UKBizDB.co.uk

THE NGM TRUST

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

This company is commonly known as The Ngm Trust. The company was founded 12 years ago and was given the registration number 07721640. The firm's registered office is in THORNBURY. You can find them at Caedmon Complex, Bristol Road, Thornbury, Bristol. This company's SIC code is 58110 - Book publishing.

Company Information

Name:THE NGM TRUST
Company Number:07721640
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 July 2011
End of financial year:31 August 2023
Jurisdiction:England - Wales
Industry Codes:
  • 58110 - Book publishing
  • 82302 - Activities of conference organisers
  • 90010 - Performing arts
  • 90040 - Operation of arts facilities

Office Address & Contact

Registered Address:Caedmon Complex, Bristol Road, Thornbury, Bristol, BS35 3JA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Caedmon Complex, Bristol Road, Thornbury, BS35 3JA

Secretary12 January 2023Active
Caedmon Complex, Bristol Road, Thornbury, BS35 3JA

Director17 December 2014Active
Caedmon Complex, Bristol Road, Thornbury, United Kingdom, BS35 3JA

Director28 July 2011Active
Caedmon Complex, Bristol Road, Thornbury, Bristol, United Kingdom, BS35 3JA

Director23 July 2012Active
Caedmon Complex, Bristol Road, Thornbury, England, BS35 3JA

Director28 July 2011Active
Caedmon Complex, Bristol Road, Thornbury, BS35 3JA

Director17 December 2014Active
Caedmon Complex, Bristol Road, Thornbury, BS35 3JA

Director23 July 2012Active
Caedmon Complex, Bristol Road, Thornbury, BS35 3JA

Director23 July 2012Active
Caedmon Complex, Bristol Road, Thornbury, BS35 3JA

Director30 July 2012Active

People with Significant Control

Mrs Jayne Frances Banful
Notified on:07 April 2016
Status:Active
Date of birth:March 1964
Nationality:British
Address:Caedmon Complex, Bristol Road, Thornbury, BS35 3JA
Nature of control:
  • Significant influence or control
Mrs Hazel Mcgreavy
Notified on:07 April 2016
Status:Active
Date of birth:January 1947
Nationality:British
Address:Caedmon Complex, Bristol Road, Thornbury, BS35 3JA
Nature of control:
  • Significant influence or control
Mr Richard David Collier-Keywood
Notified on:07 April 2016
Status:Active
Date of birth:July 1961
Nationality:British
Address:Caedmon Complex, Bristol Road, Thornbury, BS35 3JA
Nature of control:
  • Significant influence or control
Mr William Douglas Browning Mcginn
Notified on:07 April 2016
Status:Active
Date of birth:September 1958
Nationality:British
Address:Caedmon Complex, Bristol Road, Thornbury, BS35 3JA
Nature of control:
  • Significant influence or control

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
2024-05-03Accounts

Accounts with accounts type total exemption full.

Download
2023-06-27Confirmation statement

Confirmation statement with no updates.

Download
2023-06-06Accounts

Accounts with accounts type total exemption full.

Download
2023-01-12Officers

Appoint person secretary company with name date.

Download
2022-06-22Confirmation statement

Confirmation statement with no updates.

Download
2022-05-26Accounts

Accounts with accounts type total exemption full.

Download
2021-06-22Confirmation statement

Confirmation statement with updates.

Download
2021-05-28Accounts

Accounts with accounts type total exemption full.

Download
2021-05-25Officers

Change person director company with change date.

Download
2021-05-25Officers

Change person director company with change date.

Download
2020-06-25Confirmation statement

Confirmation statement with updates.

Download
2020-05-19Accounts

Accounts with accounts type total exemption full.

Download
2019-06-24Confirmation statement

Confirmation statement with updates.

Download
2019-06-11Accounts

Accounts with accounts type total exemption full.

Download
2018-07-09Confirmation statement

Confirmation statement with no updates.

Download
2018-06-04Accounts

Accounts with accounts type total exemption full.

Download
2017-07-05Confirmation statement

Confirmation statement with no updates.

Download
2017-06-06Accounts

Accounts with accounts type total exemption full.

Download
2016-08-13Confirmation statement

Confirmation statement with updates.

Download
2016-06-06Accounts

Accounts with accounts type total exemption full.

Download
2016-05-10Officers

Termination director company with name termination date.

Download
2015-08-25Annual return

Annual return company with made up date no member list.

Download
2015-08-25Officers

Appoint person director company with name date.

Download
2015-08-25Officers

Appoint person director company with name date.

Download
2015-02-02Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.