UKBizDB.co.uk

C & G INTERIORS LIMITED

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

This company is commonly known as C & G Interiors Limited. The company was founded 15 years ago and was given the registration number 06812963. The firm's registered office is in WETHERBY. You can find them at Unit 417 Birch Park Street 7, Thorp Arch Estate, Wetherby, . This company's SIC code is 47599 - Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store.

Company Information

Name:C & G INTERIORS LIMITED
Company Number:06812963
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 February 2009
End of financial year:31 July 2022
Jurisdiction:England - Wales
Industry Codes:
  • 47599 - Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store

Office Address & Contact

Registered Address:Unit 417 Birch Park Street 7, Thorp Arch Estate, Wetherby, England, LS23 7FG
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 417 Birch Park, Street 7, Thorp Arch Estate, Wetherby, England, LS23 7FG

Director16 July 2019Active
Unit 417 Birch Park, Street 7, Thorp Arch Estate, Wetherby, England, LS23 7FG

Director29 August 2019Active
1 Hamilton Park Road, Cusworth, Doncaster, DN5 8TX

Director09 February 2009Active
24, Cornwall Road, Harrogate, Hg1 2pp, HG1 2PP

Director09 February 2009Active
Unit 417 Birch Park, Street 7, Thorp Arch Estate, Wetherby, England, LS23 7FG

Director29 August 2019Active
2 The Lodge, Rutland Drive, Harrogate, England, HG1 2NS

Director09 February 2009Active

People with Significant Control

Mrs Wendy Hills
Notified on:19 August 2019
Status:Active
Date of birth:August 1965
Nationality:British
Country of residence:England
Address:Unit 417 Birch Park, Street 7, Wetherby, England, LS23 7FG
Nature of control:
  • Ownership of shares 50 to 75 percent
Mrs Pamela Gaines
Notified on:01 June 2016
Status:Active
Date of birth:October 1955
Nationality:British
Country of residence:England
Address:Unit 417 Birch Park, Street 7, Wetherby, England, LS23 7FG
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Kevin Graham Gardner
Notified on:06 April 2016
Status:Active
Date of birth:November 1960
Nationality:British
Country of residence:England
Address:Unit 417 Birch Park, Street 7, Wetherby, England, LS23 7FG
Nature of control:
  • Ownership of shares 50 to 75 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-02-22Confirmation statement

Confirmation statement with updates.

Download
2023-04-24Accounts

Accounts with accounts type micro entity.

Download
2023-03-01Confirmation statement

Confirmation statement with no updates.

Download
2023-03-01Officers

Change person director company with change date.

Download
2023-02-21Persons with significant control

Change to a person with significant control.

Download
2023-02-21Officers

Change person director company with change date.

Download
2022-04-12Accounts

Accounts with accounts type micro entity.

Download
2022-03-12Confirmation statement

Confirmation statement with no updates.

Download
2021-04-29Accounts

Accounts with accounts type micro entity.

Download
2021-04-12Confirmation statement

Confirmation statement with no updates.

Download
2020-08-11Officers

Termination director company with name termination date.

Download
2020-07-31Accounts

Accounts with accounts type micro entity.

Download
2020-05-19Confirmation statement

Confirmation statement with updates.

Download
2019-09-02Persons with significant control

Notification of a person with significant control.

Download
2019-09-02Persons with significant control

Notification of a person with significant control.

Download
2019-09-02Persons with significant control

Cessation of a person with significant control.

Download
2019-09-02Address

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

Download
2019-09-02Officers

Termination director company with name termination date.

Download
2019-08-31Officers

Appoint person director company with name date.

Download
2019-08-31Officers

Appoint person director company with name date.

Download
2019-07-16Officers

Appoint person director company with name date.

Download
2019-06-28Accounts

Accounts with accounts type micro entity.

Download
2019-05-01Gazette

Gazette filings brought up to date.

Download
2019-04-30Gazette

Gazette notice compulsory.

Download
2019-04-29Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.