Cgs Glazing Yorkshire Limited is a private limited company. Located at 19 Prospect Road, Ossett WF5 8AE, this 5 years old enterprise was incorporated on 2018-11-12 and is officially categorised as "glazing" (Standard Industrial Classification code: 43342). 2 directors can be found in this company: Gemma S. (appointed on 03 May 2023), Charles S. (appointed on 12 November 2018). Among the secretaries (1 in total), we can name: Charles S. (appointed on 12 November 2018).
About
Name: Cgs Glazing Yorkshire Limited
Number: 11671884
Incorporation date: 2018-11-12
End of financial year: 31 March
Address:
19 Prospect Road
Ossett
WF5 8AE
SIC code:
43342 - Glazing
Company staff
People with significant control
Charles S.
12 November 2018
Nature of control:
75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
Financial data
Date of Accounts
2020-03-31
2021-03-31
2022-03-31
2023-03-31
Current Assets
15,977
35,771
26,584
27,722
Total Assets Less Current Liabilities
166
16,010
12,677
12,956
The target date for Cgs Glazing Yorkshire Limited confirmation statement filing is 2023-11-25. The most current confirmation statement was sent on 2022-11-11. The due date for the next accounts filing is 31 December 2023. Latest accounts filing was sent for the time up to 31 March 2022.
1 person of significant control is indexed in the official register, an only person Charles S. who owns over 3/4 of shares, 3/4 to full of voting rights.
Company filing
Filter filings by category:
Accounts
Confirmation statement
Incorporation
Officers
Persons with significant control
Type
Free download
AA
Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 19th, December 2023
| accounts
Free Download
(9 pages)
Type
Free download
AA
Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 19th, December 2023
| accounts
Free Download
(9 pages)
CS01
Confirmation statement with no updates Saturday 11th November 2023
filed on: 4th, December 2023
| confirmation statement
Free Download
(3 pages)
PSC04
Change to a person with significant control Tuesday 31st October 2023
filed on: 31st, October 2023
| persons with significant control
Free Download
(2 pages)
CH01
On Tuesday 31st October 2023 director's details were changed
filed on: 31st, October 2023
| officers
Free Download
(2 pages)
AP01
New director appointment on Wednesday 3rd May 2023.
filed on: 3rd, May 2023
| officers
Free Download
(2 pages)
AA
Total exemption full accounts record for the accounting period up to Thursday 31st March 2022
filed on: 13th, December 2022
| accounts
Free Download
(9 pages)
CS01
Confirmation statement with no updates Friday 11th November 2022
filed on: 24th, November 2022
| confirmation statement
Free Download
(3 pages)
AA
Total exemption full accounts record for the accounting period up to Wednesday 31st March 2021
filed on: 29th, December 2021
| accounts
Free Download
(9 pages)
CS01
Confirmation statement with no updates Thursday 11th November 2021
filed on: 23rd, November 2021
| confirmation statement
Free Download
(3 pages)
CS01
Confirmation statement with no updates Wednesday 11th November 2020
filed on: 8th, February 2021
| confirmation statement
Free Download
(3 pages)
AA
Total exemption full accounts record for the accounting period up to Tuesday 31st March 2020
filed on: 26th, November 2020
| accounts
Free Download
(7 pages)
AA01
Previous accounting period extended from Saturday 30th November 2019 to Tuesday 31st March 2020
filed on: 1st, July 2020
| accounts
Free Download
(1 page)
CS01
Confirmation statement with updates Monday 11th November 2019
filed on: 12th, November 2019
| confirmation statement
Free Download
(4 pages)
NEWINC
Company registration
filed on: 12th, November 2018
| incorporation
Free Download
(11 pages)
SH01
10.00 GBP is the capital in company's statement on Monday 12th November 2018
capital