This company is commonly known as C D G Financial Services Limited. The company was founded 27 years ago and was given the registration number 03233496. The firm's registered office is in LOUGHBOROUGH. You can find them at The Point, Granite Way Mountsorrel, Loughborough, Leicestershire. This company's SIC code is 65110 - Life insurance.
Name | : | C D G FINANCIAL SERVICES LIMITED |
---|---|---|
Company Number | : | 03233496 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 02 August 1996 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | The Point, Granite Way Mountsorrel, Loughborough, Leicestershire, LE12 7TZ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
340, Melton Road, Leicester, England, LE4 7SL | Director | 07 December 2022 | Active |
340, Melton Road, Leicester, England, LE4 7SL | Director | 07 March 2023 | Active |
340, Melton Road, Leicester, England, LE4 7SL | Director | 01 June 2023 | Active |
340, Melton Road, Leicester, England, LE4 7SL | Director | 07 December 2022 | Active |
1 The Meadows, Woodborough, NG14 6EJ | Secretary | 21 January 1997 | Active |
Orchard House, Mill Lane Caunton, Newark, NG23 6AJ | Secretary | 18 May 2006 | Active |
40 Clarkes Lane, Beeston, United Kingdom, NG9 5BL | Secretary | 26 September 2007 | Active |
12 York Place, Leeds, LS1 2DS | Corporate Nominee Secretary | 02 August 1996 | Active |
1 The Meadows, Woodborough, Nottingham, NG14 6EJ | Director | 21 January 1997 | Active |
Burgage Suite, Apartment 2 Hill House Burgage Lane, Southwell, NG25 0ER | Director | 21 January 1997 | Active |
340, Melton Road, Leicester, England, LE4 7SL | Director | 07 December 2022 | Active |
149 Morley Road, Oakwood, Derby, DE21 4QY | Director | 01 August 1997 | Active |
Orchard House, Mill Lane, Caunton, NG23 6AJ | Director | 21 January 1997 | Active |
340, Melton Road, Leicester, England, LE4 7SL | Director | 04 April 2023 | Active |
40 Clarkes Lane, Beeston, United Kingdom, NG9 5BL | Director | 18 May 2006 | Active |
12 York Place, Leeds, LS1 2DS | Corporate Nominee Director | 02 August 1996 | Active |
Superbia Group Limited | ||
Notified on | : | 07 December 2022 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 340, Melton Road, Leicester, England, LE4 7SL |
Nature of control | : |
|
Mr Phillip Wort | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1964 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 40 Clarkes Lane, Beeston, United Kingdom, NG9 5BL |
Nature of control | : |
|
Mrs Clare Catherine Wort | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1963 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 77 Whitburn Road, Toton, Nottingham, United Kingdom, NG9 6HR |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-09 | Officers | Termination director company with name termination date. | Download |
2024-02-18 | Resolution | Resolution. | Download |
2024-02-18 | Incorporation | Memorandum articles. | Download |
2024-01-12 | Confirmation statement | Confirmation statement with updates. | Download |
2024-01-08 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2024-01-08 | Accounts | Legacy. | Download |
2024-01-08 | Other | Legacy. | Download |
2024-01-08 | Other | Legacy. | Download |
2023-06-29 | Officers | Appoint person director company with name date. | Download |
2023-04-24 | Officers | Appoint person director company with name date. | Download |
2023-04-11 | Officers | Appoint person director company with name date. | Download |
2022-12-13 | Confirmation statement | Confirmation statement with updates. | Download |
2022-12-13 | Officers | Termination director company with name termination date. | Download |
2022-12-12 | Officers | Appoint person director company with name date. | Download |
2022-12-12 | Officers | Termination director company with name termination date. | Download |
2022-12-12 | Accounts | Change account reference date company current extended. | Download |
2022-12-12 | Address | Change registered office address company with date old address new address. | Download |
2022-12-12 | Officers | Appoint person director company with name date. | Download |
2022-12-12 | Officers | Appoint person director company with name date. | Download |
2022-12-12 | Officers | Termination secretary company with name termination date. | Download |
2022-12-12 | Persons with significant control | Notification of a person with significant control. | Download |
2022-12-12 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-12-08 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-12-07 | Mortgage | Mortgage satisfy charge full. | Download |
2022-09-26 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.