UKBizDB.co.uk

C.G.H. IMPORTS LIMITED

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

This company is commonly known as C.g.h. Imports Limited. The company was founded 32 years ago and was given the registration number 02660021. The firm's registered office is in BURTON-ON-TRENT. You can find them at Unit 6 Maltings Industrial Estate, Derby Road, Burton-on-trent, Staffordshire. This company's SIC code is 45400 - Sale, maintenance and repair of motorcycles and related parts and accessories.

Company Information

Name:C.G.H. IMPORTS LIMITED
Company Number:02660021
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 November 1991
End of financial year:30 June 2019
Jurisdiction:England - Wales
Industry Codes:
  • 45400 - Sale, maintenance and repair of motorcycles and related parts and accessories

Office Address & Contact

Registered Address:Unit 6 Maltings Industrial Estate, Derby Road, Burton-on-trent, Staffordshire, England, DE14 1RN
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Lodge Egginton Bridge, Derby Road Egginton, Derby, DE65 6HA

Secretary20 December 1991Active
62 Knightsbridge Way, Stretton, Burton On Trent, DE13 0WJ

Director01 December 2004Active
The Lodge Egginton Bridge, Derby Road Egginton, Derby, DE65 6HA

Director20 December 1991Active
Temple House, 20 Holywell Row, London, EC2A 4JB

Corporate Nominee Secretary04 November 1991Active
The Lodge Egginton Bridge, Derby Road Egginton, Derby, DE65 6HA

Director20 June 2000Active
32 Seymour Avenue, Stretton, Burton On Trent, DE14 2AQ

Director20 December 1991Active
Temple House, 20 Holywell Row, London, EC2A 4JB

Corporate Nominee Director04 November 1991Active

People with Significant Control

Mr David George Harrison
Notified on:04 November 2016
Status:Active
Date of birth:April 1969
Nationality:British
Country of residence:England
Address:Unit 6 Maltings Industrial Estate, Derby Road, Burton-On-Trent, England, DE14 1RN
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Nicholas John Harrison
Notified on:04 November 2016
Status:Active
Date of birth:March 1970
Nationality:English
Country of residence:England
Address:Unit 6 Maltings Industrial Estate, Derby Road, Burton-On-Trent, England, DE14 1RN
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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2022-04-26Gazette

Gazette dissolved compulsory.

Download
2021-10-09Dissolution

Dissolved compulsory strike off suspended.

Download
2021-09-07Gazette

Gazette notice compulsory.

Download
2020-11-09Confirmation statement

Confirmation statement with no updates.

Download
2020-01-14Accounts

Accounts with accounts type total exemption full.

Download
2019-11-04Confirmation statement

Confirmation statement with no updates.

Download
2019-02-28Accounts

Accounts with accounts type total exemption full.

Download
2018-11-06Confirmation statement

Confirmation statement with no updates.

Download
2018-03-07Accounts

Accounts with accounts type total exemption full.

Download
2017-11-09Confirmation statement

Confirmation statement with no updates.

Download
2017-08-07Address

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

Download
2017-03-28Accounts

Accounts with accounts type total exemption small.

Download
2016-11-05Confirmation statement

Confirmation statement with updates.

Download
2016-01-13Accounts

Accounts with accounts type total exemption small.

Download
2015-11-05Annual return

Annual return company with made up date full list shareholders.

Download
2015-01-05Accounts

Accounts with accounts type total exemption small.

Download
2014-11-04Annual return

Annual return company with made up date full list shareholders.

Download
2014-03-21Accounts

Accounts with accounts type total exemption small.

Download
2013-11-04Annual return

Annual return company with made up date full list shareholders.

Download
2013-02-21Accounts

Accounts with accounts type total exemption small.

Download
2012-11-04Annual return

Annual return company with made up date full list shareholders.

Download
2012-03-05Accounts

Accounts with accounts type total exemption small.

Download
2011-11-04Annual return

Annual return company with made up date full list shareholders.

Download
2011-11-04Officers

Termination director company with name.

Download
2010-12-23Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.