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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
1 The Forum, Minerva Business Park, Lynch Wood, Peterborough, England, PE2 6FT | Secretary | 30 July 2004 | Active |
1 The Forum, Minerva Business Park, Lynch Wood, Peterborough, England, PE2 6FT | Director | 02 March 2009 | Active |
1 The Forum, Minerva Business Park, Lynch Wood, Peterborough, England, PE2 6FT | Director | 26 February 2013 | Active |
Fenway The Cottons, Outwell, Wisbech, PE14 8TJ | Secretary | 24 August 1992 | Active |
Ladyseat House, Holme, Peterborough, PE7 3PR | Secretary | 22 January 2002 | Active |
26 Hallbridge Road, Upwell, Wisbech, England, PE14 9DP | Secretary | 10 November 1996 | Active |
90 The Wroe, Emneth, Wisbech, PE14 8AS | Secretary | 30 July 2001 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Secretary | 24 August 1992 | Active |
Fenway The Cottons, Outwell, Wisbech, PE14 8TJ | Director | 24 August 1992 | Active |
Fenway The Cottons, Outwell, Wisbech, PE14 8TJ | Director | 24 August 1992 | Active |
Ladyseat House, Holme, Peterborough, PE7 3PR | Director | 22 January 2002 | Active |
Ladyseat House, Holme, Peterborough, PE7 3PR | Director | 22 January 2002 | Active |
90 The Wroe, Emneth, Wisbech, PE14 8AS | Director | 22 January 2002 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Director | 24 August 1992 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-26 | Accounts | Accounts with accounts type dormant. | Download |
2023-08-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-16 | Persons with significant control | Change to a person with significant control. | Download |
2023-02-20 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-02-08 | Accounts | Accounts with accounts type dormant. | Download |
2022-08-01 | Confirmation statement | Confirmation statement with updates. | Download |
2022-01-26 | Accounts | Accounts with accounts type dormant. | Download |
2021-08-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-08-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-07-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-04-05 | Resolution | Resolution. | Download |
2019-02-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-08-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-02-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-08-23 | Confirmation statement | Confirmation statement with updates. | Download |
2017-05-10 | Address | Change registered office address company with date old address new address. | Download |
2017-03-01 | Accounts | Accounts with accounts type small. | Download |
2016-08-25 | Confirmation statement | Confirmation statement with updates. | Download |
2016-02-08 | Accounts | Accounts with accounts type small. | Download |
2015-08-18 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-03-12 | Accounts | Accounts with accounts type small. | Download |
2014-08-22 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-03-04 | Accounts | Accounts with accounts type small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.