ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

CGM1949 Limited

CGM1949 Limited is a liquidation company incorporated on 2 July 2009 with the registered office located in Birmingham, West Midlands. CGM1949 Limited was registered 16 years ago.
Status
Liquidation
In voluntary liquidation since 3 years ago
Company No
06950210
Private limited company
Age
16 years
Incorporated 2 July 2009
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 14 May 2024 (1 year 3 months ago)
Next confirmation dated 14 May 2025
Was due on 28 May 2025 (3 months ago)
Last change occurred 1 year 2 months ago
Accounts
Overdue
Accounts overdue by 707 days
For period 1 Jan31 Dec 2021 (12 months)
Accounts type is Total Exemption Full
Next accounts for period 31 December 2022
Was due on 30 September 2023 (1 year 11 months ago)
Contact
Address
The Silverworks
67-71 Northwood Street
Jewellery Quartet
Birmingham
B3 1TX
Address changed on 25 Apr 2022 (3 years ago)
Previous address was 40 High Street Pershore WR10 1DP England
Telephone
01212331407
Email
Available in Endole App
People
Officers
1
Shareholders
1
Controllers (PSC)
1
Director • Director Of Companies • British • Lives in England • Born in Jul 1949
Mrs Elisabeth May Meager
PSC • British • Lives in England • Born in Aug 1949
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
No mutual companies found
Financials
Net Assets, Total Assets & Total Liabilities (2012–2021)
Period Ended
31 Dec 2021
For period 31 Dec31 Dec 2021
Traded for 12 months
Cash in Bank
£26.61K
Decreased by £101.31K (-79%)
Turnover
Unreported
Same as previous period
Employees
1
Decreased by 6 (-86%)
Total Assets
£337.69K
Increased by £71.29K (+27%)
Total Liabilities
-£91.94K
Decreased by £41.69K (-31%)
Net Assets
£245.75K
Increased by £112.99K (+85%)
Debt Ratio (%)
27%
Decreased by 22.94% (-46%)
Latest Activity
Confirmation Submitted
1 Year 2 Months Ago on 13 Jun 2024
Confirmation Submitted
1 Year 3 Months Ago on 31 May 2024
Confirmation Submitted
1 Year 3 Months Ago on 28 May 2024
Elisabeth May Meager (PSC) Appointed
1 Year 3 Months Ago on 14 May 2024
Peter Charles Dann (PSC) Resigned
1 Year 3 Months Ago on 14 May 2024
Registered Address Changed
3 Years Ago on 25 Apr 2022
Voluntary Liquidator Appointed
3 Years Ago on 13 Apr 2022
Declaration of Solvency
3 Years Ago on 13 Apr 2022
Full Accounts Submitted
3 Years Ago on 8 Apr 2022
Full Accounts Submitted
3 Years Ago on 23 Dec 2021
Get Credit Report
Discover CGM1949 Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Liquidators' statement of receipts and payments to 5 April 2025
Submitted on 5 Jun 2025
Confirmation statement made on 14 May 2024 with updates
Submitted on 13 Jun 2024
Liquidators' statement of receipts and payments to 5 April 2024
Submitted on 11 Jun 2024
Cessation of Peter Charles Dann as a person with significant control on 14 May 2024
Submitted on 31 May 2024
Confirmation statement made on 12 November 2023 with no updates
Submitted on 31 May 2024
Notification of Elisabeth May Meager as a person with significant control on 14 May 2024
Submitted on 31 May 2024
Confirmation statement made on 12 November 2022 with no updates
Submitted on 28 May 2024
Liquidators' statement of receipts and payments to 5 April 2023
Submitted on 6 Jun 2023
Registered office address changed from 40 High Street Pershore WR10 1DP England to The Silverworks 67-71 Northwood Street Jewellery Quartet Birmingham B3 1TX on 25 April 2022
Submitted on 25 Apr 2022
Resolutions
Submitted on 13 Apr 2022
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year