UKBizDB.co.uk

C.G.I. GROUP LIMITED

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

This company is commonly known as C.g.i. Group Limited. The company was founded 20 years ago and was given the registration number 05104641. The firm's registered office is in MERSEYSIDE. You can find them at International House, Millfield, Lane, Haydock, Merseyside, . This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:C.G.I. GROUP LIMITED
Company Number:05104641
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 April 2004
End of financial year:31 December 2018
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:International House, Millfield, Lane, Haydock, Merseyside, WA11 9GA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
International House, Millfield Lane, Haydock, St. Helens, England, WA11 9GA

Secretary31 March 2013Active
International House, Millfield, Lane, Haydock, Merseyside, WA11 9GA

Director01 September 2015Active
International House, Millfield, Lane, Haydock, Merseyside, WA11 9GA

Director11 May 2017Active
37 Rossett Park, Darland Lane, Rossett, LL12 0FB

Secretary25 June 2004Active
1 The Bowery, Deeside Lane, Sealand, Chester, CH1 6BQ

Secretary30 April 2009Active
1 Park Row, Leeds, LS1 5AB

Corporate Secretary19 April 2004Active
37 Rossett Park, Darland Lane, Rossett, LL12 0FB

Director25 June 2004Active
2 Murrayfield Road, Edinburgh, EH12 6EJ

Director29 October 2007Active
International House, Millfield, Lane, Haydock, Merseyside, WA11 9GA

Director30 April 2009Active
9, Plateau De Malmousque, 13007, Marseille, France, 13007

Director30 April 2009Active
6a, Earls Gate, Bothwell, Glasgow, United Kingdom, G71 8BP

Director06 August 2009Active
The Cottage, 2a Talbot Road, Bowdon, WA14 3JD

Director27 July 2004Active
Kings Chase, 3 Newbury Grove, Berkhamsted, HP4 3FY

Director25 June 2004Active
31 Cramond Road North, Edinburgh, EH4 6LY

Director29 June 2004Active
35 Braid Farm Road, Edinburgh, EH10 6LE

Director25 June 2004Active
1 Park Row, Leeds, LS1 5AB

Corporate Director19 April 2004Active

People with Significant Control

Cgi Group Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:International House, Millfield Lane, St. Helens, England, WA11 9GA
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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2021-03-30Gazette

Gazette dissolved voluntary.

Download
2021-02-06Dissolution

Dissolution voluntary strike off suspended.

Download
2021-01-05Gazette

Gazette notice voluntary.

Download
2020-12-29Dissolution

Dissolution application strike off company.

Download
2020-12-17Mortgage

Mortgage satisfy charge full.

Download
2020-11-30Capital

Legacy.

Download
2020-11-30Capital

Capital statement capital company with date currency figure.

Download
2020-11-30Insolvency

Legacy.

Download
2020-11-30Resolution

Resolution.

Download
2020-09-27Mortgage

Mortgage satisfy charge full.

Download
2020-04-30Confirmation statement

Confirmation statement with no updates.

Download
2019-09-13Accounts

Accounts with accounts type full.

Download
2019-07-24Resolution

Resolution.

Download
2019-07-05Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-05-01Confirmation statement

Confirmation statement with updates.

Download
2018-10-09Mortgage

Mortgage satisfy charge full.

Download
2018-10-09Mortgage

Mortgage satisfy charge full.

Download
2018-08-22Accounts

Accounts with accounts type full.

Download
2018-04-24Resolution

Resolution.

Download
2018-04-20Confirmation statement

Confirmation statement with updates.

Download
2017-12-07Capital

Capital variation of rights attached to shares.

Download
2017-11-27Capital

Capital allotment shares.

Download
2017-06-16Accounts

Accounts with accounts type full.

Download
2017-06-06Mortgage

Mortgage satisfy charge full.

Download
2017-05-23Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.