This company is commonly known as C.g.s. Limited. The company was founded 36 years ago and was given the registration number 02221477. The firm's registered office is in BYFLEET. You can find them at 100 High Road, , Byfleet, Surrey. This company's SIC code is 56101 - Licensed restaurants.
Name | : | C.G.S. LIMITED |
---|---|---|
Company Number | : | 02221477 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 15 February 1988 |
End of financial year | : | 31 August 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 100 High Road, Byfleet, Surrey, KT14 7QT |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
53, Manor Road, Alton, England, GU34 2PA | Director | 19 August 2022 | Active |
5, Parham Place, Southbourne, Emsworth, England, PO10 8FS | Secretary | 30 November 2006 | Active |
17, Primrose Place, Isleworth, England, TW7 5BA | Secretary | 23 March 2023 | Active |
53 Manor Road, Alton, GU34 2PA | Secretary | - | Active |
44 Brockhurst Road, Gosport, PO12 3DE | Secretary | 09 February 2004 | Active |
River Kwai Restaurant, Unit 2, Cross & Pillory House, Cross & Pillory Lane, Alton, United Kingdom, GU34 1HL | Director | 13 July 2019 | Active |
53 Manor Road, Alton, GU34 2PA | Director | - | Active |
80 Manor Road, Alton, GU34 2NY | Director | - | Active |
53 Manor Road, Alton, GU34 2PA | Director | - | Active |
Mr Saksit Leesrudhaphan | ||
Notified on | : | 19 August 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1980 |
Nationality | : | Thai |
Country of residence | : | England |
Address | : | 34, Manor Road, Alton, England, GU34 2PA |
Nature of control | : |
|
Mrs Nangnoi Kamolvichir | ||
Notified on | : | 12 June 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1953 |
Nationality | : | Thai |
Country of residence | : | United Kingdom |
Address | : | River Kwai Restaurant, Unit 2, Cross & Pillory House, Alton, United Kingdom, GU34 1HL |
Nature of control | : |
|
Mr Christopher Derek Andrew Burden | ||
Notified on | : | 13 July 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1960 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 2, Southern Way, Farnham, England, GU9 8DF |
Nature of control | : |
|
Ms Sopha Tretipetch | ||
Notified on | : | 30 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1951 |
Nationality | : | Thai |
Country of residence | : | England |
Address | : | 53, Manor Road, Alton, England, GU34 2PA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-08-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-06-28 | Officers | Termination secretary company with name termination date. | Download |
2023-03-23 | Officers | Termination director company with name termination date. | Download |
2023-03-23 | Officers | Appoint person secretary company with name date. | Download |
2022-12-20 | Officers | Termination secretary company with name termination date. | Download |
2022-12-15 | Confirmation statement | Confirmation statement with updates. | Download |
2022-08-20 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-08-20 | Persons with significant control | Notification of a person with significant control. | Download |
2022-08-20 | Officers | Appoint person director company with name date. | Download |
2022-06-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-02-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-06-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-09 | Address | Change registered office address company with date old address new address. | Download |
2021-03-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-06-16 | Confirmation statement | Confirmation statement with updates. | Download |
2020-06-16 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-06-16 | Persons with significant control | Notification of a person with significant control. | Download |
2020-06-05 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-06-05 | Persons with significant control | Notification of a person with significant control. | Download |
2019-12-19 | Accounts | Accounts with accounts type micro entity. | Download |
2019-07-22 | Officers | Change person secretary company with change date. | Download |
2019-07-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-19 | Officers | Change person secretary company with change date. | Download |
2019-07-18 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.