ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

CGS Developments (111SS) Ltd

CGS Developments (111SS) Ltd is an active company incorporated on 25 January 2023 with the registered office located in Nantwich, Cheshire. CGS Developments (111SS) Ltd was registered 2 years 7 months ago.
Status
Active
Active since incorporation
Company No
14617148
Private limited company
Age
2 years 7 months
Incorporated 25 January 2023
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 23 January 2025 (7 months ago)
Next confirmation dated 23 January 2026
Due by 6 February 2026 (5 months remaining)
Last change occurred 7 months ago
Accounts
Submitted
For period 25 Jan31 Jan 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 31 January 2025
Due by 31 October 2025 (1 month remaining)
Contact
Address
31 Wellington Road
Nantwich
CW5 7ED
England
Same address since incorporation
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
2
Shareholders
3
Controllers (PSC)
3
Director • PSC • British • Lives in England • Born in Jun 1996
Director • PSC • Sales Director • British • Lives in England • Born in Nov 1984
Fifteen Holdings Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Dub53 Ltd
Mr Craig David Whitney is a mutual person.
Dissolved
Financials
Net Assets, Total Assets & Total Liabilities (2024–2024)
Period Ended
31 Jan 2024
For period 31 Jan31 Jan 2024
Traded for 12 months
Cash in Bank
£12
Turnover
Unreported
Employees
3
Total Assets
£345.56K
Total Liabilities
-£346.75K
Net Assets
-£1.19K
Debt Ratio (%)
100%
Latest Activity
Confirmation Submitted
7 Months Ago on 23 Jan 2025
Full Accounts Submitted
10 Months Ago on 25 Oct 2024
Craig David Whitney (PSC) Appointed
1 Year 4 Months Ago on 25 Apr 2024
Fifteen Holdings Limited (PSC) Appointed
1 Year 4 Months Ago on 24 Apr 2024
Glenn Pease Muirhead (PSC) Resigned
1 Year 4 Months Ago on 18 Apr 2024
Glenn Pease Muirhead Resigned
1 Year 4 Months Ago on 18 Apr 2024
Confirmation Submitted
1 Year 7 Months Ago on 25 Jan 2024
New Charge Registered
2 Years 6 Months Ago on 23 Feb 2023
New Charge Registered
2 Years 6 Months Ago on 23 Feb 2023
Robert Keith Adams Resigned
2 Years 7 Months Ago on 1 Feb 2023
Get Credit Report
Discover CGS Developments (111SS) Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 23 January 2025 with updates
Submitted on 23 Jan 2025
Total exemption full accounts made up to 31 January 2024
Submitted on 25 Oct 2024
Notification of Craig David Whitney as a person with significant control on 25 April 2024
Submitted on 26 Apr 2024
Termination of appointment of Glenn Pease Muirhead as a director on 18 April 2024
Submitted on 26 Apr 2024
Cessation of Glenn Pease Muirhead as a person with significant control on 18 April 2024
Submitted on 26 Apr 2024
Notification of Fifteen Holdings Limited as a person with significant control on 24 April 2024
Submitted on 26 Apr 2024
Confirmation statement made on 24 January 2024 with no updates
Submitted on 25 Jan 2024
Registration of charge 146171480002, created on 23 February 2023
Submitted on 23 Feb 2023
Registration of charge 146171480001, created on 23 February 2023
Submitted on 23 Feb 2023
Termination of appointment of Robert Keith Adams as a director on 1 February 2023
Submitted on 2 Feb 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year