C.G.S. LIMITED

Register to unlock more data on OkredoRegister

C.G.S. LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02221477

Incorporation date

15/02/1988

Size

Total Exemption Full

Contacts

Registered address

Registered address

River Kwai Restaurant Unit 2, Cross & Pillory House, Cross & Pillory Lane, Alton, Hampshire GU34 1HLCopy
copy info iconCopy
See on map
Latest events (Record since 15/02/1988)
dot icon07/08/2025
Compulsory strike-off action has been suspended
dot icon29/07/2025
First Gazette notice for compulsory strike-off
dot icon05/12/2024
Confirmation statement made on 2024-12-05 with no updates
dot icon31/08/2024
Total exemption full accounts made up to 2023-08-31
dot icon14/12/2023
Confirmation statement made on 2023-12-14 with no updates
dot icon30/08/2023
Total exemption full accounts made up to 2022-08-31
dot icon28/06/2023
Termination of appointment of Nongyaw Kerdphol as a secretary on 2023-06-01
dot icon23/03/2023
Appointment of Mrs Nongyaw Kerdphol as a secretary on 2023-03-23
dot icon23/03/2023
Termination of appointment of Christopher Derek Andrew Burden as a director on 2023-03-23
dot icon20/12/2022
Termination of appointment of Rowena Anne Kelly as a secretary on 2022-05-31
dot icon15/12/2022
Confirmation statement made on 2022-12-15 with updates
dot icon20/08/2022
Cessation of Nangnoi Kamolvichir as a person with significant control on 2022-08-19
dot icon20/08/2022
Notification of Saksit Leesrudhaphan as a person with significant control on 2022-08-19
dot icon20/08/2022
Appointment of Mr Saksit Leesrudhaphan as a director on 2022-08-19
dot icon29/06/2022
Confirmation statement made on 2022-06-16 with no updates
dot icon24/02/2022
Total exemption full accounts made up to 2021-08-31
dot icon18/06/2021
Confirmation statement made on 2021-06-16 with no updates
dot icon09/04/2021
Registered office address changed from 100 High Road Byfleet Surrey KT14 7QT to River Kwai Restaurant Unit 2, Cross & Pillory House Cross & Pillory Lane Alton Hampshire GU34 1HL on 2021-04-09
dot icon08/03/2021
Total exemption full accounts made up to 2020-08-31
dot icon16/06/2020
Confirmation statement made on 2020-06-16 with updates
dot icon16/06/2020
Cessation of Christopher Derek Andrew Burden as a person with significant control on 2020-06-12
dot icon16/06/2020
Notification of Nangnoi Kamolvichir as a person with significant control on 2020-06-12
dot icon05/06/2020
Cessation of Sopha Tretipetch as a person with significant control on 2019-07-13
dot icon05/06/2020
Notification of Christopher Derek Andrew Burden as a person with significant control on 2019-07-13
dot icon19/12/2019
Micro company accounts made up to 2019-08-31
dot icon22/07/2019
Secretary's details changed for Rowena Anne Kelly on 2019-06-30
dot icon19/07/2019
Confirmation statement made on 2019-06-30 with no updates
dot icon19/07/2019
Secretary's details changed for Rowena Anne Kelly on 2019-06-30
dot icon18/07/2019
Termination of appointment of Sopha Tretipetch as a director on 2019-07-13
dot icon18/07/2019
Appointment of Mr Christopher Derek Andrew Burden as a director on 2019-07-13
dot icon17/05/2019
Micro company accounts made up to 2018-08-31
dot icon12/07/2018
Confirmation statement made on 2018-06-30 with no updates
dot icon01/05/2018
Termination of appointment of Chalermpon Crutkaew as a director on 2018-03-03
dot icon12/04/2018
Micro company accounts made up to 2017-08-31
dot icon11/07/2017
Confirmation statement made on 2017-06-30 with no updates
dot icon09/03/2017
Total exemption small company accounts made up to 2016-08-31
dot icon22/07/2016
Confirmation statement made on 2016-06-30 with updates
dot icon31/05/2016
Total exemption small company accounts made up to 2015-08-31
dot icon08/07/2015
Annual return made up to 2015-06-30 with full list of shareholders
dot icon17/04/2015
Total exemption small company accounts made up to 2014-08-31
dot icon05/08/2014
Annual return made up to 2014-06-30 with full list of shareholders
dot icon04/06/2014
Total exemption small company accounts made up to 2013-08-31
dot icon21/08/2013
Annual return made up to 2013-06-30 with full list of shareholders
dot icon29/05/2013
Total exemption small company accounts made up to 2012-08-31
dot icon13/08/2012
Annual return made up to 2012-06-30 with full list of shareholders
dot icon30/05/2012
Total exemption small company accounts made up to 2011-08-31
dot icon23/08/2011
Annual return made up to 2011-06-30 with full list of shareholders
dot icon18/05/2011
Total exemption small company accounts made up to 2010-08-31
dot icon27/08/2010
Annual return made up to 2010-06-30 with full list of shareholders
dot icon27/08/2010
Director's details changed for Miss Sopha Tretipetch on 2010-06-30
dot icon27/08/2010
Director's details changed for Mr Chalermpon Crutkaew on 2010-06-30
dot icon30/04/2010
Total exemption small company accounts made up to 2009-08-31
dot icon06/07/2009
Return made up to 30/06/09; full list of members
dot icon04/02/2009
Total exemption small company accounts made up to 2008-08-31
dot icon07/07/2008
Return made up to 30/06/08; full list of members
dot icon13/03/2008
Total exemption small company accounts made up to 2007-08-31
dot icon16/07/2007
Return made up to 30/06/07; full list of members
dot icon10/04/2007
Total exemption small company accounts made up to 2006-08-31
dot icon09/01/2007
Secretary resigned
dot icon09/01/2007
New secretary appointed
dot icon09/01/2007
Registered office changed on 09/01/07 from: 44 brockhurst road gosport hampshire PO12 3DE
dot icon01/08/2006
Return made up to 30/06/06; full list of members
dot icon10/04/2006
Total exemption small company accounts made up to 2005-08-31
dot icon02/02/2006
Secretary's particulars changed
dot icon02/02/2006
Registered office changed on 02/02/06 from: 14 bleriot crescent whiteley fareham hampshire PO15 7JD
dot icon12/07/2005
Return made up to 30/06/05; full list of members
dot icon28/06/2005
Total exemption small company accounts made up to 2004-08-31
dot icon01/07/2004
Return made up to 30/06/04; full list of members
dot icon16/02/2004
Total exemption small company accounts made up to 2003-08-31
dot icon16/02/2004
Secretary resigned
dot icon16/02/2004
New secretary appointed
dot icon13/07/2003
Return made up to 30/06/03; full list of members
dot icon27/05/2003
Total exemption small company accounts made up to 2002-08-31
dot icon26/06/2002
Return made up to 30/06/02; full list of members
dot icon14/02/2002
Total exemption small company accounts made up to 2001-08-31
dot icon23/07/2001
Registered office changed on 23/07/01 from: 7 duncans drive fareham hampshire PO14 3AY
dot icon10/07/2001
Return made up to 30/06/01; full list of members
dot icon16/01/2001
Accounts for a small company made up to 2000-08-31
dot icon13/07/2000
Return made up to 30/06/00; full list of members
dot icon13/07/2000
Registered office changed on 13/07/00 from: chiltlee manor chiltlee manor estate liphook hampshire GU30 7AZ
dot icon14/03/2000
Accounts for a small company made up to 1999-08-31
dot icon21/07/1999
Return made up to 30/06/99; no change of members
dot icon19/01/1999
Accounts for a small company made up to 1998-08-31
dot icon19/10/1998
Registered office changed on 19/10/98 from: tudor house lower street haslemere surrey GU27 2PE
dot icon22/07/1998
Return made up to 30/06/98; full list of members
dot icon05/01/1998
Accounts for a small company made up to 1997-08-31
dot icon11/07/1997
Return made up to 30/06/97; full list of members
dot icon30/01/1997
Accounts for a small company made up to 1996-08-31
dot icon02/07/1996
Return made up to 30/06/96; no change of members
dot icon18/02/1996
Accounts for a small company made up to 1995-08-31
dot icon25/07/1995
Return made up to 30/06/95; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon23/12/1994
Accounts for a small company made up to 1994-08-31
dot icon25/07/1994
Return made up to 30/06/94; full list of members
dot icon06/02/1994
Accounts for a small company made up to 1993-08-31
dot icon06/07/1993
Return made up to 30/06/93; no change of members
dot icon21/01/1993
Accounts for a small company made up to 1992-08-31
dot icon17/07/1992
Return made up to 30/06/92; full list of members
dot icon24/02/1992
Accounts for a small company made up to 1991-08-31
dot icon21/08/1991
Director resigned
dot icon05/08/1991
Return made up to 30/06/91; no change of members
dot icon24/04/1991
Full accounts made up to 1990-08-31
dot icon30/01/1991
Return made up to 30/06/90; no change of members
dot icon04/04/1990
Full accounts made up to 1989-03-31
dot icon23/03/1990
Accounting reference date extended from 31/07 to 31/08
dot icon07/03/1990
Registered office changed on 07/03/90 from: 173 high st dorking surrey RH41 ad
dot icon07/03/1990
Return made up to 30/06/89; full list of members
dot icon19/02/1990
New director appointed
dot icon10/08/1989
Particulars of mortgage/charge
dot icon18/07/1989
Wd 12/07/89 pd 15/02/88--------- £ si 2@1
dot icon08/07/1988
New director appointed
dot icon08/07/1988
Accounting reference date notified as 31/07
dot icon02/03/1988
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon02/03/1988
Registered office changed on 02/03/88 from: 124-128 city road london EC1V 2NJ
dot icon15/02/1988
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

5
2022
change arrow icon-32.66 % *

* during past year

Cash in Bank

£70,186.00

Confirmation

dot iconLast made up date
31/08/2023
dot iconNext confirmation date
05/12/2025
dot iconLast change occurred
31/08/2023

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/08/2023
dot iconNext account date
31/08/2024
dot iconNext due on
31/05/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
5
57.39K
-
0.00
104.23K
-
2022
5
36.18K
-
0.00
70.19K
-
2022
5
36.18K
-
0.00
70.19K
-

Employees

2022

Employees

5 Ascended0 % *

Net Assets(GBP)

36.18K £Descended-36.96 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

70.19K £Descended-32.66 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Saksit Leesrudhaphan
Director
19/08/2022 - Present
-
Kelly, Rowena Anne
Secretary
30/11/2006 - 31/05/2022
-
Kerdphol, Nongyaw
Secretary
23/03/2023 - 01/06/2023
-
Wyatt, Simon David
Secretary
09/02/2004 - 30/11/2006
1
Burden, Christopher Derek Andrew
Director
13/07/2019 - 23/03/2023
4

Persons with Significant Control

4
psc login icon

Persons with Significant Control

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

Similar companies

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About C.G.S. LIMITED

C.G.S. LIMITED is an(a) Active company incorporated on 15/02/1988 with the registered office located at River Kwai Restaurant Unit 2, Cross & Pillory House, Cross & Pillory Lane, Alton, Hampshire GU34 1HL. There is currently 1 active director according to the latest confirmation statement. Number of employees 5 according to last financial statements.

Frequently Asked Questions

What is the current status of C.G.S. LIMITED?

toggle

C.G.S. LIMITED is currently Active. It was registered on 15/02/1988 .

Where is C.G.S. LIMITED located?

toggle

C.G.S. LIMITED is registered at River Kwai Restaurant Unit 2, Cross & Pillory House, Cross & Pillory Lane, Alton, Hampshire GU34 1HL.

What does C.G.S. LIMITED do?

toggle

C.G.S. LIMITED operates in the Licenced restaurants (56.10/1 - SIC 2007) sector.

How many employees does C.G.S. LIMITED have?

toggle

C.G.S. LIMITED had 5 employees in 2022.

What is the latest filing for C.G.S. LIMITED?

toggle

The latest filing was on 07/08/2025: Compulsory strike-off action has been suspended.