C N G DEVELOPMENTS LTD

Register to unlock more data on OkredoRegister

C N G DEVELOPMENTS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04604530

Incorporation date

29/11/2002

Size

Micro Entity

Contacts

Registered address

Registered address

Trouvaille, Mayern Close, Leominster, Herefordshire HR6 8PUCopy
copy info iconCopy
See on map
Latest events (Record since 29/11/2002)
dot icon05/02/2026
Director's details changed for Mr Christopher John Hill on 2002-11-30
dot icon17/12/2025
Micro company accounts made up to 2025-03-31
dot icon11/12/2024
Confirmation statement made on 2024-11-29 with no updates
dot icon06/12/2024
Micro company accounts made up to 2024-03-31
dot icon07/12/2023
Micro company accounts made up to 2023-03-31
dot icon30/11/2023
Confirmation statement made on 2023-11-29 with no updates
dot icon07/12/2022
Micro company accounts made up to 2022-03-31
dot icon29/11/2022
Confirmation statement made on 2022-11-29 with no updates
dot icon30/11/2021
Confirmation statement made on 2021-11-29 with no updates
dot icon24/11/2021
Micro company accounts made up to 2021-03-31
dot icon30/11/2020
Confirmation statement made on 2020-11-29 with no updates
dot icon18/09/2020
Micro company accounts made up to 2020-03-31
dot icon20/12/2019
Micro company accounts made up to 2019-03-31
dot icon29/11/2019
Confirmation statement made on 2019-11-29 with no updates
dot icon12/12/2018
Micro company accounts made up to 2018-03-31
dot icon29/11/2018
Confirmation statement made on 2018-11-29 with no updates
dot icon20/12/2017
Micro company accounts made up to 2017-03-31
dot icon29/11/2017
Confirmation statement made on 2017-11-29 with no updates
dot icon16/02/2017
Satisfaction of charge 1 in full
dot icon16/02/2017
Satisfaction of charge 3 in full
dot icon16/02/2017
Satisfaction of charge 2 in full
dot icon21/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon01/12/2016
Confirmation statement made on 2016-11-29 with updates
dot icon18/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon02/12/2015
Annual return made up to 2015-11-29 with full list of shareholders
dot icon22/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon01/12/2014
Annual return made up to 2014-11-29 with full list of shareholders
dot icon20/12/2013
Total exemption full accounts made up to 2013-03-31
dot icon29/11/2013
Annual return made up to 2013-11-29 with full list of shareholders
dot icon06/01/2013
Total exemption small company accounts made up to 2012-03-31
dot icon07/12/2012
Annual return made up to 2012-11-29 with full list of shareholders
dot icon02/01/2012
Total exemption small company accounts made up to 2011-03-31
dot icon06/12/2011
Annual return made up to 2011-11-29 with full list of shareholders
dot icon10/12/2010
Annual return made up to 2010-11-29 with full list of shareholders
dot icon05/11/2010
Total exemption full accounts made up to 2010-03-31
dot icon20/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon08/01/2010
Annual return made up to 2009-11-29 with full list of shareholders
dot icon08/01/2010
Director's details changed for Christopher John Hill on 2010-01-08
dot icon19/03/2009
Return made up to 29/11/08; full list of members
dot icon04/02/2009
Total exemption small company accounts made up to 2008-03-31
dot icon04/01/2008
Total exemption full accounts made up to 2007-03-31
dot icon13/12/2007
Return made up to 29/11/07; full list of members
dot icon16/01/2007
Total exemption full accounts made up to 2006-03-31
dot icon22/12/2006
Return made up to 29/11/06; full list of members
dot icon12/10/2006
Particulars of mortgage/charge
dot icon27/01/2006
Total exemption full accounts made up to 2005-03-31
dot icon06/12/2005
Return made up to 29/11/05; full list of members
dot icon12/11/2005
Particulars of mortgage/charge
dot icon17/12/2004
Return made up to 29/11/04; full list of members
dot icon29/09/2004
Total exemption full accounts made up to 2004-03-31
dot icon13/04/2004
Accounting reference date extended from 31/12/03 to 31/03/04
dot icon15/12/2003
Return made up to 29/11/03; full list of members
dot icon17/05/2003
Particulars of mortgage/charge
dot icon07/01/2003
Accounting reference date extended from 30/11/03 to 31/12/03
dot icon07/01/2003
Ad 30/11/02--------- £ si 3@1=3 £ ic 1/4
dot icon24/12/2002
New director appointed
dot icon24/12/2002
New director appointed
dot icon24/12/2002
New secretary appointed
dot icon05/12/2002
Secretary resigned
dot icon05/12/2002
Director resigned
dot icon29/11/2002
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-2 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
29/11/2025
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
3.54K
-
0.00
-
-
2022
2
505.00
-
0.00
-
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hill, Nicolas Eric
Director
30/11/2002 - Present
4
Hill, Christopher John
Director
30/11/2002 - Present
-

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+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About C N G DEVELOPMENTS LTD

C N G DEVELOPMENTS LTD is an(a) Active company incorporated on 29/11/2002 with the registered office located at Trouvaille, Mayern Close, Leominster, Herefordshire HR6 8PU. 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 N G DEVELOPMENTS LTD?

toggle

C N G DEVELOPMENTS LTD is currently Active. It was registered on 29/11/2002 .

Where is C N G DEVELOPMENTS LTD located?

toggle

C N G DEVELOPMENTS LTD is registered at Trouvaille, Mayern Close, Leominster, Herefordshire HR6 8PU.

What does C N G DEVELOPMENTS LTD do?

toggle

C N G DEVELOPMENTS LTD operates in the Development of building projects (41.10 - SIC 2007) sector.

What is the latest filing for C N G DEVELOPMENTS LTD?

toggle

The latest filing was on 05/02/2026: Director's details changed for Mr Christopher John Hill on 2002-11-30.