UKBizDB.co.uk

NG1 LIMITED

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

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.

Company Information

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:
  • 31010 - Manufacture of office and shop furniture
  • 43320 - Joinery installation
  • 56302 - Public houses and bars
  • 93290 - Other amusement and recreation activities n.e.c.

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
12 Poplars Court, Lenton Lane, Nottingham, United Kingdom, NG7 2RR

Corporate Secretary20 November 2018Active
12 Poplars Court, Lenton Lane, Nottingham, United Kingdom, NG7 2RR

Director13 October 1999Active
12 Poplars Court, Lenton Lane, Nottingham, United Kingdom, NG7 2RR

Secretary13 October 1999Active
Victoria House, 64 Paul Street, London, EC2A 4NG

Corporate Nominee Secretary13 October 1999Active
Victoria House, 64 Paul Street, London, EC2A 4NA

Nominee Director13 October 1999Active
12 Poplars Court, Lenton Lane, Nottingham, United Kingdom, NG7 2RR

Director13 October 1999Active
Victoria House, 64 Paul Street, London, EC2A 4NG

Corporate Nominee Director13 October 1999Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-10-16Confirmation statement

Confirmation statement with no updates.

Download
2023-06-27Accounts

Accounts with accounts type total exemption full.

Download
2023-03-24Persons with significant control

Cessation of a person with significant control.

Download
2022-10-14Confirmation statement

Confirmation statement with no updates.

Download
2022-07-27Accounts

Accounts with accounts type total exemption full.

Download
2021-10-15Confirmation statement

Confirmation statement with no updates.

Download
2021-07-27Officers

Change corporate secretary company with change date.

Download
2021-02-05Accounts

Accounts with accounts type total exemption full.

Download
2020-10-22Confirmation statement

Confirmation statement with updates.

Download
2020-07-15Officers

Change person director company with change date.

Download
2020-04-30Accounts

Accounts with accounts type total exemption full.

Download
2019-10-15Confirmation statement

Confirmation statement with updates.

Download
2019-07-19Accounts

Accounts with accounts type total exemption full.

Download
2019-01-08Capital

Capital return purchase own shares.

Download
2018-12-10Officers

Appoint corporate secretary company with name date.

Download
2018-12-10Officers

Termination secretary company with name termination date.

Download
2018-12-06Capital

Capital cancellation shares.

Download
2018-12-04Resolution

Resolution.

Download
2018-11-21Persons with significant control

Cessation of a person with significant control.

Download
2018-11-21Officers

Termination director company with name termination date.

Download
2018-11-20Persons with significant control

Change to a person with significant control.

Download
2018-10-19Confirmation statement

Confirmation statement with updates.

Download
2018-08-08Officers

Change person director company with change date.

Download
2018-06-06Accounts

Accounts with accounts type total exemption full.

Download
2018-05-31Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.