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..
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
75, De Beauvoir Road, London, England, N1 4EL | Director | 08 June 2017 | Active |
Merlin House, Princes Park, Princesway, Team Valley Trading Estate, Gateshead, United Kingdom, NE11 0NF | Director | 08 June 2017 | Active |
Unit 2, The Village, Guards Avenue, Caterham-On-The-Hill, United Kingdom, CR3 5XL | Director | 17 March 2017 | Active |
Merlin House, Princes Park, Princesway, Team Valley Trading Estate, Gateshead, United Kingdom, NE11 0NF | Director | 08 June 2017 | Active |
Unit 2, The Village, Guards Avenue, Caterham-On-The-Hill, United Kingdom, CR3 5XL | Director | 08 June 2017 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-12-31 | Accounts | Accounts with accounts type micro entity. | Download |
2023-06-27 | Officers | Change person director company with change date. | Download |
2023-03-30 | Confirmation statement | Confirmation statement with updates. | Download |
2022-12-30 | Accounts | Accounts with accounts type micro entity. | Download |
2022-03-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-20 | Accounts | Accounts with accounts type micro entity. | Download |
2021-03-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-31 | Accounts | Accounts with accounts type micro entity. | Download |
2020-03-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-17 | Accounts | Accounts with accounts type micro entity. | Download |
2019-07-27 | Officers | Termination director company with name termination date. | Download |
2019-03-27 | Confirmation statement | Confirmation statement with updates. | Download |
2019-03-25 | Resolution | Resolution. | Download |
2019-03-25 | Capital | Capital return purchase own shares. | Download |
2019-03-18 | Capital | Capital allotment shares. | Download |
2019-03-08 | Resolution | Resolution. | Download |
2018-11-30 | Persons with significant control | Notification of a person with significant control. | Download |
2018-11-30 | Accounts | Accounts with accounts type micro entity. | Download |
2018-08-09 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2018-07-05 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-03-27 | Confirmation statement | Confirmation statement with updates. | Download |
2018-03-22 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-03-22 | Persons with significant control | Notification of a person with significant control. | Download |
2017-06-23 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.