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

Cng Switch Limited HARROGATE


Cng Switch Limited is a private limited company registered at Crown Chambers, Princes Street, Harrogate HG1 1NJ. Its net worth is estimated to be roughly 0 pounds, while the fixed assets the company owns come to 0 pounds. Incorporated on 2017-05-02, this 6-year-old company is run by 2 directors.
Director Ashley M., appointed on 21 February 2022. Director Wesley G., appointed on 02 May 2017.
The company is classified as "activities of call centres" (SIC code: 82200). According to Companies House information there was a name change on 2020-03-04 and their previous name was Easyswitch Energy Ltd.
The last confirmation statement was filed on 2023-06-10 and the deadline for the next filing is 2024-06-24. Moreover, the annual accounts were filed on 31 March 2022 and the next filing should be sent on 31 December 2023.

Cng Switch Limited Address / Contact

Office Address Crown Chambers
Office Address2 Princes Street
Town Harrogate
Post code HG1 1NJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 10747661
Date of Incorporation Tue, 2nd May 2017
Industry Activities of call centres
End of financial Year 31st March
Company age 7 years old
Account next due date Sun, 31st Dec 2023 (116 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Mon, 24th Jun 2024 (2024-06-24)
Last confirmation statement dated Sat, 10th Jun 2023

Company staff

Ashley M.

Position: Director

Appointed: 21 February 2022

Wesley G.

Position: Director

Appointed: 02 May 2017

Peter C.

Position: Director

Appointed: 12 April 2021

Resigned: 20 October 2021

Amman B.

Position: Director

Appointed: 31 January 2020

Resigned: 31 March 2021

Paul S.

Position: Director

Appointed: 31 January 2020

Resigned: 28 February 2022

Susannah F.

Position: Secretary

Appointed: 31 January 2020

Resigned: 23 February 2022

Simon W.

Position: Director

Appointed: 14 July 2017

Resigned: 28 February 2019

Ashley M.

Position: Director

Appointed: 02 May 2017

Resigned: 27 February 2019

People with significant control

The register of persons with significant control who own or control the company is made up of 3 names. As we identified, there is Switch It Up Limited from Knaresborough, England. This PSC is classified as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the persons with significant control register is Wesley G. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Cng (Group) Ltd, who also fulfils the Companies House criteria to be listed as a PSC. This PSC has a legal form of "a private company limited by shares", owns 50,01-75% shares, has 75,01-100% voting rights. This PSC , owns 50,01-75% shares and has 75,01-100% voting rights.

Switch It Up Limited

7 Guinea Croft, Knaresborough, HG5 0WL, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Registrar Of Companies For England And Wales
Registration number 13680481
Notified on 28 February 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Wesley G.

Notified on 2 May 2017
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Cng (Group) Ltd

2 Victoria Avenue, Harrogate, HG1 1EL, England

Legal authority England And Wales
Legal form Private Company Limited By Shares
Country registered England
Place registered Companies House
Registration number 07341939
Notified on 25 July 2019
Ceased on 28 February 2022
Nature of control: 50,01-75% shares
75,01-100% voting rights

Company previous names

Easyswitch Energy March 4, 2020

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-06-302018-06-302020-10-312021-10-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand1 51 41349 87976 05742 527
Current Assets36 78383 25864 70392 74145 724
Debtors  31 84514 82416 6843 197
Other Debtors  31 845104 5933 197
Property Plant Equipment  5 1776 5284 9321 865
Net Assets Liabilities1216 019    
Other
Accumulated Depreciation Impairment Property Plant Equipment  9 58312 80714 40317 470
Additions Other Than Through Business Combinations Property Plant Equipment   4 575  
Amounts Owed To Group Undertakings  482 421482 4993 6503 219
Average Number Employees During Period  7855
Creditors 227 680541 525512 68940 42525 175
Increase From Depreciation Charge For Year Property Plant Equipment   3 2241 5963 067
Net Current Assets Liabilities3220 897-458 267-447 98652 31620 549
Other Creditors  1 1155 9571 8687 405
Other Taxation Social Security Payable  57 98922 90634 90712 571
Property Plant Equipment Gross Cost  14 76019 33519 335 
Total Assets Less Current Liabilities3216 019-453 090-441 45857 24822 414
Trade Creditors Trade Payables   1 327 1 980
Trade Debtors Trade Receivables   14 81412 091 
Fixed Assets 4 878    
Number Shares Allotted2     
Par Value Share1     

Company filings

Filing category
Accounts Address Capital Confirmation statement Gazette Incorporation Mortgage Officers Other Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to 2023/03/31
filed on: 22nd, November 2023
Free Download (9 pages)

Company search