UKBizDB.co.uk

CG BIOGAS LTD

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

This company is commonly known as Cg Biogas Ltd. The company was founded 31 years ago and was given the registration number 02742195. The firm's registered office is in LYNCH WOOD, PETERBOROUGH. You can find them at 1 The Forum, Minerva Business Park, Lynch Wood, Peterborough, Cambridgeshire. This company's SIC code is 10390 - Other processing and preserving of fruit and vegetables.

Company Information

Name:CG BIOGAS LTD
Company Number:02742195
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 August 1992
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 10390 - Other processing and preserving of fruit and vegetables

Office Address & Contact

Registered Address:1 The Forum, Minerva Business Park, Lynch Wood, Peterborough, Cambridgeshire, England, PE2 6FT
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1 The Forum, Minerva Business Park, Lynch Wood, Peterborough, England, PE2 6FT

Secretary30 July 2004Active
1 The Forum, Minerva Business Park, Lynch Wood, Peterborough, England, PE2 6FT

Director02 March 2009Active
1 The Forum, Minerva Business Park, Lynch Wood, Peterborough, England, PE2 6FT

Director26 February 2013Active
Fenway The Cottons, Outwell, Wisbech, PE14 8TJ

Secretary24 August 1992Active
Ladyseat House, Holme, Peterborough, PE7 3PR

Secretary22 January 2002Active
26 Hallbridge Road, Upwell, Wisbech, England, PE14 9DP

Secretary10 November 1996Active
90 The Wroe, Emneth, Wisbech, PE14 8AS

Secretary30 July 2001Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Secretary24 August 1992Active
Fenway The Cottons, Outwell, Wisbech, PE14 8TJ

Director24 August 1992Active
Fenway The Cottons, Outwell, Wisbech, PE14 8TJ

Director24 August 1992Active
Ladyseat House, Holme, Peterborough, PE7 3PR

Director22 January 2002Active
Ladyseat House, Holme, Peterborough, PE7 3PR

Director22 January 2002Active
90 The Wroe, Emneth, Wisbech, PE14 8AS

Director22 January 2002Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Director24 August 1992Active

People with Significant Control

Collmart Growers Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Farcet Road, Pondersbridge, Ramsey, United Kingdom, PE17 1TP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-26Accounts

Accounts with accounts type dormant.

Download
2023-08-01Confirmation statement

Confirmation statement with no updates.

Download
2023-06-16Persons with significant control

Change to a person with significant control.

Download
2023-02-20Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-02-08Accounts

Accounts with accounts type dormant.

Download
2022-08-01Confirmation statement

Confirmation statement with updates.

Download
2022-01-26Accounts

Accounts with accounts type dormant.

Download
2021-08-10Confirmation statement

Confirmation statement with no updates.

Download
2021-03-18Accounts

Accounts with accounts type total exemption full.

Download
2020-08-06Confirmation statement

Confirmation statement with no updates.

Download
2020-03-04Accounts

Accounts with accounts type total exemption full.

Download
2019-07-31Confirmation statement

Confirmation statement with no updates.

Download
2019-04-05Resolution

Resolution.

Download
2019-02-13Accounts

Accounts with accounts type total exemption full.

Download
2018-08-01Confirmation statement

Confirmation statement with no updates.

Download
2018-02-28Accounts

Accounts with accounts type total exemption full.

Download
2017-08-23Confirmation statement

Confirmation statement with updates.

Download
2017-05-10Address

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

Download
2017-03-01Accounts

Accounts with accounts type small.

Download
2016-08-25Confirmation statement

Confirmation statement with updates.

Download
2016-02-08Accounts

Accounts with accounts type small.

Download
2015-08-18Annual return

Annual return company with made up date full list shareholders.

Download
2015-03-12Accounts

Accounts with accounts type small.

Download
2014-08-22Annual return

Annual return company with made up date full list shareholders.

Download
2014-03-04Accounts

Accounts with accounts type small.

Download

Copyright © 2024. All rights reserved.