UKBizDB.co.uk

NEW GENERATION COURIER LOGISTICS LTD

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

This company is commonly known as New Generation Courier Logistics Ltd. The company was founded 16 years ago and was given the registration number 06628754. The firm's registered office is in WEST BROMWICH. You can find them at 262a High Street, , West Bromwich, West Midlands. This company's SIC code is 53202 - Unlicensed carrier.

Company Information

Name:NEW GENERATION COURIER LOGISTICS LTD
Company Number:06628754
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 June 2008
End of financial year:31 July 2019
Jurisdiction:England - Wales
Industry Codes:
  • 53202 - Unlicensed carrier

Office Address & Contact

Registered Address:262a High Street, West Bromwich, West Midlands, England, B70 8AQ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Recovery House, Hainault Business Park, 15-17 Roebuck Road, Essex, IG6 3TU

Director13 May 2016Active
262a, High Street, West Bromwich, England, B70 8AQ

Secretary24 June 2008Active
262a, High Street, West Bromwich, England, B70 8AQ

Director26 October 2019Active
262a, High Street, West Bromwich, England, B70 8AQ

Director25 October 2019Active
262a, High Street, West Bromwich, England, B70 8AQ

Director24 June 2008Active

People with Significant Control

Ng Logistics Holdings Limited
Notified on:31 May 2019
Status:Active
Country of residence:England
Address:262a, High Street, West Bromwich, England, B70 8AQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
  • Right to appoint and remove directors as firm
Mr Navinder Singh Johal
Notified on:13 May 2016
Status:Active
Date of birth:August 1983
Nationality:British
Country of residence:England
Address:262a, High Street, West Bromwich, England, B70 8AQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mrs Narinder Kaur Bhandal
Notified on:06 April 2016
Status:Active
Date of birth:July 1970
Nationality:British
Country of residence:England
Address:262a, High Street, West Bromwich, England, B70 8AQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Parminder Singh
Notified on:06 April 2016
Status:Active
Date of birth:November 1971
Nationality:British
Country of residence:England
Address:262a, High Street, West Bromwich, England, B70 8AQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-10-27Insolvency

Liquidation in administration progress report.

Download
2023-09-21Insolvency

Liquidation in administration extension of period.

Download
2023-05-05Insolvency

Liquidation in administration progress report.

Download
2022-10-20Insolvency

Liquidation in administration progress report.

Download
2022-04-28Insolvency

Liquidation in administration progress report.

Download
2022-03-30Insolvency

Liquidation in administration extension of period.

Download
2021-10-27Insolvency

Liquidation in administration progress report.

Download
2021-10-04Address

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

Download
2021-06-17Insolvency

Liquidation administration notice deemed approval of proposals.

Download
2021-05-24Insolvency

Liquidation in administration proposals.

Download
2021-04-20Insolvency

Liquidation in administration appointment of administrator.

Download
2021-02-27Confirmation statement

Second filing of confirmation statement with made up date.

Download
2021-02-25Mortgage

Mortgage satisfy charge full.

Download
2021-02-25Mortgage

Mortgage satisfy charge full.

Download
2021-02-18Officers

Termination director company with name termination date.

Download
2021-02-18Officers

Termination secretary company with name termination date.

Download
2021-02-18Officers

Termination director company with name termination date.

Download
2021-02-18Officers

Termination director company with name termination date.

Download
2020-09-11Confirmation statement

Confirmation statement.

Download
2020-08-06Accounts

Accounts with accounts type full.

Download
2020-02-12Persons with significant control

Notification of a person with significant control.

Download
2020-02-12Persons with significant control

Cessation of a person with significant control.

Download
2020-02-12Persons with significant control

Cessation of a person with significant control.

Download
2020-02-12Persons with significant control

Cessation of a person with significant control.

Download
2019-10-30Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.