UKBizDB.co.uk

NG SUBCO 2 LIMITED

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

This company is commonly known as Ng Subco 2 Limited. The company was founded 29 years ago and was given the registration number 03014601. The firm's registered office is in NEWCASTLE-UNDER-LYME. You can find them at C/o Dean Statham Chartered Accountants, 29, King Street, Newcastle-under-lyme, Staffordshire. This company's SIC code is 65110 - Life insurance.

Company Information

Name:NG SUBCO 2 LIMITED
Company Number:03014601
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 January 1995
End of financial year:30 November 2020
Jurisdiction:England - Wales
Industry Codes:
  • 65110 - Life insurance
  • 65120 - Non-life insurance

Office Address & Contact

Registered Address:C/o Dean Statham Chartered Accountants, 29, King Street, Newcastle-under-lyme, Staffordshire, United Kingdom, ST5 1ER
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
129, Congleton Road North, Scholar Green, Stoke-On-Trent, England, ST7 3BQ

Secretary30 June 2015Active
129 Congleton Road North, Scholar Green, Stoke On Trent, ST7 3BQ

Director28 December 1995Active
3 Tanwood Court Barns Tanwood Lane, Chaddesley Corbett, Kidderminster, DY10 4NT

Secretary29 December 1995Active
50 Stratton Street, London, W1X 6NX

Nominee Secretary26 January 1995Active
3 Tanwood Court Barns Tanwood Lane, Chaddesley Corbett, Kidderminster, DY10 4NT

Director28 December 1995Active
185, Congleton Road North, Scholar Green, Stoke-On-Trent, United Kingdom, ST7 3HD

Director06 September 2005Active
21 Redbourn Road, Bloxwich, Walsall, WS3 3XT

Director28 December 1995Active
Whitehall, 47 Lower Oxford Road Basford, Newcastle Under Lyme, ST5 0PB

Director28 December 1995Active
6 East View Road, Wylde Green, Sutton Coldfield, B72 1JD

Director23 February 1996Active
50 Stratton Street, London, W1X 5FL

Nominee Director26 January 1995Active

People with Significant Control

Newstead Group Limited
Notified on:26 January 2017
Status:Active
Country of residence:England
Address:10, Brampton House, Newcastle Under Lyme, England, ST5 1ED
Nature of control:
  • Ownership of shares 75 to 100 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2021-05-25Gazette

Gazette dissolved voluntary.

Download
2021-03-22Capital

Capital statement capital company with date currency figure.

Download
2021-03-09Gazette

Gazette notice voluntary.

Download
2021-03-02Dissolution

Dissolution application strike off company.

Download
2021-03-02Resolution

Resolution.

Download
2021-03-02Insolvency

Legacy.

Download
2021-03-02Capital

Legacy.

Download
2021-03-02Resolution

Resolution.

Download
2021-03-02Resolution

Resolution.

Download
2021-01-07Accounts

Accounts with accounts type total exemption full.

Download
2021-01-05Accounts

Change account reference date company previous shortened.

Download
2020-11-19Mortgage

Mortgage satisfy charge full.

Download
2020-11-17Address

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

Download
2020-11-17Resolution

Resolution.

Download
2020-06-07Accounts

Accounts with accounts type dormant.

Download
2020-01-29Confirmation statement

Confirmation statement with no updates.

Download
2019-04-12Accounts

Accounts with accounts type dormant.

Download
2019-01-29Confirmation statement

Confirmation statement with no updates.

Download
2018-06-18Accounts

Accounts with accounts type dormant.

Download
2018-01-30Confirmation statement

Confirmation statement with no updates.

Download
2017-06-15Accounts

Accounts with accounts type small.

Download
2017-01-26Confirmation statement

Confirmation statement with updates.

Download
2017-01-08Mortgage

Mortgage satisfy charge full.

Download
2016-05-26Accounts

Accounts with accounts type total exemption small.

Download
2016-02-16Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.