C&G Realisations Limited

General information

Name:

C&G Realisations Ltd

Office Address:

Mazars Llp One M2 3DE Manchester

Number: 01312438

Incorporation date: 1977-05-04

End of financial year: 31 March

Category: Private Limited Company

Status: Liquidation

Description

Data updated on:

1977 marks the beginning of C&G Realisations Limited, a firm which is located at Mazars Llp, One in Manchester. This means it's been 47 years C&G Realisations has prospered on the market, as the company was registered on Wednesday 4th May 1977. Its reg. no. is 01312438 and the area code is M2 3DE. Since Wednesday 16th December 2020 C&G Realisations Limited is no longer under the name Collister & Glover (pipeline Materials). The firm's SIC code is 46740 meaning Wholesale of hardware, plumbing and heating equipment and supplies. Sunday 31st March 2019 is the last time the company accounts were reported.

  • Previous company's names
  • C&G Realisations Limited 2020-12-16
  • Collister & Glover (pipeline Materials) Limited 1977-05-04

Financial data based on annual reports

Company staff

John C.

Role: Secretary

Latest update: 30 December 2023

John C.

Role: Director

Appointed: 04 August 1991

Latest update: 30 December 2023

People with significant control

John C.
Notified on 2 August 2016
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 31 March 2021
Account last made up date 31 March 2019
Confirmation statement next due date 15 September 2020
Confirmation statement last made up date 04 August 2019
Annual Accounts 4 June 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 4 June 2014
Annual Accounts 13 July 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 13 July 2015
Annual Accounts 7 June 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 7 June 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts 17 July 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 17 July 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Mortgage Officers Resolution
Free Download
Total exemption full company accounts data drawn up to March 31, 2019 (AA)
filed on: 30th, October 2019
accounts
Free Download Download filing (9 pages)

Additional Information

HQ address,
2013

Address:

10th Avenue Zone 3 Deeside Industrial Park

Post code:

CH5 2UA

City / Town:

Deeside

HQ address,
2014

Address:

10th Avenue Zone 3 Deeside Industrial Park

Post code:

CH5 2UA

City / Town:

Deeside

HQ address,
2015

Address:

10th Avenue Zone 3 Deeside Industrial Park

Post code:

CH5 2UA

City / Town:

Deeside

HQ address,
2016

Address:

10th Avenue Zone 3 Deeside Industrial Park

Post code:

CH5 2UA

City / Town:

Deeside

Search other companies

Services (by SIC Code)

  • 46740 : Wholesale of hardware, plumbing and heating equipment and supplies
46
Company Age

Closest Companies - by postcode