ 207,086
PLAYDALE PLAYGROUNDS LIMITED £ 185,319
INSTARMAC GROUP PLC £ 158,219
DIRECT HEALTHCARE GROUP LIMITED £ 144,686
PEART ACCESS RAMPS LIMITED £ 116,709
FACULTATIEVE TECHNOLOGIES LIMITED £ 32,309,214
ALGECO UK LIMITED £ 26,186,266
IRVINGQ LIMITED £ 24,959,670
SCARAB SWEEPERS LIMITED £ 14,884,136
PREMIER MODULAR LIMITED £ 12,351,647
DIMENSIONS LIMITED £ 12,298,497
MBDA UK LIMITED £ 11,074,247
ELITE SYSTEMS (GB) LIMITED £ 6,415,090
WARMSEAL WINDOWS (NEWCASTLE) LIMITED £ 6,398,085
ULTRA ELECTRONICS LIMITED £ 5,861,331
FACULTATIEVE TECHNOLOGIES LIMITED £ 32,309,214
ALGECO UK LIMITED £ 26,186,266
IRVINGQ LIMITED £ 24,959,670
SCARAB SWEEPERS LIMITED £ 14,884,136
PREMIER MODULAR LIMITED £ 12,351,647
DIMENSIONS LIMITED £ 12,298,497
MBDA UK LIMITED £ 11,074,247
ELITE SYSTEMS (GB) LIMITED £ 6,415,090
WARMSEAL WINDOWS (NEWCASTLE) LIMITED £ 6,398,085
ULTRA ELECTRONICS LIMITED £ 5,861,331
FACULTATIEVE TECHNOLOGIES LIMITED £ 32,309,214
ALGECO UK LIMITED £ 26,186,266
IRVINGQ LIMITED £ 24,959,670
SCARAB SWEEPERS LIMITED £ 14,884,136
PREMIER MODULAR LIMITED £ 12,351,647
DIMENSIONS LIMITED £ 12,298,497
MBDA UK LIMITED £ 11,074,247
ELITE SYSTEMS (GB) LIMITED £ 6,415,090
WARMSEAL WINDOWS (NEWCASTLE) LIMITED £ 6,398,085
ULTRA ELECTRONICS LIMITED £ 5,861,331
Outgoings
Business Rates/Property Tax
No properties were found where CFL REALISATIONS 2020 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.
Legal Notices/Action
Initiating party Event TypeNotice of
Defending partyCFL REALISATIONS 2020 LIMITEDEvent Date2021-12-01
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CFL REALISATIONS 2020 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 CFL REALISATIONS 2020 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.