ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Cig Group Properties Ltd

Cig Group Properties Ltd is an active company incorporated on 18 October 2023 with the registered office located in Wrexham, Clwyd. Cig Group Properties Ltd was registered 2 years 2 months ago.
Status
Active
Active since incorporation
Company No
15218590
Private limited company
Age
2 years 2 months
Incorporated 18 October 2023
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 16 October 2025 (2 months ago)
Next confirmation dated 16 October 2026
Due by 30 October 2026 (10 months remaining)
Last change occurred 1 month ago
Accounts
Submitted
For period 18 Oct31 Dec 2024 (1 year 2 months)
Accounts type is Total Exemption Full
Next accounts for period 31 December 2025
Due by 30 September 2026 (9 months remaining)
Address
Unit 7 Coed Aben Road
Wrexham Industrial Estate
Wrexham
LL13 9UH
Wales
Address changed on 13 Aug 2025 (4 months ago)
Previous address was 24 Nicholas Street Chester England CH1 2AU United Kingdom
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
4
Shareholders
1
Controllers (PSC)
4
PSC • Director • British • Lives in Wales • Born in Dec 1958
Director • British • Lives in Wales • Born in Jan 1967
Director • British • Lives in UK • Born in Sep 1966
Director • British • Lives in Wales • Born in Apr 1967
Kry Holdings Ltd
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
F. & A. Dunbar Limited
Wayne Jones, Roger Michael Thomas, and 2 more are mutual people.
Active
Commercial & Industrial Gauges Limited
Wayne Jones, Roger Michael Thomas, and 2 more are mutual people.
Active
Vernon Morris Utility Solutions Limited
Wayne Jones, Roger Michael Thomas, and 2 more are mutual people.
Active
Remac Utility Services Ltd
Wayne Jones, Roger Michael Thomas, and 2 more are mutual people.
Active
Kry Holdings Ltd
Wayne Jones, Roger Michael Thomas, and 1 more are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2024–2024)
Period Ended
31 Dec 2024
For period 1 Oct31 Dec 2024
Traded for 15 months
Cash in Bank
£77.31K
Turnover
Unreported
Employees
2
Total Assets
£1.88M
Total Liabilities
-£1.88M
Net Assets
£2.94K
Debt Ratio (%)
100%
Latest Activity
Confirmation Submitted
1 Month Ago on 29 Oct 2025
Mr Roger Michael Thomas Details Changed
1 Month Ago on 29 Oct 2025
Registered Address Changed
4 Months Ago on 13 Aug 2025
Full Accounts Submitted
6 Months Ago on 19 Jun 2025
Accounting Period Extended
9 Months Ago on 27 Feb 2025
Ms Tracey Ann Woolley Appointed
10 Months Ago on 18 Feb 2025
Kelvin David Tilston (PSC) Appointed
1 Year 1 Month Ago on 29 Oct 2024
Roger Michael Thomas (PSC) Appointed
1 Year 1 Month Ago on 29 Oct 2024
Wayne Jones (PSC) Appointed
1 Year 1 Month Ago on 29 Oct 2024
Clifford Charles Stockton (PSC) Resigned
1 Year 1 Month Ago on 29 Oct 2024
Get Credit Report
Discover Cig Group Properties Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 16 October 2025 with updates
Submitted on 29 Oct 2025
Director's details changed for Mr Roger Michael Thomas on 29 October 2025
Submitted on 29 Oct 2025
Registered office address changed from 24 Nicholas Street Chester England CH1 2AU United Kingdom to Unit 7 Coed Aben Road Wrexham Industrial Estate Wrexham LL13 9UH on 13 August 2025
Submitted on 13 Aug 2025
Total exemption full accounts made up to 31 December 2024
Submitted on 19 Jun 2025
Previous accounting period extended from 31 October 2024 to 31 December 2024
Submitted on 27 Feb 2025
Appointment of Ms Tracey Ann Woolley as a director on 18 February 2025
Submitted on 18 Feb 2025
Notification of Kelvin David Tilston as a person with significant control on 29 October 2024
Submitted on 17 Dec 2024
Notification of Roger Michael Thomas as a person with significant control on 29 October 2024
Submitted on 17 Dec 2024
Notification of Wayne Jones as a person with significant control on 29 October 2024
Submitted on 17 Dec 2024
Second filing for the appointment of Mr Roger Michael Thomas as a director
Submitted on 2 Dec 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year