C & G CONSTRUCTIONLTD LIMITED

Register to unlock more data on OkredoRegister

C & G CONSTRUCTIONLTD LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06422127

Incorporation date

08/11/2007

Size

Total Exemption Full

Contacts

Registered address

Registered address

96 Gants Hill Crescent, Ilford, Essex IG2 6TTCopy
copy info iconCopy
See on map
Latest events (Record since 08/11/2007)
dot icon19/10/2025
Confirmation statement made on 2025-10-08 with no updates
dot icon25/07/2025
Total exemption full accounts made up to 2024-11-30
dot icon29/10/2024
Confirmation statement made on 2024-10-13 with no updates
dot icon01/08/2024
Total exemption full accounts made up to 2023-11-30
dot icon30/11/2023
Appointment of Mr Gabriel Octavian Tudorache as a director on 2022-12-01
dot icon30/11/2023
Change of details for Mr Adin Florin Mihes as a person with significant control on 2022-12-01
dot icon30/11/2023
Notification of Gabriel Octavian Tudorache as a person with significant control on 2022-12-01
dot icon13/10/2023
Confirmation statement made on 2023-10-13 with no updates
dot icon31/08/2023
Total exemption full accounts made up to 2022-11-30
dot icon13/12/2022
Confirmation statement made on 2022-10-13 with no updates
dot icon31/08/2022
Total exemption full accounts made up to 2021-11-30
dot icon17/12/2021
Confirmation statement made on 2021-10-13 with no updates
dot icon31/08/2021
Total exemption full accounts made up to 2020-11-30
dot icon30/11/2020
Total exemption full accounts made up to 2019-11-30
dot icon13/10/2020
Confirmation statement made on 2020-10-13 with updates
dot icon29/11/2019
Confirmation statement made on 2019-11-08 with updates
dot icon01/03/2019
Total exemption full accounts made up to 2018-11-30
dot icon28/02/2019
Statement of capital following an allotment of shares on 2018-04-06
dot icon15/02/2019
Registered office address changed from 38 High Road South Woodford London E18 2QL to 96 Gants Hill Crescent Ilford Essex IG2 6TT on 2019-02-15
dot icon22/11/2018
Confirmation statement made on 2018-11-08 with no updates
dot icon06/06/2018
Total exemption full accounts made up to 2017-11-30
dot icon07/02/2018
Compulsory strike-off action has been discontinued
dot icon06/02/2018
Confirmation statement made on 2017-11-08 with no updates
dot icon30/01/2018
First Gazette notice for compulsory strike-off
dot icon31/08/2017
Total exemption small company accounts made up to 2016-11-30
dot icon06/12/2016
Confirmation statement made on 2016-11-08 with updates
dot icon24/08/2016
Total exemption small company accounts made up to 2015-11-30
dot icon16/11/2015
Annual return made up to 2015-11-08 with full list of shareholders
dot icon29/08/2015
Total exemption small company accounts made up to 2014-11-30
dot icon19/11/2014
Annual return made up to 2014-11-08 with full list of shareholders
dot icon21/10/2014
Total exemption small company accounts made up to 2013-11-30
dot icon13/06/2014
Registered office address changed from 32 High Road South Woodford London E18 2QL on 2014-06-13
dot icon08/01/2014
Annual return made up to 2013-11-08 with full list of shareholders
dot icon29/09/2013
Total exemption small company accounts made up to 2012-11-30
dot icon10/12/2012
Annual return made up to 2012-11-08 with full list of shareholders
dot icon28/08/2012
Total exemption small company accounts made up to 2011-11-30
dot icon09/08/2012
Registered office address changed from 19 Brassett Point Abbey Road London E15 3LA United Kingdom on 2012-08-09
dot icon28/11/2011
Annual return made up to 2011-11-08 with full list of shareholders
dot icon18/08/2011
Total exemption small company accounts made up to 2010-11-30
dot icon21/02/2011
Annual return made up to 2010-11-08 with full list of shareholders
dot icon16/08/2010
Total exemption small company accounts made up to 2009-11-30
dot icon22/01/2010
Annual return made up to 2009-11-08 with full list of shareholders
dot icon22/01/2010
Director's details changed for Mr Adin Florin Mihes on 2010-01-22
dot icon22/01/2010
Total exemption small company accounts made up to 2008-11-30
dot icon17/08/2009
Registered office changed on 17/08/2009 from 6 fusion hjouse 4 crownfield road stratford london E15 2BF
dot icon17/08/2009
Director's change of particulars / adin mihes / 15/08/2009
dot icon19/03/2009
Return made up to 08/11/08; full list of members
dot icon19/11/2008
Registered office changed on 19/11/2008 from 41 crofton road london uk E13 8QT
dot icon19/11/2008
Director's change of particulars / adin mihes / 01/11/2008
dot icon05/12/2007
Director's particulars changed
dot icon08/11/2007
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-1 *

* during past year

Number of employees

0
2022
change arrow icon+42.05 % *

* during past year

Cash in Bank

£163,204.00

Confirmation

dot iconLast made up date
30/11/2024
dot iconNext confirmation date
08/10/2026
dot iconLast change occurred
30/11/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/11/2024
dot iconNext account date
30/11/2025
dot iconNext due on
31/08/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
1.75M
-
0.00
114.89K
-
2022
0
1.88M
-
0.00
163.20K
-
2022
0
1.88M
-
0.00
163.20K
-

Employees

2022

Employees

0 Descended-100 % *

Net Assets(GBP)

1.88M £Ascended7.45 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

163.20K £Ascended42.05 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Tudorache, Gabriel Octavian
Director
01/12/2022 - Present
2
Mihes, Adin Florin
Director
08/11/2007 - Present
2
Tudorache, Gabriel Octavian
Secretary
08/11/2007 - Present
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About C & G CONSTRUCTIONLTD LIMITED

C & G CONSTRUCTIONLTD LIMITED is an(a) Active company incorporated on 08/11/2007 with the registered office located at 96 Gants Hill Crescent, Ilford, Essex IG2 6TT. There are currently 3 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of C & G CONSTRUCTIONLTD LIMITED?

toggle

C & G CONSTRUCTIONLTD LIMITED is currently Active. It was registered on 08/11/2007 .

Where is C & G CONSTRUCTIONLTD LIMITED located?

toggle

C & G CONSTRUCTIONLTD LIMITED is registered at 96 Gants Hill Crescent, Ilford, Essex IG2 6TT.

What does C & G CONSTRUCTIONLTD LIMITED do?

toggle

C & G CONSTRUCTIONLTD LIMITED operates in the Glazing (43.34/2 - SIC 2007) sector.

What is the latest filing for C & G CONSTRUCTIONLTD LIMITED?

toggle

The latest filing was on 19/10/2025: Confirmation statement made on 2025-10-08 with no updates.