CG PLUMBING & HEATING CONTRACTORS LTD

Register to unlock more data on OkredoRegister

CG PLUMBING & HEATING CONTRACTORS LTD

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

11206806

Incorporation date

14/02/2018

Size

Total Exemption Full

Contacts

Registered address

Registered address

Robert Day And Company Limited The Old Library, The Walk, Winslow, Buckingham MK18 3AJCopy
copy info iconCopy
See on map
Latest events (Record since 14/02/2018)
dot icon23/09/2025
Liquidators' statement of receipts and payments to 2025-09-19
dot icon25/09/2024
Liquidators' statement of receipts and payments to 2024-09-19
dot icon06/10/2023
Statement of affairs
dot icon06/10/2023
Resolutions
dot icon06/10/2023
Appointment of a voluntary liquidator
dot icon06/10/2023
Registered office address changed from 1 Xenus House Sandpiper Court Eaton Socon St. Neots PE19 8EP England to Robert Day and Company Limited the Old Library the Walk Winslow Buckingham MK18 3AJ on 2023-10-06
dot icon24/07/2023
Registered office address changed from Incubator 2 the Boulevard Enterprise Campus Huntingdon Cambridgeshire PE28 4XA England to 1 Xenus House Sandpiper Court Eaton Socon St. Neots PE19 8EP on 2023-07-24
dot icon09/03/2023
Change of details for Mr Moomith Hassan Ullah as a person with significant control on 2023-03-09
dot icon23/02/2023
Confirmation statement made on 2023-02-13 with updates
dot icon21/02/2022
Confirmation statement made on 2022-02-13 with updates
dot icon14/02/2022
Director's details changed for Mr Danny Wakeman on 2022-02-12
dot icon14/02/2022
Change of details for Mr Danny Wakeman as a person with significant control on 2022-02-12
dot icon19/07/2021
Total exemption full accounts made up to 2021-02-28
dot icon17/03/2021
Confirmation statement made on 2021-02-13 with updates
dot icon16/03/2021
Change of details for Mr Moomith Hussan Ullah as a person with significant control on 2021-02-12
dot icon15/03/2021
Change of details for Mr Danny Wakeman as a person with significant control on 2021-02-12
dot icon15/03/2021
Director's details changed for Mr Danny Wakeman on 2021-02-12
dot icon25/02/2021
Change of details for Mr Moomith Hussan Ullah as a person with significant control on 2021-02-12
dot icon22/02/2021
Change of details for Mr Moomith Hussan Ullah as a person with significant control on 2021-02-12
dot icon22/02/2021
Director's details changed for Mr Moomith Hassan Ullah on 2021-02-12
dot icon18/02/2021
Director's details changed for Mr Danny Wakeman on 2021-02-10
dot icon18/02/2021
Change of details for Mr Danny Wakeman as a person with significant control on 2021-02-10
dot icon10/09/2020
Registered office address changed from 40a Market Square St. Neots Cambridgeshire PE19 2AF United Kingdom to Warwick House Ermine Business Park Spitfire Close Huntingdon Cambs PE29 6XY on 2020-09-10
dot icon01/09/2020
Micro company accounts made up to 2020-02-28
dot icon11/03/2020
Confirmation statement made on 2020-02-13 with updates
dot icon29/10/2019
Statement of capital following an allotment of shares on 2019-09-17
dot icon19/08/2019
Director's details changed for Mr Danny Wakeman on 2019-08-19
dot icon19/08/2019
Director's details changed for Mr Moomith Hassan Ullah on 2019-08-19
dot icon19/08/2019
Change of details for Mr Danny Wakeman as a person with significant control on 2019-08-19
dot icon19/08/2019
Change of details for Mr Moomith Hussan Ullah as a person with significant control on 2019-08-19
dot icon24/06/2019
Micro company accounts made up to 2019-02-28
dot icon18/02/2019
Confirmation statement made on 2019-02-13 with no updates
dot icon19/12/2018
Director's details changed for Mr Moomith Hussan Ullah on 2018-12-19
dot icon14/02/2018
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon1 *

* during past year

Number of employees

6
2022
change arrow icon-67.41 % *

* during past year

Cash in Bank

£30,555.00

Confirmation

dot iconLast made up date
28/02/2022
dot iconNext confirmation date
13/02/2024
dot iconLast change occurred
28/02/2022

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
28/02/2022
dot iconNext account date
28/02/2023
dot iconNext due on
30/11/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
5
7.37K
-
0.00
93.76K
-
2022
6
277.48K
-
0.00
30.56K
-
2022
6
277.48K
-
0.00
30.56K
-

Employees

2022

Employees

6 Ascended20 % *

Net Assets(GBP)

277.48K £Ascended3.67K % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

30.56K £Descended-67.41 % *

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
Ullah, Moomith Hassan
Director
14/02/2018 - Present
15
Mr Danny Wakeman
Director
14/02/2018 - 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

5,801
ST JOHNS NURSERIES (KIRBY BELLARS) LIMITEDNapier House, 14-16 Mount Ephraim Road, Tunbridge Wells, Kent TN1 1EE
Liquidation

Category:

Plant propagation

Comp. code:

06244152

Reg. date:

11/05/2007

Turnover:

-

No. of employees:

5
ACA THOROUGHBRED LIMITEDThe Old Town Hall, 71 Christchurch Road, Ringwood, Hampshire BH24 1DH
Liquidation

Category:

Raising of horses and other equines

Comp. code:

13439021

Reg. date:

04/06/2021

Turnover:

-

No. of employees:

5
BIOME ALGAE LTDWestridge House, Harberton, Totnes, Devon TQ9 6EW
Liquidation

Category:

Marine aquaculture

Comp. code:

11399444

Reg. date:

05/06/2018

Turnover:

-

No. of employees:

5
AQUALOGY LTDC/O BEGBIES TRAYNOR, Innovation Centre Medway Maidstone Road, Chatham, Kent ME5 9FD
Liquidation

Category:

Marine aquaculture

Comp. code:

06921169

Reg. date:

02/06/2009

Turnover:

-

No. of employees:

5
BRIAN THOMPSON AGRICULTURAL CONTRACTORS LIMITEDLawrence House, 5 St. Andrews Hill, Norwich, Norfolk NR2 1AD
Liquidation

Category:

Support activities for crop production

Comp. code:

09054847

Reg. date:

23/05/2014

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About CG PLUMBING & HEATING CONTRACTORS LTD

CG PLUMBING & HEATING CONTRACTORS LTD is an(a) Liquidation company incorporated on 14/02/2018 with the registered office located at Robert Day And Company Limited The Old Library, The Walk, Winslow, Buckingham MK18 3AJ. There are currently 2 active directors according to the latest confirmation statement. Number of employees 6 according to last financial statements.

Frequently Asked Questions

What is the current status of CG PLUMBING & HEATING CONTRACTORS LTD?

toggle

CG PLUMBING & HEATING CONTRACTORS LTD is currently Liquidation. It was registered on 14/02/2018 .

Where is CG PLUMBING & HEATING CONTRACTORS LTD located?

toggle

CG PLUMBING & HEATING CONTRACTORS LTD is registered at Robert Day And Company Limited The Old Library, The Walk, Winslow, Buckingham MK18 3AJ.

What does CG PLUMBING & HEATING CONTRACTORS LTD do?

toggle

CG PLUMBING & HEATING CONTRACTORS LTD operates in the Plumbing heat and air-conditioning installation (43.22 - SIC 2007) sector.

How many employees does CG PLUMBING & HEATING CONTRACTORS LTD have?

toggle

CG PLUMBING & HEATING CONTRACTORS LTD had 6 employees in 2022.

What is the latest filing for CG PLUMBING & HEATING CONTRACTORS LTD?

toggle

The latest filing was on 23/09/2025: Liquidators' statement of receipts and payments to 2025-09-19.