C G Machinery Ltd KEIGHLEY


C G Machinery started in year 2015 as Private Limited Company with registration number 09521391. The C G Machinery company has been functioning successfully for nine years now and its status is active. The firm's office is based in Keighley at Russell Chambers. Postal code: BD21 3DS.

The company has 2 directors, namely Karin O., Christopher G.. Of them, Christopher G. has been with the company the longest, being appointed on 1 April 2015 and Karin O. has been with the company for the least time - from 1 December 2017. As of 9 June 2024, our data shows no information about any ex officers on these positions.

C G Machinery Ltd Address / Contact

Office Address Russell Chambers
Office Address2 61a North Street
Town Keighley
Post code BD21 3DS
Country of origin United Kingdom

Company Information / Profile

Registration Number 09521391
Date of Incorporation Wed, 1st Apr 2015
Industry Other service activities not elsewhere classified
End of financial Year 30th September
Company age 9 years old
Account next due date Sun, 30th Jun 2024 (21 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Thu, 28th Dec 2023 (2023-12-28)
Last confirmation statement dated Wed, 14th Dec 2022

Company staff

Karin O.

Position: Director

Appointed: 01 December 2017

Christopher G.

Position: Director

Appointed: 01 April 2015

People with significant control

The register of persons with significant control that own or control the company consists of 3 names. As BizStats discovered, there is Cgm Holdings Limited from Keighley, England. The abovementioned PSC is categorised as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the PSC register is Karin O. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Christopher G., who also meets the Companies House conditions to be indexed as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Cgm Holdings Limited

Russell Chambers 61a North Street, Keighley, West Yorkshire, BD21 3DS, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England And Wales
Place registered England And Wales
Registration number 12514147
Notified on 20 September 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights

Karin O.

Notified on 1 December 2017
Ceased on 20 September 2023
Nature of control: 25-50% voting rights
25-50% shares

Christopher G.

Notified on 1 April 2017
Ceased on 20 September 2023
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-04-302017-04-302018-09-302019-09-302020-09-302021-09-302022-09-30
Net Worth100100     
Balance Sheet
Cash Bank On Hand  43 80484 836188 202176 397192 570
Current Assets 100538 709535 773835 744861 4641 131 385
Debtors 10094 38823 587109 582151 562131 125
Net Assets Liabilities 100221 644335 776491 904618 751880 273
Other Debtors 5019 8923113619 45645 900
Property Plant Equipment  51 45063 28892 10076 895180 460
Total Inventories  400 517427 350537 960533 505807 690
Cash Bank In Hand100100     
Net Assets Liabilities Including Pension Asset Liability100100     
Reserves/Capital
Shareholder Funds100100     
Other
Accrued Liabilities  1 2001 85011 9391 8001 800
Accumulated Depreciation Impairment Property Plant Equipment  13 60035 08447 87775 62297 019
Additional Provisions Increase From New Provisions Recognised   6 489  -5 494
Additions Other Than Through Business Combinations Investment Property Fair Value Model   238 864   
Average Number Employees During Period 234447
Bank Borrowings   178 9526 252131 6486 718
Bank Borrowings Overdrafts   172 476166 497131 648131 009
Corporation Tax Payable  50 61438 09140 88646 91478 318
Creditors  21 268188 295241 830214 558189 201
Finance Lease Liabilities Present Value Total  21 26815 81925 33316 2138 213
Fixed Assets  51 450302 152330 964315 759419 324
Increase From Depreciation Charge For Year Property Plant Equipment  13 60021 48431 40027 74521 397
Investment Property   238 864238 864238 864238 864
Investment Property Fair Value Model   238 864238 864238 864 
Loans From Directors  175 175120 726147 087  
Merchandise  400 517427 350537 960533 505807 690
Net Current Assets Liabilities 100191 462228 408420 269532 160659 266
Number Shares Issued Fully Paid  100    
Other Creditors   7306 4728 12615 670
Other Taxation Social Security Payable  7662 5551 1121 601-3 095
Par Value Share  1    
Property Plant Equipment Gross Cost  65 05098 372139 977152 517277 479
Provisions   6 48917 49914 6109 116
Provisions For Liabilities Balance Sheet Subtotal   6 48917 49914 6109 116
Total Additions Including From Business Combinations Property Plant Equipment  65 05033 32295 10512 540124 962
Total Assets Less Current Liabilities 100242 912530 560751 233847 9191 078 590
Trade Creditors Trade Payables  113 613107 647172 382139 657313 727
Trade Debtors Trade Receivables  74 49623 276109 22174 33781 076
Value-added Tax Payable   23 30321 345  
Additional Provisions Increase From New Provisions Recognised In Profit Or Loss    11 010-2 889 
Amounts Owed To Directors     105 60539 860
Deferred Tax Liabilities     14 6109 116
Disposals Decrease In Depreciation Impairment Property Plant Equipment    18 607  
Disposals Property Plant Equipment    53 500  
Increase Decrease In Property Plant Equipment    56 500  
Other Remaining Borrowings    50 00010 00010 000
Prepayments Accrued Income     67 769 
Recoverable Value-added Tax      4 149
Total Borrowings   21 7056 25216 48116 719

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control
Notification of a person with significant control 2023-09-20
filed on: 3rd, January 2024
Free Download (2 pages)

Company search

Advertisements