C G EYE LIMITED

Register to unlock more data on OkredoRegister

C G EYE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05196335

Incorporation date

03/08/2004

Size

Micro Entity

Contacts

Registered address

Registered address

Unit 3 Berewyk Hall Court Bures Road, White Colne, Colchester CO6 2QBCopy
copy info iconCopy
See on map
Latest events (Record since 03/08/2004)
dot icon26/03/2026
Micro company accounts made up to 2025-07-30
dot icon17/03/2026
Confirmation statement made on 2026-01-02 with no updates
dot icon29/04/2025
Micro company accounts made up to 2024-07-30
dot icon02/01/2025
Confirmation statement made on 2025-01-02 with updates
dot icon02/01/2025
Statement of capital following an allotment of shares on 2024-04-01
dot icon19/08/2024
Change of details for Mr Paul Andrew Smith as a person with significant control on 2024-08-01
dot icon19/08/2024
Change of details for Mr Martin John Hopwood as a person with significant control on 2024-08-01
dot icon19/08/2024
Confirmation statement made on 2024-08-03 with no updates
dot icon29/04/2024
Micro company accounts made up to 2023-07-30
dot icon22/02/2024
Registration of charge 051963350001, created on 2024-02-21
dot icon15/08/2023
Confirmation statement made on 2023-08-03 with updates
dot icon09/06/2023
Purchase of own shares.
dot icon31/05/2023
Cancellation of shares. Statement of capital on 2023-04-05
dot icon30/01/2023
Micro company accounts made up to 2022-07-30
dot icon12/09/2022
Confirmation statement made on 2022-08-03 with no updates
dot icon29/04/2022
Micro company accounts made up to 2021-07-30
dot icon11/08/2021
Confirmation statement made on 2021-08-03 with no updates
dot icon26/04/2021
Micro company accounts made up to 2020-07-31
dot icon06/08/2020
Confirmation statement made on 2020-08-03 with no updates
dot icon23/02/2020
Micro company accounts made up to 2019-07-31
dot icon11/08/2019
Confirmation statement made on 2019-08-03 with no updates
dot icon05/04/2019
Change of details for Mr Martin John Hopwood as a person with significant control on 2019-04-05
dot icon18/01/2019
Micro company accounts made up to 2018-07-31
dot icon07/08/2018
Confirmation statement made on 2018-08-03 with no updates
dot icon07/03/2018
Micro company accounts made up to 2017-07-31
dot icon09/08/2017
Confirmation statement made on 2017-08-03 with no updates
dot icon09/08/2017
Director's details changed for Martin John Hopwood on 2017-07-31
dot icon10/04/2017
Micro company accounts made up to 2016-07-30
dot icon16/08/2016
Confirmation statement made on 2016-08-03 with updates
dot icon06/07/2016
Registered office address changed from C/O Hunt Smee & Co First Floor Acorn House Great Oaks Basildon Essex SS14 1AH to Unit 3 Berewyk Hall Court Bures Road White Colne Colchester CO6 2QB on 2016-07-06
dot icon29/04/2016
Micro company accounts made up to 2015-07-30
dot icon21/08/2015
Annual return made up to 2015-08-03 with full list of shareholders
dot icon21/07/2015
Total exemption small company accounts made up to 2014-07-30
dot icon30/04/2015
Previous accounting period shortened from 2014-07-31 to 2014-07-30
dot icon20/08/2014
Annual return made up to 2014-08-03 with full list of shareholders
dot icon28/03/2014
Total exemption small company accounts made up to 2013-07-31
dot icon12/08/2013
Annual return made up to 2013-08-03 with full list of shareholders
dot icon29/04/2013
Total exemption small company accounts made up to 2012-07-31
dot icon06/08/2012
Annual return made up to 2012-08-03 with full list of shareholders
dot icon30/04/2012
Total exemption small company accounts made up to 2011-07-31
dot icon02/03/2012
Registered office address changed from Southgate House 88 Town Square Basildon Essex SS14 1BN on 2012-03-02
dot icon16/08/2011
Annual return made up to 2011-08-03 with full list of shareholders
dot icon04/05/2011
Total exemption small company accounts made up to 2010-07-31
dot icon20/08/2010
Annual return made up to 2010-08-03 with full list of shareholders
dot icon20/08/2010
Director's details changed for Martin John Hopwood on 2010-08-03
dot icon20/08/2010
Secretary's details changed for Paul Andrew Smith on 2010-08-03
dot icon24/12/2009
Total exemption small company accounts made up to 2009-07-31
dot icon08/09/2009
Director's change of particulars / martin hopwood / 31/07/2009
dot icon08/09/2009
Return made up to 03/08/09; full list of members
dot icon24/02/2009
Total exemption small company accounts made up to 2008-07-31
dot icon18/02/2009
Return made up to 03/08/08; no change of members
dot icon02/01/2008
Total exemption small company accounts made up to 2007-07-31
dot icon11/09/2007
Return made up to 03/08/07; no change of members
dot icon27/03/2007
Total exemption small company accounts made up to 2006-07-31
dot icon18/08/2006
Return made up to 03/08/06; full list of members
dot icon18/08/2006
Director's particulars changed
dot icon05/07/2006
Total exemption small company accounts made up to 2005-08-31
dot icon10/03/2006
New secretary appointed
dot icon10/03/2006
Secretary resigned
dot icon10/03/2006
Accounting reference date shortened from 31/08/06 to 31/07/06
dot icon08/09/2005
Return made up to 03/08/05; full list of members
dot icon13/01/2005
Ad 06/01/05--------- £ si 9998@1=9998 £ ic 2/10000
dot icon13/01/2005
Resolutions
dot icon13/01/2005
Resolutions
dot icon13/01/2005
Resolutions
dot icon13/01/2005
Resolutions
dot icon12/01/2005
New director appointed
dot icon15/11/2004
Secretary resigned
dot icon15/11/2004
Director resigned
dot icon15/11/2004
New director appointed
dot icon15/11/2004
New secretary appointed
dot icon23/08/2004
New director appointed
dot icon23/08/2004
New secretary appointed
dot icon23/08/2004
Secretary resigned
dot icon23/08/2004
Director resigned
dot icon03/08/2004
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/07/2024
dot iconNext confirmation date
02/01/2026
dot iconLast change occurred
30/07/2024

Accounts

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

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
10
32.31K
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
KEY LEGAL SERVICES (SECRETARIAL) LIMITED
Nominee Secretary
03/08/2004 - 03/08/2004
4893
Smith, Paul Andrew
Director
07/12/2004 - Present
2
Smith, Paul Andrew
Director
03/08/2004 - 05/11/2004
2
Hopwood, Martin John
Director
05/11/2004 - Present
1
KEY LEGAL SERVICES (NOMINEES) LIMITED
Nominee Director
03/08/2004 - 03/08/2004
143

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+
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 EYE LIMITED

C G EYE LIMITED is an(a) Active company incorporated on 03/08/2004 with the registered office located at Unit 3 Berewyk Hall Court Bures Road, White Colne, Colchester CO6 2QB. There are currently 3 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 EYE LIMITED?

toggle

C G EYE LIMITED is currently Active. It was registered on 03/08/2004 .

Where is C G EYE LIMITED located?

toggle

C G EYE LIMITED is registered at Unit 3 Berewyk Hall Court Bures Road, White Colne, Colchester CO6 2QB.

What does C G EYE LIMITED do?

toggle

C G EYE LIMITED operates in the specialised design activities (74.10 - SIC 2007) sector.

What is the latest filing for C G EYE LIMITED?

toggle

The latest filing was on 26/03/2026: Micro company accounts made up to 2025-07-30.