CGA AUTOMATION LIMITED

Register to unlock more data on OkredoRegister

CGA AUTOMATION LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05412428

Incorporation date

04/04/2005

Size

Total Exemption Full

Contacts

Registered address

Registered address

2/4 Ash Lane, Rustington, Littlehampton BN16 3BZCopy
copy info iconCopy
See on map
Latest events (Record since 04/04/2005)
dot icon04/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon09/04/2025
Confirmation statement made on 2025-04-03 with no updates
dot icon24/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon16/04/2024
Confirmation statement made on 2024-04-03 with no updates
dot icon14/08/2023
Total exemption full accounts made up to 2022-12-31
dot icon17/04/2023
Confirmation statement made on 2023-04-03 with no updates
dot icon21/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon10/06/2022
Confirmation statement made on 2022-04-03 with updates
dot icon26/01/2022
Change of details for Cga Automation Ltd as a person with significant control on 2021-12-23
dot icon23/12/2021
Certificate of change of name
dot icon29/09/2021
Appointment of Mrs Stephanie Lynes as a secretary on 2021-09-16
dot icon17/08/2021
Appointment of Mr Wayne Anthony Lynes as a director on 2021-08-11
dot icon17/08/2021
Registered office address changed from 8 Highmeres Road Leicester Leicestershire LE4 9LZ to 2/4 Ash Lane Rustington Littlehampton BN16 3BZ on 2021-08-17
dot icon17/08/2021
Appointment of Mr Timothy Malcolm Lynes as a director on 2021-08-11
dot icon17/08/2021
Appointment of Mr Russell John Lynes as a director on 2021-08-11
dot icon17/08/2021
Appointment of Mr Rolf Lynes as a director on 2021-08-11
dot icon17/08/2021
Notification of Cga Automation Ltd as a person with significant control on 2021-08-11
dot icon17/08/2021
Termination of appointment of Mark Adrian Pickering as a director on 2021-08-11
dot icon17/08/2021
Termination of appointment of David Terry Paxton as a director on 2021-08-11
dot icon17/08/2021
Cessation of Mark Adrian Pickering as a person with significant control on 2021-08-11
dot icon17/08/2021
Cessation of David Terry Paxton as a person with significant control on 2021-08-11
dot icon02/06/2021
Total exemption full accounts made up to 2020-12-31
dot icon09/04/2021
Confirmation statement made on 2021-04-03 with updates
dot icon16/12/2020
Satisfaction of charge 4 in full
dot icon15/04/2020
Total exemption full accounts made up to 2019-12-31
dot icon14/04/2020
Confirmation statement made on 2020-04-03 with no updates
dot icon24/04/2019
Total exemption full accounts made up to 2018-12-31
dot icon03/04/2019
Confirmation statement made on 2019-04-03 with no updates
dot icon03/04/2019
Director's details changed for Mr David Terry Paxton on 2019-03-28
dot icon17/04/2018
Confirmation statement made on 2018-04-04 with no updates
dot icon21/03/2018
Total exemption full accounts made up to 2017-12-31
dot icon06/05/2017
Total exemption full accounts made up to 2016-12-31
dot icon04/04/2017
Confirmation statement made on 2017-04-04 with updates
dot icon17/06/2016
Total exemption small company accounts made up to 2015-12-31
dot icon08/04/2016
Annual return made up to 2016-04-04 with full list of shareholders
dot icon22/04/2015
Total exemption small company accounts made up to 2014-12-31
dot icon09/04/2015
Annual return made up to 2015-04-04 with full list of shareholders
dot icon10/04/2014
Annual return made up to 2014-04-04 with full list of shareholders
dot icon10/04/2014
Total exemption small company accounts made up to 2013-12-31
dot icon13/01/2014
Change of share class name or designation
dot icon20/06/2013
Total exemption small company accounts made up to 2012-12-31
dot icon17/05/2013
Annual return made up to 2013-04-04 with full list of shareholders
dot icon10/04/2013
Satisfaction of charge 3 in full
dot icon10/04/2013
Satisfaction of charge 5 in full
dot icon10/04/2013
Satisfaction of charge 2 in full
dot icon19/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon05/04/2012
Annual return made up to 2012-04-04 with full list of shareholders
dot icon20/01/2012
Resolutions
dot icon16/01/2012
Director's details changed for Mr David Thomas Paxton on 2012-01-16
dot icon12/01/2012
Particulars of a mortgage or charge / charge no: 5
dot icon05/01/2012
Termination of appointment of David Greig as a director
dot icon05/01/2012
Termination of appointment of John Craig as a director
dot icon05/01/2012
Termination of appointment of John Craig as a secretary
dot icon13/12/2011
Cancellation of shares. Statement of capital on 2011-12-13
dot icon13/12/2011
Purchase of own shares.
dot icon15/10/2011
Particulars of a mortgage or charge / charge no: 4
dot icon21/04/2011
Total exemption small company accounts made up to 2010-12-31
dot icon05/04/2011
Annual return made up to 2011-04-04 with full list of shareholders
dot icon25/01/2011
Appointment of Mr David Thomas Paxton as a director
dot icon25/01/2011
Appointment of Mr Mark Adrian Pickering as a director
dot icon19/05/2010
Total exemption small company accounts made up to 2009-12-31
dot icon09/04/2010
Annual return made up to 2010-04-04 with full list of shareholders
dot icon09/04/2010
Director's details changed for John Craig on 2010-04-09
dot icon09/04/2010
Director's details changed for David George James Greig on 2010-04-09
dot icon04/07/2009
Total exemption small company accounts made up to 2008-12-31
dot icon06/04/2009
Return made up to 04/04/09; full list of members
dot icon15/07/2008
Total exemption small company accounts made up to 2007-12-31
dot icon08/04/2008
Return made up to 04/04/08; full list of members
dot icon29/01/2008
Director's particulars changed
dot icon02/11/2007
Total exemption small company accounts made up to 2006-12-31
dot icon05/04/2007
Return made up to 04/04/07; full list of members
dot icon19/10/2006
Particulars of mortgage/charge
dot icon06/07/2006
Particulars of mortgage/charge
dot icon31/05/2006
Return made up to 04/04/06; full list of members
dot icon23/05/2006
Particulars of mortgage/charge
dot icon10/05/2006
Accounting reference date extended from 30/09/06 to 31/12/06
dot icon27/04/2006
Accounts for a dormant company made up to 2005-09-30
dot icon21/03/2006
Accounting reference date shortened from 30/04/06 to 30/09/05
dot icon20/01/2006
Ad 28/11/05-09/01/06 £ si 98@1=98 £ ic 2/100
dot icon20/10/2005
Registered office changed on 20/10/05 from: somerset house 40-49 price street birmingham B4 6LZ
dot icon22/04/2005
New secretary appointed
dot icon22/04/2005
New director appointed
dot icon22/04/2005
New director appointed
dot icon15/04/2005
Secretary resigned
dot icon15/04/2005
Director resigned
dot icon15/04/2005
Ad 04/04/05--------- £ si 1@1=1 £ ic 1/2
dot icon04/04/2005
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

14
2022
change arrow icon-3.55 % *

* during past year

Cash in Bank

£64,230.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
03/04/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
14
66.82K
-
0.00
66.59K
-
2022
14
137.24K
-
0.00
64.23K
-
2022
14
137.24K
-
0.00
64.23K
-

Employees

2022

Employees

14 Ascended0 % *

Net Assets(GBP)

137.24K £Ascended105.38 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

64.23K £Descended-3.55 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Lynes, Rolf
Director
11/08/2021 - Present
10
Mr Timothy Malcolm Lynes
Director
11/08/2021 - Present
11
Mr Wayne Anthony Lynes
Director
11/08/2021 - Present
11
Lynes, Russell John
Director
11/08/2021 - Present
15

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

44,871
YEATMAN AND SONS LIMITEDOake House, West Buckland, Wellington TA21 9LR
Active

Category:

Raising of dairy cattle

Comp. code:

06546130

Reg. date:

27/03/2008

Turnover:

-

No. of employees:

8
GLASFRYN KENNELS LTDGlasfryn, Margam, Port Talbot SA13 2PN
Active

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

13845488

Reg. date:

12/01/2022

Turnover:

-

No. of employees:

9
CULBERRY NURSERY LIMITEDKingfisher House Hurstwood Grange, Hurstwood Lane, Haywards Heath, West Sussex RH17 7QX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

00480792

Reg. date:

11/04/1950

Turnover:

-

No. of employees:

9
WISPINGTON FARMS LIMITEDC/O DUNCAN & TOPLIS, 18 Northgate, Sleaford, Lincolnshire NG34 7BJ
Active

Category:

Mixed farming

Comp. code:

03115612

Reg. date:

19/10/1995

Turnover:

-

No. of employees:

10
PANTYMILAH LIMITEDPantymilah Farm, Hollybush, Blackwood NP12 0SR
Active

Category:

Farm animal boarding and care

Comp. code:

07808829

Reg. date:

13/10/2011

Turnover:

-

No. of employees:

8

Description

copy info iconCopy

About CGA AUTOMATION LIMITED

CGA AUTOMATION LIMITED is an(a) Active company incorporated on 04/04/2005 with the registered office located at 2/4 Ash Lane, Rustington, Littlehampton BN16 3BZ. There are currently 4 active directors according to the latest confirmation statement. Number of employees 14 according to last financial statements.

Frequently Asked Questions

What is the current status of CGA AUTOMATION LIMITED?

toggle

CGA AUTOMATION LIMITED is currently Active. It was registered on 04/04/2005 .

Where is CGA AUTOMATION LIMITED located?

toggle

CGA AUTOMATION LIMITED is registered at 2/4 Ash Lane, Rustington, Littlehampton BN16 3BZ.

What does CGA AUTOMATION LIMITED do?

toggle

CGA AUTOMATION LIMITED operates in the Manufacture of plastics and rubber machinery (28.96 - SIC 2007) sector.

How many employees does CGA AUTOMATION LIMITED have?

toggle

CGA AUTOMATION LIMITED had 14 employees in 2022.

What is the latest filing for CGA AUTOMATION LIMITED?

toggle

The latest filing was on 04/09/2025: Total exemption full accounts made up to 2024-12-31.