Cg Suitability Tool Limited

General information

Name:

Cg Suitability Tool Ltd

Office Address:

352 Hall Road NR4 6NF Norwich

Number: 08019120

Incorporation date: 2012-04-04

End of financial year: 30 April

Category: Private Limited Company

Status: Active

Description

Data updated on:

Cg Suitability Tool Limited 's been on the local market for at least 12 years. Registered under the number 08019120 in the year 2012, the company have office at 352 Hall Road, Norwich NR4 6NF. This enterprise's declared SIC number is 66210, that means Risk and damage evaluation. Sat, 30th Apr 2022 is the last time when the accounts were filed.

When it comes to the limited company, the majority of director's responsibilities have so far been carried out by Stephen T. and Stuart E.. When it comes to these two people, Stephen T. has been with the limited company the longest, having become a vital part of the Management Board on 2012.

Stuart E. is the individual who controls this firm, owns 1/2 or less of company shares.

Financial data based on annual reports

Company staff

Stephen T.

Role: Director

Appointed: 04 April 2012

Latest update: 23 April 2024

Stuart E.

Role: Director

Appointed: 04 April 2012

Latest update: 23 April 2024

People with significant control

Stuart E.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 31 January 2024
Account last made up date 30 April 2022
Confirmation statement next due date 07 August 2024
Confirmation statement last made up date 24 July 2023
Annual Accounts 20 December 2013
Start Date For Period Covered By Report 2012-04-04
End Date For Period Covered By Report 2013-04-30
Date Approval Accounts 20 December 2013
Annual Accounts 27 January 2015
Start Date For Period Covered By Report 01 May 2013
End Date For Period Covered By Report 30 April 2014
Date Approval Accounts 27 January 2015
Annual Accounts 13 January 2016
Start Date For Period Covered By Report 01 May 2014
End Date For Period Covered By Report 30 April 2015
Date Approval Accounts 13 January 2016
Annual Accounts 21 December 2016
Start Date For Period Covered By Report 01 May 2015
End Date For Period Covered By Report 30 April 2016
Date Approval Accounts 21 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 May 2016
End Date For Period Covered By Report 30 April 2017
Annual Accounts
Start Date For Period Covered By Report 01 May 2016
End Date For Period Covered By Report 30 April 2017
Annual Accounts
Start Date For Period Covered By Report 01 May 2016
End Date For Period Covered By Report 30 April 2017
Annual Accounts
Start Date For Period Covered By Report 01 May 2016
End Date For Period Covered By Report 30 April 2017
Annual Accounts
Start Date For Period Covered By Report 01 May 2016
End Date For Period Covered By Report 30 April 2017
Annual Accounts
Start Date For Period Covered By Report 01 May 2016
End Date For Period Covered By Report 30 April 2017

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Incorporation
Free Download
Accounts for a dormant company made up to 30th April 2023 (AA)
filed on: 15th, January 2024
accounts
Free Download Download filing (2 pages)

Additional Information

HQ address,
2014

Address:

Stuart Erskine The Old Truman Brewery 91 Brick Lane

Post code:

E1 6QL

City / Town:

London

HQ address,
2015

Address:

Stuart Erskine The Old Truman Brewery 91 Brick Lane

Post code:

E1 6QL

City / Town:

London

HQ address,
2016

Address:

Stuart Erskine The Old Truman Brewery 91 Brick Lane

Post code:

E1 6QL

City / Town:

London

Search other companies

Services (by SIC Code)

  • 66210 : Risk and damage evaluation
12
Company Age

Closest companies