You are here: bizstats.co.uk > a-z index > 2 list > 29 list

29cg Limited BRISTOL


Founded in 2012, 29cg, classified under reg no. 07948686 is an active company. Currently registered at 18 Badminton Road BS16 6BQ, Bristol the company has been in the business for 12 years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on 31st December 2022.

The firm has 3 directors, namely Benjamin B., Howard S. and Jeremy S.. Of them, Howard S., Jeremy S. have been with the company the longest, being appointed on 1 January 2015 and Benjamin B. has been with the company for the least time - from 25 July 2019. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

29cg Limited Address / Contact

Office Address 18 Badminton Road
Office Address2 Downend
Town Bristol
Post code BS16 6BQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 07948686
Date of Incorporation Tue, 14th Feb 2012
Industry Residents property management
End of financial Year 31st December
Company age 12 years old
Account next due date Mon, 30th Sep 2024 (157 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 28th Feb 2024 (2024-02-28)
Last confirmation statement dated Tue, 14th Feb 2023

Company staff

Benjamin B.

Position: Director

Appointed: 25 July 2019

Bns Services Limited

Position: Corporate Secretary

Appointed: 15 March 2017

Howard S.

Position: Director

Appointed: 01 January 2015

Jeremy S.

Position: Director

Appointed: 01 January 2015

Paragh V.

Position: Director

Appointed: 10 April 2016

Resigned: 10 December 2017

Michelle R.

Position: Secretary

Appointed: 01 January 2015

Resigned: 15 March 2017

Michelle R.

Position: Director

Appointed: 01 January 2015

Resigned: 10 July 2017

Michael G.

Position: Director

Appointed: 14 February 2012

Resigned: 22 January 2016

Jill G.

Position: Secretary

Appointed: 14 February 2012

Resigned: 01 January 2015

Jill G.

Position: Director

Appointed: 14 February 2012

Resigned: 08 July 2014

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-31
Net Worth1 4161 5612 551     
Balance Sheet
Current Assets1 4161 5612 6553 9093 2402 4742 846 
Net Assets Liabilities  2 5512 5512 5511 18944
Cash Bank In Hand1 4161 5611 605     
Debtors  1 050     
Net Assets Liabilities Including Pension Asset Liability1 4161 5612 551     
Reserves/Capital
Profit Loss Account Reserve1 4161 561      
Shareholder Funds1 4161 5612 551     
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal  1041 309443055 
Called Up Share Capital Not Paid Not Expressed As Current Asset      44
Creditors   5319531 5111 515 
Net Current Assets Liabilities1 4161 5612 6553 8602 5951 2191 644 
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal   482308256313 
Total Assets Less Current Liabilities1 4161 5612 6553 8602 5951 2191 644 
Accruals Deferred Income  104     

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers
Confirmation statement with no updates 14th February 2024
filed on: 19th, February 2024
Free Download (3 pages)

Company search

Advertisements