UKBizDB.co.uk

NG HOMES SW LTD

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

This company is commonly known as Ng Homes Sw Ltd. The company was founded 4 years ago and was given the registration number 12137488. The firm's registered office is in BIDEFORD. You can find them at 64 High Street, , Bideford, Devon. This company's SIC code is 41202 - Construction of domestic buildings.

Company Information

Name:NG HOMES SW LTD
Company Number:12137488
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 August 2019
End of financial year:31 July 2023
Jurisdiction:England - Wales
Industry Codes:
  • 41202 - Construction of domestic buildings

Office Address & Contact

Registered Address:64 High Street, Bideford, Devon, United Kingdom, EX39 2AR
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
64, High Street, Bideford, United Kingdom, EX39 2AR

Director17 June 2020Active
64, High Street, Bideford, United Kingdom, EX39 2AR

Director09 January 2020Active
64, High Street, Bideford, United Kingdom, EX39 2AR

Director02 August 2019Active
Chiddlecombe Farm, Fairy Cross, Bideford, United Kingdom, EX39 5DE

Director09 January 2020Active
64, High Street, Bideford, United Kingdom, EX39 2AR

Director17 June 2020Active
64, High Street, Bideford, United Kingdom, EX39 2AR

Director17 June 2020Active
64, High Street, Bideford, United Kingdom, EX39 2AR

Director02 August 2019Active

People with Significant Control

Mr Graham Edward Easton
Notified on:13 January 2022
Status:Active
Date of birth:February 1969
Nationality:British
Country of residence:United Kingdom
Address:64, High Street, Bideford, United Kingdom, EX39 2AR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Nicholas Giddy
Notified on:09 January 2020
Status:Active
Date of birth:December 1957
Nationality:British
Country of residence:United Kingdom
Address:Chiddlecombe Farm, Fairy Cross, Bideford, United Kingdom, EX39 5DE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Graham Edward Easton
Notified on:09 January 2020
Status:Active
Date of birth:February 1969
Nationality:British
Country of residence:United Kingdom
Address:64, High Street, Bideford, United Kingdom, EX39 2AR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Jamie Giddy
Notified on:02 August 2019
Status:Active
Date of birth:December 1985
Nationality:British
Country of residence:United Kingdom
Address:64, High Street, Bideford, United Kingdom, EX39 2AR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Ms Lucy Nicole Dark
Notified on:02 August 2019
Status:Active
Date of birth:April 1998
Nationality:British
Country of residence:United Kingdom
Address:64, High Street, Bideford, United Kingdom, EX39 2AR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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

Company Filing History

DateCategoryDescription
2023-09-04Accounts

Accounts with accounts type total exemption full.

Download
2023-08-09Confirmation statement

Confirmation statement with no updates.

Download
2023-07-24Persons with significant control

Notification of a person with significant control.

Download
2023-07-21Persons with significant control

Withdrawal of a person with significant control statement.

Download
2023-07-20Persons with significant control

Notification of a person with significant control statement.

Download
2023-07-20Persons with significant control

Cessation of a person with significant control.

Download
2022-10-10Accounts

Accounts with accounts type total exemption full.

Download
2022-08-09Confirmation statement

Confirmation statement with updates.

Download
2022-05-30Persons with significant control

Cessation of a person with significant control.

Download
2022-05-13Officers

Termination director company with name termination date.

Download
2022-03-11Accounts

Change account reference date company current shortened.

Download
2022-03-11Accounts

Accounts with accounts type total exemption full.

Download
2022-01-04Persons with significant control

Change to a person with significant control.

Download
2022-01-04Officers

Change person director company with change date.

Download
2021-08-13Persons with significant control

Change to a person with significant control without name date.

Download
2021-08-12Confirmation statement

Confirmation statement with updates.

Download
2021-08-12Officers

Change person director company with change date.

Download
2021-08-12Officers

Change person director company with change date.

Download
2021-04-30Accounts

Accounts with accounts type total exemption full.

Download
2020-12-16Officers

Appoint person director company with name date.

Download
2020-12-16Officers

Appoint person director company with name date.

Download
2020-08-17Confirmation statement

Confirmation statement with updates.

Download
2020-06-18Officers

Appoint person director company with name date.

Download
2020-06-18Capital

Capital allotment shares.

Download
2020-01-17Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.