Company NameCWG Sheetmetal Ltd
DirectorChristopher William Griffiths
Company StatusActive
Company Number08702335
CategoryPrivate Limited Company
Incorporation Date23 September 2013(10 years, 7 months ago)

Business Activity

Section CManufacturing
SIC 2811Manufacture metal structures & parts
SIC 25110Manufacture of metal structures and parts of structures

Director

Director NameMr Christopher William Griffiths
Date of BirthJune 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed23 September 2013(same day as company formation)
RoleSheetmetal Work
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 23 Grasmere Way
Blyth
Northumberland
NE24 4RR

Location

Registered AddressUnit 6 Brunswick Industrial Park
Brunswick Village
Newcastle Upon Tyne
NE13 7BA
RegionNorth East
ConstituencyNewcastle upon Tyne North
CountyTyne and Wear
ParishBrunswick
WardCastle
Built Up AreaWideopen

Shareholders

100 at £1Christopher William Griffiths
100.00%
Ordinary

Financials

Year2014
Net Worth£40,446
Current Liabilities£24,477

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (1 month, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return23 September 2023 (7 months, 2 weeks ago)
Next Return Due7 October 2024 (5 months from now)

Filing History

31 October 2023Confirmation statement made on 23 September 2023 with no updates (3 pages)
28 July 2023Total exemption full accounts made up to 30 September 2022 (14 pages)
18 October 2022Confirmation statement made on 23 September 2022 with no updates (3 pages)
20 December 2021Total exemption full accounts made up to 30 September 2021 (14 pages)
23 September 2021Confirmation statement made on 23 September 2021 with no updates (3 pages)
15 June 2021Total exemption full accounts made up to 30 September 2020 (14 pages)
2 October 2020Confirmation statement made on 23 September 2020 with no updates (3 pages)
30 September 2020Total exemption full accounts made up to 30 September 2019 (14 pages)
28 July 2020Registered office address changed from Unit 23 Grasmere Way Blyth Northumberland NE24 4RR England to Unit 6 Brunswick Industrial Park Brunswick Village Newcastle upon Tyne NE13 7BA on 28 July 2020 (1 page)
24 September 2019Confirmation statement made on 23 September 2019 with no updates (3 pages)
28 June 2019Total exemption full accounts made up to 30 September 2018 (14 pages)
26 September 2018Confirmation statement made on 23 September 2018 with no updates (3 pages)
2 August 2018Total exemption full accounts made up to 30 September 2017 (11 pages)
7 October 2017Confirmation statement made on 23 September 2017 with updates (4 pages)
7 October 2017Confirmation statement made on 23 September 2017 with updates (4 pages)
29 March 2017Micro company accounts made up to 30 September 2016 (2 pages)
29 March 2017Micro company accounts made up to 30 September 2016 (2 pages)
3 October 2016Confirmation statement made on 23 September 2016 with updates (5 pages)
3 October 2016Confirmation statement made on 23 September 2016 with updates (5 pages)
30 November 2015Total exemption small company accounts made up to 30 September 2015 (9 pages)
30 November 2015Total exemption small company accounts made up to 30 September 2015 (9 pages)
16 October 2015Registered office address changed from Unit D6a Delaval Trading Estate Double Row Seaton Delaval Tyne and Wear NE25 0QT to Unit 23 Grasmere Way Blyth Northumberland NE24 4RR on 16 October 2015 (1 page)
16 October 2015Annual return made up to 23 September 2015 with a full list of shareholders
Statement of capital on 2015-10-16
  • GBP 100
(3 pages)
16 October 2015Registered office address changed from Unit D6a Delaval Trading Estate Double Row Seaton Delaval Tyne and Wear NE25 0QT to Unit 23 Grasmere Way Blyth Northumberland NE24 4RR on 16 October 2015 (1 page)
16 October 2015Annual return made up to 23 September 2015 with a full list of shareholders
Statement of capital on 2015-10-16
  • GBP 100
(3 pages)
15 October 2015Director's details changed for Mr Christopher William Griffiths on 15 September 2015 (2 pages)
15 October 2015Director's details changed for Mr Christopher William Griffiths on 15 September 2015 (2 pages)
23 September 2015Compulsory strike-off action has been discontinued (1 page)
23 September 2015Compulsory strike-off action has been discontinued (1 page)
22 September 2015First Gazette notice for compulsory strike-off (1 page)
22 September 2015First Gazette notice for compulsory strike-off (1 page)
20 September 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
20 September 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
29 September 2014Annual return made up to 23 September 2014 with a full list of shareholders
Statement of capital on 2014-09-29
  • GBP 100
(3 pages)
29 September 2014Annual return made up to 23 September 2014 with a full list of shareholders
Statement of capital on 2014-09-29
  • GBP 100
(3 pages)
23 September 2013Incorporation
Statement of capital on 2013-09-23
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
23 September 2013Incorporation
Statement of capital on 2013-09-23
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)