Cga Automation Limited

DataGardener
live
Micro

Cga Automation Limited

05412428Private Limited With Share Capital

2/4 Ash Lane, Rustington, Littlehampton, BN163BZ
Incorporated

04/04/2005

Company Age

21 years

Directors

5

Employees

8

SIC Code

28960

Risk

low risk

Company Overview

Registration, classification & business activity

Cga Automation Limited (05412428) is a private limited with share capital incorporated on 04/04/2005 (21 years old) and registered in littlehampton, BN163BZ. The company operates under SIC code 28960 - manufacture of plastics and rubber machinery.

Hollowrap limited is a machinery company based out of leicester, united kingdom.

Private Limited With Share Capital
SIC: 28960
Micro
Incorporated 04/04/2005
BN163BZ
8 employees

Financial Overview

Total Assets

£792.0K

Liabilities

£230.6K

Net Assets

£561.4K

Est. Turnover

£1.41M

AI Estimated
Unreported
Cash

£303.6K

Key Metrics

8

Employees

5

Directors

2

Shareholders

Board of Directors

4

Charges

5

Registered

1

Outstanding

0

Part Satisfied

4

Satisfied

Filed Documents

87
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:04-09-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:09-04-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:24-09-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:16-04-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:14-08-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:17-04-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:21-09-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:10-06-2022
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:26-01-2022
Certificate Change Of Name Company
Category:Change Of Name
Date:23-12-2021
Appoint Person Secretary Company With Name Date
Category:Officers
Date:29-09-2021
Appoint Person Director Company With Name Date
Category:Officers
Date:17-08-2021
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:17-08-2021
Appoint Person Director Company With Name Date
Category:Officers
Date:17-08-2021
Appoint Person Director Company With Name Date
Category:Officers
Date:17-08-2021
Appoint Person Director Company With Name Date
Category:Officers
Date:17-08-2021
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:17-08-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:17-08-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:17-08-2021
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:17-08-2021
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:17-08-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:02-06-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:09-04-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:16-12-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:15-04-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:14-04-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:24-04-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:03-04-2019
Change Person Director Company With Change Date
Category:Officers
Date:03-04-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:17-04-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:21-03-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:06-05-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:04-04-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:17-06-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:08-04-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:22-04-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:09-04-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:10-04-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:10-04-2014
Capital Name Of Class Of Shares
Category:Capital
Date:13-01-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:20-06-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:17-05-2013
Mortgage Satisfy Charge Full
Category:Mortgage
Date:10-04-2013
Mortgage Satisfy Charge Full
Category:Mortgage
Date:10-04-2013
Mortgage Satisfy Charge Full
Category:Mortgage
Date:10-04-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:19-09-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:05-04-2012
Resolution
Category:Resolution
Date:20-01-2012
Change Person Director Company With Change Date
Category:Officers
Date:16-01-2012
Legacy
Category:Mortgage
Date:12-01-2012
Termination Director Company With Name
Category:Officers
Date:05-01-2012
Termination Director Company With Name
Category:Officers
Date:05-01-2012
Termination Secretary Company With Name
Category:Officers
Date:05-01-2012
Capital Cancellation Shares
Category:Capital
Date:13-12-2011
Capital Return Purchase Own Shares
Category:Capital
Date:13-12-2011
Legacy
Category:Mortgage
Date:15-10-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:21-04-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:05-04-2011
Appoint Person Director Company With Name
Category:Officers
Date:25-01-2011
Appoint Person Director Company With Name
Category:Officers
Date:25-01-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:19-05-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:09-04-2010
Change Person Director Company With Change Date
Category:Officers
Date:09-04-2010
Change Person Director Company With Change Date
Category:Officers
Date:09-04-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:04-07-2009
Legacy
Category:Annual Return
Date:06-04-2009
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:15-07-2008
Legacy
Category:Annual Return
Date:08-04-2008
Legacy
Category:Officers
Date:29-01-2008
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:02-11-2007
Legacy
Category:Annual Return
Date:05-04-2007
Legacy
Category:Mortgage
Date:19-10-2006
Legacy
Category:Mortgage
Date:06-07-2006
Legacy
Category:Annual Return
Date:31-05-2006
Legacy
Category:Mortgage
Date:23-05-2006
Legacy
Category:Accounts
Date:10-05-2006
Accounts With Accounts Type Dormant
Category:Accounts
Date:27-04-2006
Legacy
Category:Accounts
Date:21-03-2006
Legacy
Category:Capital
Date:20-01-2006
Legacy
Category:Address
Date:20-10-2005
Legacy
Category:Officers
Date:22-04-2005
Legacy
Category:Officers
Date:22-04-2005
Legacy
Category:Officers
Date:22-04-2005
Legacy
Category:Officers
Date:15-04-2005
Legacy
Category:Officers
Date:15-04-2005
Legacy
Category:Capital
Date:15-04-2005
Incorporation Company
Category:Incorporation
Date:04-04-2005

Import / Export

Imports
12 Months5
60 Months20
Exports
12 Months9
60 Months55

Risk Assessment

low risk

International Score

Future Factor

good

Performance Rating

Accounts

Typetotal exemption full
Due Date30/09/2026
Filing Date04/09/2025
Latest Accounts31/12/2024

Trading Addresses

2/4 Ash Lane, Rustington, Littlehampton, Bn16 3Bz, BN163BZRegistered
8 Highmeres Road, Leicester, Leicestershire, LE49LZ

Contact

01162768867
2/4 Ash Lane, Rustington, Littlehampton, BN163BZ