CGL INSTALLATIONS LTD

Register to unlock more data on OkredoRegister

CGL INSTALLATIONS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07428987

Incorporation date

03/11/2010

Size

Total Exemption Full

Contacts

Registered address

Registered address

6 Winchester Road, Northwood HA6 1JECopy
copy info iconCopy
See on map
Latest events (Record since 03/11/2010)
dot icon16/04/2026
Amended total exemption full accounts made up to 2024-03-31
dot icon30/03/2026
Total exemption full accounts made up to 2025-03-31
dot icon22/02/2025
Total exemption full accounts made up to 2024-03-31
dot icon29/03/2024
Total exemption full accounts made up to 2023-03-31
dot icon20/03/2024
Confirmation statement made on 2024-03-17 with no updates
dot icon04/05/2023
Registered office address changed from 9 Winchester Road Northwood HA6 1JG England to 6 Winchester Road Northwood HA6 1JE on 2023-05-04
dot icon04/05/2023
Change of details for Paul Capital Ltd as a person with significant control on 2023-05-04
dot icon04/05/2023
Director's details changed for Mr Ciprian Paul Ghiurau on 2023-05-04
dot icon17/03/2023
Confirmation statement made on 2023-03-17 with no updates
dot icon12/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon08/08/2022
Registered office address changed from 5 Punam Apartments 40a Windsor Close Northwood HA6 1FD England to 9 Winchester Road Northwood HA6 1JG on 2022-08-08
dot icon21/04/2022
Confirmation statement made on 2022-03-30 with no updates
dot icon14/03/2022
Total exemption full accounts made up to 2021-03-31
dot icon09/04/2021
Confirmation statement made on 2021-03-30 with no updates
dot icon17/11/2020
Total exemption full accounts made up to 2020-03-31
dot icon30/03/2020
Confirmation statement made on 2020-03-30 with no updates
dot icon03/03/2020
Director's details changed for Mrs Simona Pit on 2019-04-06
dot icon03/03/2020
Director's details changed for Mr Cornel Pop on 2019-04-06
dot icon27/02/2020
Appointment of Mr Cornel Pop as a director on 2019-04-06
dot icon27/02/2020
Appointment of Mrs Simona Pit as a director on 2019-04-06
dot icon27/02/2020
Appointment of Mr Viorel-Marinel Pit as a director on 2019-04-06
dot icon27/11/2019
Total exemption full accounts made up to 2019-03-31
dot icon27/11/2019
Notification of Pit Capital Ltd as a person with significant control on 2019-01-25
dot icon27/11/2019
Notification of Pop Assets Management Ltd as a person with significant control on 2019-01-25
dot icon27/11/2019
Notification of Paul Capital Ltd as a person with significant control on 2019-01-25
dot icon27/11/2019
Cessation of Cornel Pop as a person with significant control on 2019-01-25
dot icon27/11/2019
Cessation of Viorel-Marinel Pit as a person with significant control on 2019-01-25
dot icon27/11/2019
Cessation of Ciprian Paul Ghiurau as a person with significant control on 2019-01-25
dot icon06/07/2019
Compulsory strike-off action has been discontinued
dot icon03/07/2019
Confirmation statement made on 2019-03-30 with no updates
dot icon18/06/2019
First Gazette notice for compulsory strike-off
dot icon30/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon11/11/2018
Confirmation statement made on 2018-03-30 with no updates
dot icon22/03/2018
Registered office address changed from 5 Punam Apartments 40a Windsor Close Northwood HA6 1FD England to 5 Punam Apartments 40a Windsor Close Northwood HA6 1FD on 2018-03-22
dot icon22/03/2018
Registered office address changed from 31 Whittington Way Pinner HA5 5JS England to 5 Punam Apartments 40a Windsor Close Northwood HA6 1FD on 2018-03-22
dot icon21/03/2018
Change of details for Mr Viorel-Marinel Pit as a person with significant control on 2018-03-21
dot icon21/03/2018
Director's details changed for Mr Ciprian Paul Ghiurau on 2018-03-21
dot icon21/03/2018
Change of details for Mr Ciprian Paul Ghiurau as a person with significant control on 2018-03-21
dot icon20/12/2017
Micro company accounts made up to 2017-03-31
dot icon18/12/2017
Registered office address changed from 77 Heritage Avenue London NW9 5FL England to 31 Whittington Way Pinner HA5 5JS on 2017-12-18
dot icon18/12/2017
Registered office address changed from 31 Whittington Way Pinner Middlesex HA5 5JS to 77 Heritage Avenue London NW9 5FL on 2017-12-18
dot icon17/11/2017
Confirmation statement made on 2017-11-03 with updates
dot icon16/11/2017
Notification of Cornel Pop as a person with significant control on 2016-11-05
dot icon16/11/2017
Notification of Viorel-Marinel Pit as a person with significant control on 2016-11-05
dot icon16/11/2017
Change of details for Mr Ciprian Paul Ghiurau as a person with significant control on 2016-11-05
dot icon25/02/2017
Statement of capital following an allotment of shares on 2016-11-05
dot icon24/12/2016
Micro company accounts made up to 2016-03-31
dot icon16/11/2016
Confirmation statement made on 2016-11-03 with updates
dot icon03/11/2015
Annual return made up to 2015-11-03 with full list of shareholders
dot icon29/10/2015
Micro company accounts made up to 2015-03-31
dot icon23/03/2015
Micro company accounts made up to 2014-03-31
dot icon26/12/2014
Previous accounting period shortened from 2014-03-31 to 2014-03-30
dot icon13/11/2014
Annual return made up to 2014-11-03 with full list of shareholders
dot icon19/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon30/11/2013
Annual return made up to 2013-11-03 with full list of shareholders
dot icon05/11/2012
Annual return made up to 2012-11-03 with full list of shareholders
dot icon18/10/2012
Director's details changed for Mr Ciprian Paul Ghiurau on 2012-10-18
dot icon18/10/2012
Registered office address changed from 26 Harlyn Drive Pinner Middlesex HA5 2DB United Kingdom on 2012-10-18
dot icon05/08/2012
Total exemption small company accounts made up to 2012-03-31
dot icon04/08/2012
Previous accounting period extended from 2011-11-30 to 2012-03-31
dot icon16/12/2011
Annual return made up to 2011-11-03 with full list of shareholders
dot icon10/11/2011
Registered office address changed from 77 Charlton Road Harrow HA3 9HR United Kingdom on 2011-11-10
dot icon03/11/2010
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

3
2023
change arrow icon+146.70 % *

* during past year

Cash in Bank

£486.00

Confirmation

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

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2024
dot iconNext account date
30/03/2025
dot iconNext due on
30/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
11.31K
-
0.00
9.28K
-
2022
3
22.22K
-
0.00
197.00
-
2023
3
20.98K
-
0.00
486.00
-
2023
3
20.98K
-
0.00
486.00
-

Employees

2023

Employees

3 Ascended0 % *

Net Assets(GBP)

20.98K £Descended-5.58 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

486.00 £Ascended146.70 % *

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
Pit, Viorel-Marinel
Director
06/04/2019 - Present
3
Pop, Cornel
Director
06/04/2019 - Present
4
Pit, Simona
Director
06/04/2019 - Present
3
Ghiurau, Ciprian Paul
Director
03/11/2010 - Present
3

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

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 CGL INSTALLATIONS LTD

CGL INSTALLATIONS LTD is an(a) Active company incorporated on 03/11/2010 with the registered office located at 6 Winchester Road, Northwood HA6 1JE. There are currently 4 active directors according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of CGL INSTALLATIONS LTD?

toggle

CGL INSTALLATIONS LTD is currently Active. It was registered on 03/11/2010 .

Where is CGL INSTALLATIONS LTD located?

toggle

CGL INSTALLATIONS LTD is registered at 6 Winchester Road, Northwood HA6 1JE.

What does CGL INSTALLATIONS LTD do?

toggle

CGL INSTALLATIONS LTD operates in the Other building completion and finishing (43.39 - SIC 2007) sector.

How many employees does CGL INSTALLATIONS LTD have?

toggle

CGL INSTALLATIONS LTD had 3 employees in 2023.

What is the latest filing for CGL INSTALLATIONS LTD?

toggle

The latest filing was on 16/04/2026: Amended total exemption full accounts made up to 2024-03-31.