C G Plumbing & Heating (Cambs) Limited (number 13062387) is a private limited company founded on 2020-12-04 in England. The firm has its registered office at 1 Xenus House Sandpiper Court, Eaton Socon, St. Neots PE19 8EP. Having undergone a change in 2022-08-17, the previous name the enterprise utilized was Cg Electrical Contractors (Cambs) Ltd.. C G Plumbing & Heating (Cambs) Limited is operating under SIC code: 43210 - "electrical installation".
Company details
Name
C G Plumbing & Heating (cambs) Limited
Number
13062387
Date of Incorporation:
December 4, 2020
End of financial year:
31 December
Address:
1 Xenus House Sandpiper Court, Eaton Socon, St. Neots, PE19 8EP
SIC code:
43210 - Electrical installation
Moving to the 2 directors that can be found in this firm, we can name: Moomith U. (in the company from 04 December 2020), Ryan S. (appointment date: 04 December 2020). The Companies House indexes 1 person of significant control - Cg Plumbing & Heating Contractors Ltd., a corporation which can be reached at Ermine Business Park, PE29 6XY Huntingdon. This corporate PSC owns over 3/4 of shares.
Directors
People with significant control
Cg Plumbing & Heating Contractors Ltd.
4 December 2020
Address
Warwick House Ermine Business Park, Huntingdon, PE29 6XY, United Kingdom
Legal authority
Uk
Legal form
Ltd
Nature of control:
75,01-100% shares
Filings
Categories:
Accounts
Address
Change of name
Confirmation statement
Gazette
Incorporation
Officers
Persons with significant control
Download filing
(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 19th, December 2023
| gazette
Free Download
(1 page)
Download filing
(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 19th, December 2023
| gazette
Free Download
(1 page)
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 3rd, October 2023
| gazette
Free Download
(1 page)
(AD01) Registered office address changed from Incubator 2 the Boulevard Enterprise Campus Huntingdon Cambridgeshire PE28 4XA England to 1 Xenus House Sandpiper Court Eaton Socon St. Neots PE19 8EP on Monday 24th July 2023
filed on: 24th, July 2023
| address
Free Download
(1 page)
(AD01) Registered office address changed from Warwick House Ermine Business Park Huntingdon PE29 6XY United Kingdom to Incubator 2 the Boulevard Enterprise Campus Huntingdon Cambridgeshire PE28 4XA on Wednesday 1st March 2023
filed on: 1st, March 2023
| address
Free Download
(1 page)
(AA) Dormant company accounts reported for the period up to Friday 31st December 2021
filed on: 30th, November 2022
| accounts
Free Download
(2 pages)
(CERTNM) Company name changed cg electrical contractors (cambs) LTD.certificate issued on 17/08/22
filed on: 17th, August 2022
| change of name
Free Download
(3 pages)
(NM01) Resolution of change of name
change of name
(PSC05) Change to a person with significant control Monday 28th February 2022
filed on: 28th, February 2022
| persons with significant control
Free Download
(2 pages)
(PSC05) Change to a person with significant control Thursday 20th January 2022
filed on: 20th, January 2022
| persons with significant control
Free Download
(2 pages)
(CS01) Confirmation statement with updates Friday 3rd December 2021
filed on: 15th, December 2021
| confirmation statement
Free Download
(5 pages)
(PSC05) Change to a person with significant control Thursday 2nd December 2021
filed on: 7th, December 2021
| persons with significant control
Free Download
(2 pages)
(TM01) Director appointment termination date: Thursday 31st December 2020
filed on: 11th, February 2021
| officers
Free Download
(1 page)
(NEWINC) Company registration
filed on: 4th, December 2020
| incorporation