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

C.g.investments Limited STOW ON THE WOLD


C.g.investments started in year 1953 as Private Limited Company with registration number 00517331. The C.g.investments company has been functioning successfully for 71 years now and its status is active. The firm's office is based in Stow On The Wold at Ross House. Postal code: GL54 1AF.

The firm has 2 directors, namely David M., Carolyn M.. Of them, Carolyn M. has been with the company the longest, being appointed on 29 December 1991 and David M. has been with the company for the least time - from 8 June 1992. As of 29 May 2024, there was 1 ex director - Anne H.. There were no ex secretaries.

C.g.investments Limited Address / Contact

Office Address Ross House
Office Address2 The Square
Town Stow On The Wold
Post code GL54 1AF
Country of origin United Kingdom

Company Information / Profile

Registration Number 00517331
Date of Incorporation Wed, 18th Mar 1953
Industry Other business support service activities not elsewhere classified
End of financial Year 31st March
Company age 71 years old
Account next due date Sun, 31st Dec 2023 (150 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Tue, 5th Mar 2024 (2024-03-05)
Last confirmation statement dated Mon, 20th Feb 2023

Company staff

Carolyn M.

Position: Secretary

Resigned:

David M.

Position: Director

Appointed: 08 June 1992

Carolyn M.

Position: Director

Appointed: 29 December 1991

Anne H.

Position: Director

Appointed: 29 December 1991

Resigned: 13 March 1991

People with significant control

The list of persons with significant control that own or control the company is made up of 2 names. As BizStats identified, there is Carolyn M. The abovementioned PSC has 50,01-75% voting rights and has 50,01-75% shares. Another one in the persons with significant control register is Patricia H. This PSC owns 25-50% shares and has 25-50% voting rights.

Carolyn M.

Notified on 31 December 2018
Ceased on 31 December 2018
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Patricia H.

Notified on 6 April 2016
Ceased on 31 December 2018
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Debtors5 8695 8695 5965 5965 5965 5965 596
Other Debtors5 8695 8695 5965 5965 5965 5965 596
Other
Creditors4 9185 6386 3587 0787 8588 6389 418
Investments Fixed Assets3 4003 4003 4003 4003 4003 4003 400
Net Current Assets Liabilities951231-762-1 482-2 262-3 042-3 822
Other Creditors4 9185 6386 3587 0787 8588 6389 418
Other Investments Other Than Loans3 4003 4003 4003 4003 4003 4003 400
Total Assets Less Current Liabilities4 3513 6312 6381 9181 138358-422

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Total exemption full company accounts data drawn up to Fri, 31st Mar 2023
filed on: 18th, December 2023
Free Download (8 pages)

Company search

Advertisements