This company is commonly known as Ng1 Limited. The company was founded 24 years ago and was given the registration number 03858433. The firm's registered office is in NOTTINGHAM. You can find them at 12 Poplars Court, Lenton Lane, Nottingham, . This company's SIC code is 31010 - Manufacture of office and shop furniture.
Name | : | NG1 LIMITED |
---|---|---|
Company Number | : | 03858433 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 13 October 1999 |
End of financial year | : | 31 October 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 12 Poplars Court, Lenton Lane, Nottingham, United Kingdom, NG7 2RR |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
12 Poplars Court, Lenton Lane, Nottingham, United Kingdom, NG7 2RR | Corporate Secretary | 20 November 2018 | Active |
12 Poplars Court, Lenton Lane, Nottingham, United Kingdom, NG7 2RR | Director | 13 October 1999 | Active |
12 Poplars Court, Lenton Lane, Nottingham, United Kingdom, NG7 2RR | Secretary | 13 October 1999 | Active |
Victoria House, 64 Paul Street, London, EC2A 4NG | Corporate Nominee Secretary | 13 October 1999 | Active |
Victoria House, 64 Paul Street, London, EC2A 4NA | Nominee Director | 13 October 1999 | Active |
12 Poplars Court, Lenton Lane, Nottingham, United Kingdom, NG7 2RR | Director | 13 October 1999 | Active |
Victoria House, 64 Paul Street, London, EC2A 4NG | Corporate Nominee Director | 13 October 1999 | Active |
Mr Jeremy Joseph Hurley | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1964 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 12 Poplars Court, Lkenton Lane, Nottingham, England, NG7 2RR |
Nature of control | : |
|
Mr David Ferguson Waddell | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1964 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 12 Poplars Court, Lenton Lane, Nottingham, United Kingdom, NG7 2RR |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-03-24 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-10-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-10-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-27 | Officers | Change corporate secretary company with change date. | Download |
2021-02-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-10-22 | Confirmation statement | Confirmation statement with updates. | Download |
2020-07-15 | Officers | Change person director company with change date. | Download |
2020-04-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-10-15 | Confirmation statement | Confirmation statement with updates. | Download |
2019-07-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-01-08 | Capital | Capital return purchase own shares. | Download |
2018-12-10 | Officers | Appoint corporate secretary company with name date. | Download |
2018-12-10 | Officers | Termination secretary company with name termination date. | Download |
2018-12-06 | Capital | Capital cancellation shares. | Download |
2018-12-04 | Resolution | Resolution. | Download |
2018-11-21 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-11-21 | Officers | Termination director company with name termination date. | Download |
2018-11-20 | Persons with significant control | Change to a person with significant control. | Download |
2018-10-19 | Confirmation statement | Confirmation statement with updates. | Download |
2018-08-08 | Officers | Change person director company with change date. | Download |
2018-06-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-05-31 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.