Cg Bodyshop Holdings Limited is a private limited company situated at 23 Bedhampton Road, Havant PO9 3ES. Incorporated on 2019-10-18, this 4-year-old company is run by 2 directors and 1 secretary.
Director Simon S., appointed on 01 September 2020. Director Victoria S., appointed on 18 October 2019.
Changing the topic to secretaries, we can mention: Melanie S., appointed on 17 March 2023.
The company is officially classified as "activities of other holding companies n.e.c." (Standard Industrial Classification code: 64209).
The latest confirmation statement was sent on 2022-10-17 and the date for the next filing is 2023-10-31. Moreover, the statutory accounts were filed on 31 December 2022 and the next filing should be sent on 30 September 2024.
Office Address | 23 Bedhampton Road |
Town | Havant |
Post code | PO9 3ES |
Country of origin | United Kingdom |
Registration Number | 12271180 |
Date of Incorporation | Fri, 18th Oct 2019 |
Industry | Activities of other holding companies n.e.c. |
End of financial Year | 31st December |
Company age | 5 years old |
Account next due date | Mon, 30th Sep 2024 (148 days left) |
Account last made up date | Sat, 31st Dec 2022 |
Next confirmation statement due date | Tue, 31st Oct 2023 (2023-10-31) |
Last confirmation statement dated | Mon, 17th Oct 2022 |
The list of PSCs who own or control the company consists of 6 names. As we identified, there is Simon S. The abovementioned PSC has significiant influence or control over this company, has 75,01-100% voting rights and has 75,01-100% shares. The second one in the PSC register is Carolyn G. This PSC has significiant influence or control over the company, owns 75,01-100% shares and has 75,01-100% voting rights. Then there is Victoria A., who also fulfils the Companies House requirements to be indexed as a person with significant control. This PSC has significiant influence or control over the company, owns 75,01-100% shares and has 75,01-100% voting rights.
Simon S.
Notified on | 1 September 2020 |
Nature of control: |
right to appoint and remove directors significiant influence or control 75,01-100% shares 75,01-100% voting rights |
Carolyn G.
Notified on | 1 September 2020 |
Nature of control: |
right to appoint and remove directors significiant influence or control 75,01-100% shares 75,01-100% voting rights |
Victoria A.
Notified on | 1 September 2020 |
Nature of control: |
right to appoint and remove directors significiant influence or control 75,01-100% shares 75,01-100% voting rights |
Melanie S.
Notified on | 1 September 2020 |
Nature of control: |
right to appoint and remove directors significiant influence or control 75,01-100% shares 75,01-100% voting rights |
Michael S.
Notified on | 1 September 2020 |
Ceased on | 25 November 2021 |
Nature of control: |
right to appoint and remove directors significiant influence or control 75,01-100% shares 75,01-100% voting rights |
Victoria S.
Notified on | 18 October 2019 |
Ceased on | 1 September 2020 |
Nature of control: |
75,01-100% shares 75,01-100% voting rights right to appoint and remove directors |
Profit & Loss | |||
---|---|---|---|
Accounts Information Date | 2020-12-31 | 2021-12-31 | 2022-12-31 |
Balance Sheet | |||
Cash Bank On Hand | 21 | 1 | 1 |
Other | |||
Average Number Employees During Period | 2 | 2 | |
Creditors | 20 | ||
Investments Fixed Assets | 119 | 119 | |
Investments In Group Undertakings Participating Interests | 119 | 119 | |
Issue Equity Instruments | 1 | 19 | |
Net Current Assets Liabilities | 1 | 1 | 1 |
Other Creditors | 20 | ||
Profit Loss | 100 | ||
Total Assets Less Current Liabilities | 1 | 120 | 120 |
Type | Category | Free download | |
---|---|---|---|
CS01 |
Confirmation statement with updates Tuesday 17th October 2023 filed on: 9th, November 2023 |
confirmation statement | Free Download (5 pages) |
© bizstats.co.uk 2024.
Terms of Use and Privacy Policy