C.G.G (2001) LTD

Register to unlock more data on OkredoRegister

C.G.G (2001) LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04232861

Incorporation date

12/06/2001

Size

Total Exemption Full

Contacts

Registered address

Registered address

23 Station Road, Sheringham, Norfolk NR26 8RFCopy
copy info iconCopy
See on map
Latest events (Record since 12/06/2001)
dot icon31/03/2026
Total exemption full accounts made up to 2025-05-31
dot icon12/06/2025
Confirmation statement made on 2025-06-12 with no updates
dot icon28/02/2025
Total exemption full accounts made up to 2024-05-31
dot icon12/06/2024
Confirmation statement made on 2024-06-12 with no updates
dot icon31/05/2024
Total exemption full accounts made up to 2023-05-31
dot icon28/06/2023
Confirmation statement made on 2023-06-28 with updates
dot icon12/06/2023
Confirmation statement made on 2023-06-12 with no updates
dot icon31/05/2023
Total exemption full accounts made up to 2022-05-31
dot icon28/07/2022
Total exemption full accounts made up to 2021-05-31
dot icon13/06/2022
Confirmation statement made on 2022-06-12 with no updates
dot icon14/06/2021
Confirmation statement made on 2021-06-12 with no updates
dot icon28/05/2021
Total exemption full accounts made up to 2020-05-31
dot icon12/06/2020
Confirmation statement made on 2020-06-12 with no updates
dot icon28/02/2020
Total exemption full accounts made up to 2019-05-31
dot icon12/06/2019
Confirmation statement made on 2019-06-12 with no updates
dot icon04/03/2019
Total exemption full accounts made up to 2018-05-31
dot icon08/01/2019
Termination of appointment of Emily Laura Haughan as a secretary on 2018-12-10
dot icon12/06/2018
Confirmation statement made on 2018-06-12 with no updates
dot icon06/03/2018
Total exemption full accounts made up to 2017-05-31
dot icon12/06/2017
Confirmation statement made on 2017-06-12 with updates
dot icon28/02/2017
Total exemption small company accounts made up to 2016-05-31
dot icon14/06/2016
Annual return made up to 2016-06-12 with full list of shareholders
dot icon11/04/2016
Total exemption small company accounts made up to 2015-05-31
dot icon12/06/2015
Annual return made up to 2015-06-12 with full list of shareholders
dot icon16/04/2015
Total exemption small company accounts made up to 2014-05-31
dot icon13/06/2014
Annual return made up to 2014-06-12 with full list of shareholders
dot icon13/06/2014
Director's details changed for Gail Catherine Armishaw on 2013-11-14
dot icon04/03/2014
Total exemption small company accounts made up to 2013-05-31
dot icon12/06/2013
Annual return made up to 2013-06-12 with full list of shareholders
dot icon05/03/2013
Total exemption small company accounts made up to 2012-05-31
dot icon12/06/2012
Annual return made up to 2012-06-12 with full list of shareholders
dot icon29/02/2012
Total exemption small company accounts made up to 2011-05-31
dot icon20/06/2011
Annual return made up to 2011-06-12 with full list of shareholders
dot icon20/06/2011
Director's details changed for Grant Joseph Alexander Zelos on 2011-06-12
dot icon20/06/2011
Secretary's details changed for Emily Laura Haughan on 2011-06-12
dot icon20/06/2011
Director's details changed for Gail Catherine Armishaw on 2011-06-12
dot icon24/02/2011
Total exemption small company accounts made up to 2010-05-31
dot icon04/02/2011
Registered office address changed from Ingram House Meridian Way Norwich Norfolk NR7 0TA on 2011-02-04
dot icon20/07/2010
Annual return made up to 2010-06-12 with full list of shareholders
dot icon20/07/2010
Director's details changed for Grant Joseph Alexander Zelos on 2010-06-12
dot icon20/07/2010
Director's details changed for Gail Catherine Armishaw on 2010-06-12
dot icon24/05/2010
Statement of capital following an allotment of shares on 2010-03-18
dot icon31/03/2010
Resolutions
dot icon30/03/2010
Appointment of Emily Laura Haughan as a secretary
dot icon30/03/2010
Termination of appointment of Gail Armishaw as a secretary
dot icon01/03/2010
Total exemption small company accounts made up to 2009-05-31
dot icon25/06/2009
Return made up to 12/06/09; full list of members
dot icon04/04/2009
Total exemption small company accounts made up to 2008-05-31
dot icon25/09/2008
Ad 16/09/08\gbp si 1@1=1\gbp ic 300/301\
dot icon30/07/2008
Return made up to 12/06/08; full list of members
dot icon01/04/2008
Total exemption small company accounts made up to 2007-05-31
dot icon09/07/2007
Return made up to 12/06/07; full list of members
dot icon05/04/2007
Total exemption small company accounts made up to 2006-05-27
dot icon11/08/2006
Return made up to 12/06/06; full list of members
dot icon30/03/2006
Total exemption small company accounts made up to 2005-05-28
dot icon07/07/2005
Return made up to 12/06/05; full list of members
dot icon31/03/2005
Total exemption small company accounts made up to 2004-05-29
dot icon03/11/2004
Particulars of mortgage/charge
dot icon03/11/2004
Particulars of mortgage/charge
dot icon28/10/2004
Particulars of mortgage/charge
dot icon28/10/2004
Particulars of mortgage/charge
dot icon06/07/2004
Return made up to 12/06/04; full list of members
dot icon05/07/2004
Registered office changed on 05/07/04 from: 83 grove road norwich norfolk NR1 3RT
dot icon15/04/2004
Particulars of contract relating to shares
dot icon15/04/2004
Ad 22/12/03--------- £ si 200@1=200 £ ic 100/300
dot icon18/03/2004
Particulars of mortgage/charge
dot icon25/02/2004
Particulars of mortgage/charge
dot icon07/01/2004
Total exemption small company accounts made up to 2003-05-31
dot icon02/10/2003
Resolutions
dot icon04/09/2003
Resolutions
dot icon04/09/2003
Resolutions
dot icon09/07/2003
Return made up to 12/06/03; full list of members
dot icon14/02/2003
Total exemption small company accounts made up to 2002-05-31
dot icon22/07/2002
Return made up to 12/06/02; full list of members
dot icon19/06/2002
Secretary resigned
dot icon19/06/2002
New secretary appointed
dot icon03/04/2002
Registered office changed on 03/04/02 from: 32 garden street cromer norfolk NR27 9HN
dot icon16/10/2001
Secretary resigned
dot icon16/10/2001
New secretary appointed
dot icon05/07/2001
Accounting reference date shortened from 30/06/02 to 31/05/02
dot icon05/07/2001
Ad 12/06/01--------- £ si 99@1=99 £ ic 1/100
dot icon05/07/2001
Resolutions
dot icon05/07/2001
Resolutions
dot icon05/07/2001
Resolutions
dot icon19/06/2001
New secretary appointed
dot icon19/06/2001
New director appointed
dot icon19/06/2001
New director appointed
dot icon14/06/2001
Director resigned
dot icon14/06/2001
Secretary resigned
dot icon12/06/2001
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon7 *

* during past year

Number of employees

31
2022
change arrow icon+5.01 % *

* during past year

Cash in Bank

£283,452.00

Confirmation

dot iconLast made up date
31/05/2024
dot iconNext confirmation date
12/06/2026
dot iconLast change occurred
31/05/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/05/2024
dot iconNext account date
31/05/2025
dot iconNext due on
28/02/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
24
1.18M
-
0.00
269.92K
-
2022
31
1.33M
-
0.00
283.45K
-
2022
31
1.33M
-
0.00
283.45K
-

Employees

2022

Employees

31 Ascended29 % *

Net Assets(GBP)

1.33M £Ascended12.44 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

283.45K £Ascended5.01 % *

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
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
12/06/2001 - 12/06/2001
99600
Zelos, Grant Joseph Alexander
Director
12/06/2001 - Present
7
Woodings, Gail Catherine
Director
12/06/2001 - Present
3
INSTANT COMPANIES LIMITED
Nominee Director
12/06/2001 - 12/06/2001
43699
Harrison, Mark Vaughn
Secretary
04/08/2001 - 31/05/2002
7

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.G (2001) LTD

C.G.G (2001) LTD is an(a) Active company incorporated on 12/06/2001 with the registered office located at 23 Station Road, Sheringham, Norfolk NR26 8RF. There are currently 2 active directors according to the latest confirmation statement. Number of employees 31 according to last financial statements.

Frequently Asked Questions

What is the current status of C.G.G (2001) LTD?

toggle

C.G.G (2001) LTD is currently Active. It was registered on 12/06/2001 .

Where is C.G.G (2001) LTD located?

toggle

C.G.G (2001) LTD is registered at 23 Station Road, Sheringham, Norfolk NR26 8RF.

What does C.G.G (2001) LTD do?

toggle

C.G.G (2001) LTD operates in the Unlicenced restaurants and cafes (56.10/2 - SIC 2007) sector.

How many employees does C.G.G (2001) LTD have?

toggle

C.G.G (2001) LTD had 31 employees in 2022.

What is the latest filing for C.G.G (2001) LTD?

toggle

The latest filing was on 31/03/2026: Total exemption full accounts made up to 2025-05-31.