UKBizDB.co.uk

CDG (SPECIAL WORKS) LIMITED

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

This company is commonly known as Cdg (special Works) Limited. The company was founded 11 years ago and was given the registration number 08370872. The firm's registered office is in BLACKHEATH. You can find them at 102 Westcombe Hill, , Blackheath, London. This company's SIC code is 43390 - Other building completion and finishing.

Company Information

Name:CDG (SPECIAL WORKS) LIMITED
Company Number:08370872
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 January 2013
End of financial year:29 July 2023
Jurisdiction:England - Wales
Industry Codes:
  • 43390 - Other building completion and finishing

Office Address & Contact

Registered Address:102 Westcombe Hill, Blackheath, London, SE3 7DT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
102, Westcombe Hill, Blackheath, United Kingdom, SE3 7DT

Director22 January 2013Active
102, Westcombe Hill, Blackheath, United Kingdom, SE3 7DT

Director22 January 2013Active

People with Significant Control

Mr Keith Alexander Maclean
Notified on:01 July 2016
Status:Active
Date of birth:July 1962
Nationality:British
Address:102, Westcombe Hill, Blackheath, SE3 7DT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Victor John Bellinger
Notified on:01 July 2016
Status:Active
Date of birth:March 1961
Nationality:British
Country of residence:United Kingdom
Address:24 Upperton Road, Sidcup, United Kingdom, DA14 6AT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Keith Alexander Maclean
Notified on:01 July 2016
Status:Active
Date of birth:July 1962
Nationality:British
Country of residence:United Kingdom
Address:Crowdleham Cottage, Cotmans Ash Lane, Sevenoaks, United Kingdom, TN15 6NG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Victor John Bellinger
Notified on:01 June 2016
Status:Active
Date of birth:March 1961
Nationality:British
Address:102, Westcombe Hill, Blackheath, SE3 7DT
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 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-29Accounts

Accounts with accounts type total exemption full.

Download
2024-02-05Confirmation statement

Confirmation statement with updates.

Download
2023-04-21Accounts

Accounts with accounts type total exemption full.

Download
2023-02-06Confirmation statement

Confirmation statement with updates.

Download
2022-04-28Accounts

Accounts with accounts type total exemption full.

Download
2022-02-15Confirmation statement

Confirmation statement with updates.

Download
2021-04-26Accounts

Accounts with accounts type total exemption full.

Download
2021-02-04Confirmation statement

Confirmation statement with updates.

Download
2020-04-28Accounts

Accounts with accounts type total exemption full.

Download
2020-01-23Confirmation statement

Confirmation statement with updates.

Download
2019-04-26Accounts

Accounts with accounts type total exemption full.

Download
2019-01-23Confirmation statement

Confirmation statement with updates.

Download
2018-04-26Accounts

Accounts with accounts type total exemption full.

Download
2018-01-22Confirmation statement

Confirmation statement with updates.

Download
2018-01-22Persons with significant control

Notification of a person with significant control.

Download
2018-01-22Persons with significant control

Notification of a person with significant control.

Download
2017-07-27Accounts

Accounts with accounts type total exemption small.

Download
2017-04-28Accounts

Change account reference date company previous shortened.

Download
2017-03-03Confirmation statement

Confirmation statement with updates.

Download
2016-11-23Accounts

Accounts with accounts type total exemption small.

Download
2016-11-23Accounts

Accounts with accounts type total exemption small.

Download
2016-11-23Annual return

Annual return company with made up date full list shareholders.

Download
2016-11-23Restoration

Administrative restoration company.

Download
2016-07-12Gazette

Gazette dissolved compulsory.

Download
2015-12-24Dissolution

Dissolved compulsory strike off suspended.

Download

Copyright © 2024. All rights reserved.