UKBizDB.co.uk

4NG LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as 4ng Limited. The company was founded 7 years ago and was given the registration number 10676596. The firm's registered office is in CATERHAM-ON-THE-HILL. You can find them at Unit 2, The Village, Guards Avenue, Caterham-on-the-hill, Surrey. This company's SIC code is 32990 - Other manufacturing n.e.c..

Company Information

Name:4NG LIMITED
Company Number:10676596
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 March 2017
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 32990 - Other manufacturing n.e.c.
  • 62012 - Business and domestic software development
  • 72190 - Other research and experimental development on natural sciences and engineering

Office Address & Contact

Registered Address:Unit 2, The Village, Guards Avenue, Caterham-on-the-hill, Surrey, United Kingdom, CR3 5XL
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
75, De Beauvoir Road, London, England, N1 4EL

Director08 June 2017Active
Merlin House, Princes Park, Princesway, Team Valley Trading Estate, Gateshead, United Kingdom, NE11 0NF

Director08 June 2017Active
Unit 2, The Village, Guards Avenue, Caterham-On-The-Hill, United Kingdom, CR3 5XL

Director17 March 2017Active
Merlin House, Princes Park, Princesway, Team Valley Trading Estate, Gateshead, United Kingdom, NE11 0NF

Director08 June 2017Active
Unit 2, The Village, Guards Avenue, Caterham-On-The-Hill, United Kingdom, CR3 5XL

Director08 June 2017Active

People with Significant Control

Mr Stephen Andrew O'Hara
Notified on:08 June 2018
Status:Active
Date of birth:December 1962
Nationality:British
Country of residence:United Kingdom
Address:Unit 2, The Village, Guards Avenue, Caterham-On-The-Hill, United Kingdom, CR3 5XL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Foster Environmental Limited
Notified on:08 June 2017
Status:Active
Country of residence:England
Address:Normanyby Gateway, Lysaghts Way, Scunthorpe, England, DN15 9YG
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Stephen Andrew O'Hara
Notified on:17 March 2017
Status:Active
Date of birth:December 1962
Nationality:British
Country of residence:United Kingdom
Address:Unit 2, The Village, Guards Avenue, Caterham-On-The-Hill, United Kingdom, CR3 5XL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-26Confirmation statement

Confirmation statement with no updates.

Download
2023-12-31Accounts

Accounts with accounts type micro entity.

Download
2023-06-27Officers

Change person director company with change date.

Download
2023-03-30Confirmation statement

Confirmation statement with updates.

Download
2022-12-30Accounts

Accounts with accounts type micro entity.

Download
2022-03-21Confirmation statement

Confirmation statement with no updates.

Download
2022-01-20Accounts

Accounts with accounts type micro entity.

Download
2021-03-30Confirmation statement

Confirmation statement with no updates.

Download
2020-12-31Accounts

Accounts with accounts type micro entity.

Download
2020-03-30Confirmation statement

Confirmation statement with no updates.

Download
2019-12-17Accounts

Accounts with accounts type micro entity.

Download
2019-07-27Officers

Termination director company with name termination date.

Download
2019-03-27Confirmation statement

Confirmation statement with updates.

Download
2019-03-25Resolution

Resolution.

Download
2019-03-25Capital

Capital return purchase own shares.

Download
2019-03-18Capital

Capital allotment shares.

Download
2019-03-08Resolution

Resolution.

Download
2018-11-30Persons with significant control

Notification of a person with significant control.

Download
2018-11-30Accounts

Accounts with accounts type micro entity.

Download
2018-08-09Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-07-05Persons with significant control

Cessation of a person with significant control.

Download
2018-03-27Confirmation statement

Confirmation statement with updates.

Download
2018-03-22Persons with significant control

Cessation of a person with significant control.

Download
2018-03-22Persons with significant control

Notification of a person with significant control.

Download
2017-06-23Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.