C G C Technology Limited

DataGardener
c g c technology limited
live
Small

C G C Technology Limited

03742432Private Limited With Share Capital

8Th Floor 2 New Bailey, 6 Stanley Street, Salford, M35GS
Incorporated

29/03/1999

Company Age

27 years

Directors

4

Employees

93

SIC Code

28990

Risk

high risk

Company Overview

Registration, classification & business activity

C G C Technology Limited (03742432) is a private limited with share capital incorporated on 29/03/1999 (27 years old) and registered in salford, M35GS. The company operates under SIC code 28990 - manufacture of other special-purpose machinery n.e.c..

C g c technology limited is a machinery company based out of unit e grovebell industrial estate, wrecclesham road wrecclesham, farnham, united kingdom.

Private Limited With Share Capital
SIC: 28990
Small
Incorporated 29/03/1999
M35GS
93 employees

Financial Overview

Total Assets

£6.97M

Liabilities

£52.72M

Net Assets

£-45.75M

Turnover

£3.31M

Cash

£359.5K

Key Metrics

93

Employees

4

Directors

1

Shareholders

37

CCJs

Board of Directors

4
director
director

Charges

8

Registered

1

Outstanding

0

Part Satisfied

7

Satisfied

Filed Documents

100
Change Person Director Company With Change Date
Category:Officers
Date:25-02-2026
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:25-02-2026
Change Person Director Company With Change Date
Category:Officers
Date:24-02-2026
Gazette Filings Brought Up To Date
Category:Gazette
Date:03-02-2026
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:02-02-2026
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:13-01-2026
Gazette Notice Compulsory
Category:Gazette
Date:06-01-2026
Default Companies House Registered Office Address Applied
Category:Address
Date:28-11-2025
Default Companies House Service Address Applied Officer
Category:Address
Date:28-11-2025
Accounts With Accounts Type Medium
Category:Accounts
Date:14-08-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:27-03-2025
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:17-03-2025
Termination Director Company With Name Termination Date
Category:Officers
Date:13-01-2025
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:30-09-2024
Mortgage Satisfy Charge Full
Category:Mortgage
Date:18-06-2024
Mortgage Satisfy Charge Full
Category:Mortgage
Date:18-06-2024
Mortgage Satisfy Charge Full
Category:Mortgage
Date:18-06-2024
Accounts With Accounts Type Full
Category:Accounts
Date:29-05-2024
Appoint Person Director Company With Name Date
Category:Officers
Date:22-04-2024
Confirmation Statement With Updates
Category:Confirmation Statement
Date:19-04-2024
Appoint Person Director Company With Name Date
Category:Officers
Date:30-03-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:26-03-2024
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:14-11-2023
Accounts With Accounts Type Full
Category:Accounts
Date:11-08-2023
Appoint Person Director Company With Name Date
Category:Officers
Date:28-06-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:27-04-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:27-04-2023
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:12-12-2022
Accounts With Accounts Type Full
Category:Accounts
Date:18-10-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:05-05-2022
Accounts With Accounts Type Full
Category:Accounts
Date:12-01-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:01-12-2021
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:03-08-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:20-04-2021
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:04-06-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:25-05-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:02-04-2020
Change Person Director Company With Change Date
Category:Officers
Date:19-03-2020
Change Person Director Company With Change Date
Category:Officers
Date:19-03-2020
Resolution
Category:Resolution
Date:31-01-2020
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:30-01-2020
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:30-01-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:29-01-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:29-01-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:29-01-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:29-01-2020
Change Account Reference Date Company Current Extended
Category:Accounts
Date:29-01-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:24-01-2020
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:04-10-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:01-04-2019
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:20-12-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:21-09-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:04-04-2018
Change Person Director Company With Change Date
Category:Officers
Date:26-03-2018
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:09-01-2018
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:05-01-2018
Termination Secretary Company With Name Termination Date
Category:Officers
Date:17-11-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:12-04-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:22-12-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:08-09-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:20-04-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:23-12-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:21-04-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:23-12-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:07-08-2014
Change Registered Office Address Company With Date Old Address
Category:Address
Date:07-07-2014
Mortgage Satisfy Charge Full
Category:Mortgage
Date:06-03-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:31-01-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:11-04-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:18-12-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:10-04-2012
Legacy
Category:Mortgage
Date:04-04-2012
Change Person Director Company With Change Date
Category:Officers
Date:08-02-2012
Change Person Secretary Company With Change Date
Category:Officers
Date:07-02-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-12-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:03-06-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:06-01-2011
Change Registered Office Address Company With Date Old Address
Category:Address
Date:03-08-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:20-04-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:31-01-2010
Legacy
Category:Mortgage
Date:29-10-2009
Legacy
Category:Annual Return
Date:12-06-2009
Legacy
Category:Annual Return
Date:12-01-2009
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:09-01-2009
Legacy
Category:Annual Return
Date:03-03-2008
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:18-02-2008
Legacy
Category:Officers
Date:13-08-2007
Legacy
Category:Officers
Date:22-06-2007
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:29-09-2006
Legacy
Category:Officers
Date:05-09-2006
Legacy
Category:Annual Return
Date:31-03-2006
Legacy
Category:Address
Date:30-03-2006
Legacy
Category:Officers
Date:09-02-2006
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:25-01-2006
Legacy
Category:Annual Return
Date:06-07-2005
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:24-01-2005
Legacy
Category:Annual Return
Date:05-04-2004
Accounts With Accounts Type Small
Category:Accounts
Date:27-11-2003
Legacy
Category:Officers
Date:11-11-2003
Legacy
Category:Officers
Date:11-11-2003

Import / Export

Imports
12 Months0
60 Months45
Exports
12 Months2
60 Months48

Risk Assessment

high risk

International Score

Future Factor

emerging

Performance Rating

Accounts

Typemedium company
Due Date30/04/2026
Filing Date13/08/2025
Latest Accounts31/07/2024

Trading Addresses

8Th Floor 2 New Bailey, 6 Stanley Street, Salford, Greater Manchester M3 5Gs, M35GSRegistered
C/O 03742432 - Companies House Defa, Address, Po Box 4385, Cardiff, South Glamorgan, CF148LH

Related Companies

2

Contact

01252724274
cgctechnologies.com
8Th Floor 2 New Bailey, 6 Stanley Street, Salford, M35GS