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

C.g.i. Services Limited EXETER


C.g.i. Services started in year 1999 as Private Limited Company with registration number 03717046. The C.g.i. Services company has been functioning successfully for 25 years now and its status is active. The firm's office is based in Exeter at 16 St Peters Mount. Postal code: EX4 2JD.

The firm has 2 directors, namely Deborah H., John H.. Of them, John H. has been with the company the longest, being appointed on 22 February 1999 and Deborah H. has been with the company for the least time - from 22 June 2015. Currently there are a few former directors listed by the firm. Their names might be found in the list below. In addition, there is one former secretary - Janet H. who worked with the the firm until 14 August 2013.

C.g.i. Services Limited Address / Contact

Office Address 16 St Peters Mount
Town Exeter
Post code EX4 2JD
Country of origin United Kingdom

Company Information / Profile

Registration Number 03717046
Date of Incorporation Mon, 22nd Feb 1999
Industry Non-life insurance
End of financial Year 30th April
Company age 25 years old
Account next due date Wed, 31st Jan 2024 (57 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Thu, 7th Mar 2024 (2024-03-07)
Last confirmation statement dated Wed, 22nd Feb 2023

Company staff

Deborah H.

Position: Director

Appointed: 22 June 2015

John H.

Position: Director

Appointed: 22 February 1999

Eleanor P.

Position: Director

Appointed: 25 February 2016

Resigned: 25 February 2016

Lucy F.

Position: Director

Appointed: 22 February 1999

Resigned: 31 August 2023

London Law Services Limited

Position: Nominee Director

Appointed: 22 February 1999

Resigned: 22 February 1999

Janet H.

Position: Secretary

Appointed: 22 February 1999

Resigned: 14 August 2013

Janet H.

Position: Director

Appointed: 22 February 1999

Resigned: 22 June 2015

London Law Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 22 February 1999

Resigned: 22 February 1999

People with significant control

The register of PSCs who own or have control over the company includes 2 names. As BizStats researched, there is John H. The abovementioned PSC has significiant influence or control over this company, has 50,01-75% voting rights and has 50,01-75% shares. The second entity in the persons with significant control register is Deborah H. This PSC has significiant influence or control over the company, owns 25-50% shares and has 25-50% voting rights.

John H.

Notified on 6 April 2016
Nature of control: 50,01-75% shares
significiant influence or control
50,01-75% voting rights
right to appoint and remove directors

Deborah H.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
significiant influence or control
right to appoint and remove directors
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-04-302015-04-302016-04-302017-04-302018-04-302019-04-302020-04-302021-04-302022-04-30
Net Worth51 33751 42855 040      
Balance Sheet
Cash Bank On Hand  67 08370 89873 94370 24872 27666 32170 363
Current Assets67 47369 25274 98474 92282 89574 29676 40069 43473 216
Debtors5884305 4014 0248 9524 0484 1243 1132 853
Net Assets Liabilities  71 27864 54566 22166 07658 04150 20141 214
Other Debtors  4 000      
Property Plant Equipment  100 70098 75296 95495 28393 72193 74591 641
Cash Bank In Hand64 23566 27267 083      
Intangible Fixed Assets348 000348 000348 000      
Net Assets Liabilities Including Pension Asset Liability51 33751 42855 040      
Stocks Inventory2 6502 5502 500      
Tangible Fixed Assets76 70574 57472 650      
Reserves/Capital
Called Up Share Capital25 00025 00025 000      
Profit Loss Account Reserve3 2393 5877 456      
Shareholder Funds51 33751 42855 040      
Other
Accrued Liabilities  2 2392 2602 2712 4532 3692 2302 283
Accumulated Amortisation Impairment Intangible Assets  8 70017 40026 10034 80043 50052 20060 900
Accumulated Depreciation Impairment Property Plant Equipment  39 52441 47243 27044 94146 50347 94647 567
Additions Other Than Through Business Combinations Property Plant Equipment       1 830 
Average Number Employees During Period   444444
Carrying Amount Under Cost Model Revalued Assets Property Plant Equipment  48 84148 34847 85547 36246 86946 37645 883
Creditors  350 000350 000350 000350 000350 000350 000350 000
Decrease In Loans Owed To Related Parties Due To Loans Repaid  -3 797-3 236     
Disposals Decrease In Depreciation Impairment Property Plant Equipment       -292-1 911
Disposals Property Plant Equipment       -363-2 483
Fixed Assets424 705422 574420 650429 352418 854408 483398 221389 545378 741
Gain Loss On Revaluation Other Assets Net Tax In Other Comprehensive Income     -457-457-457-457
Increase From Amortisation Charge For Year Intangible Assets   8 7008 7008 7008 7008 7008 700
Increase From Depreciation Charge For Year Property Plant Equipment   1 9481 7981 6711 5621 7351 532
Intangible Assets  339 300330 600321 900313 200304 500295 800287 100
Intangible Assets Gross Cost  348 000348 000348 000348 000348 000348 000348 000
Loans Owed To Related Parties 372 412368 615365 379     
Net Current Assets Liabilities-21 760-19 772-14 280-11 28515410 06211 99212 83314 250
Number Shares Issued Fully Paid  25 00025 00025 00025 00025 00025 00025 000
Other Creditors  23 90720 72516 1283 8943 4651 4343 105
Other Remaining Borrowings  350 000350 000350 000350 000350 000350 000350 000
Par Value Share 11111111
Prepayments  3 5163 6743 5524 0484 1243 1132 853
Property Plant Equipment Gross Cost  140 224140 224140 224140 224140 224141 691139 208
Provisions For Liabilities Balance Sheet Subtotal  4 4423 5222 7872 4692 1722 1771 777
Taxation Social Security Payable  6 6967 2837 1369 8939 0976 9507 032
Total Assets Less Current Liabilities402 945402 802406 370418 067419 008418 545410 213402 378392 991
Total Borrowings  350 000350 000350 000350 000350 000350 000350 000
Trade Creditors Trade Payables  56 42255 93957 20647 99449 47745 98746 546
Trade Debtors Trade Receivables  3853505 400    
Creditors Due After One Year350 000350 000350 000      
Creditors Due Within One Year89 23389 02489 264      
Number Shares Allotted25 00025 00025 000      
Provisions For Liabilities Charges1 6081 3741 330      
Revaluation Reserve23 09822 84122 584      
Value Shares Allotted25 00025 00025 000      

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Resolution
Extension of accounting period to 2023/10/31 from 2023/04/30
filed on: 25th, January 2024
Free Download (1 page)

Company search