UKBizDB.co.uk

NTG AIR & OCEAN (UK) LTD

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

This company is commonly known as Ntg Air & Ocean (uk) Ltd. The company was founded 21 years ago and was given the registration number 04536426. The firm's registered office is in GORLESTON. You can find them at Unit 5 Malory Road, Beacon Park, Gorleston, Great Yarmouth. This company's SIC code is 49410 - Freight transport by road.

Company Information

Name:NTG AIR & OCEAN (UK) LTD
Company Number:04536426
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 September 2002
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 49410 - Freight transport by road
  • 52103 - Operation of warehousing and storage facilities for land transport activities
  • 52230 - Service activities incidental to air transportation
  • 52242 - Cargo handling for air transport activities

Office Address & Contact

Registered Address:Unit 5 Malory Road, Beacon Park, Gorleston, Great Yarmouth, United Kingdom, NR31 7DT
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
47-49, Hammerholmen, Dk-2650 Hvidovre, Denmark,

Director07 January 2019Active
47-49, Hammerholmen, Dk-2650 Hvidovre, Denmark,

Director17 May 2020Active
47 - 49 Hammerholmen, Dk - 2650, Hvidovre, Denmark,

Director20 May 2021Active
York House, York Road, Felixstowe, England, IP11 7SS

Director14 February 2023Active
Unit 5, Malory Road, Beacon Park, Gorelston, United Kingdom, NR31 7DT

Secretary16 September 2002Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary16 September 2002Active
47-49, Hammerholmen, Dk-2650 Hvidovre, Denmark,

Director07 January 2019Active
The Crockets, Yarmouth Road, Lound, Lowestoft, United Kingdom, NR32 5LX

Director17 September 2011Active
The Crockets, Yarmouth Road, Lound, Lowestoft, NR32 5LX

Director16 September 2002Active
43a, Lynch Green, Hethersett, Norwich, England, NR9 3JT

Director17 September 2011Active
31 Myrtle Road, Hethersett, Norwich, NR9 3JX

Director16 September 2002Active
Unit 5, Malory Road, Beacon Park, Gorleston, United Kingdom, NR31 7DT

Director16 September 2002Active
47-49, Hammerholmen, Dk-2650 Hvidovre, Denmark,

Director07 January 2019Active
6 Queens Road, Felixstowe, IP11 7QT

Director16 September 2002Active
Beacon Innovation Centre, Gorleston, Great Yarmouth, England, NR31 7RA

Director01 April 2007Active
Unit 5, Malory Road, Beacon Park, Goreleston, United Kingdom, NR31 7DT

Director01 April 2007Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director16 September 2002Active

People with Significant Control

Ntg Nordic Transport Group A/S
Notified on:25 May 2023
Status:Active
Country of residence:Denmark
Address:Hammerholmen 47, 2650, Hvidovre, Denmark,
Nature of control:
  • Ownership of shares 75 to 100 percent
Ntg (Uk Holding) Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Unit 5, Malory Road, Gorleston, United Kingdom, NR31 7DT
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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-12-13Incorporation

Memorandum articles.

Download
2023-12-13Resolution

Resolution.

Download
2023-11-23Confirmation statement

Second filing of confirmation statement with made up date.

Download
2023-11-14Confirmation statement

Confirmation statement with updates.

Download
2023-10-31Confirmation statement

Second filing of confirmation statement with made up date.

Download
2023-10-06Confirmation statement

Confirmation statement with updates.

Download
2023-09-28Accounts

Accounts with accounts type small.

Download
2023-06-20Officers

Termination director company with name termination date.

Download
2023-05-26Persons with significant control

Notification of a person with significant control.

Download
2023-05-26Persons with significant control

Cessation of a person with significant control.

Download
2023-02-14Officers

Change person director company with change date.

Download
2023-02-14Officers

Appoint person director company with name date.

Download
2022-10-14Accounts

Accounts with accounts type small.

Download
2022-09-23Confirmation statement

Confirmation statement with updates.

Download
2022-07-15Address

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

Download
2022-01-13Accounts

Accounts with accounts type full.

Download
2021-12-31Accounts

Change account reference date company current shortened.

Download
2021-10-04Confirmation statement

Confirmation statement with no updates.

Download
2021-06-02Officers

Appoint person director company with name date.

Download
2021-06-02Officers

Termination director company with name termination date.

Download
2021-02-09Persons with significant control

Change to a person with significant control.

Download
2020-10-14Confirmation statement

Confirmation statement with updates.

Download
2020-07-05Resolution

Resolution.

Download
2020-06-22Officers

Termination director company with name termination date.

Download
2020-06-17Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.