C.g.c (norfolk) Ltd

General information

Name:

C.g.c (norfolk) Limited

Office Address:

Union Suite The Union Buiding 51 - 59 Rose Lane NR1 1BY Norwich

Number: 07226882

Incorporation date: 2010-04-19

End of financial year: 30 April

Category: Private Limited Company

Status: Active

Description

Data updated on:

07226882 is a reg. no. of C.g.c (norfolk) Ltd. This company was registered as a Private Limited Company on April 19, 2010. This company has been present in this business for the last fifteen years. The firm could be gotten hold of in Union Suite The Union Buiding 51 - 59 Rose Lane in Norwich. The company's zip code assigned to this location is NR1 1BY. This company's declared SIC number is 45200, that means Maintenance and repair of motor vehicles. 2022-04-30 is the last time account status updates were filed.

The company has 1 director currently running this specific limited company, namely James J. who has been performing the director's assignments since April 19, 2010. The following limited company had been controlled by Leah G. up until 5 years ago. Furthermore another director, namely James J. quit in 2017.

James J. is the individual who controls this firm, owns over 3/4 of company shares and has 3/4 to full of voting rights.

Financial data based on annual reports

Company staff

James J.

Role: Director

Appointed: 26 October 2017

Latest update: 16 June 2025

People with significant control

James J.
Notified on 18 March 2020
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Stephen W.
Notified on 6 April 2016
Ceased on 18 March 2020
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 31 January 2024
Account last made up date 30 April 2022
Confirmation statement next due date 14 May 2024
Confirmation statement last made up date 30 April 2023
Annual Accounts 31 March 2014
Start Date For Period Covered By Report 01 May 2012
Date Approval Accounts 31 March 2014
Annual Accounts 30 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 30 January 2015
Annual Accounts 29th 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 29th January 2016
Annual Accounts
Start Date For Period Covered By Report 01 May 2015
End Date For Period Covered By Report 30 April 2016
Annual Accounts
Start Date For Period Covered By Report 01 May 2016
Annual Accounts
Start Date For Period Covered By Report 01 May 2017
End Date For Period Covered By Report 30 April 2018
Annual Accounts
Start Date For Period Covered By Report 01 May 2018
End Date For Period Covered By Report 30 April 2019
Annual Accounts
Start Date For Period Covered By Report 01 May 2019
End Date For Period Covered By Report 30 April 2020
Annual Accounts
Start Date For Period Covered By Report 01 May 2019
End Date For Period Covered By Report 30 April 2020
Annual Accounts
Start Date For Period Covered By Report 01 May 2019
End Date For Period Covered By Report 30 April 2020
Annual Accounts
Start Date For Period Covered By Report 01 May 2019
End Date For Period Covered By Report 30 April 2020
Annual Accounts
Start Date For Period Covered By Report 01 May 2019
End Date For Period Covered By Report 30 April 2020
Annual Accounts
End Date For Period Covered By Report 30 April 2013
Annual Accounts
End Date For Period Covered By Report 30 April 2017

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control
Free Download
Confirmation statement with no updates 2025-04-30 (CS01)
filed on: 30th, April 2025
confirmation statement
Free Download Download filing (3 pages)

Additional Information

HQ address,
2013

Address:

8 High Street

Post code:

NR12 7DH

City / Town:

Coltishall

HQ address,
2014

Address:

8 High Street

Post code:

NR12 7DH

City / Town:

Coltishall

HQ address,
2015

Address:

Aachen House Tunstead Road Scottow

Post code:

NR10 5DA

City / Town:

Norwich

Accountant/Auditor,
2013

Name:

Aston Shaw Ltd

Address:

58 Thorpe Road

Post code:

NR1 1RY

City / Town:

Norwich

Accountant/Auditor,
2014

Name:

Aston Shaw Ltd

Address:

58 Thorpe Road

Post code:

NR1 1RY

City / Town:

Norwich

Search other companies

Services (by SIC Code)

  • 45200 : Maintenance and repair of motor vehicles
15
Company Age

Similar companies nearby

Closest companies