UKBizDB.co.uk

CGPA LIFT INSTALLATIONS LTD

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

This company is commonly known as Cgpa Lift Installations Ltd. The company was founded 5 years ago and was given the registration number 12011462. The firm's registered office is in WORCESTER PARK. You can find them at 70 Elmstead Gardens, Elmstead Gardens, Worcester Park, . This company's SIC code is 33200 - Installation of industrial machinery and equipment.

Company Information

Name:CGPA LIFT INSTALLATIONS LTD
Company Number:12011462
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 May 2019
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 33200 - Installation of industrial machinery and equipment

Office Address & Contact

Registered Address:70 Elmstead Gardens, Elmstead Gardens, Worcester Park, England, KT4 7BE
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
68, Littlefield Road, Luton, England, LU2 9BT

Director01 August 2022Active
53b, Plashet Grove, London, England, E6 1AD

Director01 November 2020Active
53b, Plashet Grove, London, England, E6 1AD

Director22 May 2019Active
53b, Plashet Grove, London, England, E6 1AD

Director14 November 2020Active
53b, Plashet Grove, London, England, E6 1AD

Director01 October 2020Active

People with Significant Control

Mr Ernesto Mendoza Antenor
Notified on:01 August 2022
Status:Active
Date of birth:May 1977
Nationality:Filipino
Country of residence:England
Address:68, Littlefield Road, Luton, England, LU2 9BT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Jerry Cancel Briones
Notified on:01 October 2020
Status:Active
Date of birth:July 1970
Nationality:Filipino
Country of residence:England
Address:53b, Plashet Grove, London, England, E6 1AD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Ernesto Mendoza Antenor
Notified on:22 May 2019
Status:Active
Date of birth:May 1977
Nationality:Filipino
Country of residence:England
Address:53b, Plashet Grove, London, England, E6 1AD
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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-05-21Accounts

Accounts with accounts type micro entity.

Download
2023-10-22Address

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

Download
2023-09-29Officers

Change person director company with change date.

Download
2023-08-09Gazette

Gazette filings brought up to date.

Download
2023-08-08Gazette

Gazette notice compulsory.

Download
2023-08-03Confirmation statement

Confirmation statement with no updates.

Download
2023-03-18Accounts

Accounts with accounts type micro entity.

Download
2022-08-17Officers

Appoint person director company with name date.

Download
2022-08-17Persons with significant control

Notification of a person with significant control.

Download
2022-08-17Officers

Termination director company with name termination date.

Download
2022-08-17Persons with significant control

Cessation of a person with significant control.

Download
2022-06-13Confirmation statement

Confirmation statement with no updates.

Download
2022-02-28Accounts

Accounts with accounts type micro entity.

Download
2021-10-01Officers

Appoint person director company with name date.

Download
2021-10-01Officers

Termination director company with name termination date.

Download
2021-06-30Officers

Termination director company with name termination date.

Download
2021-06-24Confirmation statement

Confirmation statement with no updates.

Download
2021-05-26Officers

Appoint person director company with name date.

Download
2021-04-09Officers

Termination director company with name termination date.

Download
2021-04-09Persons with significant control

Cessation of a person with significant control.

Download
2021-04-09Persons with significant control

Notification of a person with significant control.

Download
2021-04-09Officers

Appoint person director company with name date.

Download
2020-12-31Officers

Change person director company with change date.

Download
2020-12-31Persons with significant control

Change to a person with significant control.

Download
2020-12-31Address

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

Download

Copyright © 2024. All rights reserved.