UKBizDB.co.uk

ETHOS CG LIMITED

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

This company is commonly known as Ethos Cg Limited. The company was founded 23 years ago and was given the registration number 04149890. The firm's registered office is in TRURO. You can find them at The Old Carriage Works, Moresk Road, Truro, Cornwall. This company's SIC code is 70229 - Management consultancy activities other than financial management.

Company Information

Name:ETHOS CG LIMITED
Company Number:04149890
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 January 2001
End of financial year:31 January 2021
Jurisdiction:England - Wales
Industry Codes:
  • 70229 - Management consultancy activities other than financial management

Office Address & Contact

Registered Address:The Old Carriage Works, Moresk Road, Truro, Cornwall, United Kingdom, TR1 1DG
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
17 Queens Lane, Newcastle Upon Tyne, England, NE1 1RN

Secretary31 December 2003Active
17 Queens Lane, Newcastle Upon Tyne, England, NE1 1RN

Director29 January 2001Active
17 Queens Lane, Newcastle Upon Tyne, England, NE1 1RN

Director29 January 2001Active
17 Queens Lane, Newcastle Upon Tyne, England, NE1 1RN

Director29 January 2001Active
4420 Nash Court, John Smith Drive Oxford Business Par, Oxford, OX4 2RU

Nominee Secretary29 January 2001Active
Tehidy Holiday Park, Harris Mill Illogan, Redruth, TR16 4JQ

Secretary29 January 2001Active
17 Queens Lane, Newcastle Upon Tyne, England, NE1 1RN

Director29 January 2001Active
4420 Nash Court, John Smith Drive Oxford Business Par, Oxford, OX4 2RU

Nominee Director29 January 2001Active

People with Significant Control

Mrs Linda Milroy
Notified on:19 December 2017
Status:Active
Date of birth:May 1961
Nationality:British
Country of residence:United Kingdom
Address:The Old Carriage Works, Moresk Road, Truro, United Kingdom, TR1 1DG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Gwyn Rhys Williams
Notified on:06 April 2016
Status:Active
Date of birth:July 1966
Nationality:British
Country of residence:England
Address:45, Sea Lane Gardens, Worthing, England, BN12 5EQ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Bruce Milroy
Notified on:06 April 2016
Status:Active
Date of birth:April 1961
Nationality:British
Country of residence:England
Address:45 Sea Lane Gardens, Ferring, Worthing, England, BN12 5EQ
Nature of control:
  • Ownership of shares 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
2023-01-04Gazette

Gazette dissolved liquidation.

Download
2022-10-04Insolvency

Liquidation voluntary members return of final meeting.

Download
2022-03-15Resolution

Resolution.

Download
2022-03-02Address

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

Download
2022-03-02Insolvency

Liquidation voluntary appointment of liquidator.

Download
2022-03-02Insolvency

Liquidation voluntary declaration of solvency.

Download
2022-02-07Officers

Termination director company with name termination date.

Download
2022-01-29Confirmation statement

Confirmation statement with no updates.

Download
2021-09-23Accounts

Accounts with accounts type total exemption full.

Download
2021-03-03Confirmation statement

Confirmation statement with no updates.

Download
2020-07-23Accounts

Accounts with accounts type total exemption full.

Download
2020-04-15Persons with significant control

Change to a person with significant control.

Download
2020-04-15Address

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

Download
2020-01-29Confirmation statement

Confirmation statement with no updates.

Download
2019-12-16Officers

Change person secretary company with change date.

Download
2019-12-12Officers

Change person secretary company with change date.

Download
2019-12-12Persons with significant control

Change to a person with significant control.

Download
2019-12-12Officers

Change person director company with change date.

Download
2019-12-12Officers

Change person director company with change date.

Download
2019-12-12Officers

Change person director company with change date.

Download
2019-12-12Officers

Change person director company with change date.

Download
2019-11-04Officers

Change person secretary company with change date.

Download
2019-11-04Address

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

Download
2019-11-01Persons with significant control

Change to a person with significant control.

Download
2019-11-01Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.