This company is commonly known as Ng Topco Limited. The company was founded 14 years ago and was given the registration number 06930312. 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 65120 - Non-life insurance.
Name | : | NG TOPCO LIMITED |
---|---|---|
Company Number | : | 06930312 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 10 June 2009 |
End of financial year | : | 31 December 2020 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
129, Congleton Road North, Scholar Green, Stoke-On-Trent, England, ST7 3BQ | Secretary | 30 June 2015 | Active |
129 Congleton Road North, Scholar Green, Stoke On Trent, ST7 3BQ | Director | 10 June 2009 | Active |
3 Tanwood Court Barns Tanwood Lane, Chaddesley Corbett, Kidderminster, DY10 4NT | Secretary | 20 July 2009 | Active |
Mr Paul O'Donnell | ||
Notified on | : | 10 June 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1955 |
Nationality | : | British |
Address | : | C/O Begbies Traynor, Lymedale Business Centre Lymedale Business Park, Newcastle, ST5 9QF |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-03-14 | Gazette | Gazette dissolved liquidation. | Download |
2021-12-16 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2021-12-16 | Insolvency | Liquidation voluntary removal of liquidator by court. | Download |
2021-12-14 | Insolvency | Liquidation voluntary members return of final meeting. | Download |
2021-02-24 | Address | Change registered office address company with date old address new address. | Download |
2021-02-24 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2021-02-24 | Resolution | Resolution. | Download |
2021-02-24 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2021-02-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-02-22 | Confirmation statement | Confirmation statement with updates. | Download |
2020-11-19 | Mortgage | Mortgage satisfy charge full. | Download |
2020-11-17 | Resolution | Resolution. | Download |
2020-11-17 | Address | Change registered office address company with date old address new address. | Download |
2020-06-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-01-23 | Address | Change registered office address company with date old address new address. | Download |
2019-06-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-04-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-06-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-06-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-06-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-06-14 | Confirmation statement | Confirmation statement with updates. | Download |
2017-01-10 | Mortgage | Mortgage satisfy charge full. | Download |
2016-06-29 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-05-26 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.