Cg Electrical (nw) Limited BOLTON


Cg Electrical (nw) started in year 2014 as Private Limited Company with registration number 08964644. The Cg Electrical (nw) company has been functioning successfully for 10 years now and its status is active. The firm's office is based in Bolton at 9 Fenwick Close. Postal code: BL5 2GQ.

Currently there are 2 directors in the the company, namely Daniel M. and Garry R.. In addition one secretary - Renee H. - is with the firm. As of 29 April 2024, there was 1 ex director - Christopher R.. There were no ex secretaries.

Cg Electrical (nw) Limited Address / Contact

Office Address 9 Fenwick Close
Office Address2 Westhoughton
Town Bolton
Post code BL5 2GQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 08964644
Date of Incorporation Fri, 28th Mar 2014
Industry Electrical installation
End of financial Year 31st March
Company age 10 years old
Account next due date Tue, 31st Dec 2024 (246 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Thu, 11th Apr 2024 (2024-04-11)
Last confirmation statement dated Tue, 28th Mar 2023

Company staff

Renee H.

Position: Secretary

Appointed: 28 February 2022

Daniel M.

Position: Director

Appointed: 05 January 2022

Garry R.

Position: Director

Appointed: 28 March 2014

Optimum Business Solutions (nw) Limited

Position: Corporate Secretary

Appointed: 28 March 2014

Resigned: 14 April 2016

Christopher R.

Position: Director

Appointed: 28 March 2014

Resigned: 01 December 2023

People with significant control

The list of PSCs who own or control the company includes 2 names. As we researched, there is Garry R. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second one in the persons with significant control register is Christopher R. This PSC owns 25-50% shares and has 25-50% voting rights.

Garry R.

Notified on 20 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Christopher R.

Notified on 5 January 2022
Ceased on 1 December 2023
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth5557529 232      
Balance Sheet
Current Assets4 94110 82327 09743 10639 43225 46279 29055 55995 166
Net Assets Liabilities  9 23419 40027 11520 01316 28612 61010 865
Cash Bank In Hand4 3413 911368      
Debtors6006 91226 729      
Net Assets Liabilities Including Pension Asset Liability5557529 232      
Tangible Fixed Assets7 6673491 455      
Reserves/Capital
Called Up Share Capital222      
Profit Loss Account Reserve5537504 514      
Shareholder Funds5557529 232      
Other
Average Number Employees During Period     3355
Called Up Share Capital Not Paid Not Expressed As Current Asset  2      
Creditors  19 32037 24819 1923 01716 64444 60170 111
Fixed Assets7 6673491 45517 56117 767 1 2081 6521 454
Net Current Assets Liabilities-7 1124037 7775 85820 24022 44562 64610 95825 055
Other Operating Expenses Format2    13 93325 96234 743  
Profit Loss    6 70124 87610 404-4 467 
Provisions For Liabilities Balance Sheet Subtotal    6 430    
Raw Materials Consumables Used    45 37291 406208 821519 396 
Staff Costs Employee Benefits Expense    85 673121 22665 80089 400 
Total Assets Less Current Liabilities5557529 23223 41938 00722 44563 85412 61026 509
Turnover Revenue    151 679263 470319 768604 329 
Creditors Due Within One Year12 05310 42019 320      
Number Shares Allotted22       
Other Aggregate Reserves  3 962      
Par Value Share11       
Revaluation Reserve  754      
Share Capital Allotted Called Up Paid22       
Tangible Fixed Assets Additions9 420349       
Tangible Fixed Assets Cost Or Valuation9 4209 769       
Tangible Fixed Assets Depreciation1 7539 420       
Tangible Fixed Assets Depreciation Charged In Period1 7537 667       

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Director's appointment was terminated on Friday 1st December 2023
filed on: 14th, December 2023
Free Download (1 page)

Company search