Background WavePink WaveYellow Wave

CG HOLT TOWN LIMITED (11479918)

CG HOLT TOWN LIMITED (11479918) is an active UK company. incorporated on 24 July 2018. with registered office in Blackpool. The company operates in the Construction sector, engaged in development of building projects. CG HOLT TOWN LIMITED has been registered for 7 years. Current directors include KAY, Andrew John.

Company Number
11479918
Status
active
Type
ltd
Incorporated
24 July 2018
Age
7 years
Address
Unit 6 Hoo Hill Industrial Estate, Blackpool, FY3 7HJ
Industry Sector
Construction
Business Activity
Development of building projects
Directors
KAY, Andrew John
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CG HOLT TOWN LIMITED

CG HOLT TOWN LIMITED is an active company incorporated on 24 July 2018 with the registered office located in Blackpool. The company operates in the Construction sector, specifically engaged in development of building projects. CG HOLT TOWN LIMITED was registered 7 years ago.(SIC: 41100)

Status

active

Active since 7 years ago

Company No

11479918

LTD Company

Age

7 Years

Incorporated 24 July 2018

Size

N/A

Accounts

ARD: 31/7

Up to Date

30 days left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 19 December 2024 (1 year ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 April 2026
Period: 1 August 2024 - 31 July 2025

Confirmation Statement

Overdue

1 year overdue

Last Filed

Made up to 25 March 2023 (3 years ago)
Submitted on 30 May 2023 (2 years ago)

Next Due

Due by 8 April 2024
For period ending 25 March 2024
Contact
Address

Unit 6 Hoo Hill Industrial Estate Blackpool, FY3 7HJ,

Previous Addresses

The Bridge, 162 Whitegate Drive Blackpool FY3 9HF England
From: 19 May 2020To: 22 February 2023
C/O Williamson & Croft Llp 81 King Street Manchester M2 4AH United Kingdom
From: 26 October 2018To: 19 May 2020
C/O Williamson & Croft Llp Barnett House 53 Fountain Street Manchester M2 2AN United Kingdom
From: 24 July 2018To: 26 October 2018
Timeline

13 key events • 2018 - 2023

Funding Officers Ownership
Company Founded
Jul 18
Director Left
Jan 19
Director Left
Jan 19
Director Left
Jan 19
New Owner
Mar 19
Loan Secured
Jul 19
Loan Secured
Jul 19
Loan Cleared
Feb 21
Loan Cleared
Feb 21
Owner Exit
Feb 23
New Owner
Feb 23
Director Left
Feb 23
Director Joined
Feb 23
0
Funding
5
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

5

1 Active
4 Resigned

KAY, Andrew John

Active
Hoo Hill Industrial Estate, BlackpoolFY3 7HJ
Born February 1967
Director
Appointed 20 Feb 2023

BORROWS, Jason

Resigned
81 King Street, ManchesterM2 4AH
Born August 1971
Director
Appointed 24 Jul 2018
Resigned 13 Dec 2018

LEONARD, Peter Shane

Resigned
Whitegate Drive, BlackpoolFY3 9HF
Born October 1972
Director
Appointed 24 Jul 2018
Resigned 20 Feb 2023

MOUZOURI, Stephan James

Resigned
81 King Street, ManchesterM2 4AH
Born February 1964
Director
Appointed 24 Jul 2018
Resigned 13 Dec 2018

ROITH, Jerome Samuel Magnus

Resigned
81 King Street, ManchesterM2 4AH
Born June 1973
Director
Appointed 24 Jul 2018
Resigned 13 Dec 2018

Persons with significant control

2

1 Active
1 Ceased

Mr Andrew John Kay

Active
Hoo Hill Industrial Estate, BlackpoolFY3 7HJ
Born February 1967

Nature of Control

Significant influence or control
Notified 22 Feb 2023

Mr Peter Shane Leonard

Ceased
Hoo Hill Industrial Estate, BlackpoolFY3 7HJ
Born October 1972

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 21 Mar 2019
Ceased 20 Feb 2023
Fundings
Financials
Latest Activities

Filing History

33

Dissolved Compulsory Strike Off Suspended
7 June 2025
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
20 May 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
21 December 2024
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
19 December 2024
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
19 December 2024
AAAnnual Accounts
Dissolved Compulsory Strike Off Suspended
26 June 2024
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
18 June 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
30 May 2023
CS01Confirmation Statement
Cessation Of A Person With Significant Control
22 February 2023
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
22 February 2023
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
22 February 2023
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
22 February 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
22 February 2023
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
18 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
19 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 April 2022
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
15 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 April 2021
CS01Confirmation Statement
Mortgage Satisfy Charge Full
25 February 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 February 2021
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
1 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
19 May 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
19 May 2020
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
4 July 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 July 2019
MR01Registration of a Charge
Confirmation Statement With Updates
25 March 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
25 March 2019
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
25 March 2019
PSC09Update to PSC Statements
Termination Director Company With Name Termination Date
3 January 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
3 January 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
3 January 2019
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
26 October 2018
AD01Change of Registered Office Address
Incorporation Company
24 July 2018
NEWINCIncorporation