ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

CF&MK Limited

CF&MK Limited is an active company incorporated on 19 March 2020 with the registered office located in Manchester, Greater Manchester. CF&MK Limited was registered 5 years ago.
Status
Active
Active since incorporation
Company No
12526024
Private limited company
Age
5 years
Incorporated 19 March 2020
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 18 March 2025 (5 months ago)
Next confirmation dated 18 March 2026
Due by 1 April 2026 (6 months remaining)
Last change occurred 4 years ago
Accounts
Submitted
For period 1 Apr31 Mar 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 31 March 2025
Due by 31 December 2025 (3 months remaining)
Contact
Address
Percy Westhead & Company Hanover House
30-32 Charlotte Street
Manchester
M1 4FD
England
Address changed on 29 Nov 2023 (1 year 9 months ago)
Previous address was Percy Westhead & Company 1 Booth Street Manchester Lancashire M2 4AD England
Telephone
Unreported
Email
Unreported
People
Officers
5
Shareholders
4
Controllers (PSC)
2
Director • PSC • Operations Director • British • Lives in UK • Born in Mar 1967
Director • British • Lives in England • Born in Jul 1973
Director • British • Lives in England • Born in Apr 1969
Director • British • Lives in England • Born in Jan 1973
Director • Designer • British • Lives in England • Born in May 1944
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Mallion & Knowles Limited
Mr Lee Michael Egan, Mr Anthony Hutchinson, and 3 more are mutual people.
Active
Sherington Design & Colour Limited
Mr Ian James Jenkinson and are mutual people.
Active
Manchester Print Service Limited
Mr Lee Michael Egan and Mr Andrew Stephen Lambert are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2021–2024)
Period Ended
31 Mar 2024
For period 31 Mar31 Mar 2024
Traded for 12 months
Cash in Bank
£7.76K
Decreased by £2.31K (-23%)
Turnover
Unreported
Same as previous period
Employees
5
Same as previous period
Total Assets
£37.55K
Increased by £2.21K (+6%)
Total Liabilities
-£45.53K
Decreased by £9.25K (-17%)
Net Assets
-£7.98K
Increased by £11.46K (-59%)
Debt Ratio (%)
121%
Decreased by 33.75% (-22%)
Latest Activity
Confirmation Submitted
5 Months Ago on 4 Apr 2025
Full Accounts Submitted
9 Months Ago on 12 Dec 2024
Confirmation Submitted
1 Year 5 Months Ago on 21 Mar 2024
Mr Andrew Stephen Lambert Details Changed
1 Year 8 Months Ago on 8 Jan 2024
Full Accounts Submitted
1 Year 9 Months Ago on 5 Dec 2023
Mr Barry Bradley Ward Details Changed
2 Years 2 Months Ago on 10 Jul 2023
Mr Andrew Stephen Lambert Details Changed
2 Years 2 Months Ago on 10 Jul 2023
Mr Anthony Hutchinson Details Changed
2 Years 2 Months Ago on 10 Jul 2023
Mr Ian James Jenkinson Details Changed
2 Years 2 Months Ago on 10 Jul 2023
Mr Anthony Hutchinson (PSC) Details Changed
2 Years 2 Months Ago on 10 Jul 2023
Get Credit Report
Discover CF&MK Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 18 March 2025 with no updates
Submitted on 4 Apr 2025
Total exemption full accounts made up to 31 March 2024
Submitted on 12 Dec 2024
Director's details changed for Mr Andrew Stephen Lambert on 8 January 2024
Submitted on 21 Mar 2024
Confirmation statement made on 18 March 2024 with no updates
Submitted on 21 Mar 2024
Total exemption full accounts made up to 31 March 2023
Submitted on 5 Dec 2023
Director's details changed for Mr Lee Michael Egan on 10 July 2023
Submitted on 29 Nov 2023
Change of details for Manchester Print Service Limited as a person with significant control on 10 July 2023
Submitted on 29 Nov 2023
Registered office address changed from Percy Westhead & Company 1 Booth Street Manchester Lancashire M2 4AD England to Percy Westhead & Company Hanover House 30-32 Charlotte Street Manchester M1 4FD on 29 November 2023
Submitted on 29 Nov 2023
Change of details for Mr Anthony Hutchinson as a person with significant control on 10 July 2023
Submitted on 29 Nov 2023
Director's details changed for Mr Ian James Jenkinson on 10 July 2023
Submitted on 29 Nov 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year