You are here: bizstats.co.uk > a-z index > 3 list > 3G list

3ga Limited CAMBRIDGE


Founded in 2002, 3ga, classified under reg no. 04405880 is an active company. Currently registered at St John's Innovation Centre CB4 0WS, Cambridge the company has been in the business for 22 years. Its financial year was closed on August 31 and its latest financial statement was filed on 2022/08/31. Since 2002/04/12 3ga Limited is no longer carrying the name Creamcloth.

Currently there are 2 directors in the the firm, namely Jenny-May B. and Martin B.. In addition one secretary - Jenny-May B. - is with the company. As of 14 May 2024, our data shows no information about any ex officers on these positions.

3ga Limited Address / Contact

Office Address St John's Innovation Centre
Office Address2 Cowley Road
Town Cambridge
Post code CB4 0WS
Country of origin United Kingdom

Company Information / Profile

Registration Number 04405880
Date of Incorporation Thu, 28th Mar 2002
Industry Retail sale via mail order houses or via Internet
End of financial Year 31st August
Company age 22 years old
Account next due date Fri, 31st May 2024 (17 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Thu, 11th Apr 2024 (2024-04-11)
Last confirmation statement dated Tue, 28th Mar 2023

Company staff

Jenny-May B.

Position: Director

Appointed: 03 April 2002

Jenny-May B.

Position: Secretary

Appointed: 03 April 2002

Martin B.

Position: Director

Appointed: 03 April 2002

Jl Nominees Two Limited

Position: Corporate Nominee Secretary

Appointed: 28 March 2002

Resigned: 03 April 2002

Jl Nominees One Limited

Position: Corporate Nominee Director

Appointed: 28 March 2002

Resigned: 03 April 2002

People with significant control

The register of PSCs that own or have control over the company consists of 2 names. As we researched, there is Martin B. This PSC has 50,01-75% voting rights and has 50,01-75% shares. Another entity in the persons with significant control register is Jenny-May B. This PSC owns 25-50% shares and has 25-50% voting rights.

Martin B.

Notified on 6 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights

Jenny-May B.

Notified on 22 March 2019
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Creamcloth April 12, 2002

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-08-312012-08-312013-08-312014-08-312015-08-312016-08-312017-08-312018-08-312019-08-312020-08-312021-08-312022-08-312023-08-31
Net Worth343 248634 757705 521434 081185 569109 586       
Balance Sheet
Cash Bank In Hand480 485884 207737 768366 027154 60689 212       
Cash Bank On Hand     89 21251 103132 561181 979126 08554 64792 79778 386
Current Assets770 4101 042 457842 694442 756229 415164 737169 275353 956311 320219 238419 956344 602204 952
Debtors147 40711 44530 90576 24933 33238 44881 23913 02364 2357 615151 00286 88571 947
Net Assets Liabilities     109 58691 297179 518196 031152 642207 220249 011131 789
Net Assets Liabilities Including Pension Asset Liability    185 569109 586       
Other Debtors     25 68052 64243051 89146110 1405035 492
Property Plant Equipment     12 2468 8048 5277 9606 8575 1554 055 
Stocks Inventory142 518146 80574 02148041 47737 077       
Tangible Fixed Assets3 88912 43012 56714 88614 10812 246       
Total Inventories     37 07736 933208 37265 10685 538214 307164 92054 619
Reserves/Capital
Called Up Share Capital111111111111       
Profit Loss Account Reserve343 237634 746705 510434 070185 558109 575       
Shareholder Funds343 248634 757705 521434 081185 569109 586       
Other
Accumulated Depreciation Impairment Property Plant Equipment     21 29820 38918 33920 18522 27120 29821 60622 624
Additional Provisions Increase From New Provisions Recognised In Profit Or Loss      -600-92-245-209 29-279
Average Number Employees During Period     33332333
Creditors     64 94884 933181 208121 73772 148216 91298 63875 471
Creditors Due Within One Year431 051420 130149 74023 56157 95464 948       
Debtors Due After One Year    -10 098        
Disposals Decrease In Depreciation Impairment Property Plant Equipment      3 7844 336526 3 572  
Disposals Property Plant Equipment      5 0435 300721 4 403  
Increase From Depreciation Charge For Year Property Plant Equipment      2 8752 2862 3722 0861 5971 3081 018
Net Current Assets Liabilities339 359622 327692 954419 195171 46199 78984 342172 748189 583147 089203 044245 964129 481
Number Shares Allotted111010101010       
Number Shares Issued Fully Paid      101066 66
Other Creditors     9 09114 85518 7776 43422 645113 49012 6255 306
Other Taxation Social Security Payable     29 96528 43558 89432 13934 05530 70964 36129 474
Par Value Share 111111111 11
Property Plant Equipment Gross Cost     33 54429 19326 86628 14529 12825 45325 661 
Provisions     2 4491 8491 7571 5121 3039791 008729
Provisions For Liabilities Balance Sheet Subtotal     2 4491 8491 7571 5121 3039791 008729
Provisions For Liabilities Charges     2 449       
Share Capital Allotted Called Up Paid111010101010       
Tangible Fixed Assets Additions 10 9034 0216 5253 7372 389       
Tangible Fixed Assets Cost Or Valuation10 84621 74925 66630 82333 51633 544       
Tangible Fixed Assets Depreciation6 9579 31913 09915 93719 40821 298       
Tangible Fixed Assets Depreciation Charged In Period 2 3623 8393 9234 2793 894       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals  591 0858082 004       
Tangible Fixed Assets Disposals  1041 3681 0442 361       
Total Additions Including From Business Combinations Property Plant Equipment      6922 9732 000983727208 
Total Assets Less Current Liabilities343 248634 757705 521434 081185 569112 03593 146181 275197 543153 947208 199250 019132 518
Trade Creditors Trade Payables     25 89241 643103 53783 16415 44854 53521 65240 691
Trade Debtors Trade Receivables     12 76828 59712 59312 3447 154140 86286 38266 455
Bank Borrowings Overdrafts          18 178  

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to 2023/08/31
filed on: 20th, December 2023
Free Download (10 pages)

Company search