Warning: file_put_contents(c/dde604e60f81cf4a4004ad9a7b7c6a23.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
Cbg Telecom Ltd, NE12 6DX Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

CBG TELECOM LTD

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

This company is commonly known as Cbg Telecom Ltd. The company was founded 11 years ago and was given the registration number 08202387. The firm's registered office is in NEWCASTLE UPON TYNE. You can find them at 6 Amtech House, Samson Close, Newcastle Upon Tyne, . This company's SIC code is 61100 - Wired telecommunications activities.

Company Information

Name:CBG TELECOM LTD
Company Number:08202387
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 September 2012
End of financial year:29 September 2023
Jurisdiction:England - Wales
Industry Codes:
  • 61100 - Wired telecommunications activities

Office Address & Contact

Registered Address:6 Amtech House, Samson Close, Newcastle Upon Tyne, England, NE12 6DX
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
6 Amtech House, Samson Close, Newcastle Upon Tyne, England, NE12 6DX

Secretary13 March 2017Active
6 Amtech House, Samson Close, Newcastle Upon Tyne, England, NE12 6DX

Director17 December 2020Active
6 Amtech House, Samson Close, Newcastle Upon Tyne, England, NE12 6DX

Director26 June 2023Active
Dcs House, Mylord Crescent, Camperdown Industrial Estate, Newcastle Upon Tyne, NE12 5UJ

Director29 March 2016Active
Suite 1 Hubbway House, Bassington Industrial Estate, Cramlington, United Kingdom, NE23 8AD

Director25 October 2012Active
Springfield House, Spoutwell Lane, Corbridge, United Kingdom, NE45 5LF

Director05 September 2012Active
Dcs House, Mylord Crescent, Camperdown Industrial Estate, Newcastle Upon Tyne, NE12 5UJ

Director23 June 2014Active
Suite 1 Hubbway House, Bassington Industrial Estate, Cramlington, United Kingdom, NE23 8AD

Director25 October 2012Active
6 Amtech House, Samson Close, Newcastle Upon Tyne, England, NE12 6DX

Director27 June 2018Active
246, Park View, Whitley Bay, England, NE26 3QX

Director01 June 2018Active
Dcs House, Mylord Crescent, Camperdown Industrial Estate, Newcastle Upon Tyne, United Kingdom, NE12 5UJ

Director23 June 2014Active
8, West Lane, Newcastle Upon Tyne, United Kingdom, NE12 7BD

Director05 September 2012Active
246, Park View, Whitley Bay, England, NE26 3QX

Director19 August 2016Active

People with Significant Control

Mrs Carole Sanderson
Notified on:10 April 2017
Status:Active
Date of birth:November 1957
Nationality:British
Country of residence:England
Address:6 Amtech House, Samson Close, Newcastle Upon Tyne, England, NE12 6DX
Nature of control:
  • Ownership of shares 75 to 100 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
2024-05-17Accounts

Accounts with accounts type micro entity.

Download
2024-01-25Accounts

Change account reference date company previous extended.

Download
2023-12-15Accounts

Change account reference date company current extended.

Download
2023-12-15Confirmation statement

Confirmation statement with updates.

Download
2023-11-27Accounts

Change account reference date company previous shortened.

Download
2023-08-02Officers

Termination director company with name termination date.

Download
2023-06-28Officers

Appoint person director company with name date.

Download
2023-01-13Officers

Change person director company with change date.

Download
2022-12-30Accounts

Accounts with accounts type micro entity.

Download
2022-12-22Confirmation statement

Confirmation statement with no updates.

Download
2022-01-21Accounts

Accounts with accounts type micro entity.

Download
2022-01-10Confirmation statement

Confirmation statement with no updates.

Download
2021-06-09Persons with significant control

Notification of a person with significant control.

Download
2021-06-03Persons with significant control

Withdrawal of a person with significant control statement.

Download
2021-04-01Accounts

Accounts with accounts type micro entity.

Download
2021-01-11Confirmation statement

Confirmation statement with updates.

Download
2020-12-18Resolution

Resolution.

Download
2020-12-17Officers

Appoint person director company with name date.

Download
2020-01-29Miscellaneous

Legacy.

Download
2019-12-20Accounts

Accounts with accounts type micro entity.

Download
2019-12-03Confirmation statement

Confirmation statement with updates.

Download
2019-09-11Confirmation statement

Confirmation statement with no updates.

Download
2018-10-11Address

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

Download
2018-10-11Accounts

Accounts with accounts type micro entity.

Download
2018-08-15Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.