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.
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 | : |
|
Registered Address | : | 23 Foxglove Close, Buckingham, MK18 1FU |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
11 Baines Way, Grange Park, Northampton, England, NN4 5DP | Director | 08 March 2022 | Active |
24, Foxglove Close, Buckingham, United Kingdom, MK18 1FU | Director | 03 July 2012 | Active |
23, Foxglove Close, Buckingham, England, MK18 1FU | Director | 03 July 2012 | Active |
3, Dane House, Hadham Road, Bishop's Stortford, United Kingdom, CM23 2PT | Director | 03 July 2012 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-30 | Accounts | Accounts with accounts type micro entity. | Download |
2024-03-21 | Address | Change registered office address company with date old address new address. | Download |
2024-03-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-19 | Address | Change registered office address company with date old address new address. | Download |
2023-05-23 | Accounts | Accounts with accounts type micro entity. | Download |
2023-03-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-03-18 | Confirmation statement | Confirmation statement with updates. | Download |
2022-03-16 | Persons with significant control | Notification of a person with significant control. | Download |
2022-03-16 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-03-16 | Officers | Termination director company with name termination date. | Download |
2022-03-16 | Officers | Termination director company with name termination date. | Download |
2022-03-16 | Officers | Appoint person director company with name date. | Download |
2022-03-16 | Address | Change registered office address company with date old address new address. | Download |
2022-03-02 | Confirmation statement | Confirmation statement with updates. | Download |
2022-03-02 | Persons with significant control | Change to a person with significant control. | Download |
2022-03-02 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-08-03 | Resolution | Resolution. | Download |
2021-08-02 | Officers | Termination director company with name termination date. | Download |
2021-08-02 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-07-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-07-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-07-10 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.