UKBizDB.co.uk

GNG GROUP LIMITED

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

This company is commonly known as Gng Group Limited. The company was founded 36 years ago and was given the registration number 02208868. The firm's registered office is in WAKEFIELD. You can find them at Unit 1 Navigation Yard, Chantry Bridge, Wakefield, . This company's SIC code is 31030 - Manufacture of mattresses.

Company Information

Name:GNG GROUP LIMITED
Company Number:02208868
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 December 1987
End of financial year:31 August 2022
Jurisdiction:England - Wales
Industry Codes:
  • 31030 - Manufacture of mattresses
  • 32990 - Other manufacturing n.e.c.

Office Address & Contact

Registered Address:Unit 1 Navigation Yard, Chantry Bridge, Wakefield, WF1 5DL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 1, Navigation Yard, Chantry Bridge, Wakefield, WF1 5DL

Director14 August 2013Active
Unit G1, Tyler Close, Normanton Industrial Estate, Normanton, England, WF6 1RL

Director01 January 2007Active
New Court, Abbey Road North Shepley, Huddersfield, HD8 8BJ

Director10 July 2006Active
New Court Abbey Road North, Shepley, Huddersfield, HD8 8BJ

Director20 February 1996Active
Unit 1, Navigation Yard, Chantry Bridge, Wakefield, England, WF1 5DL

Secretary23 November 2012Active
538 Newhey Road, Outlane, Huddersfield, HD3 3XH

Secretary-Active
136 Hightown Road, Liversedge, WF15 8BZ

Secretary05 February 2001Active
Unit 60-70 Bmk Industrial Estate, Wakefield Road, Liversedge, WF15 6JB

Secretary17 December 2010Active
Unit 1, Navigation Yard, Chantry Bridge, Wakefield, England, WF1 5DL

Secretary09 February 2011Active
New Court Abbey Road North, Shepley, Huddersfield, HD8 8BJ

Secretary01 January 1997Active
538 Newhey Road, Outlane, Huddersfield, HD3 3XH

Director-Active
538 New Hey Road, Outlane, Huddersfield, HD3 3XH

Director-Active
Unit 1, Navigation Yard, Chantry Bridge, Wakefield, WF1 5DL

Director02 September 2019Active
Unit 1, Navigation Yard, Chantry Bridge, Wakefield, WF1 5DL

Director20 July 2018Active
132 Towngate, Netherthong, Holmfirth, HD9 3XZ

Director04 October 2004Active
Unit 1, Navigation Yard, Chantry Bridge, Wakefield, England, WF1 5DL

Director23 February 2011Active
26 Mortimer Terrace, Healey, Batley, WF17 8BY

Director06 March 2001Active
14 Westbourne Terrace, Queensbury, Bradford, BD13 1PQ

Director20 February 1996Active
6 Parkview Hilltop, Queensbury, Bradford, BD13 1PL

Director-Active
C1-22 Vila Sol, Vilamoura 8125, Algarve,

Director31 January 2003Active

People with Significant Control

Mr Phillip Kaye Whittell
Notified on:28 December 2016
Status:Active
Date of birth:January 1969
Nationality:British
Country of residence:England
Address:Unit G1, Tyler Close, Normanton, England, WF6 1RL
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Phillip Kaye Whittell
Notified on:06 April 2016
Status:Active
Date of birth:February 1969
Nationality:British
Country of residence:England
Address:Unit G1, Tyler Close, Normanton, England, WF6 1RL
Nature of control:
  • Significant influence or control

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-02-02Confirmation statement

Confirmation statement with no updates.

Download
2023-10-25Persons with significant control

Notification of a person with significant control.

Download
2023-06-08Accounts

Accounts with accounts type total exemption full.

Download
2023-04-03Address

Change registered office address company with date old address new address.

Download
2023-01-25Confirmation statement

Confirmation statement with updates.

Download
2022-02-14Accounts

Accounts with accounts type total exemption full.

Download
2022-01-25Confirmation statement

Confirmation statement with updates.

Download
2021-11-30Mortgage

Mortgage satisfy charge full.

Download
2021-07-16Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-06-24Mortgage

Mortgage satisfy charge full.

Download
2021-06-03Mortgage

Mortgage charge whole cease and release with charge number.

Download
2021-04-03Officers

Termination director company with name termination date.

Download
2021-03-22Accounts

Accounts with accounts type total exemption full.

Download
2021-01-26Confirmation statement

Confirmation statement with no updates.

Download
2020-04-29Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-03-26Accounts

Accounts with accounts type total exemption full.

Download
2020-02-04Confirmation statement

Confirmation statement with updates.

Download
2020-01-23Officers

Termination director company with name termination date.

Download
2020-01-20Mortgage

Mortgage satisfy charge full.

Download
2019-10-01Mortgage

Mortgage charge whole release with charge number.

Download
2019-09-17Officers

Appoint person director company with name date.

Download
2019-04-18Resolution

Resolution.

Download
2019-04-18Resolution

Resolution.

Download
2019-04-05Capital

Capital allotment shares.

Download
2019-02-19Accounts

Accounts amended with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.