UKBizDB.co.uk

CFDG LIMITED

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

This company is commonly known as Cfdg Limited. The company was founded 15 years ago and was given the registration number 06654774. The firm's registered office is in NORWICH. You can find them at 51 Yarmouth Road, Thorpe, Norwich, Norfolk. This company's SIC code is 71111 - Architectural activities.

Company Information

Name:CFDG LIMITED
Company Number:06654774
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 July 2008
End of financial year:05 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 71111 - Architectural activities

Office Address & Contact

Registered Address:51 Yarmouth Road, Thorpe, Norwich, Norfolk, England, NR7 0ET
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
51, Yarmouth Road, Thorpe, Norwich, England, NR7 0ET

Secretary03 February 2016Active
The Bannings, Colby Road, Banningham, NR11 1DY

Director23 July 2008Active
4 Havelock Road, Sheringham, NR26 8QD

Director23 July 2008Active
Sixty Six, North Quay, Great Yarmouth, NR30 1HE

Secretary23 July 2008Active
Le Douit Marin, La Route Des Poidevins, St Andrew, United Kingdom, GY6 8TZ

Director04 April 2011Active
Windhover Holly Farm Road, Reedham, Norwich, NR13 3TH

Director23 July 2008Active
4 Bramble Way, Poringland, Norwich, NR14 7RT

Director23 July 2008Active
Victoriana, Amherst, St Peter Port, United Kingdom, GY1 2DW

Director04 April 2011Active
Le Mouillage, Vale Road, St Sampson, United Kingdom, GY2 4DP

Director04 April 2011Active
Sixty Six, North Quay, Great Yarmouth, NR30 1HE

Director23 July 2008Active
Orwell House, 84 St Cross Road, Winchester, SO23 9PX

Director23 July 2008Active

People with Significant Control

Mr Martyn Hugh Wiltshire
Notified on:26 February 2018
Status:Active
Date of birth:July 1961
Nationality:British
Country of residence:England
Address:51, Yarmouth Road, Norwich, England, NR7 0ET
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Mark John Nolan
Notified on:26 February 2018
Status:Active
Date of birth:August 1964
Nationality:British
Country of residence:England
Address:51, Yarmouth Road, Norwich, England, NR7 0ET
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Mark Stuart Camidge
Notified on:26 February 2018
Status:Active
Date of birth:April 1975
Nationality:British
Country of residence:England
Address:51, Yarmouth Road, Norwich, England, NR7 0ET
Nature of control:
  • Ownership of shares 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 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (6 months remaining)

Company Filing History

DateCategoryDescription
2023-11-01Accounts

Accounts with accounts type micro entity.

Download
2023-06-12Confirmation statement

Confirmation statement with no updates.

Download
2023-01-09Officers

Termination director company with name termination date.

Download
2023-01-09Persons with significant control

Cessation of a person with significant control.

Download
2022-12-05Accounts

Accounts with accounts type micro entity.

Download
2022-06-09Confirmation statement

Confirmation statement with no updates.

Download
2021-12-20Accounts

Accounts with accounts type micro entity.

Download
2021-06-17Confirmation statement

Confirmation statement with no updates.

Download
2021-03-31Accounts

Accounts with accounts type micro entity.

Download
2020-07-03Confirmation statement

Confirmation statement with no updates.

Download
2019-12-30Accounts

Accounts with accounts type micro entity.

Download
2019-08-05Confirmation statement

Confirmation statement with no updates.

Download
2018-12-14Accounts

Accounts with accounts type micro entity.

Download
2018-07-25Confirmation statement

Confirmation statement with no updates.

Download
2018-02-26Persons with significant control

Notification of a person with significant control.

Download
2018-02-26Persons with significant control

Notification of a person with significant control.

Download
2018-02-26Persons with significant control

Notification of a person with significant control.

Download
2018-02-22Persons with significant control

Withdrawal of a person with significant control statement.

Download
2018-01-15Capital

Capital return purchase own shares.

Download
2018-01-04Accounts

Accounts with accounts type total exemption full.

Download
2017-08-03Confirmation statement

Confirmation statement with updates.

Download
2017-07-18Address

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

Download
2017-07-18Address

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

Download
2017-05-02Officers

Termination director company with name termination date.

Download
2017-01-12Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.