CG SECRETARIAL LIMITED

Register to unlock more data on OkredoRegister

CG SECRETARIAL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05935339

Incorporation date

14/09/2006

Size

Unaudited abridged

Contacts

Registered address

Registered address

531 Denby Dale Road West, Calder Grove, Wakefield, West Yorkshire WF4 3NDCopy
copy info iconCopy
See on map
Latest events (Record since 14/09/2006)
dot icon26/03/2026
Accounts for a dormant company made up to 2025-09-30
dot icon25/03/2026
Termination of appointment of Kathryn Margaret Harrison as a director on 2026-03-25
dot icon24/09/2025
Confirmation statement made on 2025-09-14 with no updates
dot icon30/05/2025
Unaudited abridged accounts made up to 2024-09-30
dot icon28/05/2025
Appointment of Suzanne Marie Harrison as a director on 2025-05-28
dot icon16/09/2024
Confirmation statement made on 2024-09-14 with no updates
dot icon26/06/2024
Accounts for a dormant company made up to 2023-09-30
dot icon14/09/2023
Confirmation statement made on 2023-09-14 with no updates
dot icon12/06/2023
Accounts for a dormant company made up to 2022-09-30
dot icon14/09/2022
Confirmation statement made on 2022-09-14 with no updates
dot icon23/05/2022
Accounts for a dormant company made up to 2021-09-30
dot icon14/09/2021
Confirmation statement made on 2021-09-14 with updates
dot icon24/05/2021
Accounts for a dormant company made up to 2020-09-30
dot icon14/09/2020
Confirmation statement made on 2020-09-14 with no updates
dot icon10/03/2020
Accounts for a dormant company made up to 2019-09-30
dot icon18/09/2019
Confirmation statement made on 2019-09-14 with no updates
dot icon05/06/2019
Accounts for a dormant company made up to 2018-09-30
dot icon18/09/2018
Confirmation statement made on 2018-09-14 with no updates
dot icon13/06/2018
Accounts for a dormant company made up to 2017-09-30
dot icon18/09/2017
Confirmation statement made on 2017-09-14 with no updates
dot icon20/06/2017
Total exemption small company accounts made up to 2016-09-30
dot icon14/09/2016
Confirmation statement made on 2016-09-14 with updates
dot icon20/06/2016
Accounts for a dormant company made up to 2015-09-30
dot icon08/06/2016
Termination of appointment of Suzanne Marie Harrison as a director on 2016-06-01
dot icon15/09/2015
Annual return made up to 2015-09-14 with full list of shareholders
dot icon07/06/2015
Total exemption small company accounts made up to 2014-09-30
dot icon16/09/2014
Annual return made up to 2014-09-14 with full list of shareholders
dot icon27/06/2014
Accounts for a dormant company made up to 2013-09-30
dot icon25/09/2013
Annual return made up to 2013-09-14 with full list of shareholders
dot icon08/04/2013
Accounts for a dormant company made up to 2012-09-30
dot icon17/09/2012
Annual return made up to 2012-09-14 with full list of shareholders
dot icon12/10/2011
Accounts for a dormant company made up to 2011-09-30
dot icon19/09/2011
Annual return made up to 2011-09-14 with full list of shareholders
dot icon23/06/2011
Accounts for a dormant company made up to 2010-09-30
dot icon29/09/2010
Annual return made up to 2010-09-14 with full list of shareholders
dot icon29/09/2010
Director's details changed for Suzanne Marie Harrison on 2010-09-14
dot icon29/09/2010
Director's details changed for Kathryn Margaret Harrison on 2010-09-14
dot icon29/09/2010
Secretary's details changed for Suzanne Marie Harrison on 2010-09-14
dot icon22/02/2010
Accounts for a dormant company made up to 2009-09-30
dot icon16/09/2009
Return made up to 14/09/09; full list of members
dot icon09/04/2009
Accounts for a dormant company made up to 2008-09-30
dot icon16/09/2008
Return made up to 14/09/08; full list of members
dot icon14/12/2007
Accounts for a dormant company made up to 2007-09-30
dot icon15/10/2007
Return made up to 14/09/07; full list of members
dot icon25/10/2006
New secretary appointed;new director appointed
dot icon25/10/2006
Ad 14/09/06--------- £ si 99@1=99 £ ic 1/100
dot icon25/10/2006
Resolutions
dot icon25/10/2006
Resolutions
dot icon25/10/2006
Resolutions
dot icon25/10/2006
Resolutions
dot icon25/10/2006
Resolutions
dot icon17/10/2006
Director resigned
dot icon17/10/2006
Secretary resigned
dot icon17/10/2006
New director appointed
dot icon17/10/2006
Registered office changed on 17/10/06 from: 12 york place leeds west yorkshire LS1 2DS
dot icon14/09/2006
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
14/09/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
-
-
0.00
-
-
2022
0
-
-
0.00
-
-
2022
0
-
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
YORK PLACE COMPANY SECRETARIES LIMITED
Nominee Secretary
14/09/2006 - 14/09/2006
12711
YORK PLACE COMPANY NOMINEES LIMITED
Nominee Director
14/09/2006 - 14/09/2006
12820
Harrison, Kathryn Margaret
Director
14/09/2006 - 25/03/2026
7
Harrison, Suzanne Marie
Director
28/05/2025 - Present
3
Harrison, Suzanne Marie
Director
14/09/2006 - 01/06/2016
3

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CG SECRETARIAL LIMITED

CG SECRETARIAL LIMITED is an(a) Active company incorporated on 14/09/2006 with the registered office located at 531 Denby Dale Road West, Calder Grove, Wakefield, West Yorkshire WF4 3ND. There are currently 2 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of CG SECRETARIAL LIMITED?

toggle

CG SECRETARIAL LIMITED is currently Active. It was registered on 14/09/2006 .

Where is CG SECRETARIAL LIMITED located?

toggle

CG SECRETARIAL LIMITED is registered at 531 Denby Dale Road West, Calder Grove, Wakefield, West Yorkshire WF4 3ND.

What does CG SECRETARIAL LIMITED do?

toggle

CG SECRETARIAL LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for CG SECRETARIAL LIMITED?

toggle

The latest filing was on 26/03/2026: Accounts for a dormant company made up to 2025-09-30.