UKBizDB.co.uk

NGS TRADING & HOLDINGS LTD

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

This company is commonly known as Ngs Trading & Holdings Ltd. The company was founded 7 years ago and was given the registration number 10514006. The firm's registered office is in SOUTHAMPTON. You can find them at Ngs Offices, Rushington Business Park Chapel Lane, Totton, Southampton, Hampshire. This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:NGS TRADING & HOLDINGS LTD
Company Number:10514006
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 December 2016
End of financial year:28 February 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68100 - Buying and selling of own real estate
  • 68209 - Other letting and operating of own or leased real estate
  • 70229 - Management consultancy activities other than financial management
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:Ngs Offices, Rushington Business Park Chapel Lane, Totton, Southampton, Hampshire, England, SO40 9AH
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

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

Secretary07 December 2016Active
Ngs Offices, Rushington Business Park, Chapel Lane, Totton, Southampton, England, SO40 9AH

Director11 June 2020Active
Rushington Business Park, Rushington Lane, Totton, Southampton, England, SO40 9AH

Director07 December 2016Active

People with Significant Control

Rlk Holdings Limited
Notified on:04 January 2022
Status:Active
Country of residence:United Kingdom
Address:Three Gables Stapleford Lane, Durley, United Kingdom, SO32 2BU
Nature of control:
  • Significant influence or 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, Southampton, England, SO40 9AH
Nature of control:
  • Significant influence or control
Mrs Pritheepal Kaur
Notified on:15 October 2018
Status:Active
Date of birth:December 1979
Nationality:British
Country of residence:England
Address:Rushington Business Park, Rushington Lane, Southampton, England, SO40 9AH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Vijay Karia
Notified on:07 December 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:
  • 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 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-29Confirmation statement

Confirmation statement with no updates.

Download
2024-02-28Persons with significant control

Change to a person with significant control.

Download
2023-08-07Accounts

Accounts with accounts type total exemption full.

Download
2023-04-24Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-02-22Persons with significant control

Change to a person with significant control without name date.

Download
2023-02-21Confirmation statement

Confirmation statement with updates.

Download
2023-02-21Officers

Change person director company with change date.

Download
2022-11-28Accounts

Accounts with accounts type total exemption full.

Download
2022-03-07Persons with significant control

Change to a person with significant control without name date.

Download
2022-03-04Officers

Change person director company with change date.

Download
2022-02-14Confirmation statement

Confirmation statement with updates.

Download
2022-02-14Persons with significant control

Cessation of a person with significant control.

Download
2022-02-14Persons with significant control

Notification of a person with significant control.

Download
2021-11-05Accounts

Accounts with accounts type total exemption full.

Download
2021-07-13Confirmation statement

Confirmation statement with updates.

Download
2021-06-22Officers

Change person director company with change date.

Download
2021-02-27Accounts

Accounts with accounts type total exemption full.

Download
2020-07-13Confirmation statement

Confirmation statement with updates.

Download
2020-06-30Officers

Termination director company with name termination date.

Download
2020-06-22Confirmation statement

Confirmation statement with updates.

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
2020-06-22Mortgage

Mortgage satisfy charge full.

Download
2020-06-16Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.