CGA AUTOMATION LIMITED - LITTLEHAMPTON
Company Profile | Company Filings |
Overview
CGA AUTOMATION LIMITED is a Private Limited Company from LITTLEHAMPTON ENGLAND and has the status: Active.
CGA AUTOMATION LIMITED was incorporated 19 years ago on 04/04/2005 and has the registered number: 05412428. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/09/2024.
CGA AUTOMATION LIMITED was incorporated 19 years ago on 04/04/2005 and has the registered number: 05412428. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/09/2024.
CGA AUTOMATION LIMITED - LITTLEHAMPTON
This company is listed in the following categories:
28960 - Manufacture of plastics and rubber machinery
28960 - Manufacture of plastics and rubber machinery
28990 - Manufacture of other special-purpose machinery n.e.c.
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
2/4 ASH LANE
LITTLEHAMPTON
BN16 3BZ
ENGLAND
This Company Originates in : United Kingdom
Previous trading names include:
HOLLOWRAP LIMITED (until 23/12/2021)
HOLLOWRAP LIMITED (until 23/12/2021)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
03/04/2023 | 17/04/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
WAYNE LYNES | Jul 1978 | British | Director | 2021-08-11 | CURRENT |
MR TIMOTHY MALCOLM LYNES | Mar 1954 | British | Director | 2021-08-11 | CURRENT |
MR RUSSELL JOHN LYNES | Sep 1982 | British | Director | 2021-08-11 | CURRENT |
MR ROLF LYNES | Jan 1977 | British | Director | 2021-08-11 | CURRENT |
MRS STEPHANIE LYNES | Secretary | 2021-09-16 | CURRENT | ||
MR MARK ADRIAN PICKERING | Sep 1963 | British | Director | 2011-01-05 UNTIL 2021-08-11 | RESIGNED |
MR DAVID TERRY PAXTON | Sep 1964 | British | Director | 2011-01-05 UNTIL 2021-08-11 | RESIGNED |
DAVID GEORGE JAMES GREIG | Jun 1947 | British | Director | 2005-04-04 UNTIL 2011-11-21 | RESIGNED |
JOHN CRAIG | Feb 1949 | Director | 2005-04-04 UNTIL 2011-11-21 | RESIGNED | |
KEVIN MICHAEL BREWER | Apr 1952 | British | Director | 2005-04-04 UNTIL 2005-04-04 | RESIGNED |
JOHN CRAIG | Feb 1949 | Secretary | 2005-04-04 UNTIL 2011-11-21 | RESIGNED | |
SUZANNE BREWER | Jun 1955 | Secretary | 2005-04-04 UNTIL 2005-04-04 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Cga Global Holdings Ltd | 2021-08-11 | Littlehampton |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Mr Mark Adrian Pickering | 2016-04-06 - 2021-08-11 | 9/1963 | Ownership of shares 25 to 50 percent | |
Mr David Terry Paxton | 2016-04-06 - 2021-08-11 | 9/1964 | Ownership of shares 25 to 50 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
CGA Automation Limited Accounts | 2023-08-15 | 31-12-2022 | £64,230 Cash £137,236 equity |
CGA Automation Limited Accounts | 2022-09-22 | 31-12-2021 | £66,592 Cash £66,821 equity |
Hollowrap Limited Accounts | 2021-06-03 | 31-12-2020 | £439,794 Cash £90,684 equity |
Hollowrap Limited Accounts | 2020-04-16 | 31-12-2019 | £432,366 Cash £138,715 equity |
Hollowrap Limited Accounts | 2019-04-25 | 31-12-2018 | £461,242 Cash £130,706 equity |
Hollowrap Limited Accounts | 2018-03-22 | 31-12-2017 | £370,619 Cash £101,827 equity |
Hollowrap Limited Accounts | 2017-05-09 | 31-12-2016 | £642,480 Cash £55,876 equity |
Hollowrap Limited - Abbreviated accounts 16.1 | 2016-06-18 | 31-12-2015 | £572,016 Cash £95,958 equity |
Hollowrap Limited - Limited company - abbreviated - 11.6 | 2015-04-23 | 31-12-2014 | £450,956 Cash £125,426 equity |