Company NameCg Roofing Limited
DirectorCarl Gittens
Company StatusActive
Company Number05584252
CategoryPrivate Limited Company
Incorporation Date5 October 2005(18 years, 7 months ago)

Business Activity

Section FConstruction
SIC 4522Erection of roof covering & frames
SIC 43910Roofing activities

Directors

Director NameCarl Gittens
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed18 March 2014(8 years, 5 months after company formation)
Appointment Duration10 years, 1 month
RoleRoofer
Country of ResidenceUnited Kingdom
Correspondence Address10 Silverne Drive
Whitby
Cheshire
CH65 6PB
Wales
Secretary NameCarl Gittens
StatusCurrent
Appointed18 March 2014(8 years, 5 months after company formation)
Appointment Duration10 years, 1 month
RoleCompany Director
Correspondence Address10 Silverne Drive
Whitby
Cheshire
CH65 6PB
Wales
Director NameCarl Gittens
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed05 October 2005(same day as company formation)
RoleRoofer
Country of ResidenceUnited Kingdom
Correspondence Address26 Fern Road
Ellesmere Road
Wirral
CH65 6PB
Wales
Secretary NameJacqueline Denise Gittins
NationalityBritish
StatusResigned
Appointed05 October 2005(same day as company formation)
RoleCompany Director
Correspondence Address26 Fern Road
Whitby
Cheshire
CH65 6PB
Wales
Director NameJacqueline Denise Gittins
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2006(5 months, 3 weeks after company formation)
Appointment Duration7 years, 11 months (resigned 18 March 2014)
RoleCompany Director
Correspondence Address26 Fern Road
Whitby
Cheshire
CH65 6PB
Wales
Secretary NameClaire Louise Davies
NationalityBritish
StatusResigned
Appointed31 March 2006(5 months, 3 weeks after company formation)
Appointment Duration2 years (resigned 31 March 2008)
RoleCompany Director
Correspondence Address35 Northbury Road
Ellesmere Port
Cheshire
CH66 2QY
Wales

Location

Registered AddressGallagher House
8-10 Market Street
Wirral
CH41 5ER
Wales
RegionNorth West
ConstituencyBirkenhead
CountyMerseyside
WardBirkenhead and Tranmere
Built Up AreaBirkenhead
Address MatchesOver 100 other UK companies use this postal address

Shareholders

5 at £1Carl Gittens
100.00%
Ordinary

Financials

Year2014
Net Worth£534
Cash£6,067
Current Liabilities£58,355

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return5 October 2023 (7 months ago)
Next Return Due19 October 2024 (5 months, 2 weeks from now)

Filing History

31 December 2023Total exemption full accounts made up to 31 March 2023 (8 pages)
23 October 2023Confirmation statement made on 5 October 2023 with no updates (3 pages)
29 December 2022Total exemption full accounts made up to 31 March 2022 (9 pages)
14 October 2022Confirmation statement made on 5 October 2022 with no updates (3 pages)
31 December 2021Total exemption full accounts made up to 31 March 2021 (9 pages)
7 October 2021Confirmation statement made on 5 October 2021 with no updates (3 pages)
14 May 2021Director's details changed for Carl Gittens on 18 February 2020 (2 pages)
14 May 2021Secretary's details changed for Carl Gittens on 18 February 2020 (1 page)
14 May 2021Change of details for Carl Gittens as a person with significant control on 18 February 2020 (2 pages)
31 March 2021Total exemption full accounts made up to 31 March 2020 (9 pages)
8 October 2020Confirmation statement made on 5 October 2020 with no updates (3 pages)
31 December 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
28 October 2019Registered office address changed from 146 Belvidere Road Wallasey Wirral CH45 4PT to 62 Vittoria Street Wirral CH41 3NX on 28 October 2019 (1 page)
17 October 2019Confirmation statement made on 5 October 2019 with no updates (3 pages)
31 December 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
16 October 2018Confirmation statement made on 5 October 2018 with updates (4 pages)
26 June 2018Notification of Carl Gittens as a person with significant control on 6 April 2016 (2 pages)
25 June 2018Withdrawal of a person with significant control statement on 25 June 2018 (2 pages)
1 February 2018Total exemption full accounts made up to 31 March 2017 (7 pages)
11 October 2017Confirmation statement made on 5 October 2017 with updates (4 pages)
11 October 2017Confirmation statement made on 5 October 2017 with updates (4 pages)
30 December 2016Total exemption full accounts made up to 31 March 2016 (7 pages)
30 December 2016Total exemption full accounts made up to 31 March 2016 (7 pages)
5 October 2016Confirmation statement made on 5 October 2016 with updates (5 pages)
5 October 2016Confirmation statement made on 5 October 2016 with updates (5 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
7 October 2015Annual return made up to 5 October 2015 with a full list of shareholders
Statement of capital on 2015-10-07
  • GBP 5
(4 pages)
7 October 2015Annual return made up to 5 October 2015 with a full list of shareholders
Statement of capital on 2015-10-07
  • GBP 5
(4 pages)
7 October 2015Annual return made up to 5 October 2015 with a full list of shareholders
Statement of capital on 2015-10-07
  • GBP 5
(4 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
29 October 2014Annual return made up to 5 October 2014 with a full list of shareholders
Statement of capital on 2014-10-29
  • GBP 5
(4 pages)
29 October 2014Annual return made up to 5 October 2014 with a full list of shareholders
Statement of capital on 2014-10-29
  • GBP 5
(4 pages)
29 October 2014Annual return made up to 5 October 2014 with a full list of shareholders
Statement of capital on 2014-10-29
  • GBP 5
(4 pages)
19 September 2014Termination of appointment of Jacqueline Denise Gittins as a secretary on 18 March 2014 (1 page)
19 September 2014Termination of appointment of Jacqueline Denise Gittins as a director on 18 March 2014 (1 page)
19 September 2014Termination of appointment of Jacqueline Denise Gittins as a secretary on 18 March 2014 (1 page)
19 September 2014Appointment of Carl Gittens as a secretary on 18 March 2014 (2 pages)
19 September 2014Appointment of Carl Gittens as a director on 18 March 2014 (2 pages)
19 September 2014Appointment of Carl Gittens as a secretary on 18 March 2014 (2 pages)
19 September 2014Appointment of Carl Gittens as a director on 18 March 2014 (2 pages)
19 September 2014Termination of appointment of Jacqueline Denise Gittins as a director on 18 March 2014 (1 page)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
30 October 2013Annual return made up to 5 October 2013 with a full list of shareholders
Statement of capital on 2013-10-30
  • GBP 5
(4 pages)
30 October 2013Annual return made up to 5 October 2013 with a full list of shareholders
Statement of capital on 2013-10-30
  • GBP 5
(4 pages)
30 October 2013Annual return made up to 5 October 2013 with a full list of shareholders
Statement of capital on 2013-10-30
  • GBP 5
(4 pages)
20 November 2012Annual return made up to 5 October 2012 with a full list of shareholders (4 pages)
20 November 2012Annual return made up to 5 October 2012 with a full list of shareholders (4 pages)
20 November 2012Annual return made up to 5 October 2012 with a full list of shareholders (4 pages)
12 September 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
12 September 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
8 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
8 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
26 October 2011Annual return made up to 5 October 2011 with a full list of shareholders (4 pages)
26 October 2011Annual return made up to 5 October 2011 with a full list of shareholders (4 pages)
26 October 2011Annual return made up to 5 October 2011 with a full list of shareholders (4 pages)
18 November 2010Annual return made up to 5 October 2010 with a full list of shareholders (14 pages)
18 November 2010Annual return made up to 5 October 2010 with a full list of shareholders (14 pages)
18 November 2010Annual return made up to 5 October 2010 with a full list of shareholders (14 pages)
16 July 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
16 July 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
6 November 2009Annual return made up to 5 October 2009 with a full list of shareholders (14 pages)
6 November 2009Annual return made up to 5 October 2009 with a full list of shareholders (14 pages)
6 November 2009Annual return made up to 5 October 2009 with a full list of shareholders (14 pages)
26 October 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
26 October 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
20 October 2008Return made up to 05/10/08; no change of members (6 pages)
20 October 2008Return made up to 05/10/08; no change of members (6 pages)
1 September 2008Secretary appointed jacqueline gittins (1 page)
1 September 2008Secretary appointed jacqueline gittins (1 page)
29 August 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
29 August 2008Appointment terminated secretary claire davies (1 page)
29 August 2008Appointment terminated secretary claire davies (1 page)
29 August 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
27 April 2007Accounting reference date extended from 31/10/06 to 31/03/07 (1 page)
27 April 2007Accounting reference date extended from 31/10/06 to 31/03/07 (1 page)
27 April 2007Accounts for a dormant company made up to 31 March 2007 (1 page)
27 April 2007Accounts for a dormant company made up to 31 March 2007 (1 page)
2 April 2007Director's particulars changed (1 page)
2 April 2007Director's particulars changed (1 page)
31 March 2007Director's particulars changed (1 page)
31 March 2007Director's particulars changed (1 page)
31 March 2007Secretary's particulars changed (1 page)
31 March 2007Secretary's particulars changed (1 page)
13 December 2006New director appointed (2 pages)
13 December 2006Secretary resigned (1 page)
13 December 2006Director resigned (1 page)
13 December 2006New secretary appointed (2 pages)
13 December 2006Secretary resigned (1 page)
13 December 2006New director appointed (2 pages)
13 December 2006Return made up to 05/10/06; full list of members (6 pages)
13 December 2006Director resigned (1 page)
13 December 2006New secretary appointed (2 pages)
13 December 2006Return made up to 05/10/06; full list of members (6 pages)
5 October 2005Incorporation (12 pages)
5 October 2005Incorporation (12 pages)