Company NameC G Civil & Groundwork Contractors Limited
DirectorGary Driver
Company StatusActive
Company Number09094769
CategoryPrivate Limited Company
Incorporation Date20 June 2014(9 years, 10 months ago)
Previous NameLeigh Toy Box Limited

Business Activity

Section FConstruction
SIC 42990Construction of other civil engineering projects n.e.c.

Directors

Director NameMr Gary Driver
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed22 June 2015(1 year after company formation)
Appointment Duration8 years, 10 months
RoleGroundwork Contractor
Country of ResidenceEngland
Correspondence AddressHopkin Lavenham Road
Great Waldingfield
Sudbury
CO10 0SA
Director NameBeverly Linda Green
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHowells Farm Offices Maypole Road
Langford
Nr Maldon
Essex
CM9 4SY
Director NameMiss Stephanie Anne Metcalfe
Date of BirthMarch 1985 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHowells Farm Offices Maypole Road
Langford
Nr Maldon
Essex
CM9 4SY

Location

Registered AddressHopkin Lavenham Road
Great Waldingfield
Sudbury
CO10 0SA
RegionEast of England
ConstituencySouth Suffolk
CountySuffolk
ParishGreat Waldingfield
WardWaldingfield
Built Up AreaGreat Waldingfield
Address MatchesOver 30 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return25 October 2023 (5 months, 3 weeks ago)
Next Return Due8 November 2024 (6 months, 3 weeks from now)

Filing History

1 November 2023Confirmation statement made on 25 October 2023 with no updates (3 pages)
23 October 2023Total exemption full accounts made up to 31 March 2023 (6 pages)
25 October 2022Confirmation statement made on 25 October 2022 with updates (4 pages)
14 October 2022Total exemption full accounts made up to 31 March 2022 (6 pages)
12 September 2022Registered office address changed from Mill House Broad Road Wickham St. Paul Halstead CO9 2PG England to Hopkin Lavenham Road Great Waldingfield Sudbury CO10 0SA on 12 September 2022 (1 page)
10 February 2022Confirmation statement made on 9 January 2022 with no updates (3 pages)
16 September 2021Micro company accounts made up to 31 March 2021 (3 pages)
8 April 2021Confirmation statement made on 9 January 2021 with no updates (3 pages)
7 October 2020Registered office address changed from Howells Farm Offices Maypole Road Langford Nr Maldon Essex CM9 4SY to Mill House Broad Road Wickham St. Paul Halstead CO9 2PG on 7 October 2020 (1 page)
25 September 2020Micro company accounts made up to 31 March 2020 (3 pages)
18 September 2020Confirmation statement made on 9 January 2020 with no updates (3 pages)
12 October 2019Micro company accounts made up to 31 March 2019 (2 pages)
6 August 2019Confirmation statement made on 6 July 2019 with updates (5 pages)
31 July 2018Micro company accounts made up to 31 March 2018 (3 pages)
23 July 2018Confirmation statement made on 6 July 2018 with no updates (3 pages)
21 December 2017Micro company accounts made up to 31 March 2017 (4 pages)
21 December 2017Micro company accounts made up to 31 March 2017 (4 pages)
9 August 2017Confirmation statement made on 6 July 2017 with no updates (3 pages)
9 August 2017Confirmation statement made on 6 July 2017 with no updates (3 pages)
26 July 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
26 July 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
19 July 2016Confirmation statement made on 6 July 2016 with updates (5 pages)
19 July 2016Confirmation statement made on 6 July 2016 with updates (5 pages)
14 June 2016Previous accounting period shortened from 30 June 2016 to 31 March 2016 (1 page)
14 June 2016Previous accounting period shortened from 30 June 2016 to 31 March 2016 (1 page)
18 February 2016Accounts for a dormant company made up to 30 June 2015 (2 pages)
18 February 2016Accounts for a dormant company made up to 30 June 2015 (2 pages)
3 August 2015Annual return made up to 6 July 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 1
(3 pages)
3 August 2015Annual return made up to 6 July 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 1
(3 pages)
3 August 2015Annual return made up to 6 July 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 1
(3 pages)
28 July 2015Appointment of Mr Gary Driver as a director on 22 June 2015 (2 pages)
28 July 2015Appointment of Mr Gary Driver as a director on 22 June 2015 (2 pages)
28 July 2015Termination of appointment of Beverly Linda Green as a director on 22 June 2015 (1 page)
28 July 2015Termination of appointment of Stephanie Anne Metcalfe as a director on 22 June 2015 (1 page)
28 July 2015Company name changed leigh toy box LIMITED\certificate issued on 28/07/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-06-22
(3 pages)
28 July 2015Termination of appointment of Stephanie Anne Metcalfe as a director on 22 June 2015 (1 page)
28 July 2015Company name changed leigh toy box LIMITED\certificate issued on 28/07/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-06-22
(3 pages)
28 July 2015Termination of appointment of Beverly Linda Green as a director on 22 June 2015 (1 page)
23 June 2014Appointment of Miss Stephanie Anne Metcalfe as a director (2 pages)
23 June 2014Appointment of Miss Stephanie Anne Metcalfe as a director (2 pages)
20 June 2014Incorporation
Statement of capital on 2014-06-20
  • GBP 1
(21 pages)
20 June 2014Incorporation
Statement of capital on 2014-06-20
  • GBP 1
(21 pages)