UKBizDB.co.uk

CYGAN CASA LTD

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

This company is commonly known as Cygan Casa Ltd. The company was founded 19 years ago and was given the registration number 05373801. The firm's registered office is in BRISTOL. You can find them at C V Ross & Co Limited Unit 1, Office 1, Tower Lane Business Park, Tower Lane, Warmley, Bristol, . This company's SIC code is 41202 - Construction of domestic buildings.

Company Information

Name:CYGAN CASA LTD
Company Number:05373801
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 February 2005
End of financial year:31 July 2020
Jurisdiction:England - Wales
Industry Codes:
  • 41202 - Construction of domestic buildings

Office Address & Contact

Registered Address:C V Ross & Co Limited Unit 1, Office 1, Tower Lane Business Park, Tower Lane, Warmley, Bristol, BS30 8XT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C V Ross & Co Limited, Unit 1, Office 1, Tower Lane Business Park, Tower Lane, Warmley, Bristol, BS30 8XT

Director03 November 2011Active
10, Rockside Gardens, Frampton Cotterell, Bristol, BS36 2HL

Secretary23 February 2005Active
C V Ross & Co Limited, Unit 1, Office 1, Tower Lane Business Park, Tower Lane, Warmley, Bristol, BS30 8XT

Secretary03 November 2011Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary23 February 2005Active
C V Ross & Co Limited, Unit 1, Office 1, Tower Lane Business Park, Tower Lane, Warmley, Bristol, BS30 8XT

Director23 February 2005Active
C V Ross & Co Limited, Unit 1, Office 1, Tower Lane Business Park, Tower Lane, Warmley, Bristol, BS30 8XT

Director23 February 2005Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director23 February 2005Active

People with Significant Control

Mr Mark Anthony Moody
Notified on:23 February 2017
Status:Active
Date of birth:March 1957
Nationality:British
Address:C V Ross & Co Limited, Unit 1, Office 1, Tower Lane Business Park, Bristol, BS30 8XT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Andrew Thomas Palmer
Notified on:23 February 2017
Status:Active
Date of birth:June 1951
Nationality:British
Address:C V Ross & Co Limited, Unit 1, Office 1, Tower Lane Business Park, Bristol, BS30 8XT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Christopher Vernon Ross
Notified on:23 February 2017
Status:Active
Date of birth:April 1957
Nationality:British
Address:C V Ross & Co Limited, Unit 1, Office 1, Tower Lane Business Park, Bristol, BS30 8XT
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 (5 months remaining)

Company Filing History

DateCategoryDescription
2022-08-09Gazette

Gazette dissolved voluntary.

Download
2022-05-24Gazette

Gazette notice voluntary.

Download
2022-05-16Dissolution

Dissolution application strike off company.

Download
2022-05-16Officers

Termination director company with name termination date.

Download
2022-05-16Officers

Termination director company with name termination date.

Download
2022-05-16Officers

Termination secretary company with name termination date.

Download
2022-03-04Confirmation statement

Confirmation statement with no updates.

Download
2021-05-11Officers

Change person secretary company with change date.

Download
2021-05-09Officers

Change person director company with change date.

Download
2021-05-09Officers

Change person director company with change date.

Download
2021-05-09Officers

Change person director company with change date.

Download
2021-05-09Confirmation statement

Confirmation statement with updates.

Download
2021-04-30Accounts

Accounts with accounts type total exemption full.

Download
2020-03-09Confirmation statement

Confirmation statement with no updates.

Download
2019-10-21Accounts

Accounts with accounts type total exemption full.

Download
2019-10-21Accounts

Accounts with accounts type total exemption full.

Download
2019-10-21Accounts

Change account reference date company current shortened.

Download
2019-03-04Confirmation statement

Confirmation statement with updates.

Download
2018-10-31Accounts

Accounts with accounts type total exemption full.

Download
2018-04-06Confirmation statement

Confirmation statement with updates.

Download
2018-03-07Persons with significant control

Notification of a person with significant control statement.

Download
2018-03-07Persons with significant control

Cessation of a person with significant control.

Download
2018-03-07Persons with significant control

Cessation of a person with significant control.

Download
2018-03-07Persons with significant control

Cessation of a person with significant control.

Download
2017-10-31Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.