Warning: file_put_contents(c/bd13a5bf496c8969cb37b816ccaa8ca1.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297
Cg Professional Limited, PR7 2AA Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

CG PROFESSIONAL LIMITED

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

This company is commonly known as Cg Professional Limited. The company was founded 7 years ago and was given the registration number 10621734. The firm's registered office is in CHORLEY. You can find them at St Georges House, St. Georges Street, Chorley, . This company's SIC code is 69102 - Solicitors.

Company Information

Name:CG PROFESSIONAL LIMITED
Company Number:10621734
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 February 2017
End of financial year:31 December 2023
Jurisdiction:England - Wales
Industry Codes:
  • 69102 - Solicitors

Office Address & Contact

Registered Address:St Georges House, St. Georges Street, Chorley, England, PR7 2AA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
St Georges House, St. Georges Street, Chorley, England, PR7 2AA

Director04 May 2020Active
St Georges House, St. Georges Street, Chorley, England, PR7 2AA

Director01 October 2017Active
St Georges House, St. Georges Street, Chorley, England, PR7 2AA

Director25 October 2019Active
St Georges House, St. Georges Street, Chorley, England, PR7 2AA

Director15 February 2017Active
St Georges House, St. Georges Street, Chorley, England, PR7 2AA

Director15 February 2017Active

People with Significant Control

Mr Andrew John Turner
Notified on:26 November 2018
Status:Active
Date of birth:January 1960
Nationality:British
Country of residence:England
Address:St Georges House, St. Georges Street, Chorley, England, PR7 2AA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Bugle Inn Motor Company (Holdings) Limited
Notified on:10 October 2017
Status:Active
Country of residence:United Kingdom
Address:Ackhurst Road Chorley, Lancashire, United Kingdom, PR7 1NN
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
Bugle Inn Motor Company Limited
Notified on:15 February 2017
Status:Active
Country of residence:United Kingdom
Address:Chorley Nissan, Ackhurst Road, Chorley, United Kingdom, PR7 1NN
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Mrs Stacey Turner
Notified on:15 February 2017
Status:Active
Date of birth:February 1985
Nationality:British
Country of residence:England
Address:St Georges House, St. Georges Street, Chorley, England, PR7 2AA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (5 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
2024-06-04Accounts

Accounts with accounts type total exemption full.

Download
2024-02-14Confirmation statement

Confirmation statement with no updates.

Download
2023-09-21Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-05-23Accounts

Accounts with accounts type total exemption full.

Download
2023-02-20Confirmation statement

Confirmation statement with no updates.

Download
2022-09-22Accounts

Accounts with accounts type total exemption full.

Download
2022-03-12Resolution

Resolution.

Download
2022-03-04Incorporation

Memorandum articles.

Download
2022-03-03Capital

Capital name of class of shares.

Download
2022-02-27Confirmation statement

Confirmation statement with updates.

Download
2021-09-27Accounts

Accounts with accounts type total exemption full.

Download
2021-06-09Gazette

Gazette filings brought up to date.

Download
2021-06-08Gazette

Gazette notice compulsory.

Download
2021-06-02Confirmation statement

Confirmation statement with updates.

Download
2021-06-02Officers

Appoint person director company with name date.

Download
2020-12-22Accounts

Accounts with accounts type total exemption full.

Download
2020-02-14Confirmation statement

Confirmation statement with no updates.

Download
2020-02-14Officers

Change person director company with change date.

Download
2020-02-14Persons with significant control

Change to a person with significant control.

Download
2019-11-05Address

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

Download
2019-11-05Officers

Appoint person director company with name date.

Download
2019-08-29Accounts

Accounts with accounts type total exemption full.

Download
2019-03-01Confirmation statement

Confirmation statement with updates.

Download
2018-12-10Persons with significant control

Notification of a person with significant control.

Download
2018-12-10Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.