Active
Company Information for C.F.G. (NOTTINGHAM) LTD.
SHERWOOD HOUSE, 7 GREGORY BOULEVARD, NOTTINGHAM, NOTTINGHAMSHIRE, NG7 6LB,
|
Company Registration Number
03722471
Private Limited Company
Active |
Company Name | |
---|---|
C.F.G. (NOTTINGHAM) LTD. | |
Legal Registered Office | |
SHERWOOD HOUSE 7 GREGORY BOULEVARD NOTTINGHAM NOTTINGHAMSHIRE NG7 6LB Other companies in NG7 | |
Company Number | 03722471 | |
---|---|---|
Company ID Number | 03722471 | |
Date formed | 1999-03-01 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/08/2023 | |
Account next due | 31/05/2025 | |
Latest return | 01/03/2016 | |
Return next due | 29/03/2017 | |
Type of accounts | UNAUDITED ABRIDGED |
Last Datalog update: | 2024-07-05 11:39:06 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
JANE ELIZABETH COWAN |
||
DAVID COWAN |
||
JANE ELIZABETH COWAN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
LONDON LAW SECRETARIAL LIMITED |
Nominated Secretary | ||
LONDON LAW SERVICES LIMITED |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
Unaudited abridged accounts made up to 2023-08-31 | ||
CONFIRMATION STATEMENT MADE ON 01/03/24, WITH UPDATES | ||
Unaudited abridged accounts made up to 2022-08-31 | ||
CONFIRMATION STATEMENT MADE ON 01/03/23, WITH UPDATES | ||
Change of share class name or designation | ||
Unaudited abridged accounts made up to 2021-08-31 | ||
CS01 | CONFIRMATION STATEMENT MADE ON 01/03/22, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/03/21, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/03/20, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/03/19, WITH UPDATES | |
AA | 31/08/17 UNAUDITED ABRIDGED | |
AA | 31/08/17 UNAUDITED ABRIDGED | |
LATEST SOC | 13/03/18 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/03/18, WITH UPDATES | |
LATEST SOC | 05/04/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/03/17, WITH UPDATES | |
AA | 31/08/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 | |
AA | 31/08/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 24/03/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 01/03/16 ANNUAL RETURN FULL LIST | |
LATEST SOC | 06/05/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 01/03/15 ANNUAL RETURN FULL LIST | |
AA | 31/08/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 27/03/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 01/03/14 ANNUAL RETURN FULL LIST | |
AA | 31/08/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 01/03/13 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mrs Jane Elizabeth Cowan on 2013-02-01 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MRS JANE ELIZABETH COWAN on 2013-02-01 | |
AA | 31/08/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 01/03/12 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 29/03/12 FROM Sherwood House 7 Gregory Boulevard Nottingham NG7 6LB | |
AA | 31/08/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 01/03/11 ANNUAL RETURN FULL LIST | |
AA | 31/08/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 01/03/10 ANNUAL RETURN FULL LIST | |
AA | 31/08/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 31/08/08 TOTAL EXEMPTION SMALL | |
288c | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / JANE COWAN / 17/03/2009 | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / DAVID COWAN / 17/03/2009 | |
363a | RETURN MADE UP TO 01/03/09; FULL LIST OF MEMBERS | |
AA | 31/08/07 TOTAL EXEMPTION SMALL | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
363a | RETURN MADE UP TO 01/03/08; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 01/03/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06 | |
363a | RETURN MADE UP TO 01/03/06; NO CHANGE OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05 | |
363a | RETURN MADE UP TO 01/03/05; NO CHANGE OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03 | |
363s | RETURN MADE UP TO 01/03/04; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 01/03/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 01/03/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/01 | |
363s | RETURN MADE UP TO 01/03/01; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/08/00 | |
225 | ACC. REF. DATE EXTENDED FROM 31/03/00 TO 31/08/00 | |
363s | RETURN MADE UP TO 01/03/00; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
88(2)R | AD 02/03/99--------- £ SI 100@1=100 £ IC 2/102 | |
287 | REGISTERED OFFICE CHANGED ON 04/03/99 FROM: 84 TEMPLE AVENUE LONDON EC4Y 0HP | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
CHARGE OF DEPOSIT | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
MORTGAGE DEBENTURE | Satisfied | NATIONAL WESTMINSTER BANK PLC |
|
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on C.F.G. (NOTTINGHAM) LTD.
The top companies supplying to UK government with the same SIC code (47510 - Retail sale of textiles in specialised stores) as C.F.G. (NOTTINGHAM) LTD. are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |