UKBizDB.co.uk

C.G.S. LIMITED

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

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.

Company Information

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:
  • 56101 - Licensed restaurants

Office Address & Contact

Registered Address:100 High Road, Byfleet, Surrey, KT14 7QT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
53, Manor Road, Alton, England, GU34 2PA

Director19 August 2022Active
5, Parham Place, Southbourne, Emsworth, England, PO10 8FS

Secretary30 November 2006Active
17, Primrose Place, Isleworth, England, TW7 5BA

Secretary23 March 2023Active
53 Manor Road, Alton, GU34 2PA

Secretary-Active
44 Brockhurst Road, Gosport, PO12 3DE

Secretary09 February 2004Active
River Kwai Restaurant, Unit 2, Cross & Pillory House, Cross & Pillory Lane, Alton, United Kingdom, GU34 1HL

Director13 July 2019Active
53 Manor Road, Alton, GU34 2PA

Director-Active
80 Manor Road, Alton, GU34 2NY

Director-Active
53 Manor Road, Alton, GU34 2PA

Director-Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 75 to 100 percent
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:
  • Significant influence or 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:
  • 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
2023-12-14Confirmation statement

Confirmation statement with no updates.

Download
2023-08-30Accounts

Accounts with accounts type total exemption full.

Download
2023-06-28Officers

Termination secretary company with name termination date.

Download
2023-03-23Officers

Termination director company with name termination date.

Download
2023-03-23Officers

Appoint person secretary company with name date.

Download
2022-12-20Officers

Termination secretary company with name termination date.

Download
2022-12-15Confirmation statement

Confirmation statement with updates.

Download
2022-08-20Persons with significant control

Cessation of a person with significant control.

Download
2022-08-20Persons with significant control

Notification of a person with significant control.

Download
2022-08-20Officers

Appoint person director company with name date.

Download
2022-06-29Confirmation statement

Confirmation statement with no updates.

Download
2022-02-24Accounts

Accounts with accounts type total exemption full.

Download
2021-06-18Confirmation statement

Confirmation statement with no updates.

Download
2021-04-09Address

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

Download
2021-03-08Accounts

Accounts with accounts type total exemption full.

Download
2020-06-16Confirmation statement

Confirmation statement with updates.

Download
2020-06-16Persons with significant control

Cessation of a person with significant control.

Download
2020-06-16Persons with significant control

Notification of a person with significant control.

Download
2020-06-05Persons with significant control

Cessation of a person with significant control.

Download
2020-06-05Persons with significant control

Notification of a person with significant control.

Download
2019-12-19Accounts

Accounts with accounts type micro entity.

Download
2019-07-22Officers

Change person secretary company with change date.

Download
2019-07-19Confirmation statement

Confirmation statement with no updates.

Download
2019-07-19Officers

Change person secretary company with change date.

Download
2019-07-18Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.