C G C TECHNOLOGY LIMITED

Register to unlock more data on OkredoRegister

C G C TECHNOLOGY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03742432

Incorporation date

29/03/1999

Size

Medium

Contacts

Registered address

Registered address

8th Floor 2 New Bailey, 6 Stanley Street, Salford, Greater Manchester M3 5GSCopy
copy info iconCopy
See on map
Latest events (Record since 29/03/1999)
dot icon25/02/2026
Confirmation statement made on 2026-02-24 with no updates
dot icon25/02/2026
Director's details changed for Donald Walther on 2026-02-02
dot icon24/02/2026
Director's details changed for Donald Walther on 2026-02-02
dot icon03/02/2026
Compulsory strike-off action has been discontinued
dot icon02/02/2026
Registered office address changed from PO Box 4385 03742432 - Companies House Default Address Cardiff CF14 8LH to 8th Floor 2 New Bailey 6 Stanley Street Salford Lancashire M3 5GS on 2026-02-02
dot icon13/01/2026
Compulsory strike-off action has been suspended
dot icon06/01/2026
First Gazette notice for compulsory strike-off
dot icon28/11/2025
Address of officer Donald Walther changed to 03742432 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2025-11-28
dot icon28/11/2025
Registered office address changed to PO Box 4385, 03742432 - Companies House Default Address, Cardiff, CF14 8LH on 2025-11-28
dot icon14/08/2025
Accounts for a medium company made up to 2024-07-31
dot icon27/03/2025
Confirmation statement made on 2025-03-27 with no updates
dot icon17/03/2025
Registered office address changed from 1 Beechwood Lime Tree Way Chineham Basingstoke RG24 8WA England to Unit 1 Tyson Park Crockford Lane Chineham Basingstoke RG24 8YA on 2025-03-17
dot icon13/01/2025
Termination of appointment of John Ratigan as a director on 2025-01-13
dot icon30/09/2024
Registration of charge 037424320008, created on 2024-09-27
dot icon18/06/2024
Satisfaction of charge 037424320006 in full
dot icon18/06/2024
Satisfaction of charge 037424320005 in full
dot icon18/06/2024
Satisfaction of charge 037424320007 in full
dot icon29/05/2024
Full accounts made up to 2023-07-31
dot icon22/04/2024
Appointment of Donald Walther as a director on 2024-03-20
dot icon19/04/2024
Confirmation statement made on 2024-03-29 with updates
dot icon30/03/2024
Appointment of John Ratigan as a director on 2024-03-20
dot icon26/03/2024
Termination of appointment of Ken Peterman as a director on 2024-03-20
dot icon14/11/2023
Registration of charge 037424320007, created on 2023-11-07
dot icon11/08/2023
Full accounts made up to 2022-07-31
dot icon28/06/2023
Appointment of Ken Peterman as a director on 2022-08-10
dot icon27/04/2023
Termination of appointment of Michael Porcelain as a director on 2022-08-09
dot icon27/04/2023
Confirmation statement made on 2023-03-29 with no updates
dot icon12/12/2022
Registration of charge 037424320006, created on 2022-11-30
dot icon18/10/2022
Full accounts made up to 2021-07-31
dot icon05/05/2022
Confirmation statement made on 2022-03-29 with no updates
dot icon12/01/2022
Full accounts made up to 2020-07-31
dot icon01/12/2021
Termination of appointment of Michael Scott as a director on 2021-11-25
dot icon03/08/2021
Registration of charge 037424320005, created on 2021-07-30
dot icon20/04/2021
Confirmation statement made on 2021-03-29 with no updates
dot icon04/06/2020
Change of details for Comtech Uk Holdings Limited as a person with significant control on 2020-01-27
dot icon25/05/2020
Satisfaction of charge 037424320004 in full
dot icon02/04/2020
Confirmation statement made on 2020-03-29 with updates
dot icon19/03/2020
Director's details changed for Mr Michael Porcelain on 2020-03-19
dot icon19/03/2020
Director's details changed for Mr Michael Bondi on 2020-03-19
dot icon31/01/2020
Resolutions
dot icon30/01/2020
Cessation of Mark Kevin Gardner as a person with significant control on 2020-01-27
dot icon30/01/2020
Notification of Comtech Uk Holdings Limited as a person with significant control on 2020-01-27
dot icon29/01/2020
Termination of appointment of Mark Kevin Gardner as a director on 2020-01-27
dot icon29/01/2020
Appointment of Mr Michael Scott as a director on 2020-01-27
dot icon29/01/2020
Appointment of Mr Michael Bondi as a director on 2020-01-27
dot icon29/01/2020
Appointment of Mr Michael Porcelain as a director on 2020-01-27
dot icon29/01/2020
Current accounting period extended from 2020-03-31 to 2020-07-31
dot icon24/01/2020
Satisfaction of charge 1 in full
dot icon04/10/2019
Unaudited abridged accounts made up to 2019-03-31
dot icon01/04/2019
Confirmation statement made on 2019-03-29 with updates
dot icon20/12/2018
Unaudited abridged accounts made up to 2018-03-31
dot icon21/09/2018
Satisfaction of charge 3 in full
dot icon04/04/2018
Confirmation statement made on 2018-03-29 with updates
dot icon26/03/2018
Director's details changed for Dr Mark Kevin Gardner on 2018-03-26
dot icon09/01/2018
Unaudited abridged accounts made up to 2017-03-31
dot icon05/01/2018
Registered office address changed from Unit E Grovebell Industrial Estate, Wrecclesham Road Wrecclesham Farnham Surrey GU10 4PL to 1 Beechwood Lime Tree Way Chineham Basingstoke RG24 8WA on 2018-01-05
dot icon17/11/2017
Termination of appointment of James William Livermore as a secretary on 2017-11-17
dot icon12/04/2017
Confirmation statement made on 2017-03-29 with updates
dot icon22/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon08/09/2016
Registration of charge 037424320004, created on 2016-09-01
dot icon20/04/2016
Annual return made up to 2016-03-29 with full list of shareholders
dot icon23/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon21/04/2015
Annual return made up to 2015-03-29 with full list of shareholders
dot icon23/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon07/08/2014
Annual return made up to 2014-03-29 with full list of shareholders
dot icon07/07/2014
Registered office address changed from Market House 21 Lenten Street Alton Hampshire GU34 1HG England on 2014-07-07
dot icon06/03/2014
Satisfaction of charge 2 in full
dot icon31/01/2014
Total exemption small company accounts made up to 2013-03-31
dot icon11/04/2013
Annual return made up to 2013-03-29 with full list of shareholders
dot icon18/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon10/04/2012
Annual return made up to 2012-03-29 with full list of shareholders
dot icon04/04/2012
Particulars of a mortgage or charge / charge no: 3
dot icon08/02/2012
Director's details changed for Dr Mark Kevin Gardner on 2012-01-25
dot icon07/02/2012
Secretary's details changed for James William Livermore on 2012-01-25
dot icon30/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon03/06/2011
Annual return made up to 2011-03-29 with full list of shareholders
dot icon06/01/2011
Total exemption small company accounts made up to 2010-03-31
dot icon03/08/2010
Registered office address changed from Westbrooke House, 76 High Street Alton Hampshire GU34 1EN on 2010-08-03
dot icon20/04/2010
Annual return made up to 2010-03-29 with full list of shareholders
dot icon31/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon29/10/2009
Particulars of a mortgage or charge / charge no: 2
dot icon12/06/2009
Return made up to 29/03/09; full list of members
dot icon12/01/2009
Return made up to 29/03/08; full list of members
dot icon09/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon03/03/2008
Return made up to 29/03/07; no change of members
dot icon18/02/2008
Total exemption small company accounts made up to 2007-03-31
dot icon13/08/2007
New secretary appointed
dot icon22/06/2007
Director resigned
dot icon29/09/2006
Total exemption small company accounts made up to 2006-03-31
dot icon05/09/2006
Secretary resigned
dot icon31/03/2006
Return made up to 29/03/06; no change of members
dot icon30/03/2006
Registered office changed on 30/03/06 from: westbrook house 76 high street alton hampshire GU34 1EN
dot icon09/02/2006
Director's particulars changed
dot icon25/01/2006
Total exemption small company accounts made up to 2005-03-31
dot icon06/07/2005
Return made up to 29/03/05; full list of members
dot icon24/01/2005
Total exemption small company accounts made up to 2004-03-31
dot icon05/04/2004
Return made up to 29/03/04; full list of members
dot icon27/11/2003
Accounts for a small company made up to 2003-03-31
dot icon11/11/2003
Director's particulars changed
dot icon11/11/2003
Director's particulars changed
dot icon11/11/2003
Director's particulars changed
dot icon27/05/2003
Return made up to 29/03/03; full list of members
dot icon31/01/2003
Accounts for a small company made up to 2002-03-31
dot icon08/01/2003
New secretary appointed
dot icon05/12/2002
Registered office changed on 05/12/02 from: ashcombe court woolsack way godalming surrey GU7 1LQ
dot icon24/09/2002
Secretary resigned;director resigned
dot icon25/04/2002
Accounts for a small company made up to 2001-03-31
dot icon17/04/2002
Return made up to 29/03/02; full list of members
dot icon03/04/2002
Particulars of mortgage/charge
dot icon20/03/2002
New director appointed
dot icon25/02/2002
Registered office changed on 25/02/02 from: st james house east street farnham surrey GU9 7UJ
dot icon25/06/2001
Accounts for a small company made up to 2000-03-31
dot icon07/06/2001
Return made up to 29/03/01; full list of members
dot icon06/06/2000
Return made up to 29/03/00; full list of members
dot icon07/06/1999
New secretary appointed
dot icon07/06/1999
Secretary resigned
dot icon07/06/1999
Ad 01/04/99--------- £ si 98@1=98 £ ic 2/100
dot icon10/04/1999
Secretary resigned
dot icon29/03/1999
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/07/2024
dot iconNext confirmation date
24/02/2027
dot iconLast change occurred
31/07/2024

Accounts

dot iconAccounts
Medium
dot iconLast made up date
31/07/2024
dot iconNext account date
31/07/2025
dot iconNext due on
30/04/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ratigan, John
Director
20/03/2024 - 13/01/2025
2
CHETTLEBURGH INTERNATIONAL LIMITED
Nominee Secretary
29/03/1999 - 29/03/1999
7613
Peterman, Ken
Director
10/08/2022 - 20/03/2024
2
Walther, Donald
Director
20/03/2024 - Present
2
Du Gay, Phillip
Secretary
29/03/1999 - 01/04/1999
-

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

6,403
LOCH ALBA TROUT LTD24-26 Lewis Street, Stornoway HS1 2JF
Active

Category:

Marine aquaculture

Comp. code:

SC344049

Reg. date:

09/06/2008

Turnover:

-

No. of employees:

42
LAKE PLAY LIMITEDThe Old Surgery, St Columb, Cornwall TR9 6AE
Active

Category:

Growing of other perennial crops

Comp. code:

10683489

Reg. date:

22/03/2017

Turnover:

-

No. of employees:

42
M.B. & J. GOODWIN LIMITEDThe Office Springfield Farm Caravan Park, Atwick Road, Hornsea, East Riding Of Yorkshire HU18 1EJ
Active

Category:

Mixed farming

Comp. code:

01037427

Reg. date:

07/01/1972

Turnover:

-

No. of employees:

45
LIVESEY BROTHERS LIMITEDLower Fields Mushroom Farm Normanton Road, Packington, Ashby-De-La-Zouch LE65 1XA
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

13176517

Reg. date:

03/02/2021

Turnover:

-

No. of employees:

40
ALLEN (HANFORD) LIMITEDCarrimers Farm Office Carrimers Farm, Aston Tirrold, Didcot, Oxfordshire OX11 9DP
Active

Category:

Mixed farming

Comp. code:

04018781

Reg. date:

21/06/2000

Turnover:

-

No. of employees:

42

Description

copy info iconCopy

About C G C TECHNOLOGY LIMITED

C G C TECHNOLOGY LIMITED is an(a) Active company incorporated on 29/03/1999 with the registered office located at 8th Floor 2 New Bailey, 6 Stanley Street, Salford, Greater Manchester M3 5GS. There are currently 2 active directors 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 C TECHNOLOGY LIMITED?

toggle

C G C TECHNOLOGY LIMITED is currently Active. It was registered on 29/03/1999 .

Where is C G C TECHNOLOGY LIMITED located?

toggle

C G C TECHNOLOGY LIMITED is registered at 8th Floor 2 New Bailey, 6 Stanley Street, Salford, Greater Manchester M3 5GS.

What does C G C TECHNOLOGY LIMITED do?

toggle

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

What is the latest filing for C G C TECHNOLOGY LIMITED?

toggle

The latest filing was on 25/02/2026: Confirmation statement made on 2026-02-24 with no updates.