Company NameCg Demountable Solutions Ltd
DirectorsJason English and Niall David Carroll
Company StatusActive
Company Number12919528
CategoryPrivate Limited Company
Incorporation Date1 October 2020(3 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Jason English
Date of BirthNovember 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2020(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Arab Emirates
Correspondence Address4 Whittle Court Knowlhill
Milton Keynes
MK5 8FT
Director NameMr Niall David Carroll
Date of BirthMarch 1965 (Born 59 years ago)
NationalityIrish
StatusCurrent
Appointed01 October 2020(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Whittle Court Knowlhill
Milton Keynes
MK5 8FT

Location

Registered Address18 South End
London
W8 5BU
RegionLondon
ConstituencyKensington
CountyGreater London
WardQueen's Gate
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return30 September 2023 (7 months ago)
Next Return Due14 October 2024 (5 months, 2 weeks from now)

Charges

30 August 2022Delivered on: 31 August 2022
Persons entitled: Investec Bank PLC

Classification: A registered charge
Outstanding

Filing History

21 October 2023Confirmation statement made on 30 September 2023 with no updates (3 pages)
28 September 2023Micro company accounts made up to 31 December 2022 (3 pages)
3 October 2022Confirmation statement made on 30 September 2022 with no updates (3 pages)
31 August 2022Registration of charge 129195280001, created on 30 August 2022 (31 pages)
22 June 2022Micro company accounts made up to 31 December 2021 (3 pages)
1 June 2022Notification of Peter Todd as a person with significant control on 31 May 2022 (2 pages)
1 June 2022Cessation of Cg Tech Holdings Ltd as a person with significant control on 31 May 2022 (1 page)
13 December 2021Change of details for Cg Tech Holdings Ltd as a person with significant control on 1 December 2021 (2 pages)
30 September 2021Confirmation statement made on 30 September 2021 with no updates (3 pages)
30 September 2021Registered office address changed from 4 Whittle Court Knowlhill Milton Keynes MK5 8FT England to 18 South End London W8 5BU on 30 September 2021 (1 page)
30 September 2021Current accounting period extended from 31 October 2021 to 31 December 2021 (1 page)
1 October 2020Incorporation
Statement of capital on 2020-10-01
  • GBP 100
(24 pages)