UKBizDB.co.uk

CGD CONTRACTING SERVICES LTD

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

This company is commonly known as Cgd Contracting Services Ltd. The company was founded 9 years ago and was given the registration number 09187440. The firm's registered office is in BILLERICAY. You can find them at Unit L Radford Business Centre, Radford Way, Billericay, Essex. This company's SIC code is 43999 - Other specialised construction activities n.e.c..

Company Information

Name:CGD CONTRACTING SERVICES LTD
Company Number:09187440
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 August 2014
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 43999 - Other specialised construction activities n.e.c.

Office Address & Contact

Registered Address:Unit L Radford Business Centre, Radford Way, Billericay, Essex, CM12 0BZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit L, Radford Business Centre, Radford Way, Billericay, United Kingdom, CM12 0BZ

Director22 August 2014Active
Unit L, Radford Business Centre, Radford Way, Billericay, CM12 0BZ

Director02 March 2020Active

People with Significant Control

Ryan Clarke
Notified on:25 September 2020
Status:Active
Date of birth:July 1981
Nationality:British
Address:Unit L, Radford Business Centre, Billericay, CM12 0BZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Samantha Clarke
Notified on:25 September 2020
Status:Active
Date of birth:June 1983
Nationality:British
Country of residence:United Kingdom
Address:Unit L, Radford Business Centre, Billericay, United Kingdom, CM12 0BZ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Clarke Capital Holdings Limited
Notified on:01 October 2018
Status:Active
Country of residence:United Kingdom
Address:Unit L, Radford Business Centre, Radford Way, Billericay, United Kingdom, CM12 0BZ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Samantha Clarke
Notified on:23 August 2016
Status:Active
Date of birth:June 1983
Nationality:British
Country of residence:United Kingdom
Address:Unit L, Radford Business Centre, Billericay, United Kingdom, CM12 0BZ
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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-09-04Confirmation statement

Confirmation statement with updates.

Download
2023-06-28Accounts

Accounts with accounts type total exemption full.

Download
2022-11-04Persons with significant control

Change to a person with significant control.

Download
2022-11-03Officers

Termination director company with name termination date.

Download
2022-11-03Persons with significant control

Cessation of a person with significant control.

Download
2022-08-22Confirmation statement

Confirmation statement with no updates.

Download
2022-06-22Accounts

Accounts with accounts type total exemption full.

Download
2021-08-23Confirmation statement

Confirmation statement with updates.

Download
2021-07-09Persons with significant control

Notification of a person with significant control.

Download
2021-07-09Persons with significant control

Cessation of a person with significant control.

Download
2021-07-09Persons with significant control

Notification of a person with significant control.

Download
2021-06-30Accounts

Accounts with accounts type total exemption full.

Download
2020-08-24Confirmation statement

Confirmation statement with no updates.

Download
2020-06-29Accounts

Accounts with accounts type total exemption full.

Download
2020-03-04Officers

Appoint person director company with name date.

Download
2019-08-28Confirmation statement

Confirmation statement with updates.

Download
2019-06-03Accounts

Accounts with accounts type total exemption full.

Download
2018-11-05Persons with significant control

Cessation of a person with significant control.

Download
2018-11-02Persons with significant control

Notification of a person with significant control.

Download
2018-09-17Confirmation statement

Confirmation statement with updates.

Download
2018-05-08Accounts

Accounts with accounts type micro entity.

Download
2018-05-08Accounts

Change account reference date company previous extended.

Download
2017-12-05Resolution

Resolution.

Download
2017-09-06Persons with significant control

Notification of a person with significant control.

Download
2017-09-04Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.