UKBizDB.co.uk

C D G FINANCIAL SERVICES LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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.

Company Information

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:
  • 65110 - Life insurance

Office Address & Contact

Registered Address:The Point, Granite Way Mountsorrel, Loughborough, Leicestershire, LE12 7TZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
340, Melton Road, Leicester, England, LE4 7SL

Director07 December 2022Active
340, Melton Road, Leicester, England, LE4 7SL

Director07 March 2023Active
340, Melton Road, Leicester, England, LE4 7SL

Director01 June 2023Active
340, Melton Road, Leicester, England, LE4 7SL

Director07 December 2022Active
1 The Meadows, Woodborough, NG14 6EJ

Secretary21 January 1997Active
Orchard House, Mill Lane Caunton, Newark, NG23 6AJ

Secretary18 May 2006Active
40 Clarkes Lane, Beeston, United Kingdom, NG9 5BL

Secretary26 September 2007Active
12 York Place, Leeds, LS1 2DS

Corporate Nominee Secretary02 August 1996Active
1 The Meadows, Woodborough, Nottingham, NG14 6EJ

Director21 January 1997Active
Burgage Suite, Apartment 2 Hill House Burgage Lane, Southwell, NG25 0ER

Director21 January 1997Active
340, Melton Road, Leicester, England, LE4 7SL

Director07 December 2022Active
149 Morley Road, Oakwood, Derby, DE21 4QY

Director01 August 1997Active
Orchard House, Mill Lane, Caunton, NG23 6AJ

Director21 January 1997Active
340, Melton Road, Leicester, England, LE4 7SL

Director04 April 2023Active
40 Clarkes Lane, Beeston, United Kingdom, NG9 5BL

Director18 May 2006Active
12 York Place, Leeds, LS1 2DS

Corporate Nominee Director02 August 1996Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-09Officers

Termination director company with name termination date.

Download
2024-02-18Resolution

Resolution.

Download
2024-02-18Incorporation

Memorandum articles.

Download
2024-01-12Confirmation statement

Confirmation statement with updates.

Download
2024-01-08Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2024-01-08Accounts

Legacy.

Download
2024-01-08Other

Legacy.

Download
2024-01-08Other

Legacy.

Download
2023-06-29Officers

Appoint person director company with name date.

Download
2023-04-24Officers

Appoint person director company with name date.

Download
2023-04-11Officers

Appoint person director company with name date.

Download
2022-12-13Confirmation statement

Confirmation statement with updates.

Download
2022-12-13Officers

Termination director company with name termination date.

Download
2022-12-12Officers

Appoint person director company with name date.

Download
2022-12-12Officers

Termination director company with name termination date.

Download
2022-12-12Accounts

Change account reference date company current extended.

Download
2022-12-12Address

Change registered office address company with date old address new address.

Download
2022-12-12Officers

Appoint person director company with name date.

Download
2022-12-12Officers

Appoint person director company with name date.

Download
2022-12-12Officers

Termination secretary company with name termination date.

Download
2022-12-12Persons with significant control

Notification of a person with significant control.

Download
2022-12-12Persons with significant control

Cessation of a person with significant control.

Download
2022-12-08Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-12-07Mortgage

Mortgage satisfy charge full.

Download
2022-09-26Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.