C.G.B. ENGINEERING SERVICES LIMITED

Register to unlock more data on OkredoRegister

C.G.B. ENGINEERING SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02741486

Incorporation date

20/08/1992

Size

Unaudited abridged

Contacts

Registered address

Registered address

Unit 2, Brittania House, Gorton Road Openshaw, Manchester M11 2DACopy
copy info iconCopy
See on map
Latest events (Record since 20/08/1992)
dot icon27/12/2025
Confirmation statement made on 2025-12-06 with no updates
dot icon01/10/2025
Unaudited abridged accounts made up to 2025-08-31
dot icon10/02/2025
Micro company accounts made up to 2024-08-31
dot icon10/12/2024
Confirmation statement made on 2024-12-06 with no updates
dot icon14/01/2024
Micro company accounts made up to 2023-08-31
dot icon13/12/2023
Confirmation statement made on 2023-12-06 with no updates
dot icon06/12/2022
Confirmation statement made on 2022-12-06 with updates
dot icon02/11/2022
Micro company accounts made up to 2022-08-31
dot icon20/08/2022
Confirmation statement made on 2022-08-20 with no updates
dot icon26/10/2021
Micro company accounts made up to 2021-08-31
dot icon14/10/2021
Confirmation statement made on 2021-08-20 with no updates
dot icon06/01/2021
Unaudited abridged accounts made up to 2020-08-31
dot icon25/09/2020
Confirmation statement made on 2020-08-20 with no updates
dot icon11/12/2019
Total exemption full accounts made up to 2019-08-31
dot icon11/09/2019
Confirmation statement made on 2019-08-20 with no updates
dot icon27/03/2019
Total exemption full accounts made up to 2018-08-31
dot icon20/09/2018
Confirmation statement made on 2018-08-20 with no updates
dot icon16/10/2017
Micro company accounts made up to 2017-08-31
dot icon13/10/2017
Confirmation statement made on 2017-08-20 with no updates
dot icon24/11/2016
Micro company accounts made up to 2016-08-31
dot icon15/10/2016
Confirmation statement made on 2016-08-20 with updates
dot icon23/11/2015
Total exemption small company accounts made up to 2015-08-31
dot icon09/09/2015
Annual return made up to 2015-08-20 with full list of shareholders
dot icon09/01/2015
Total exemption small company accounts made up to 2014-08-31
dot icon09/09/2014
Annual return made up to 2014-08-20 with full list of shareholders
dot icon12/05/2014
Total exemption small company accounts made up to 2013-08-31
dot icon29/08/2013
Annual return made up to 2013-08-20 with full list of shareholders
dot icon27/11/2012
Total exemption small company accounts made up to 2012-08-31
dot icon14/09/2012
Annual return made up to 2012-08-20 with full list of shareholders
dot icon13/01/2012
Total exemption small company accounts made up to 2011-08-31
dot icon23/08/2011
Annual return made up to 2011-08-20 with full list of shareholders
dot icon29/03/2011
Total exemption small company accounts made up to 2010-08-31
dot icon11/10/2010
Annual return made up to 2010-08-20 with full list of shareholders
dot icon11/10/2010
Director's details changed for Carl Gordon Boe on 2009-10-01
dot icon11/10/2010
Director's details changed for Barbara Boe on 2009-10-01
dot icon30/04/2010
Total exemption small company accounts made up to 2009-08-31
dot icon13/11/2009
Annual return made up to 2009-08-20 with full list of shareholders
dot icon30/06/2009
Total exemption full accounts made up to 2008-08-31
dot icon10/12/2008
Return made up to 20/08/08; full list of members
dot icon14/03/2008
Partial exemption accounts made up to 2007-08-31
dot icon06/12/2007
Return made up to 20/08/07; no change of members
dot icon06/06/2007
Return made up to 20/08/06; no change of members
dot icon07/12/2006
Total exemption full accounts made up to 2006-08-31
dot icon03/11/2005
Total exemption full accounts made up to 2005-08-31
dot icon11/10/2005
Return made up to 20/08/05; full list of members
dot icon07/06/2005
Total exemption full accounts made up to 2004-08-31
dot icon16/09/2004
Return made up to 20/08/04; full list of members
dot icon21/11/2003
Partial exemption accounts made up to 2003-08-31
dot icon10/09/2003
Return made up to 20/08/03; full list of members
dot icon01/05/2003
Partial exemption accounts made up to 2002-08-31
dot icon27/08/2002
Return made up to 20/08/02; full list of members
dot icon11/07/2002
Partial exemption accounts made up to 2001-08-31
dot icon27/03/2002
Secretary resigned
dot icon27/03/2002
New secretary appointed
dot icon16/10/2001
Return made up to 20/08/01; full list of members
dot icon16/10/2001
Director resigned
dot icon27/02/2001
Full accounts made up to 2000-08-31
dot icon01/02/2001
Director resigned
dot icon19/10/2000
New director appointed
dot icon19/10/2000
New director appointed
dot icon19/10/2000
New secretary appointed
dot icon19/10/2000
Secretary resigned
dot icon16/08/2000
Return made up to 20/08/00; full list of members
dot icon26/07/2000
Full accounts made up to 1999-08-31
dot icon19/07/2000
Return made up to 20/08/99; full list of members
dot icon15/12/1998
Full accounts made up to 1998-08-31
dot icon14/12/1998
Return made up to 20/08/98; full list of members
dot icon02/07/1998
Full accounts made up to 1997-08-31
dot icon17/02/1998
Particulars of mortgage/charge
dot icon11/02/1998
Return made up to 20/08/97; no change of members
dot icon15/07/1997
Full accounts made up to 1996-08-31
dot icon21/04/1997
Return made up to 20/08/96; full list of members
dot icon15/08/1996
Full accounts made up to 1995-08-31
dot icon19/10/1995
Return made up to 20/08/95; no change of members
dot icon05/07/1995
Accounts for a small company made up to 1994-08-31
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon04/11/1994
Return made up to 20/08/94; no change of members
dot icon06/10/1994
Full accounts made up to 1993-08-31
dot icon12/03/1994
Ad 01/09/92--------- £ si 100@1
dot icon12/03/1994
Return made up to 20/08/93; full list of members
dot icon12/03/1994
New director appointed
dot icon12/03/1994
Secretary resigned;new secretary appointed
dot icon05/03/1993
Particulars of mortgage/charge
dot icon15/09/1992
Director resigned;new director appointed
dot icon15/09/1992
Secretary resigned;new secretary appointed
dot icon15/09/1992
Registered office changed on 15/09/92 from: the britannia suite international house 82-86 deansgate manchester M3 2ER
dot icon20/08/1992
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

3
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/08/2025
dot iconNext confirmation date
06/12/2026
dot iconLast change occurred
31/08/2025

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
31/08/2025
dot iconNext account date
31/08/2026
dot iconNext due on
31/05/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
130.39K
-
0.00
-
-
2022
3
107.25K
-
0.00
-
-
2022
3
107.25K
-
0.00
-
-

Employees

2022

Employees

3 Ascended0 % *

Net Assets(GBP)

107.25K £Descended-17.74 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Boe, Carl Gordon
Director
01/10/2000 - Present
-
Boe, Barbara
Director
01/10/2000 - Present
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

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.B. ENGINEERING SERVICES LIMITED

C.G.B. ENGINEERING SERVICES LIMITED is an(a) Active company incorporated on 20/08/1992 with the registered office located at Unit 2, Brittania House, Gorton Road Openshaw, Manchester M11 2DA. There are currently 2 active directors according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of C.G.B. ENGINEERING SERVICES LIMITED?

toggle

C.G.B. ENGINEERING SERVICES LIMITED is currently Active. It was registered on 20/08/1992 .

Where is C.G.B. ENGINEERING SERVICES LIMITED located?

toggle

C.G.B. ENGINEERING SERVICES LIMITED is registered at Unit 2, Brittania House, Gorton Road Openshaw, Manchester M11 2DA.

What does C.G.B. ENGINEERING SERVICES LIMITED do?

toggle

C.G.B. ENGINEERING SERVICES LIMITED operates in the Manufacture of other special-purpose machinery n.e.c. (28.99 - SIC 2007) sector.

How many employees does C.G.B. ENGINEERING SERVICES LIMITED have?

toggle

C.G.B. ENGINEERING SERVICES LIMITED had 3 employees in 2022.

What is the latest filing for C.G.B. ENGINEERING SERVICES LIMITED?

toggle

The latest filing was on 27/12/2025: Confirmation statement made on 2025-12-06 with no updates.