CHECK THE COMPANY
BROWSE
ABOUT
CONTACT US
Check the
CGS (PROPERTY SERVICES) LIMITED
Company
CGS (PROPERTY SERVICES)
Phone:
01594 836 996
B
rating
KEY FINANCES
Year
2016
Assets
£20.56k
▲ £9.22k (81.23 %)
Cash
£9.04k
▲ £3.27k (56.57 %)
Liabilities
£42.87k
▲ £9.77k (29.50 %)
Net Worth
£-22.31k
▲ £-0.55k (2.53 %)
Download Balance Sheet for 2009-2016
REGISTRATION INFO
Check the company
UK
Monmouthshire
Company name
CGS (PROPERTY SERVICES) LIMITED
Company number
04914986
Status
Active
Categroy
Private Limited Company
Date of Incorporation
29 Sep 2003
Age - 22 years
Home Country
United Kingdom
CONTACTS
Website
cgspropertyservices.co.uk
Phones
01594 836 996
01873 857 605
07904 172 141
Registered Address
31 BRECON ROAD,
ABERGAVENNY,
MONMOUTHSHIRE,
NP7 5UH
ECONOMIC ACTIVITIES
43341
Painting
LAST EVENTS
12 Oct 2016
Confirmation statement made on 30 September 2016 with updates
17 Jun 2016
Total exemption small company accounts made up to 30 November 2015
02 Oct 2015
Annual return made up to 30 September 2015 with full list of shareholders Statement of capital on 2015-10-02 GBP 15
See Also
CGON LIMITED
CGP ( SOUTH WEST) LIMITED
CGS BODYWORKS LTD
CGS PHOTOGRAPHERS LIMITED
CH MAINTENANCE SERVICES LIMITED
CH METROLOGY LIMITED
Last update 2018
CGS (PROPERTY SERVICES) LIMITED DIRECTORS
Susan Jane Smith
Acting
Appointed
03 December 2003
Role
Secretary
Address
31 Brecon Road, Abergavenny, Monmouthshire, NP7 5UH
Name
SMITH, Susan Jane
Christopher Gordon Smith
Acting
PSC
Appointed
03 December 2003
Occupation
Director
Role
Director
Age
49
Nationality
British
Address
39 Coalway Road, Coalway, Coleford, Gloucestershire, England, GL16 7HQ
Country Of Residence
England
Name
SMITH, Christopher Gordon
Notified On
29 September 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%
Philip Gordon Smith
Acting
PSC
Appointed
03 December 2003
Occupation
Director
Role
Director
Age
73
Nationality
British
Address
31 Brecon Road, Abergavenny, Monmouthshire, NP7 5UH
Country Of Residence
Wales
Name
SMITH, Philip Gordon
Notified On
29 September 2016
Nature Of Control
Ownership of shares – More than 50% but less than 75%
BRIGHTON SECRETARY LTD
Resigned
Appointed
29 September 2003
Resigned
15 December 2003
Role
Nominee Secretary
Address
3 Marlborough Road, Lancing Business Park, Lancing, West Sussex, BN15 8UF
Name
BRIGHTON SECRETARY LTD
BRIGHTON DIRECTOR LTD
Resigned
Appointed
29 September 2003
Resigned
15 December 2003
Role
Nominee Director
Address
3 Marlborough Road, Lancing Business Park, Lancing, West Sussex, BN15 8UF
Name
BRIGHTON DIRECTOR LTD
REVIEWS
Check The Company
Very good according to the company’s financial health.