UKBizDB.co.uk

CNG (GROUP) LIMITED

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

This company is commonly known as Cng (group) Limited. The company was founded 13 years ago and was given the registration number 07341939. The firm's registered office is in HARROGATE. You can find them at 2 Victoria Avenue, , Harrogate, North Yorkshire. This company's SIC code is 64204 - Activities of distribution holding companies.

Company Information

Name:CNG (GROUP) LIMITED
Company Number:07341939
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 August 2010
End of financial year:31 October 2020
Jurisdiction:England - Wales
Industry Codes:
  • 64204 - Activities of distribution holding companies
  • 64209 - Activities of other holding companies n.e.c.

Office Address & Contact

Registered Address:2 Victoria Avenue, Harrogate, North Yorkshire, England, HG1 1EL
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2nd Floor, 45 Church Street, Birmingham, B3 2RT

Secretary31 January 2020Active
108, Tennyson Avenue, Harrogate, United Kingdom, HG1 3LF

Director10 August 2010Active
1, Cornflower Way, Harrogate, United Kingdom, HG3 2WL

Director10 August 2010Active
2nd Floor, 45 Church Street, Birmingham, B3 2RT

Director31 January 2020Active
50, Berkeley Street, London, England, W1J 8HD

Director02 July 2020Active
2, Victoria Avenue, Harrogate, England, HG1 1EL

Director31 January 2020Active
2, Victoria Avenue, Harrogate, England, HG1 1EL

Director16 February 2012Active
2, Victoria Avenue, Harrogate, England, HG1 1EL

Director12 April 2021Active
Cng House, 5 Victoria Avenue, Harrogate, England, HG1 1EQ

Director31 October 2011Active
Cng House, 5 Victoria Avenue, Harrogate, England, HG1 1EQ

Director31 October 2011Active
2, Victoria Avenue, Harrogate, England, HG1 1EL

Director01 October 2013Active
2, Victoria Avenue, Harrogate, England, HG1 1EL

Director13 June 2019Active
3, The Crescent, Ripon, United Kingdom, HG4 2JB

Director10 August 2010Active
1, Valley Mount, Harrogate, England, HG2 0JG

Director31 October 2011Active
C/O Glencore Energy Uk Limited, 50 Berkeley Street, London, England, W1J 8HD

Director12 February 2019Active
Glenmayne, 17 Ripon Road, Killinghall, Harrogate, England, HG3 2DG

Director31 October 2011Active

People with Significant Control

Mrs Jacqueline Louise Hall
Notified on:06 April 2016
Status:Active
Date of birth:June 1963
Nationality:British
Country of residence:England
Address:2, Victoria Avenue, Harrogate, England, HG1 1EL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Christopher John England
Notified on:06 April 2016
Status:Active
Date of birth:September 1971
Nationality:British
Country of residence:England
Address:2, Victoria Avenue, Harrogate, England, HG1 1EL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Cng Ebt Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:2, Victoria Avenue, Harrogate, England, HG1 1EQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (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
2023-10-19Insolvency

Liquidation voluntary appointment of liquidator.

Download
2023-10-05Insolvency

Liquidation in administration move to creditors voluntary liquidation.

Download
2023-10-05Insolvency

Liquidation in administration progress report.

Download
2023-04-12Insolvency

Liquidation in administration progress report.

Download
2022-11-09Insolvency

Liquidation in administration extension of period.

Download
2022-10-04Insolvency

Liquidation in administration progress report.

Download
2022-08-03Insolvency

Liquidation in administration extension of period.

Download
2022-05-17Insolvency

Liquidation administration notice deemed approval of proposals.

Download
2022-04-14Insolvency

Liquidation in administration proposals.

Download
2022-03-21Insolvency

Liquidation in administration statement of affairs with form attached.

Download
2022-03-15Address

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

Download
2022-03-09Insolvency

Liquidation in administration appointment of administrator.

Download
2021-10-20Officers

Termination director company with name termination date.

Download
2021-10-04Incorporation

Memorandum articles.

Download
2021-10-04Resolution

Resolution.

Download
2021-10-04Officers

Termination director company with name termination date.

Download
2021-10-04Officers

Termination director company with name termination date.

Download
2021-09-21Officers

Termination director company with name termination date.

Download
2021-08-20Confirmation statement

Confirmation statement with no updates.

Download
2021-06-26Accounts

Accounts with accounts type group.

Download
2021-04-12Officers

Appoint person director company with name date.

Download
2021-03-31Officers

Termination director company with name termination date.

Download
2020-11-20Officers

Change person director company with change date.

Download
2020-11-10Mortgage

Mortgage satisfy charge full.

Download
2020-11-05Accounts

Accounts with accounts type group.

Download

Copyright © 2024. All rights reserved.