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

Cgd7 Ltd NEWCASTLE UPON TYNE


Cgd7 Ltd is a private limited company located at 32 Portland Terrace, Newcastle Upon Tyne NE2 1QP. Its net worth is estimated to be around 0 pounds, while the fixed assets that belong to the company come to 0 pounds. Incorporated on 2019-02-07, this 5-year-old company is run by 2 directors.
Director Pritpal A., appointed on 24 November 2020. Director Aneil H., appointed on 04 July 2019.
The company is classified as "management of real estate on a fee or contract basis" (SIC: 68320). According to Companies House data there was a change of name on 2020-10-04 and their previous name was Kob13 Ltd.
The latest confirmation statement was filed on 2022-10-30 and the due date for the subsequent filing is 2023-11-13. Additionally, the statutory accounts were filed on 28 February 2022 and the next filing should be sent on 27 November 2023.

Cgd7 Ltd Address / Contact

Office Address 32 Portland Terrace
Town Newcastle Upon Tyne
Post code NE2 1QP
Country of origin United Kingdom

Company Information / Profile

Registration Number 11814019
Date of Incorporation Thu, 7th Feb 2019
Industry Management of real estate on a fee or contract basis
End of financial Year 27th February
Company age 5 years old
Account next due date Mon, 27th Nov 2023 (149 days after)
Account last made up date Mon, 28th Feb 2022
Next confirmation statement due date Mon, 13th Nov 2023 (2023-11-13)
Last confirmation statement dated Sun, 30th Oct 2022

Company staff

Pritpal A.

Position: Director

Appointed: 24 November 2020

Aneil H.

Position: Director

Appointed: 04 July 2019

Joe C.

Position: Director

Appointed: 04 July 2019

Resigned: 05 October 2020

Hugh W.

Position: Director

Appointed: 04 July 2019

Resigned: 04 July 2019

Joe C.

Position: Secretary

Appointed: 04 July 2019

Resigned: 05 October 2020

Muckle Secretary Limited

Position: Corporate Secretary

Appointed: 07 February 2019

Resigned: 04 July 2019

Andrew D.

Position: Director

Appointed: 07 February 2019

Resigned: 04 July 2019

People with significant control

The list of persons with significant control who own or have control over the company is made up of 2 names. As BizStats found, there is Aneil H. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the persons with significant control register is Muckle Director Limited that put Newcastle Upon Tyne, United Kingdom as the official address. This PSC has a legal form of "a limited by shares", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Aneil H.

Notified on 4 July 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Muckle Director Limited

C/O Muckle Llp Time Central, 32 Gallowgate, Newcastle Upon Tyne, Tyne & Wear, NE1 4BF, United Kingdom

Legal authority United Kingdom
Legal form Limited By Shares
Country registered United Kingdom
Place registered Companies House
Registration number 5276020
Notified on 7 February 2019
Ceased on 4 July 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company previous names

Kob13 October 4, 2020
Timec 1682 July 4, 2019

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-02-282020-02-292021-02-282022-02-282023-02-28
Balance Sheet
Cash Bank On Hand1 18 66426 3782 183 953
Current Assets 157 964121 6452 351 966
Debtors 139 30095 267168 013
Net Assets Liabilities1  -110 1951 715 336
Other Debtors 115 30061 95491 813
Property Plant Equipment   8703 326
Other
Accumulated Depreciation Impairment Property Plant Equipment   3351 188
Average Number Employees During Period  222
Corporation Tax Payable  2 541 410 183
Creditors  50 910232 710639 124
Deferred Tax Asset Debtors   33 313 
Future Minimum Lease Payments Under Non-cancellable Operating Leases  164 93851 838245 000
Increase From Depreciation Charge For Year Property Plant Equipment   335853
Net Current Assets Liabilities 17 054-111 0651 712 842
Other Creditors  22 797157 451154 972
Other Taxation Social Security Payable  7 231 1 657
Property Plant Equipment Gross Cost   1 2054 514
Provisions For Liabilities Balance Sheet Subtotal    832
Total Additions Including From Business Combinations Property Plant Equipment   1 2053 309
Total Assets Less Current Liabilities  7 054-110 1951 716 168
Trade Creditors Trade Payables  18 34175 25972 312
Trade Debtors Trade Receivables  24 000 76 200
Number Shares Allotted1    
Par Value Share1    

Company filings

Filing category
Accounts Address Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Confirmation statement with no updates Monday 30th October 2023
filed on: 7th, November 2023
Free Download (3 pages)

Company search