UKBizDB.co.uk

NGA LIMITED

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

This company is commonly known as Nga Limited. The company was founded 24 years ago and was given the registration number 03917371. The firm's registered office is in BANSTEAD. You can find them at 19 Rosehill Farm Meadow, , Banstead, Surrey. This company's SIC code is 82302 - Activities of conference organisers.

Company Information

Name:NGA LIMITED
Company Number:03917371
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 February 2000
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 82302 - Activities of conference organisers

Office Address & Contact

Registered Address:19 Rosehill Farm Meadow, Banstead, Surrey, England, SM7 3DE
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
19, Rosehill Farm Meadow, Banstead, United Kingdom, SM7 3DE

Secretary01 February 2000Active
19, Rosehill Farm Meadow, Banstead, England, SM7 3DE

Director29 July 2022Active
19, Rosehill Farm Meadow, Banstead, United Kingdom, SM7 3DE

Director01 February 2000Active
19, Rosehill Farm Meadow, Banstead, England, SM7 3DE

Director29 July 2022Active
19, Rosehill Farm Meadow, Banstead, United Kingdom, SM7 3DE

Director07 January 2015Active
9 Perseverance Works, Kingsland Road, London, E2 8DD

Corporate Nominee Secretary01 February 2000Active
Ridgeway, Reigate Hill, Reigate, United Kingdom, RH2 9PL

Director01 February 2000Active
5 Ladywood Road, Surbiton, KT6 7PB

Director01 February 2000Active
9 Perseverance Works, Kingsland Road, London, E2 8DD

Corporate Nominee Director01 February 2000Active

People with Significant Control

Helen Elizabeth Greaves
Notified on:06 April 2016
Status:Active
Date of birth:May 1955
Nationality:British
Country of residence:United Kingdom
Address:19, Rosehill Farm Meadow, Banstead, United Kingdom, SM7 3DE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Nigel Lionel Goring Greaves
Notified on:06 April 2016
Status:Active
Date of birth:February 1957
Nationality:British
Country of residence:United Kingdom
Address:19, Rosehill Farm Meadow, Banstead, United Kingdom, SM7 3DE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-19Confirmation statement

Confirmation statement with no updates.

Download
2024-01-24Accounts

Accounts with accounts type micro entity.

Download
2023-02-01Confirmation statement

Confirmation statement with no updates.

Download
2023-01-25Accounts

Accounts with accounts type micro entity.

Download
2022-07-29Officers

Appoint person director company with name date.

Download
2022-07-29Officers

Appoint person director company with name date.

Download
2022-02-02Confirmation statement

Confirmation statement with no updates.

Download
2021-12-21Accounts

Accounts with accounts type micro entity.

Download
2021-04-29Accounts

Accounts with accounts type micro entity.

Download
2021-02-01Confirmation statement

Confirmation statement with no updates.

Download
2020-02-03Confirmation statement

Confirmation statement with no updates.

Download
2020-01-29Accounts

Accounts with accounts type micro entity.

Download
2019-02-01Confirmation statement

Confirmation statement with no updates.

Download
2019-01-30Accounts

Accounts with accounts type micro entity.

Download
2018-08-31Address

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

Download
2018-02-19Confirmation statement

Confirmation statement with updates.

Download
2018-01-31Accounts

Accounts with accounts type total exemption full.

Download
2017-02-23Confirmation statement

Confirmation statement with updates.

Download
2017-01-03Accounts

Accounts with accounts type total exemption small.

Download
2016-03-17Annual return

Annual return company with made up date full list shareholders.

Download
2016-01-21Officers

Change person director company with change date.

Download
2016-01-21Officers

Change person secretary company with change date.

Download
2016-01-21Officers

Change person director company with change date.

Download
2016-01-12Accounts

Accounts with accounts type total exemption small.

Download
2015-04-22Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.