C & G PLASTERING LIMITED

Register to unlock more data on OkredoRegister

C & G PLASTERING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02080653

Incorporation date

04/12/1986

Size

Full

Contacts

Registered address

Registered address

Unit 7 The Io Centre, Lea Road, Waltham Abbey EN9 1ASCopy
copy info iconCopy
See on map
Latest events (Record since 04/12/1986)
dot icon19/12/2025
Full accounts made up to 2025-03-31
dot icon26/08/2025
Director's details changed for Mr James Joseph Cunningham on 2025-03-03
dot icon26/08/2025
Confirmation statement made on 2025-07-10 with updates
dot icon20/12/2024
Full accounts made up to 2024-03-31
dot icon16/07/2024
Confirmation statement made on 2024-07-10 with updates
dot icon21/12/2023
Full accounts made up to 2023-03-31
dot icon10/10/2023
Satisfaction of charge 2 in full
dot icon10/10/2023
Satisfaction of charge 3 in full
dot icon25/08/2023
Confirmation statement made on 2023-07-10 with updates
dot icon21/12/2022
Full accounts made up to 2022-03-31
dot icon26/08/2022
Notification of C & G Plastering Group Ltd as a person with significant control on 2019-02-01
dot icon26/08/2022
Cessation of Cunningham Holdings (London) Limited as a person with significant control on 2019-02-01
dot icon20/07/2022
Confirmation statement made on 2022-07-10 with updates
dot icon07/12/2021
Full accounts made up to 2021-03-31
dot icon06/08/2021
Confirmation statement made on 2021-07-10 with updates
dot icon08/04/2021
Full accounts made up to 2020-03-31
dot icon21/07/2020
Registered office address changed from Unit 7 the Io Centre Lea Road Waltham Abbey EN9 1AS United Kingdom to Unit 7 the Io Centre Lea Road Waltham Abbey EN9 1AS on 2020-07-21
dot icon21/07/2020
Registered office address changed from 39-43 Garman Road Tottenham London N17 0UL to Unit 7 the Io Centre Lea Road Waltham Abbey EN9 1AS on 2020-07-21
dot icon14/07/2020
Confirmation statement made on 2020-07-10 with updates
dot icon20/12/2019
Full accounts made up to 2019-03-31
dot icon13/08/2019
Confirmation statement made on 2019-07-10 with updates
dot icon20/12/2018
Full accounts made up to 2018-03-31
dot icon12/12/2018
Satisfaction of charge 1 in full
dot icon16/07/2018
Confirmation statement made on 2018-07-10 with updates
dot icon16/07/2018
Secretary's details changed for Lorraine Moran on 2018-07-16
dot icon18/12/2017
Accounts for a medium company made up to 2017-03-31
dot icon19/07/2017
Confirmation statement made on 2017-07-10 with updates
dot icon20/12/2016
Accounts for a medium company made up to 2016-03-31
dot icon15/09/2016
Auditor's resignation
dot icon06/09/2016
Auditor's resignation
dot icon22/08/2016
Confirmation statement made on 2016-07-10 with updates
dot icon29/01/2016
Termination of appointment of Vincent Anthony Walsh as a director on 2015-10-27
dot icon16/10/2015
Accounts for a medium company made up to 2015-03-31
dot icon23/07/2015
Annual return made up to 2015-07-10 with full list of shareholders
dot icon20/07/2015
Director's details changed for Mr James Joseph Cunningham on 2014-10-07
dot icon12/11/2014
Full accounts made up to 2014-03-31
dot icon22/07/2014
Annual return made up to 2014-07-10 with full list of shareholders
dot icon16/12/2013
Accounts for a medium company made up to 2013-03-31
dot icon12/07/2013
Annual return made up to 2013-07-10 with full list of shareholders
dot icon19/10/2012
Annual return made up to 2012-10-15 with full list of shareholders
dot icon25/07/2012
Accounts for a medium company made up to 2012-03-31
dot icon04/01/2012
Accounts for a medium company made up to 2011-03-31
dot icon08/11/2011
Annual return made up to 2011-10-15 with full list of shareholders
dot icon09/03/2011
Particulars of a mortgage or charge / charge no: 3
dot icon23/12/2010
Particulars of a mortgage or charge / charge no: 2
dot icon03/12/2010
Annual return made up to 2010-10-15 with full list of shareholders
dot icon03/12/2010
Director's details changed for Mr James Cunningham on 2010-10-15
dot icon03/12/2010
Director's details changed for Vincent Anthony Walsh on 2010-10-15
dot icon21/10/2010
Accounts for a medium company made up to 2010-03-31
dot icon08/12/2009
Accounts for a medium company made up to 2009-04-05
dot icon10/11/2009
Annual return made up to 2009-10-15 with full list of shareholders
dot icon28/09/2009
Gbp ic 3/1.24\17/09/09\gbp sr [email protected]=1.76\
dot icon24/09/2009
Appointment terminated director james cunningham
dot icon24/09/2009
Appointment terminated director mary cunningham
dot icon23/09/2009
Resolutions
dot icon23/09/2009
S-div
dot icon23/09/2009
Resolutions
dot icon23/09/2009
Resolutions
dot icon13/08/2009
Accounting reference date shortened from 05/04/2010 to 31/03/2010
dot icon17/06/2009
Appointment terminate, secretary mary cunningham logged form
dot icon07/05/2009
Auditor's resignation
dot icon20/10/2008
Return made up to 15/10/08; full list of members
dot icon20/10/2008
Director's change of particulars / james cunningham / 01/10/2007
dot icon27/08/2008
Full accounts made up to 2008-04-05
dot icon30/01/2008
Return made up to 15/10/07; no change of members
dot icon04/01/2008
Full accounts made up to 2007-04-05
dot icon14/11/2007
New director appointed
dot icon14/11/2007
New director appointed
dot icon14/11/2007
New secretary appointed
dot icon14/11/2007
Secretary resigned
dot icon16/11/2006
Full accounts made up to 2006-04-05
dot icon30/10/2006
Return made up to 15/10/06; full list of members
dot icon26/10/2005
Return made up to 15/10/05; full list of members
dot icon25/10/2005
Full accounts made up to 2005-04-05
dot icon29/12/2004
Full accounts made up to 2004-04-05
dot icon22/10/2004
Return made up to 15/10/04; full list of members
dot icon15/10/2003
Full accounts made up to 2003-04-05
dot icon15/10/2003
Return made up to 15/10/03; full list of members
dot icon09/02/2003
Full accounts made up to 2002-04-05
dot icon18/11/2002
Return made up to 15/10/02; full list of members
dot icon08/03/2002
Return made up to 15/10/01; full list of members
dot icon08/03/2002
Full accounts made up to 2001-04-05
dot icon22/11/2000
Full accounts made up to 2000-04-05
dot icon22/11/2000
Return made up to 15/10/00; full list of members
dot icon09/05/2000
Registered office changed on 09/05/00 from: 10,hornsey park road london N8 0JP
dot icon08/11/1999
Full accounts made up to 1999-04-05
dot icon08/11/1999
Return made up to 15/10/99; full list of members
dot icon26/01/1999
Return made up to 31/12/98; full list of members
dot icon22/06/1998
Certificate of change of name
dot icon13/05/1998
Accounting reference date extended from 04/12/98 to 05/04/99
dot icon07/04/1998
Return made up to 31/12/97; full list of members
dot icon07/04/1998
Full accounts made up to 1997-12-04
dot icon28/02/1997
Full accounts made up to 1996-12-04
dot icon28/02/1997
Return made up to 31/12/96; full list of members
dot icon31/05/1996
Director resigned
dot icon23/02/1996
Full accounts made up to 1995-12-04
dot icon23/02/1996
Return made up to 31/12/95; full list of members
dot icon18/05/1995
Return made up to 31/12/94; full list of members
dot icon18/05/1995
Full accounts made up to 1994-12-04
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon02/03/1994
Full accounts made up to 1993-12-04
dot icon02/03/1994
Return made up to 31/12/93; full list of members
dot icon22/02/1993
Full accounts made up to 1992-12-04
dot icon22/02/1993
Return made up to 31/12/92; full list of members
dot icon28/08/1992
Particulars of mortgage/charge
dot icon30/03/1992
Full accounts made up to 1991-12-04
dot icon30/03/1992
Return made up to 31/12/91; full list of members
dot icon29/10/1991
Return made up to 31/03/91; full list of members
dot icon17/03/1991
Full accounts made up to 1990-12-04
dot icon17/03/1991
Full accounts made up to 1988-12-04
dot icon13/01/1991
Full accounts made up to 1989-12-04
dot icon13/01/1991
Accounting reference date shortened from 31/03 to 04/12
dot icon09/05/1990
New director appointed
dot icon05/04/1990
Ad 24/02/90--------- £ si 1@1=1 £ ic 2/3
dot icon28/02/1990
Return made up to 31/12/89; full list of members
dot icon07/11/1989
Return made up to 31/12/88; full list of members
dot icon03/08/1988
Return made up to 31/12/87; full list of members
dot icon03/08/1988
Registered office changed on 03/08/88 from: 17 widegate street london E1 7HP
dot icon17/05/1988
Accounts made up to 1987-12-04
dot icon05/12/1986
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon04/12/1986
Incorporation
dot icon04/12/1986
Certificate of Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
10/07/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
12
3.83M
-
0.00
1.86M
-
2022
11
5.73M
-
0.00
3.80M
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Cunningham, James Joseph
Director
18/09/2007 - Present
17

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About C & G PLASTERING LIMITED

C & G PLASTERING LIMITED is an(a) Active company incorporated on 04/12/1986 with the registered office located at Unit 7 The Io Centre, Lea Road, Waltham Abbey EN9 1AS. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

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

toggle

C & G PLASTERING LIMITED is currently Active. It was registered on 04/12/1986 .

Where is C & G PLASTERING LIMITED located?

toggle

C & G PLASTERING LIMITED is registered at Unit 7 The Io Centre, Lea Road, Waltham Abbey EN9 1AS.

What does C & G PLASTERING LIMITED do?

toggle

C & G PLASTERING LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

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

toggle

The latest filing was on 19/12/2025: Full accounts made up to 2025-03-31.