CIG REPAIRS LIMITED

Register to unlock more data on OkredoRegister

CIG REPAIRS LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

06666476

Incorporation date

06/08/2008

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O PARKER GETTY, Devonshire House 582 Honeypot Lane, Stanmore, Middx HA7 1JSCopy
copy info iconCopy
See on map
Latest events (Record since 06/08/2008)
dot icon13/02/2026
Return of final meeting in a members' voluntary winding up
dot icon19/11/2025
Liquidators' statement of receipts and payments to 2025-09-19
dot icon22/11/2024
Liquidators' statement of receipts and payments to 2024-09-19
dot icon19/10/2023
Total exemption full accounts made up to 2023-08-31
dot icon03/10/2023
Resolutions
dot icon03/10/2023
Appointment of a voluntary liquidator
dot icon03/10/2023
Registered office address changed from 11 George Street West Luton Bedfordshire LU1 2BJ to Devonshire House 582 Honeypot Lane Stanmore Middx HA7 1JS on 2023-10-03
dot icon02/10/2023
Declaration of solvency
dot icon08/09/2023
Confirmation statement made on 2023-08-29 with no updates
dot icon18/04/2023
Total exemption full accounts made up to 2022-08-31
dot icon09/09/2022
Confirmation statement made on 2022-08-29 with no updates
dot icon23/05/2022
Total exemption full accounts made up to 2021-08-31
dot icon10/09/2021
Confirmation statement made on 2021-08-29 with no updates
dot icon05/03/2021
Total exemption full accounts made up to 2020-08-31
dot icon09/09/2020
Confirmation statement made on 2020-08-29 with no updates
dot icon20/03/2020
Total exemption full accounts made up to 2019-08-31
dot icon11/09/2019
Confirmation statement made on 2019-08-29 with no updates
dot icon16/08/2019
Confirmation statement made on 2018-08-29 with no updates
dot icon01/04/2019
Total exemption full accounts made up to 2018-08-31
dot icon25/09/2018
Second filing of Confirmation Statement dated 06/08/2016
dot icon20/08/2018
Confirmation statement made on 2018-08-06 with updates
dot icon02/05/2018
Total exemption full accounts made up to 2017-08-31
dot icon22/08/2017
Director's details changed for Mr Mohammad Givian on 2017-08-22
dot icon22/08/2017
Change of details for Mr Mohammad Givian as a person with significant control on 2017-08-22
dot icon17/08/2017
Confirmation statement made on 2017-08-06 with no updates
dot icon14/03/2017
Total exemption small company accounts made up to 2016-08-31
dot icon23/08/2016
Confirmation statement made on 2016-08-06 with updates
dot icon20/11/2015
Total exemption small company accounts made up to 2015-08-31
dot icon06/08/2015
Annual return made up to 2015-08-06 with full list of shareholders
dot icon14/09/2014
Total exemption small company accounts made up to 2014-08-31
dot icon06/08/2014
Annual return made up to 2014-08-06 with full list of shareholders
dot icon20/05/2014
Total exemption small company accounts made up to 2013-08-31
dot icon08/05/2014
Director's details changed for Mr Mohammad Givian on 2014-02-08
dot icon08/05/2014
Termination of appointment of Abhijit Shaha as a secretary
dot icon17/02/2014
Registered office address changed from Bramingham Business Centre Enterprise Way Luton LU3 4BU on 2014-02-17
dot icon06/08/2013
Annual return made up to 2013-08-06 with full list of shareholders
dot icon21/02/2013
Total exemption small company accounts made up to 2012-08-31
dot icon13/08/2012
Annual return made up to 2012-08-06 with full list of shareholders
dot icon14/05/2012
Total exemption small company accounts made up to 2011-08-31
dot icon23/11/2011
Director's details changed for Mr Mohammad Dadegh Givian on 2011-11-23
dot icon23/11/2011
Termination of appointment of Michael Kabanas as a secretary
dot icon21/10/2011
Annual return made up to 2011-08-06 with full list of shareholders
dot icon21/10/2011
Secretary's details changed for Mr Abhijit Kumar Shaha on 2011-06-01
dot icon17/08/2011
Appointment of Mr Michael Kabanas as a secretary
dot icon23/05/2011
Total exemption small company accounts made up to 2010-08-31
dot icon06/08/2010
Annual return made up to 2010-08-06 with full list of shareholders
dot icon06/08/2010
Director's details changed for Mohammad Dadegh Givian on 2010-01-01
dot icon07/05/2010
Total exemption small company accounts made up to 2009-08-31
dot icon11/08/2009
Return made up to 06/08/09; full list of members
dot icon10/08/2009
Location of debenture register
dot icon10/08/2009
Location of register of members
dot icon10/08/2009
Registered office changed on 10/08/2009 from 11 garret close dunstable bedfordshire LU6 3EG
dot icon12/08/2008
Secretary appointed abhijit shaha
dot icon12/08/2008
Director appointed mohammad givian
dot icon11/08/2008
Appointment terminated secretary hcs secretarial LIMITED
dot icon11/08/2008
Appointment terminated director hanover directors LIMITED
dot icon06/08/2008
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-7 *

* during past year

Number of employees

10
2023
change arrow icon+44.84 % *

* during past year

Cash in Bank

£1,010,429.00

Confirmation

dot iconLast made up date
31/08/2023
dot iconNext confirmation date
29/08/2024
dot iconLast change occurred
31/08/2023

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/08/2023
dot iconNext account date
31/08/2024
dot iconNext due on
31/05/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
17
557.94K
-
0.00
668.09K
-
2022
17
650.28K
-
0.00
697.63K
-
2023
10
961.25K
-
0.00
1.01M
-
2023
10
961.25K
-
0.00
1.01M
-

Employees

2023

Employees

10 Descended-41 % *

Net Assets(GBP)

961.25K £Ascended47.82 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

1.01M £Ascended44.84 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
HCS SECRETARIAL LIMITED
Corporate Secretary
06/08/2008 - 06/08/2008
-
HANOVER DIRECTORS LIMITED
Corporate Director
06/08/2008 - 06/08/2008
-
Givian, Mohammad
Director
08/08/2008 - Present
5
Shaha, Abhijit
Secretary
08/08/2008 - 08/02/2014
13
Kabanas, Michael
Secretary
28/07/2011 - 28/10/2011
-

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

3,494
LIVING LANDSCAPES LIMITEDThe Town Hall Burnley Road, Padiham, Burnley, Lancashire BB12 8BS
Liquidation

Category:

Growing of other perennial crops

Comp. code:

01994437

Reg. date:

03/03/1986

Turnover:

-

No. of employees:

10
CHARLIES MILL LTDLameys, One Courtenay Park, Newton Abbot, Devon TQ12 2HD
Liquidation

Category:

Silviculture and other forestry activities

Comp. code:

12175972

Reg. date:

27/08/2019

Turnover:

-

No. of employees:

8
KEITH DALGLEISH RACING LIMITEDC/O QUANTUMA ADVISORY LTD, Third Floor, Turnberry House 175 West George Street, Glasgow G2 2LB
Liquidation

Category:

Raising of horses and other equines

Comp. code:

SC427787

Reg. date:

06/07/2012

Turnover:

-

No. of employees:

9
GFL DAIRY LIMITEDRsm Uk Creditor Solutions Llp 2 Humber Quays, Wellington Street West, Hull HU1 2BN
Liquidation

Category:

Mixed farming

Comp. code:

09538234

Reg. date:

13/04/2015

Turnover:

-

No. of employees:

10
GLENDEE LIMITED1 Kings Avenue, London N21 3NA
Liquidation

Category:

Raising of horses and other equines

Comp. code:

04237685

Reg. date:

20/06/2001

Turnover:

-

No. of employees:

9

Description

copy info iconCopy

About CIG REPAIRS LIMITED

CIG REPAIRS LIMITED is an(a) Liquidation company incorporated on 06/08/2008 with the registered office located at C/O PARKER GETTY, Devonshire House 582 Honeypot Lane, Stanmore, Middx HA7 1JS. There is currently 1 active director according to the latest confirmation statement. Number of employees 10 according to last financial statements.

Frequently Asked Questions

What is the current status of CIG REPAIRS LIMITED?

toggle

CIG REPAIRS LIMITED is currently Liquidation. It was registered on 06/08/2008 .

Where is CIG REPAIRS LIMITED located?

toggle

CIG REPAIRS LIMITED is registered at C/O PARKER GETTY, Devonshire House 582 Honeypot Lane, Stanmore, Middx HA7 1JS.

What does CIG REPAIRS LIMITED do?

toggle

CIG REPAIRS LIMITED operates in the Maintenance and repair of motor vehicles (45.20 - SIC 2007) sector.

How many employees does CIG REPAIRS LIMITED have?

toggle

CIG REPAIRS LIMITED had 10 employees in 2023.

What is the latest filing for CIG REPAIRS LIMITED?

toggle

The latest filing was on 13/02/2026: Return of final meeting in a members' voluntary winding up.