UKBizDB.co.uk

CGF MARKETING SERVICES LIMITED

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

This company is commonly known as Cgf Marketing Services Limited. The company was founded 36 years ago and was given the registration number 02151319. The firm's registered office is in WORKSOP. You can find them at The Data Solutions Centre, Manton Wood Enterprise Park, Worksop, Notts. This company's SIC code is 63110 - Data processing, hosting and related activities.

Company Information

Name:CGF MARKETING SERVICES LIMITED
Company Number:02151319
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 July 1987
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 63110 - Data processing, hosting and related activities
  • 82200 - Activities of call centres

Office Address & Contact

Registered Address:The Data Solutions Centre, Manton Wood Enterprise Park, Worksop, Notts, S80 2RT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Data Solutions Centre, Manton Wood Enterprise Park, Worksop, S80 2RT

Secretary31 July 2017Active
The Data Solutions Centre, Manton Wood Enterprise Park, Worksop, S80 2RT

Director21 March 2022Active
The Data Solutions Centre, Manton Wood Enterprise Park, Worksop, S80 2RT

Director21 November 2016Active
The Data Solutions Centre, Manton Wood Enterprise Park, Worksop, S80 2RT

Director21 March 2022Active
The Data Solutions Centre, Manton Wood Enterprise Park, Worksop, S80 2RT

Director19 December 2016Active
The Data Solutions Centre, Manton Wood Enterprise Park, Worksop, S80 2RT

Director31 July 2017Active
The Data Solutions Centre, Manton Wood Enterprise Park, Worksop, S80 2RT

Director19 September 2017Active
Tanners, Pembury Grange, Sandown Park, Tunbridge Wells, TN2 4RP

Secretary13 August 1999Active
114 Duchy Road, Harrogate, HG1 2HB

Secretary10 November 2005Active
3 Wheatfields Close, Hillington, PE31 6DF

Secretary-Active
145 Rosendale Road, Dulwich, London, SE21 8HE

Secretary26 July 1993Active
80 Fleet Street, London, EC4Y 1NA

Secretary14 May 1993Active
Tanners, Pembury Grange, Sandown Park, Tunbridge Wells, TN2 4RP

Director13 August 1999Active
56 Rostrevor Road, London, SW6 5AD

Director-Active
43 Glenmore Drive, Kings Norton, Birmingham, B38 8YR

Director-Active
2 The Stables Hargate House Farm, Egginton Road, Hilton, Derby, DE65 5FG

Director09 June 1997Active
The Data Solutions Centre, Manton Wood Enterprise Park, Worksop, S80 2RT

Director21 November 2016Active
Morcott House, Verney Junction, MK18 2JZ

Director10 November 2005Active
3 Vicarage Way, Arksey, Doncaster, DN5 0TG

Director-Active
3 Wheatfields Close, Hillington, PE31 6DF

Director-Active
145 Rosendale Road, Dulwich, London, SE21 8HE

Director07 December 1993Active
Straatweg 28, Breukelen Ut, 3621 BN

Director01 August 2005Active
Flat 8, 98 Lexham Gardens, London, W8 6JQ

Director01 July 2002Active
Autumn Cottage, 2 Keston End, Leaves Green Road, BR2 6DT

Director-Active

People with Significant Control

Ddc Acquisitions Limited
Notified on:22 December 2016
Status:Active
Country of residence:England
Address:The Data Centre, Manton Wood Enterprise Park, Worksop, England, S80 2RT
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Colin Robert Gray
Notified on:30 June 2016
Status:Active
Date of birth:February 1957
Nationality:British
Address:The Data Solutions Centre, Worksop, S80 2RT
Nature of control:
  • Ownership of shares 25 to 50 percent
Wallingford Ltd
Notified on:30 June 2016
Status:Active
Country of residence:Isle Of Man
Address:Fernleigh House, Palace Road, Isle Of Man, Isle Of Man, IM2 4LB
Nature of control:
  • Ownership of shares 75 to 100 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 (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
2023-12-12Confirmation statement

Confirmation statement with updates.

Download
2023-12-12Officers

Change person director company with change date.

Download
2023-12-12Officers

Change person director company with change date.

Download
2023-09-28Accounts

Accounts with accounts type group.

Download
2022-12-20Confirmation statement

Confirmation statement with no updates.

Download
2022-09-29Accounts

Accounts with accounts type group.

Download
2022-03-24Officers

Appoint person director company with name date.

Download
2022-03-24Officers

Appoint person director company with name date.

Download
2022-02-25Change of name

Certificate change of name company.

Download
2021-12-20Confirmation statement

Confirmation statement with no updates.

Download
2021-09-29Accounts

Accounts with accounts type group.

Download
2020-12-30Accounts

Accounts with accounts type group.

Download
2020-12-23Confirmation statement

Confirmation statement with no updates.

Download
2019-12-20Confirmation statement

Confirmation statement with no updates.

Download
2019-10-03Accounts

Accounts with accounts type full.

Download
2019-03-08Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-12-18Confirmation statement

Confirmation statement with no updates.

Download
2018-10-01Accounts

Accounts with accounts type unaudited abridged.

Download
2017-12-20Confirmation statement

Confirmation statement with updates.

Download
2017-12-20Persons with significant control

Cessation of a person with significant control.

Download
2017-12-20Persons with significant control

Notification of a person with significant control.

Download
2017-12-20Persons with significant control

Change to a person with significant control.

Download
2017-12-20Persons with significant control

Cessation of a person with significant control.

Download
2017-10-06Accounts

Accounts with accounts type unaudited abridged.

Download
2017-09-20Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.