ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

CG Plumbing & Heating Contractors Ltd

CG Plumbing & Heating Contractors Ltd is a liquidation company incorporated on 14 February 2018 with the registered office located in Buckingham, Buckinghamshire. CG Plumbing & Heating Contractors Ltd was registered 7 years ago.
Status
Liquidation
In voluntary liquidation since 2 years 1 month ago
Company No
11206806
Private limited company
Age
7 years
Incorporated 14 February 2018
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 13 February 2023 (2 years 9 months ago)
Next confirmation dated 13 February 2024
Was due on 27 February 2024 (1 year 8 months ago)
Last change occurred 2 years 8 months ago
Accounts
Submitted
For period 1 Mar28 Feb 2022 (12 months)
Accounts type is Total Exemption Full
Next accounts for period 28 February 2023
Was due on 30 November 2023 (1 year 11 months ago)
Address
Robert Day And Company Limited The Old Library
The Walk
Winslow
Buckingham
MK18 3AJ
Address changed on 6 Oct 2023 (2 years 1 month ago)
Previous address was 1 Xenus House Sandpiper Court Eaton Socon St. Neots PE19 8EP England
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
2
Shareholders
4
Controllers (PSC)
2
PSC • Director • British • Lives in England • Born in Dec 1986
Director • British • Lives in UK • Born in Mar 1987
Mr Moomith Hassan Ullah
PSC • British • Lives in UK • Born in Mar 1987
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Spacemaker Developments Ltd
Moomith Hassan Ullah is a mutual person.
Active
Eaton Fine Homes Ltd
Moomith Hassan Ullah is a mutual person.
Active
Zisa Ltd
Moomith Hassan Ullah is a mutual person.
Active
SMD Holdings (Cambs) Ltd
Moomith Hassan Ullah is a mutual person.
Active
Umo Properties Ltd
Moomith Hassan Ullah is a mutual person.
Active
SMD (Cambs) Ltd
Moomith Hassan Ullah is a mutual person.
Active
Start Up Studio Ltd
Moomith Hassan Ullah is a mutual person.
Active
C G Plumbing & Heating (Cambs) Limited
Moomith Hassan Ullah is a mutual person.
Dissolved
Financials
Net Assets, Total Assets & Total Liabilities (2019–2022)
Period Ended
28 Feb 2022
For period 28 Feb28 Feb 2022
Traded for 12 months
Cash in Bank
£30.56K
Decreased by £63.21K (-67%)
Turnover
Unreported
Same as previous period
Employees
6
Increased by 1 (+20%)
Total Assets
£171.37K
Decreased by £82.24K (-32%)
Total Liabilities
-£448.85K
Increased by £202.6K (+82%)
Net Assets
-£277.48K
Decreased by £284.85K (-3867%)
Debt Ratio (%)
262%
Increased by 164.82% (+170%)
Latest Activity
Voluntary Liquidator Appointed
2 Years 1 Month Ago on 6 Oct 2023
Registered Address Changed
2 Years 1 Month Ago on 6 Oct 2023
Registered Address Changed
2 Years 3 Months Ago on 24 Jul 2023
Mr Moomith Hassan Ullah (PSC) Details Changed
2 Years 8 Months Ago on 9 Mar 2023
Registered Address Changed
2 Years 8 Months Ago on 1 Mar 2023
Full Accounts Submitted
2 Years 8 Months Ago on 28 Feb 2023
Confirmation Submitted
2 Years 8 Months Ago on 23 Feb 2023
Confirmation Submitted
3 Years Ago on 21 Feb 2022
Mr Danny Wakeman Details Changed
3 Years Ago on 12 Feb 2022
Mr Danny Wakeman (PSC) Details Changed
3 Years Ago on 12 Feb 2022
Get Credit Report
Discover CG Plumbing & Heating Contractors Ltd'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 19 September 2025
Submitted on 23 Sep 2025
Liquidators' statement of receipts and payments to 19 September 2024
Submitted on 25 Sep 2024
Statement of affairs
Submitted on 6 Oct 2023
Registered office address changed from 1 Xenus House Sandpiper Court Eaton Socon St. Neots PE19 8EP England to Robert Day and Company Limited the Old Library the Walk Winslow Buckingham MK18 3AJ on 6 October 2023
Submitted on 6 Oct 2023
Appointment of a voluntary liquidator
Submitted on 6 Oct 2023
Resolutions
Submitted on 6 Oct 2023
Registered office address changed from Incubator 2 the Boulevard Enterprise Campus Huntingdon Cambridgeshire PE28 4XA England to 1 Xenus House Sandpiper Court Eaton Socon St. Neots PE19 8EP on 24 July 2023
Submitted on 24 Jul 2023
Change of details for Mr Moomith Hassan Ullah as a person with significant control on 9 March 2023
Submitted on 9 Mar 2023
Registered office address changed from Warwick House Ermine Business Park Spitfire Close Huntingdon Cambs PE29 6XY England to Incubator 2 the Boulevard Enterprise Campus Huntingdon Cambridgeshire PE28 4XA on 1 March 2023
Submitted on 1 Mar 2023
Total exemption full accounts made up to 28 February 2022
Submitted on 28 Feb 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year