Castleknock
Dublin 15
Irish
Director Name | Ms Dolores Vijandi Urrechaga |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | Spanish |
Status | Current |
Appointed | 04 October 2013(11 years, 3 months after company formation) |
Appointment Duration | 10 years, 6 months |
Role | Company Director |
Country of Residence | Spain |
Correspondence Address | Parque TecnolÓGico 210 Parque TecnolÓGico, 210 48170 Zamudio Bizkaia Spain |
Director Name | Mr Martin Joseph Kelly |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 08 July 2002(same day as company formation) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | Illan House Castledillon Straffan Co Kildare Irish |
Director Name | Denis O Connor |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 08 July 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | Ardsallagh Fethard County Tipperary Irish |
Secretary Name | Philip James Stephenson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 July 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 11 Barnton Road Windy Nook Gateshead Tyne And Wear NE10 9AT |
Director Name | Mr Adrian Kearney |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 28 January 2003(6 months, 3 weeks after company formation) |
Appointment Duration | 4 weeks, 1 day (resigned 26 February 2003) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | 24 Roselawn Road Castleknock Dublin 15 Irish |
Director Name | Philip James Stephenson |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 2003(9 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 8 months (resigned 09 January 2006) |
Role | Managing Director |
Correspondence Address | Number 1 Flourissia Garden Penera Protaras Cyprus |
Secretary Name | Kelly Dawn Winter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 April 2003(9 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 5 months (resigned 24 September 2004) |
Role | Accountant |
Correspondence Address | 12 Manor View East Concord Washington Tyne & Wear NE37 3ET |
Director Name | Mr Brian Hood |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2004(1 year, 5 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 12 June 2008) |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | 21 Hallfield Drive Peterlee County Durham SR8 3DB |
Secretary Name | Simon David Gascoigne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 September 2004(2 years, 2 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 29 August 2013) |
Role | Accountant |
Correspondence Address | 3 Alwinton Drive Chester Le Street County Durham DH2 3JH |
Director Name | Kevin James Chapman |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 2005(3 years, 5 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 12 June 2008) |
Role | Company Director |
Correspondence Address | 2 Hampton Gardens Meadow View Stafford Staffordshire ST18 0WD |
Director Name | Glen Scott Smith |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 2005(3 years, 5 months after company formation) |
Appointment Duration | 6 months (resigned 09 June 2006) |
Role | Engineer |
Correspondence Address | 4a Garth Avenue Kirkby In Ashfield Nottinghamshire NG17 8HW |
Director Name | Dileep Patil |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 01 July 2008(5 years, 12 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 04 October 2013) |
Role | Managing Director Cg Power |
Country of Residence | Belgium |
Correspondence Address | 7th Floor 7th Floor 11-13 Marie Theresialei B-2018 Antwerp Belgium |
Director Name | Mr Henri Mottard |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 04 October 2013(11 years, 3 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 10 September 2014) |
Role | Company Director |
Country of Residence | Belgium |
Correspondence Address | 628 Chaussee De Waterloo 1050 Brussels Belgium |
Director Name | Mr Mark Wetton |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 2014(12 years, 2 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 02 September 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit F Network Business Centre Jarrow Tyne & Wear NE31 1SF |
Website | cgglobal.com |
---|
Registered Address | 5 Bamburgh Court Bamburgh Court Team Valley Trading Estate Gateshead NE11 0TX |
---|---|
Region | North East |
Constituency | Gateshead |
County | Tyne and Wear |
Ward | Lobley Hill and Bensham |
Built Up Area | Tyneside |
1.8m at £1 | Cg Power Systems Belgium Nv 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £3,081,230 |
Gross Profit | £1,579,169 |
Net Worth | £3,230,261 |
Cash | £927,147 |
Current Liabilities | £13,297,243 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 8 July 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 22 July 2024 (2 months, 3 weeks from now) |
28 July 2004 | Delivered on: 10 August 2004 Satisfied on: 10 August 2009 Persons entitled: Anglo Irish Bank Corporation PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
---|---|
31 January 2003 | Delivered on: 8 February 2003 Satisfied on: 5 December 2005 Persons entitled: Gatx European Technology Ventures Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
9 September 2020 | Confirmation statement made on 8 July 2020 with no updates (3 pages) |
---|---|
5 September 2019 | Full accounts made up to 31 December 2018 (19 pages) |
9 August 2019 | Confirmation statement made on 8 July 2019 with no updates (3 pages) |
20 February 2019 | Full accounts made up to 31 December 2017 (18 pages) |
19 December 2018 | Previous accounting period shortened from 31 March 2018 to 31 December 2017 (1 page) |
19 October 2018 | Director's details changed for Ms Nekane Vijandi Urrechaga on 19 October 2018 (2 pages) |
10 September 2018 | Confirmation statement made on 8 July 2018 with updates (4 pages) |
18 April 2018 | Registered office address changed from Unit F Network Business Centre Jarrow Tyne & Wear NE31 1SF to PO Box NE11 0TX 5 Bamburgh Court Bamburgh Court Team Valley Trading Estate Gateshead NE11 0TX on 18 April 2018 (1 page) |
11 August 2017 | Full accounts made up to 31 March 2017 (21 pages) |
11 August 2017 | Full accounts made up to 31 March 2017 (21 pages) |
21 July 2017 | Confirmation statement made on 8 July 2017 with updates (4 pages) |
21 July 2017 | Confirmation statement made on 8 July 2017 with updates (4 pages) |
6 July 2017 | Company name changed cg automation systems uk LTD.\certificate issued on 06/07/17
|
6 July 2017 | Company name changed cg automation systems uk LTD.\certificate issued on 06/07/17
|
30 December 2016 | Statement of company's objects (2 pages) |
30 December 2016 | Resolutions
|
30 December 2016 | Resolutions
|
30 December 2016 | Statement of company's objects (2 pages) |
5 October 2016 | Confirmation statement made on 8 July 2016 with updates (5 pages) |
5 October 2016 | Confirmation statement made on 8 July 2016 with updates (5 pages) |
24 August 2016 | Full accounts made up to 31 March 2016 (20 pages) |
24 August 2016 | Full accounts made up to 31 March 2016 (20 pages) |
23 September 2015 | Termination of appointment of Mark Wetton as a director on 2 September 2015 (1 page) |
23 September 2015 | Termination of appointment of Mark Wetton as a director on 2 September 2015 (1 page) |
23 September 2015 | Termination of appointment of Mark Wetton as a director on 2 September 2015 (1 page) |
21 July 2015 | Annual return made up to 8 July 2015 with a full list of shareholders Statement of capital on 2015-07-21
|
21 July 2015 | Annual return made up to 8 July 2015 with a full list of shareholders Statement of capital on 2015-07-21
|
21 July 2015 | Annual return made up to 8 July 2015 with a full list of shareholders Statement of capital on 2015-07-21
|
4 June 2015 | Full accounts made up to 31 March 2015 (20 pages) |
4 June 2015 | Full accounts made up to 31 March 2015 (20 pages) |
22 September 2014 | Appointment of Mr Mark Wetton as a director on 10 September 2014 (2 pages) |
22 September 2014 | Termination of appointment of Henri Mottard as a director on 10 September 2014 (1 page) |
22 September 2014 | Termination of appointment of Henri Mottard as a director on 10 September 2014 (1 page) |
22 September 2014 | Appointment of Mr Mark Wetton as a director on 10 September 2014 (2 pages) |
15 September 2014 | Full accounts made up to 31 March 2014 (20 pages) |
15 September 2014 | Full accounts made up to 31 March 2014 (20 pages) |
11 July 2014 | Annual return made up to 8 July 2014 with a full list of shareholders Statement of capital on 2014-07-11
|
11 July 2014 | Annual return made up to 8 July 2014 with a full list of shareholders Statement of capital on 2014-07-11
|
11 July 2014 | Annual return made up to 8 July 2014 with a full list of shareholders Statement of capital on 2014-07-11
|
18 December 2013 | Appointment of Ms Nekane Vijandi Urrechaga as a director (2 pages) |
18 December 2013 | Termination of appointment of Dileep Patil as a director (1 page) |
18 December 2013 | Appointment of Ms Nekane Vijandi Urrechaga as a director (2 pages) |
18 December 2013 | Termination of appointment of Martin Kelly as a director (1 page) |
18 December 2013 | Appointment of Mr. Henri Mottard as a director (2 pages) |
18 December 2013 | Termination of appointment of Dileep Patil as a director (1 page) |
18 December 2013 | Appointment of Mr. Henri Mottard as a director (2 pages) |
18 December 2013 | Termination of appointment of Martin Kelly as a director (1 page) |
17 December 2013 | Termination of appointment of Simon Gascoigne as a secretary (1 page) |
17 December 2013 | Termination of appointment of Simon Gascoigne as a secretary (1 page) |
22 July 2013 | Full accounts made up to 31 March 2013 (20 pages) |
22 July 2013 | Full accounts made up to 31 March 2013 (20 pages) |
11 July 2013 | Annual return made up to 8 July 2013 with a full list of shareholders (6 pages) |
11 July 2013 | Annual return made up to 8 July 2013 with a full list of shareholders (6 pages) |
11 July 2013 | Annual return made up to 8 July 2013 with a full list of shareholders (6 pages) |
20 August 2012 | Full accounts made up to 31 March 2012 (18 pages) |
20 August 2012 | Full accounts made up to 31 March 2012 (18 pages) |
18 July 2012 | Auditor's resignation (3 pages) |
18 July 2012 | Auditor's resignation (3 pages) |
13 July 2012 | Annual return made up to 8 July 2012 with a full list of shareholders (6 pages) |
13 July 2012 | Annual return made up to 8 July 2012 with a full list of shareholders (6 pages) |
13 July 2012 | Annual return made up to 8 July 2012 with a full list of shareholders (6 pages) |
22 June 2012 | Section 519 (1 page) |
22 June 2012 | Section 519 (1 page) |
18 July 2011 | Annual return made up to 8 July 2011 with a full list of shareholders (6 pages) |
18 July 2011 | Annual return made up to 8 July 2011 with a full list of shareholders (6 pages) |
18 July 2011 | Annual return made up to 8 July 2011 with a full list of shareholders (6 pages) |
24 May 2011 | Full accounts made up to 31 March 2011 (19 pages) |
24 May 2011 | Full accounts made up to 31 March 2011 (19 pages) |
17 August 2010 | Full accounts made up to 31 March 2010 (17 pages) |
17 August 2010 | Full accounts made up to 31 March 2010 (17 pages) |
12 July 2010 | Annual return made up to 8 July 2010 with a full list of shareholders (5 pages) |
12 July 2010 | Annual return made up to 8 July 2010 with a full list of shareholders (5 pages) |
12 July 2010 | Annual return made up to 8 July 2010 with a full list of shareholders (5 pages) |
9 July 2010 | Director's details changed for Managing Director Dileep Patil on 8 July 2010 (2 pages) |
9 July 2010 | Director's details changed for Managing Director Dileep Patil on 8 July 2010 (2 pages) |
9 July 2010 | Director's details changed for Managing Director Dileep Patil on 8 July 2010 (2 pages) |
8 July 2010 | Director's details changed for Martin Joseph Kelly on 8 July 2010 (2 pages) |
8 July 2010 | Director's details changed for Adrian Kearney on 8 July 2010 (2 pages) |
8 July 2010 | Director's details changed for Martin Joseph Kelly on 8 July 2010 (2 pages) |
8 July 2010 | Director's details changed for Martin Joseph Kelly on 8 July 2010 (2 pages) |
8 July 2010 | Director's details changed for Adrian Kearney on 8 July 2010 (2 pages) |
8 July 2010 | Director's details changed for Adrian Kearney on 8 July 2010 (2 pages) |
19 November 2009 | Full accounts made up to 31 March 2009 (17 pages) |
19 November 2009 | Full accounts made up to 31 March 2009 (17 pages) |
10 October 2009 | Resolutions
|
10 October 2009 | Company name changed microsol (uk) LIMITED\certificate issued on 10/10/09
|
10 October 2009 | Resolutions
|
10 October 2009 | Company name changed microsol (uk) LIMITED\certificate issued on 10/10/09
|
13 August 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
13 August 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
9 July 2009 | Registered office changed on 09/07/2009 from unit f, network business centre jarrow tyne and wear NE31 1SF (1 page) |
9 July 2009 | Return made up to 08/07/09; full list of members (4 pages) |
9 July 2009 | Return made up to 08/07/09; full list of members (4 pages) |
9 July 2009 | Location of register of members (1 page) |
9 July 2009 | Location of register of members (1 page) |
9 July 2009 | Registered office changed on 09/07/2009 from unit f, network business centre jarrow tyne and wear NE31 1SF (1 page) |
19 December 2008 | Director appointed managing director dileep patil (2 pages) |
19 December 2008 | Director appointed managing director dileep patil (2 pages) |
16 September 2008 | Accounts for a small company made up to 31 March 2008 (16 pages) |
16 September 2008 | Accounts for a small company made up to 31 March 2008 (16 pages) |
8 July 2008 | Return made up to 08/07/08; full list of members (3 pages) |
8 July 2008 | Return made up to 08/07/08; full list of members (3 pages) |
24 June 2008 | Appointment terminated director kevin chapman (1 page) |
24 June 2008 | Appointment terminated director kevin chapman (1 page) |
24 June 2008 | Appointment terminated director brian hood (1 page) |
24 June 2008 | Appointment terminated director brian hood (1 page) |
6 August 2007 | Accounts for a small company made up to 31 March 2007 (8 pages) |
6 August 2007 | Accounts for a small company made up to 31 March 2007 (8 pages) |
25 July 2007 | Return made up to 08/07/07; full list of members (8 pages) |
25 July 2007 | Return made up to 08/07/07; full list of members (8 pages) |
12 July 2007 | Auditor's resignation (1 page) |
12 July 2007 | Auditor's resignation (1 page) |
20 October 2006 | Accounts for a small company made up to 31 March 2006 (8 pages) |
20 October 2006 | Accounts for a small company made up to 31 March 2006 (8 pages) |
18 July 2006 | Return made up to 08/07/06; full list of members (8 pages) |
18 July 2006 | Return made up to 08/07/06; full list of members (8 pages) |
22 June 2006 | Director resigned (1 page) |
22 June 2006 | Director resigned (1 page) |
23 March 2006 | Accounts for a small company made up to 31 March 2005 (8 pages) |
23 March 2006 | Accounts for a small company made up to 31 March 2005 (8 pages) |
13 January 2006 | Director resigned (1 page) |
13 January 2006 | Director resigned (1 page) |
5 January 2006 | New director appointed (2 pages) |
5 January 2006 | New director appointed (2 pages) |
29 December 2005 | New director appointed (2 pages) |
29 December 2005 | New director appointed (2 pages) |
29 December 2005 | Director resigned (1 page) |
29 December 2005 | Director resigned (1 page) |
16 December 2005 | New director appointed (2 pages) |
16 December 2005 | New director appointed (2 pages) |
5 December 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
5 December 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
20 July 2005 | Return made up to 08/07/05; full list of members
|
20 July 2005 | Return made up to 08/07/05; full list of members
|
4 February 2005 | Accounts for a small company made up to 31 March 2004 (8 pages) |
4 February 2005 | Accounts for a small company made up to 31 March 2004 (8 pages) |
12 January 2005 | Return made up to 08/07/04; full list of members (8 pages) |
12 January 2005 | Return made up to 08/07/04; full list of members (8 pages) |
12 January 2005 | Secretary resigned (1 page) |
12 January 2005 | New secretary appointed (2 pages) |
12 January 2005 | New secretary appointed (2 pages) |
12 January 2005 | Secretary resigned (1 page) |
10 August 2004 | Particulars of mortgage/charge (15 pages) |
10 August 2004 | Particulars of mortgage/charge (15 pages) |
13 April 2004 | New director appointed (2 pages) |
13 April 2004 | New director appointed (2 pages) |
5 April 2004 | Accounts for a small company made up to 31 March 2003 (7 pages) |
5 April 2004 | Accounts for a small company made up to 31 March 2003 (7 pages) |
7 January 2004 | Auditor's resignation (1 page) |
7 January 2004 | Auditor's resignation (1 page) |
26 August 2003 | Return made up to 08/07/03; full list of members (7 pages) |
26 August 2003 | Return made up to 08/07/03; full list of members (7 pages) |
15 July 2003 | Registered office changed on 15/07/03 from: 11 barnton road windy nook gateshead tyne & wear NE10 9AT (1 page) |
15 July 2003 | Registered office changed on 15/07/03 from: 11 barnton road windy nook gateshead tyne & wear NE10 9AT (1 page) |
22 April 2003 | New secretary appointed (1 page) |
22 April 2003 | Secretary resigned (1 page) |
22 April 2003 | New director appointed (1 page) |
22 April 2003 | New secretary appointed (1 page) |
22 April 2003 | New director appointed (1 page) |
22 April 2003 | Secretary resigned (1 page) |
17 April 2003 | Accounting reference date shortened from 31/07/03 to 31/03/03 (1 page) |
17 April 2003 | Accounting reference date shortened from 31/07/03 to 31/03/03 (1 page) |
26 February 2003 | Director resigned (1 page) |
26 February 2003 | Director resigned (1 page) |
24 February 2003 | Secretary's particulars changed (1 page) |
24 February 2003 | New director appointed (2 pages) |
24 February 2003 | New director appointed (2 pages) |
24 February 2003 | Secretary's particulars changed (1 page) |
20 February 2003 | Director's particulars changed (1 page) |
20 February 2003 | Director's particulars changed (1 page) |
8 February 2003 | Particulars of mortgage/charge (19 pages) |
8 February 2003 | Particulars of mortgage/charge (19 pages) |
8 July 2002 | Incorporation (16 pages) |
8 July 2002 | Incorporation (16 pages) |