UKBizDB.co.uk

CGN BUILDING SERVICES LIMITED

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

This company is commonly known as Cgn Building Services Limited. The company was founded 29 years ago and was given the registration number 02972231. The firm's registered office is in WEST KINGSDOWN. You can find them at Stephen Hill Accountants, Kings Lodge London Road, West Kingsdown, Kent. This company's SIC code is 43390 - Other building completion and finishing.

Company Information

Name:CGN BUILDING SERVICES LIMITED
Company Number:02972231
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active - Proposal to
Incorporation Date:29 September 1994
End of financial year:31 December 2015
Jurisdiction:England - Wales
Industry Codes:
  • 43390 - Other building completion and finishing

Office Address & Contact

Registered Address:Stephen Hill Accountants, Kings Lodge London Road, West Kingsdown, Kent, TN15 6AR
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Kings Lodge, London Road, West Kingsdown, Sevenoaks, United Kingdom, TN15 6AR

Director28 September 1994Active
Old Tree Cottage 22 Mill Road, Dymchurch, TN29 0NY

Secretary28 September 1994Active
Kings Lodge, London Road, West Kingsdown, Sevenoaks, United Kingdom, TN15 6AR

Secretary14 May 2002Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Corporate Nominee Secretary29 September 1994Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Nominee Director29 September 1994Active
1 Varne Court, Riviers, Sandgate, CT20 3SU

Director28 September 1994Active
Old Tree Cottage 22 Mill Road, Dymchurch, TN29 0NY

Director28 September 1994Active
11 Woodbrook, Charing, Ashford, TN27 0DN

Director09 April 2001Active
11 Woodbrook, Charing, Ashford, TN27 0DN

Director28 September 1994Active

People with Significant Control

Mr Frank Lee Slegg
Notified on:06 April 2016
Status:Active
Date of birth:April 1965
Nationality:British
Country of residence:United Kingdom
Address:Kings Lodge, London Road, Sevenoaks, United Kingdom, TN15 6AR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Joanne Slegg
Notified on:06 April 2016
Status:Active
Date of birth:November 1965
Nationality:British
Country of residence:United Kingdom
Address:Kings Lodge, London Road, Sevenoaks, United Kingdom, TN15 6AR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2021-12-10Restoration

Bona vacantia company.

Download
2021-09-28Gazette

Gazette dissolved compulsory.

Download
2019-06-08Dissolution

Dissolved compulsory strike off suspended.

Download
2019-05-14Gazette

Gazette notice compulsory.

Download
2018-05-26Gazette

Gazette filings brought up to date.

Download
2018-05-08Gazette

Gazette notice compulsory.

Download
2017-10-04Confirmation statement

Confirmation statement with updates.

Download
2017-06-06Accounts

Change account reference date company previous extended.

Download
2016-10-31Confirmation statement

Confirmation statement with updates.

Download
2016-06-16Accounts

Accounts with accounts type total exemption small.

Download
2015-11-05Officers

Change person director company with change date.

Download
2015-10-29Annual return

Annual return company with made up date.

Download
2015-09-28Accounts

Accounts with accounts type total exemption small.

Download
2014-10-31Annual return

Annual return company with made up date full list shareholders.

Download
2014-09-29Accounts

Accounts with accounts type total exemption small.

Download
2014-04-02Change of name

Certificate change of name company.

Download
2014-03-08Mortgage

Mortgage satisfy charge full.

Download
2014-03-03Mortgage

Mortgage satisfy charge full.

Download
2013-10-31Accounts

Accounts with accounts type total exemption small.

Download
2013-10-08Annual return

Annual return company with made up date full list shareholders.

Download
2012-12-14Accounts

Accounts amended with made up date.

Download
2012-11-23Document replacement

Second filing of form with form type made up date.

Download
2012-11-23Document replacement

Second filing of form with form type made up date.

Download
2012-11-14Annual return

Annual return company with made up date full list shareholders.

Download
2012-10-05Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.