Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > C & G PLASTERING LIMITED
Company Information for

C & G PLASTERING LIMITED

UNIT 7 THE IO CENTRE, LEA ROAD, WALTHAM ABBEY, EN9 1AS,
Company Registration Number
02080653
Private Limited Company
Active

Company Overview

About C & G Plastering Ltd
C & G PLASTERING LIMITED was founded on 1986-12-04 and has its registered office in Waltham Abbey. The organisation's status is listed as "Active". C & G Plastering Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
C & G PLASTERING LIMITED
 
Legal Registered Office
UNIT 7 THE IO CENTRE
LEA ROAD
WALTHAM ABBEY
EN9 1AS
Other companies in N17
 
Filing Information
Company Number 02080653
Company ID Number 02080653
Date formed 1986-12-04
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 10/07/2015
Return next due 07/08/2016
Type of accounts FULL
VAT Number /Sales tax ID GB455288031  
Last Datalog update: 2024-01-09 14:36:25
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for C & G PLASTERING LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name C & G PLASTERING LIMITED
The following companies were found which have the same name as C & G PLASTERING LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
C & G PLASTERING ACADEMY LTD BRAMINGHAM BUSINESS PARK ENTERPRISE WAY LUTON LU3 4BU Active Company formed on the 2013-11-12
C & G PLASTERING INC FL Inactive Company formed on the 1966-12-16
C & G PLASTERING GROUP LTD UNIT 7, THE IO CENTRE LEA ROAD WALTHAM ABBEY EN9 1AS Active Company formed on the 2018-05-10
C & G PLASTERING PTY LTD Dissolved Company formed on the 2018-06-14

Company Officers of C & G PLASTERING LIMITED

Current Directors
Officer Role Date Appointed
LORRAINE MORAN
Company Secretary 2007-09-18
JAMES JOSEPH CUNNINGHAM
Director 2007-09-18
Previous Officers
Officer Role Date Appointed Date Resigned
VINCENT ANTHONY WALSH
Director 2007-09-18 2015-10-27
JAMES JOSEPH CUNNINGHAM
Director 1991-12-31 2009-09-15
MARY BRIDGET CUNNINGHAM
Director 1991-12-31 2009-09-15
MARY BRIDGET CUNNINGHAM
Company Secretary 1991-12-31 2007-09-18
MARTIN GERAGHTY
Director 1991-12-31 1995-10-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JAMES JOSEPH CUNNINGHAM JLO PROPERTY LIMITED Director 2015-04-14 CURRENT 2015-04-14 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-10-10STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2023-10-10STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2023-08-25CONFIRMATION STATEMENT MADE ON 10/07/23, WITH UPDATES
2022-12-21FULL ACCOUNTS MADE UP TO 31/03/22
2022-12-21AAFULL ACCOUNTS MADE UP TO 31/03/22
2022-08-26CESSATION OF CUNNINGHAM HOLDINGS (LONDON) LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2022-08-26Notification of C & G Plastering Group Ltd as a person with significant control on 2019-02-01
2022-08-26PSC02Notification of C & G Plastering Group Ltd as a person with significant control on 2019-02-01
2022-08-26PSC07CESSATION OF CUNNINGHAM HOLDINGS (LONDON) LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2022-07-20CS01CONFIRMATION STATEMENT MADE ON 10/07/22, WITH UPDATES
2021-12-07AAFULL ACCOUNTS MADE UP TO 31/03/21
2021-08-06CS01CONFIRMATION STATEMENT MADE ON 10/07/21, WITH UPDATES
2021-04-08AAFULL ACCOUNTS MADE UP TO 31/03/20
2020-07-21AD01REGISTERED OFFICE CHANGED ON 21/07/20 FROM 39-43 Garman Road Tottenham London N17 0UL
2020-07-14CS01CONFIRMATION STATEMENT MADE ON 10/07/20, WITH UPDATES
2019-12-20AAFULL ACCOUNTS MADE UP TO 31/03/19
2019-08-13CS01CONFIRMATION STATEMENT MADE ON 10/07/19, WITH UPDATES
2018-12-20AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-12-12MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2018-07-16LATEST SOC16/07/18 STATEMENT OF CAPITAL;GBP 1.24
2018-07-16CS01CONFIRMATION STATEMENT MADE ON 10/07/18, WITH UPDATES
2018-07-16CH03SECRETARY'S DETAILS CHNAGED FOR LORRAINE MORAN on 2018-07-16
2017-07-19LATEST SOC19/07/17 STATEMENT OF CAPITAL;GBP 1.24
2017-07-19CS01CONFIRMATION STATEMENT MADE ON 10/07/17, WITH UPDATES
2016-09-15AUDAUDITOR'S RESIGNATION
2016-09-06AUDAUDITOR'S RESIGNATION
2016-09-06AUDAUDITOR'S RESIGNATION
2016-08-22LATEST SOC22/08/16 STATEMENT OF CAPITAL;GBP 1.24
2016-08-22CS01CONFIRMATION STATEMENT MADE ON 10/07/16, WITH UPDATES
2016-01-29TM01APPOINTMENT TERMINATED, DIRECTOR VINCENT ANTHONY WALSH
2015-07-23LATEST SOC23/07/15 STATEMENT OF CAPITAL;GBP 1.24
2015-07-23AR0110/07/15 ANNUAL RETURN FULL LIST
2015-07-20CH01Director's details changed for Mr James Joseph Cunningham on 2014-10-07
2014-11-12AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-07-22LATEST SOC22/07/14 STATEMENT OF CAPITAL;GBP 1.24
2014-07-22AR0110/07/14 ANNUAL RETURN FULL LIST
2013-07-12AR0110/07/13 ANNUAL RETURN FULL LIST
2012-10-19AR0115/10/12 ANNUAL RETURN FULL LIST
2011-11-08AR0115/10/11 ANNUAL RETURN FULL LIST
2011-03-09MG01Particulars of a mortgage or charge / charge no: 3
2010-12-23MG01Particulars of a mortgage or charge / charge no: 2
2010-12-03AR0115/10/10 ANNUAL RETURN FULL LIST
2010-12-03CH01DIRECTOR'S CHANGE OF PARTICULARS / VINCENT ANTHONY WALSH / 15/10/2010
2010-12-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES CUNNINGHAM / 15/10/2010
2010-10-21AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/10
2009-12-08AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 05/04/09
2009-11-10AR0115/10/09 FULL LIST
2009-09-28169GBP IC 3/1.24 17/09/09 GBP SR 176@0.01=1.76
2009-09-24288bAPPOINTMENT TERMINATED DIRECTOR JAMES CUNNINGHAM
2009-09-24288bAPPOINTMENT TERMINATED DIRECTOR MARY CUNNINGHAM
2009-09-23RES01ADOPT MEM AND ARTS 17/09/2009
2009-09-23RES12VARYING SHARE RIGHTS AND NAMES
2009-09-23122S-DIV
2009-09-23RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2009-09-23RES13RE SUBDIVISION 17/09/2009
2009-09-23RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2009-08-13225CURRSHO FROM 05/04/2010 TO 31/03/2010
2009-06-17288bAPPOINTMENT TERMINATE, SECRETARY MARY CUNNINGHAM LOGGED FORM
2009-05-07AUDAUDITOR'S RESIGNATION
2008-10-20363aRETURN MADE UP TO 15/10/08; FULL LIST OF MEMBERS
2008-10-20288cDIRECTOR'S CHANGE OF PARTICULARS / JAMES CUNNINGHAM / 01/10/2007
2008-08-27AAFULL ACCOUNTS MADE UP TO 05/04/08
2008-01-30363sRETURN MADE UP TO 15/10/07; NO CHANGE OF MEMBERS
2008-01-04AAFULL ACCOUNTS MADE UP TO 05/04/07
2007-11-14288aNEW DIRECTOR APPOINTED
2007-11-14288aNEW DIRECTOR APPOINTED
2007-11-14288aNEW SECRETARY APPOINTED
2007-11-14288bSECRETARY RESIGNED
2006-11-16AAFULL ACCOUNTS MADE UP TO 05/04/06
2006-10-30363sRETURN MADE UP TO 15/10/06; FULL LIST OF MEMBERS
2005-10-26363sRETURN MADE UP TO 15/10/05; FULL LIST OF MEMBERS
2005-10-25AAFULL ACCOUNTS MADE UP TO 05/04/05
2004-12-29AAFULL ACCOUNTS MADE UP TO 05/04/04
2004-10-22363sRETURN MADE UP TO 15/10/04; FULL LIST OF MEMBERS
2003-10-15363sRETURN MADE UP TO 15/10/03; FULL LIST OF MEMBERS
2003-10-15AAFULL ACCOUNTS MADE UP TO 05/04/03
2003-10-15363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2003-02-09AAFULL ACCOUNTS MADE UP TO 05/04/02
2002-11-18363(288)DIRECTOR'S PARTICULARS CHANGED
2002-11-18363sRETURN MADE UP TO 15/10/02; FULL LIST OF MEMBERS
2002-03-08AAFULL ACCOUNTS MADE UP TO 05/04/01
2002-03-08363(287)REGISTERED OFFICE CHANGED ON 08/03/02
2002-03-08363sRETURN MADE UP TO 15/10/01; FULL LIST OF MEMBERS
2000-11-22363sRETURN MADE UP TO 15/10/00; FULL LIST OF MEMBERS
2000-11-22AAFULL ACCOUNTS MADE UP TO 05/04/00
2000-05-09287REGISTERED OFFICE CHANGED ON 09/05/00 FROM: 10,HORNSEY PARK ROAD LONDON N8 0JP
1999-11-08363sRETURN MADE UP TO 15/10/99; FULL LIST OF MEMBERS
1999-11-08AAFULL ACCOUNTS MADE UP TO 05/04/99
1999-01-26363sRETURN MADE UP TO 31/12/98; FULL LIST OF MEMBERS
1998-06-22CERTNMCOMPANY NAME CHANGED CUNNINGHAM & GERAGHTY PLASTERING LIMITED CERTIFICATE ISSUED ON 23/06/98
1998-05-13225ACC. REF. DATE EXTENDED FROM 04/12/98 TO 05/04/99
1998-04-07AAFULL ACCOUNTS MADE UP TO 04/12/97
1998-04-07363sRETURN MADE UP TO 31/12/97; FULL LIST OF MEMBERS
1997-02-28AAFULL ACCOUNTS MADE UP TO 04/12/96
1997-02-28363sRETURN MADE UP TO 31/12/96; FULL LIST OF MEMBERS
1996-05-31288DIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OK0229663 Active Licenced property: TOTTENHAM 39-43 GARMAN ROAD LONDON GB N17 0UL.

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against C & G PLASTERING LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2011-03-09 Outstanding BARCLAYS BANK PLC
DEBENTURE 2010-12-23 Outstanding BARCLAYS BANK PLC
DEBENTURE 1992-08-28 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND
Filed Financial Reports
Annual Accounts
2018-03-31
Annual Accounts
2021-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on C & G PLASTERING LIMITED

Intangible Assets
Patents
We have not found any records of C & G PLASTERING LIMITED registering or being granted any patents
Domain Names

C & G PLASTERING LIMITED owns 1 domain names.

cgpl.co.uk  

Trademarks
We have not found any records of C & G PLASTERING LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for C & G PLASTERING LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (41100 - Development of building projects) as C & G PLASTERING LIMITED are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where C & G PLASTERING LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded C & G PLASTERING LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded C & G PLASTERING LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.