Warning: file_put_contents(c/32482be9ddb7865495558a0df8a1d686.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 268
Ngp Sme Limited, NE8 3AE Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

NGP SME LIMITED

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

This company is commonly known as Ngp Sme Limited. The company was founded 7 years ago and was given the registration number 10427338. The firm's registered office is in GATESHEAD. You can find them at Baltic Place East Tower, South Shore Road, Gateshead, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:NGP SME LIMITED
Company Number:10427338
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 October 2016
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Baltic Place East Tower, South Shore Road, Gateshead, United Kingdom, NE8 3AE
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Baltic Place, East Tower, South Shore Road, Gateshead, United Kingdom, NE8 3AE

Director13 October 2016Active
Baltic Place, East Tower, South Shore Road, Gateshead, United Kingdom, NE8 3AE

Director13 October 2016Active

People with Significant Control

Mccann Global Limited
Notified on:30 November 2016
Status:Active
Country of residence:United Kingdom
Address:Porthill Lodge, High Street, Newcastle, United Kingdom, ST5 0EZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Global Procurement Group Limited
Notified on:30 November 2016
Status:Active
Country of residence:United Kingdom
Address:Baltic Place, East Tower, Gateshead, United Kingdom, NE8 3AE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Fokhrul Islam
Notified on:13 October 2016
Status:Active
Date of birth:July 1982
Nationality:British,
Country of residence:United Kingdom
Address:Baltic Place, East Tower, Gateshead, United Kingdom, NE8 3AE
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
Mr Sean Francis Mccann
Notified on:13 October 2016
Status:Active
Date of birth:January 1988
Nationality:British
Country of residence:United Kingdom
Address:Baltic Place, East Tower, Gateshead, United Kingdom, NE8 3AE
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 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
2024-02-06Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2024-02-06Other

Legacy.

Download
2024-01-29Accounts

Legacy.

Download
2024-01-29Other

Legacy.

Download
2023-10-25Confirmation statement

Confirmation statement with no updates.

Download
2022-11-22Confirmation statement

Confirmation statement with no updates.

Download
2022-10-11Accounts

Accounts with accounts type small.

Download
2021-12-14Accounts

Accounts with accounts type small.

Download
2021-11-17Confirmation statement

Confirmation statement with updates.

Download
2020-11-05Accounts

Accounts with accounts type small.

Download
2020-10-14Confirmation statement

Confirmation statement with no updates.

Download
2020-02-25Incorporation

Memorandum articles.

Download
2020-02-25Resolution

Resolution.

Download
2020-01-03Resolution

Resolution.

Download
2019-12-09Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-10-15Confirmation statement

Confirmation statement with updates.

Download
2019-09-30Accounts

Accounts with accounts type small.

Download
2019-09-10Officers

Termination director company with name termination date.

Download
2018-10-31Confirmation statement

Confirmation statement with updates.

Download
2018-08-15Officers

Change person director company with change date.

Download
2018-08-10Accounts

Accounts with accounts type small.

Download
2018-07-23Persons with significant control

Cessation of a person with significant control.

Download
2018-07-23Persons with significant control

Change to a person with significant control.

Download
2018-07-20Resolution

Resolution.

Download
2018-05-25Accounts

Change account reference date company previous extended.

Download

Copyright © 2024. All rights reserved.