UKBizDB.co.uk

NGS SALT SUPPLIES LTD.

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

This company is commonly known as Ngs Salt Supplies Ltd.. The company was founded 10 years ago and was given the registration number 08838454. The firm's registered office is in SOUTHAMPTON. You can find them at Rushington Business Park, Chapel Lane, Southampton, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:NGS SALT SUPPLIES LTD.
Company Number:08838454
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 January 2014
End of financial year:28 February 2023
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Rushington Business Park, Chapel Lane, Southampton, SO40 9AH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Ngs Offices, Rushington Business Park, Chapel Lane, Totton, Southampton, England, SO40 9AH

Corporate Secretary27 February 2017Active
Ngs Offices, Rushington Business Park, Chapel Lane, Totton, Southampton, England, SO40 9AH

Director11 June 2020Active
Ngs Offices, Rushington Business Park, Chapel Lane, Southampton, United Kingdom, SO40 9AH

Corporate Secretary31 March 2015Active
Rushington Business Park, Rushington Lane, Totton, Southampton, United Kingdom, SO40 9AH

Director09 January 2014Active
109, Coleman Road, Leicester, United Kingdom, LE5 4LE

Director09 January 2014Active

People with Significant Control

Mr. Mayus Karia
Notified on:11 June 2020
Status:Active
Date of birth:October 1978
Nationality:British
Country of residence:England
Address:Ngs Offices, Rushington Business Park, Chapel Lane, Southampton, England, SO40 9AH
Nature of control:
  • Significant influence or control
Ngs Trading & Holdings Ltd
Notified on:27 February 2017
Status:Active
Country of residence:England
Address:Ngs Offices, Rushington Business Park, Chapel Lane, Southampton, England, SO40 9AH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Vijay Karia
Notified on:06 April 2016
Status:Active
Date of birth:January 1973
Nationality:British
Country of residence:England
Address:Rushington Business Park, Rushington Lane, Southampton, England, SO40 9AH
Nature of control:
  • Significant influence or control
Ngs Corporation Plc
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Ngs Offices, Rushington Business Park, Southampton, United Kingdom, SO40 9AH
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 (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
2024-01-15Confirmation statement

Confirmation statement with no updates.

Download
2023-08-07Accounts

Accounts with accounts type total exemption full.

Download
2023-02-01Confirmation statement

Confirmation statement with updates.

Download
2022-11-28Accounts

Accounts with accounts type total exemption full.

Download
2022-08-02Persons with significant control

Change to a person with significant control.

Download
2022-08-02Officers

Change person director company with change date.

Download
2022-03-04Confirmation statement

Confirmation statement with updates.

Download
2022-03-04Officers

Change person director company with change date.

Download
2022-03-04Persons with significant control

Change to a person with significant control.

Download
2021-11-05Accounts

Accounts with accounts type total exemption full.

Download
2021-06-22Officers

Change person director company with change date.

Download
2021-02-27Accounts

Accounts with accounts type total exemption full.

Download
2021-01-12Confirmation statement

Confirmation statement with updates.

Download
2020-06-30Officers

Termination director company with name termination date.

Download
2020-06-22Persons with significant control

Notification of a person with significant control.

Download
2020-06-22Persons with significant control

Cessation of a person with significant control.

Download
2020-06-22Mortgage

Mortgage satisfy charge full.

Download
2020-06-16Officers

Appoint person director company with name date.

Download
2020-01-09Confirmation statement

Confirmation statement with updates.

Download
2019-11-27Accounts

Accounts with accounts type total exemption full.

Download
2019-01-15Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-01-09Confirmation statement

Confirmation statement with updates.

Download
2018-12-05Mortgage

Mortgage satisfy charge full.

Download
2018-08-29Accounts

Accounts with accounts type total exemption full.

Download
2018-03-08Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.