CG SAFE TRANSPORT LTD

42 Clarendon Street 42 Clarendon Street, Walsall, WS3 2HT, England
StatusACTIVE
Company No.10825934
CategoryPrivate Limited Company
Incorporated19 Jun 2017
Age6 years, 10 months, 9 days
JurisdictionEngland Wales

SUMMARY

CG SAFE TRANSPORT LTD is an active private limited company with number 10825934. It was incorporated 6 years, 10 months, 9 days ago, on 19 June 2017. The company address is 42 Clarendon Street 42 Clarendon Street, Walsall, WS3 2HT, England.



Company Fillings

Accounts with accounts type total exemption full

Date: 26 Mar 2024

Action Date: 30 Jun 2023

Category: Accounts

Type: AA

Made up date: 2023-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Jun 2023

Action Date: 18 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Feb 2023

Action Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Jun 2022

Action Date: 18 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-18

Documents

View document PDF

Termination director company with name termination date

Date: 21 Jun 2022

Action Date: 21 Jun 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-06-21

Officer name: Mariana Camarasan

Documents

View document PDF

Cessation of a person with significant control

Date: 21 Jun 2022

Action Date: 21 Jun 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Mariana Camarasan

Cessation date: 2022-06-21

Documents

View document PDF

Notification of a person with significant control

Date: 21 Jun 2022

Action Date: 21 Jun 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2022-06-21

Psc name: Ionut Cristian Ghebaru

Documents

View document PDF

Appoint person director company with name date

Date: 21 Jun 2022

Action Date: 21 Jun 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ionut Cristian Ghebaru

Appointment date: 2022-06-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Mar 2022

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Aug 2021

Action Date: 29 Aug 2021

Category: Address

Type: AD01

Old address: 37 Drayton Road Portsmouth PO2 7HN England

New address: 42 Clarendon Street Bloxwich Walsall WS3 2HT

Change date: 2021-08-29

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Jun 2021

Action Date: 18 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-18

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 May 2021

Action Date: 26 May 2021

Category: Address

Type: AD01

New address: 37 Drayton Road Portsmouth PO2 7HN

Change date: 2021-05-26

Old address: 213 Glastonbury Crescent Walsall WS3 2RQ England

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Mar 2021

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Cessation of a person with significant control

Date: 28 Jan 2021

Action Date: 28 Jan 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2021-01-28

Psc name: Ionut Cristian Ghebaru

Documents

View document PDF

Termination director company with name termination date

Date: 28 Jan 2021

Action Date: 28 Jan 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ionut Cristian Ghebaru

Termination date: 2021-01-28

Documents

View document PDF

Notification of a person with significant control

Date: 28 Jan 2021

Action Date: 28 Jan 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Mariana Camarasan

Notification date: 2021-01-28

Documents

View document PDF

Appoint person director company with name date

Date: 28 Jan 2021

Action Date: 28 Jan 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-01-28

Officer name: Mrs Mariana Camarasan

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Jun 2020

Action Date: 18 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Mar 2020

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Jun 2019

Action Date: 18 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-18

Documents

View document PDF

Change person director company with change date

Date: 25 Apr 2019

Action Date: 25 Apr 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-04-25

Officer name: Mr Ionut Cristian Ghebaru

Documents

View document PDF

Change to a person with significant control

Date: 25 Apr 2019

Action Date: 25 Apr 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-04-25

Psc name: Mr Ionut Cristian Ghebaru

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Apr 2019

Action Date: 24 Apr 2019

Category: Address

Type: AD01

New address: 213 Glastonbury Crescent Walsall WS3 2RQ

Old address: 24 Rounds Wharf Castle Street Tipton DY4 8BF England

Change date: 2019-04-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Jul 2018

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Jun 2018

Action Date: 18 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-18

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Jun 2018

Action Date: 18 Jun 2018

Category: Address

Type: AD01

Old address: 20-22 Wenlock Road London N1 7GU England

New address: 24 Rounds Wharf Castle Street Tipton DY4 8BF

Change date: 2018-06-18

Documents

View document PDF

Incorporation company

Date: 19 Jun 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AC AVIATIE UK LTD.

50 ST. LEONARDS ROAD,BEXHILL ON SEA,TN40 1JB

Number:08811551
Status:ACTIVE
Category:Private Limited Company

DAWYCK ESTATES LIMITED

WESTER DAWYCK,PEEBLESSHIRE,EH45 9JU

Number:SC012574
Status:ACTIVE
Category:Private Limited Company

ENERGY GATEWAY LIMITED

ASHLEY COURT 32 MAIN STREET,MARKET HARBOROUGH,LE16 8HF

Number:08454647
Status:ACTIVE
Category:Private Limited Company

HETHERINGTONS

3RD FLOOR,ALTRINCHAM,WA14 2DT

Number:02060010
Status:ACTIVE
Category:Private Unlimited Company
Number:11523674
Status:ACTIVE
Category:Private Limited Company

THE GREAT OUTDOOR BARBECUE COMPANY LIMITED

89 LURGAN ROAD,CRAIGAVON,BT67 0QP

Number:NI639264
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source