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

Cgl Design Limited SAXMUNDHAM


Cgl Design started in year 2011 as Private Limited Company with registration number 07632604. The Cgl Design company has been functioning successfully for 13 years now and its status is active. The firm's office is based in Saxmundham at Carlton Park House Main Road. Postal code: IP17 2NL.

The firm has 3 directors, namely Luke T., Christopher C. and Geoffrey H.. Of them, Luke T., Christopher C., Geoffrey H. have been with the company the longest, being appointed on 12 May 2011. As of 6 May 2024, there was 1 ex secretary - Geoffrey H.. There were no ex directors.

Cgl Design Limited Address / Contact

Office Address Carlton Park House Main Road
Office Address2 Carlton
Town Saxmundham
Post code IP17 2NL
Country of origin United Kingdom

Company Information / Profile

Registration Number 07632604
Date of Incorporation Thu, 12th May 2011
Industry Other construction installation
End of financial Year 30th April
Company age 13 years old
Account next due date Wed, 31st Jan 2024 (96 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Sun, 26th May 2024 (2024-05-26)
Last confirmation statement dated Fri, 12th May 2023

Company staff

Luke T.

Position: Director

Appointed: 12 May 2011

Christopher C.

Position: Director

Appointed: 12 May 2011

Geoffrey H.

Position: Director

Appointed: 12 May 2011

Geoffrey H.

Position: Secretary

Appointed: 12 May 2011

Resigned: 12 May 2011

People with significant control

The list of PSCs that own or control the company consists of 3 names. As we established, there is Luke T. This PSC has 25-50% voting rights and has 25-50% shares. Another one in the persons with significant control register is Christopher C. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Geoffrey H., who also meets the Companies House requirements to be categorised as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Luke T.

Notified on 1 July 2016
Nature of control: 25-50% voting rights
25-50% shares

Christopher C.

Notified on 1 July 2016
Nature of control: 25-50% voting rights
25-50% shares

Geoffrey H.

Notified on 1 July 2016
Nature of control: 25-50% voting rights
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 Worth218 590159 17199 521132 410     
Balance Sheet
Current Assets424 256298 141261 736474 365494 019565 979463 304760 514788 268
Net Assets Liabilities   132 410199 717271 779216 031317 948376 981
Cash Bank In Hand254 050224 188188 158404 875     
Debtors87 39652 31845 00732 082     
Intangible Fixed Assets  14 98814 291     
Net Assets Liabilities Including Pension Asset Liability218 590159 17199 521132 410     
Stocks Inventory82 81021 63528 57137 408     
Tangible Fixed Assets20 18415 60114 988      
Reserves/Capital
Called Up Share Capital3333     
Profit Loss Account Reserve218 587159 16899 518132 407     
Shareholder Funds218 590159 17199 521132 410     
Other
Average Number Employees During Period     2254
Creditors   189 869169 005173 521129 812300 161372 035
Fixed Assets20 18415 60114 98814 29125 43331 09258 06148 22044 122
Net Current Assets Liabilities198 406145 25186 940284 496325 014392 458333 492460 353416 233
Total Assets Less Current Liabilities218 590160 852101 928298 787350 447423 550391 553508 573460 355
Creditors Due After One Year 1 6812 407166 377     
Creditors Due Within One Year225 850152 890174 796189 869     
Number Shares Allotted 33      
Par Value Share 11      
Share Capital Allotted Called Up Paid333      
Tangible Fixed Assets Additions 5294 500      
Tangible Fixed Assets Cost Or Valuation44 85245 38149 881      
Tangible Fixed Assets Depreciation24 66829 78034 893      
Tangible Fixed Assets Depreciation Charged In Period 5 1125 113      

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Accounts for a micro company for the period ending on 2023/04/30
filed on: 31st, January 2024
Free Download (3 pages)

Company search

Advertisements