UKBizDB.co.uk

NGJ MIDLANDS LTD

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

This company is commonly known as Ngj Midlands Ltd. The company was founded 6 years ago and was given the registration number 10787965. The firm's registered office is in KINGSWINFORD. You can find them at Wilkes Tranter & Co Ltd Brook House, Moss Grove, Kingswinford, . This company's SIC code is 47640 - Retail sale of sports goods, fishing gear, camping goods, boats and bicycles.

Company Information

Name:NGJ MIDLANDS LTD
Company Number:10787965
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 May 2017
End of financial year:30 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 47640 - Retail sale of sports goods, fishing gear, camping goods, boats and bicycles

Office Address & Contact

Registered Address:Wilkes Tranter & Co Ltd Brook House, Moss Grove, Kingswinford, England, DY6 9HS
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Wilkes Tranter & Co Ltd Brook House, Moss Grove, Kingswinford, England, DY6 9HS

Secretary24 May 2017Active
Wilkes Tranter & Co Ltd Brook House, Moss Grove, Kingswinford, England, DY6 9HS

Director31 July 2019Active
Wilkes Tranter & Co Ltd Brook House, Moss Grove, Kingswinford, England, DY6 9HS

Director24 May 2017Active
Wilkes Tranter & Co Ltd Brook House, Moss Grove, Kingswinford, England, DY6 9HS

Director24 May 2017Active
Wilkes Tranter & Co Ltd Brook House, Moss Grove, Kingswinford, England, DY6 9HS

Director24 May 2017Active
Wilkes Tranter & Co Ltd Brook House, Moss Grove, Kingswinford, England, DY6 9HS

Director21 May 2018Active

People with Significant Control

Mr Grant Walters
Notified on:31 July 2019
Status:Active
Date of birth:June 1990
Nationality:British
Country of residence:England
Address:Wilkes Tranter & Co Ltd Brook House, Moss Grove, Kingswinford, England, DY6 9HS
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Gregory Patrick Watts
Notified on:21 May 2018
Status:Active
Date of birth:December 1963
Nationality:British
Country of residence:England
Address:Wilkes Tranter & Co Ltd Brook House, Moss Grove, Kingswinford, England, DY6 9HS
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Nicholas Elliot Jones
Notified on:24 May 2017
Status:Active
Date of birth:November 1989
Nationality:British
Country of residence:England
Address:Wilkes Tranter & Co Ltd Brook House, Moss Grove, Kingswinford, England, DY6 9HS
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Joseph Eric Jack Steventon
Notified on:24 May 2017
Status:Active
Date of birth:December 1993
Nationality:British
Country of residence:England
Address:Wilkes Tranter & Co Ltd Brook House, Moss Grove, Kingswinford, England, DY6 9HS
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Greg Walters
Notified on:24 May 2017
Status:Active
Date of birth:December 1987
Nationality:British
Country of residence:England
Address:Wilkes Tranter & Co Ltd Brook House, Moss Grove, Kingswinford, England, DY6 9HS
Nature of control:
  • Ownership of shares 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-07-28Accounts

Accounts with accounts type total exemption full.

Download
2023-05-23Confirmation statement

Confirmation statement with updates.

Download
2023-05-22Persons with significant control

Cessation of a person with significant control.

Download
2023-03-02Capital

Capital cancellation shares.

Download
2023-02-20Capital

Capital return purchase own shares.

Download
2023-01-31Accounts

Accounts with accounts type total exemption full.

Download
2022-12-23Officers

Termination director company with name termination date.

Download
2022-10-31Accounts

Change account reference date company current shortened.

Download
2022-05-23Confirmation statement

Confirmation statement with no updates.

Download
2021-06-01Confirmation statement

Confirmation statement with no updates.

Download
2021-03-24Accounts

Accounts with accounts type total exemption full.

Download
2020-05-27Confirmation statement

Confirmation statement with updates.

Download
2020-01-27Accounts

Accounts with accounts type total exemption full.

Download
2019-11-28Accounts

Change account reference date company previous extended.

Download
2019-07-31Persons with significant control

Notification of a person with significant control.

Download
2019-07-31Officers

Appoint person director company with name date.

Download
2019-07-31Officers

Termination director company with name termination date.

Download
2019-07-31Persons with significant control

Cessation of a person with significant control.

Download
2019-05-24Confirmation statement

Confirmation statement with updates.

Download
2019-02-15Accounts

Accounts with accounts type total exemption full.

Download
2018-05-25Confirmation statement

Confirmation statement with updates.

Download
2018-05-21Persons with significant control

Notification of a person with significant control.

Download
2018-05-21Persons with significant control

Cessation of a person with significant control.

Download
2018-05-21Officers

Appoint person director company with name date.

Download
2018-05-21Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.