UKBizDB.co.uk

CGC KARTING LIMITED

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

This company is commonly known as Cgc Karting Limited. The company was founded 11 years ago and was given the registration number 08129071. The firm's registered office is in BUCKINGHAM. You can find them at 23 Foxglove Close, , Buckingham, . This company's SIC code is 29100 - Manufacture of motor vehicles.

Company Information

Name:CGC KARTING LIMITED
Company Number:08129071
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 July 2012
End of financial year:31 July 2023
Jurisdiction:England - Wales
Industry Codes:
  • 29100 - Manufacture of motor vehicles
  • 93199 - Other sports activities

Office Address & Contact

Registered Address:23 Foxglove Close, Buckingham, MK18 1FU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
11 Baines Way, Grange Park, Northampton, England, NN4 5DP

Director08 March 2022Active
24, Foxglove Close, Buckingham, United Kingdom, MK18 1FU

Director03 July 2012Active
23, Foxglove Close, Buckingham, England, MK18 1FU

Director03 July 2012Active
3, Dane House, Hadham Road, Bishop's Stortford, United Kingdom, CM23 2PT

Director03 July 2012Active

People with Significant Control

Mr Aidan Patrick Rudge
Notified on:08 March 2022
Status:Active
Date of birth:December 2001
Nationality:British
Country of residence:England
Address:11 Baines Way, Grange Park, Northampton, England, NN4 5DP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Stephen Kenneth Chapman
Notified on:06 April 2016
Status:Active
Date of birth:October 1944
Nationality:British
Country of residence:England
Address:11 Baines Way, Grange Park, Northampton, England, NN4 5DP
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Gary Martin Chapman
Notified on:06 April 2016
Status:Active
Date of birth:March 1966
Nationality:British
Address:23, Foxglove Close, Buckingham, MK18 1FU
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Timothy Peter William Gillard
Notified on:06 April 2016
Status:Active
Date of birth:March 1951
Nationality:British
Address:23, Foxglove Close, Buckingham, MK18 1FU
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 (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
2024-04-30Accounts

Accounts with accounts type micro entity.

Download
2024-03-21Address

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

Download
2024-03-21Confirmation statement

Confirmation statement with no updates.

Download
2023-06-19Address

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

Download
2023-05-23Accounts

Accounts with accounts type micro entity.

Download
2023-03-20Confirmation statement

Confirmation statement with no updates.

Download
2022-04-05Accounts

Accounts with accounts type total exemption full.

Download
2022-03-18Confirmation statement

Confirmation statement with updates.

Download
2022-03-16Persons with significant control

Notification of a person with significant control.

Download
2022-03-16Persons with significant control

Cessation of a person with significant control.

Download
2022-03-16Officers

Termination director company with name termination date.

Download
2022-03-16Officers

Termination director company with name termination date.

Download
2022-03-16Officers

Appoint person director company with name date.

Download
2022-03-16Address

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

Download
2022-03-02Confirmation statement

Confirmation statement with updates.

Download
2022-03-02Persons with significant control

Change to a person with significant control.

Download
2022-03-02Persons with significant control

Cessation of a person with significant control.

Download
2021-08-03Resolution

Resolution.

Download
2021-08-02Officers

Termination director company with name termination date.

Download
2021-08-02Persons with significant control

Cessation of a person with significant control.

Download
2021-07-03Confirmation statement

Confirmation statement with no updates.

Download
2021-03-26Accounts

Accounts with accounts type total exemption full.

Download
2020-07-04Confirmation statement

Confirmation statement with no updates.

Download
2020-03-13Accounts

Accounts with accounts type total exemption full.

Download
2019-07-10Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.