UKBizDB.co.uk

NG15 LTD

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

This company is commonly known as Ng15 Ltd. The company was founded 23 years ago and was given the registration number 04213449. The firm's registered office is in SAXILBY, LINCOLN. You can find them at The Old Booking Office, Station Approach, Saxilby, Lincoln, Lincolnshire. This company's SIC code is 74100 - specialised design activities.

Company Information

Name:NG15 LTD
Company Number:04213449
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 May 2001
End of financial year:31 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 74100 - specialised design activities

Office Address & Contact

Registered Address:The Old Booking Office, Station Approach, Saxilby, Lincoln, Lincolnshire, LN1 2HB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O F C C Electrical Wholesalers Limited, Salop Street, Nottingham, United Kingdom, NG5 6HD

Director28 February 2020Active
The Garden House, 6 Salisbury Close, Saxilby, Lincoln, United Kingdom, LN1 2FS

Director21 February 2005Active
9 St Bartholomews Close, Cresswell, Morpeth, NE61 5JX

Secretary26 June 2001Active
8 Wildflower Grove, Sutton-In-Ashfield, NG17 1NR

Secretary18 February 2005Active
184d Ramsden Road, Balham, London, SW12 8RE

Secretary06 January 2005Active
184d Ramsden Road, Balham, London, SW12 8RE

Secretary17 May 2001Active
1 Saville Chambers, 5 North Street, Newcastle Upon Tyne, NE1 8DF

Corporate Nominee Secretary10 May 2001Active
8 Wildflower Grove, Sutton-In-Ashfield, NG17 1NR

Director21 February 2005Active
The Old Booking Office, Station Approach, Saxilby, Lincoln, United Kingdom, LN1 2HB

Director21 February 2005Active
184d Ramsden Road, Balham, London, SW12 8RE

Director17 May 2001Active
1 Saville Chambers, 5 North Street, Newcastle Upon Tyne, NE1 8DF

Corporate Nominee Director10 May 2001Active

People with Significant Control

F C C Electrical Wholesalers Limited
Notified on:28 February 2020
Status:Active
Address:C/O F C C Electrical Wholesalers Limited, Salop Street, Nottingham, NG5 6HD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Shaun Cranstone
Notified on:28 February 2020
Status:Active
Date of birth:February 1960
Nationality:British
Country of residence:United Kingdom
Address:The Garden House, 6 Salisbury Close, Lincoln, United Kingdom, LN1 2HB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Fcc Electrical Wholesalers Limited
Notified on:28 February 2020
Status:Active
Country of residence:United Kingdom
Address:C/O F C C Electrical Wholesalers Limited, Salop Street, Nottingham, United Kingdom, NG5 6HD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Scc Design Ltd
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:The Old Booking Office, Station Approach, Lincoln, England, LN1 2HB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-02-22Resolution

Resolution.

Download
2024-02-22Incorporation

Memorandum articles.

Download
2023-12-09Confirmation statement

Confirmation statement with updates.

Download
2023-10-31Accounts

Accounts with accounts type micro entity.

Download
2022-11-22Confirmation statement

Confirmation statement with updates.

Download
2022-11-22Officers

Change person director company with change date.

Download
2022-07-23Accounts

Accounts with accounts type micro entity.

Download
2021-12-02Confirmation statement

Confirmation statement with updates.

Download
2021-11-26Officers

Termination secretary company with name termination date.

Download
2021-10-27Accounts

Accounts with accounts type micro entity.

Download
2021-06-29Officers

Change person director company with change date.

Download
2021-06-29Persons with significant control

Cessation of a person with significant control.

Download
2021-06-29Address

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

Download
2021-06-29Officers

Change person director company with change date.

Download
2021-06-29Persons with significant control

Change to a person with significant control.

Download
2021-06-29Persons with significant control

Change to a person with significant control.

Download
2021-02-19Confirmation statement

Confirmation statement with updates.

Download
2020-08-26Officers

Change person director company with change date.

Download
2020-08-26Officers

Change person director company with change date.

Download
2020-08-26Officers

Termination director company with name termination date.

Download
2020-08-26Officers

Appoint person director company with name date.

Download
2020-08-26Persons with significant control

Notification of a person with significant control.

Download
2020-06-04Accounts

Accounts with accounts type micro entity.

Download
2020-03-12Persons with significant control

Notification of a person with significant control.

Download
2020-03-04Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.