UKBizDB.co.uk

CGC - IT SERVICES LIMITED

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

This company is commonly known as Cgc - It Services Limited. The company was founded 10 years ago and was given the registration number 08894224. The firm's registered office is in BRACKNELL. You can find them at Building 329, Doncastle Road, Bracknell, Berkshire. This company's SIC code is 62090 - Other information technology service activities.

Company Information

Name:CGC - IT SERVICES LIMITED
Company Number:08894224
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 February 2014
End of financial year:31 December 2020
Jurisdiction:England - Wales
Industry Codes:
  • 62090 - Other information technology service activities

Office Address & Contact

Registered Address:Building 329, Doncastle Road, Bracknell, Berkshire, RG12 8PE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Priory House, Pilgrims Court, Sydenham Road, Guildford, United Kingdom, GU1 3RX

Director29 August 2017Active
Priory House, Pilgrims Court, Sydenham Road, Guildford, United Kingdom, GU1 3RX

Director29 August 2017Active
Building 329, Doncastle Road, Bracknell, England, RG12 8PE

Secretary31 July 2014Active
Royal Mews, St. Georges Place, Cheltenham, England, GL50 3PQ

Corporate Secretary13 February 2014Active
Building 329, Doncastle Road, Bracknell, England, RG12 8PE

Director13 February 2014Active
Building 329, Doncastle Road, Bracknell, England, RG12 8PE

Director31 July 2014Active
Building 329, Doncastle Road, Bracknell, England, RG12 8PE

Director31 July 2014Active

People with Significant Control

Mr Jarkko Armas Veijalainen
Notified on:29 August 2017
Status:Active
Date of birth:March 1966
Nationality:Finnish
Country of residence:United Kingdom
Address:Priory House, Pilgrims Court, Guildford, United Kingdom, GU1 3RX
Nature of control:
  • Significant influence or control
Ms Carmen Ene
Notified on:29 August 2017
Status:Active
Date of birth:September 1961
Nationality:Romanian
Country of residence:United Kingdom
Address:Priory House, Pilgrims Court, Guildford, United Kingdom, GU1 3RX
Nature of control:
  • Significant influence or control
Mr Peter Anthony Hetherington
Notified on:06 April 2016
Status:Active
Date of birth:October 1960
Nationality:British
Address:Building 329, Doncastle Road, Bracknell, RG12 8PE
Nature of control:
  • Significant influence or control
Mr William Jonathan Llewellin Davies
Notified on:06 April 2016
Status:Active
Date of birth:November 1962
Nationality:British
Address:Building 329, Doncastle Road, Bracknell, RG12 8PE
Nature of control:
  • Significant influence or control
Mr Matthew James Boore
Notified on:06 April 2016
Status:Active
Date of birth:March 1981
Nationality:British
Address:Building 329, Doncastle Road, Bracknell, RG12 8PE
Nature of control:
  • Significant influence or control
3 Step It (Uk) Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Priory House, Pilgrims Court, Sydenham Road, Guildford, England, GU1 3RX
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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2022-04-19Gazette

Gazette dissolved voluntary.

Download
2022-02-01Gazette

Gazette notice voluntary.

Download
2022-01-20Dissolution

Dissolution application strike off company.

Download
2021-11-19Persons with significant control

Notification of a person with significant control.

Download
2021-11-19Persons with significant control

Cessation of a person with significant control.

Download
2021-11-19Persons with significant control

Cessation of a person with significant control.

Download
2021-09-03Accounts

Accounts with accounts type total exemption full.

Download
2021-05-25Address

Change sail address company with new address.

Download
2021-02-15Confirmation statement

Confirmation statement with no updates.

Download
2021-02-05Address

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

Download
2020-07-27Accounts

Accounts with accounts type total exemption full.

Download
2020-02-14Confirmation statement

Confirmation statement with no updates.

Download
2019-09-17Accounts

Accounts with accounts type total exemption full.

Download
2019-02-13Confirmation statement

Confirmation statement with no updates.

Download
2018-09-25Accounts

Accounts with accounts type total exemption full.

Download
2018-02-14Confirmation statement

Confirmation statement with no updates.

Download
2017-08-30Persons with significant control

Cessation of a person with significant control.

Download
2017-08-30Persons with significant control

Cessation of a person with significant control.

Download
2017-08-30Persons with significant control

Notification of a person with significant control.

Download
2017-08-30Persons with significant control

Notification of a person with significant control.

Download
2017-08-30Officers

Termination director company with name termination date.

Download
2017-08-30Officers

Termination secretary company with name termination date.

Download
2017-08-30Officers

Termination director company with name termination date.

Download
2017-08-30Officers

Change person director company with change date.

Download
2017-08-30Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.