Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > NG PROCUREMENT HOLDINGS LIMITED
Company Information for

NG PROCUREMENT HOLDINGS LIMITED

LONDON, WC2N,
Company Registration Number
02815241
Private Limited Company
Dissolved

Dissolved 2016-01-26

Company Overview

About Ng Procurement Holdings Ltd
NG PROCUREMENT HOLDINGS LIMITED was founded on 1993-05-05 and had its registered office in London. The company was dissolved on the 2016-01-26 and is no longer trading or active.

Key Data
Company Name
NG PROCUREMENT HOLDINGS LIMITED
 
Legal Registered Office
LONDON
 
Previous Names
NGC TECHNOLOGY LIMITED20/02/2001
Filing Information
Company Number 02815241
Date formed 1993-05-05
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2015-03-31
Date Dissolved 2016-01-26
Type of accounts DORMANT
Last Datalog update: 2016-02-12 05:03:55
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of NG PROCUREMENT HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
MEGAN BARNES
Company Secretary 2013-09-06
CLIVE BURNS
Director 2013-11-30
HEATHER MARIA RAYNER
Director 2013-01-08
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID CHARLES FORWARD
Company Secretary 1993-09-14 2013-11-30
DAVID CHARLES FORWARD
Director 2005-02-01 2013-11-30
MARK ANTONY DAVID FLAWN
Director 2008-09-30 2013-01-07
RICHARD FRANCIS PETTIFER
Director 2005-02-01 2008-09-30
HELEN ALICE BAKER
Company Secretary 2007-01-08 2007-11-23
JONATHAN MARK GUILLE CARLTON
Director 2003-03-28 2005-02-01
NEIL MOORE
Director 2003-03-28 2005-02-01
MICHAEL FREDERICK JACKSON
Director 2001-02-16 2004-05-30
COLIN BUCK
Director 2001-02-16 2003-03-28
NICHOLAS PAUL WINSER
Director 2001-02-16 2003-03-28
DAVID CHARLES FORWARD
Director 1993-09-14 2001-02-16
PAUL NICHOLAS PHILLIPS
Director 1996-09-30 2001-02-16
RICHARD EDWARD DAVIDSON COLDWELL
Director 1993-09-14 1996-09-30
MITRE SECRETARIES LIMITED
Nominated Secretary 1993-05-05 1993-09-14
BARBARA REEVES
Nominated Director 1993-05-05 1993-09-14
ROBERT JOHN WINDMILL
Nominated Director 1993-05-05 1993-09-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CLIVE BURNS NATIONAL GRID ELECTRICITY SYSTEM OPERATOR LIMITED Director 2017-10-16 CURRENT 2017-10-16 Active
CLIVE BURNS NATIONAL GRID VENTURES LIMITED Director 2017-02-17 CURRENT 2012-06-22 Active
CLIVE BURNS NATIONAL GRID BELGIUM LIMITED Director 2015-04-27 CURRENT 2012-11-09 Liquidation
CLIVE BURNS NATIONAL GRID (US) PARTNER 2 LIMITED Director 2013-11-30 CURRENT 2001-10-31 Dissolved 2014-05-20
CLIVE BURNS NATIONAL GRID BRAZIL FINANCE Director 2013-11-30 CURRENT 2000-06-26 Dissolved 2014-05-20
CLIVE BURNS NATIONAL GRID OVERSEAS TWO LIMITED Director 2013-11-30 CURRENT 2000-02-24 Dissolved 2014-05-20
CLIVE BURNS NATIONAL GRID SIX LIMITED Director 2013-11-30 CURRENT 2000-08-21 Dissolved 2014-05-20
CLIVE BURNS NGT ONE LIMITED Director 2013-11-30 CURRENT 2003-08-13 Dissolved 2014-05-20
CLIVE BURNS NATIONAL GRID (US) INVESTMENTS 3 Director 2013-11-30 CURRENT 1999-10-22 Dissolved 2014-04-08
CLIVE BURNS NATIONAL GRID SIXTEEN LIMITED Director 2013-11-30 CURRENT 2002-07-23 Dissolved 2014-05-20
CLIVE BURNS NATIONAL GRID GOLD LIMITED Director 2013-11-30 CURRENT 1999-12-09 Dissolved 2014-05-20
CLIVE BURNS NGC ZAMBIA LIMITED Director 2013-11-30 CURRENT 1990-09-04 Dissolved 2014-05-20
CLIVE BURNS NATIONAL GRID FIFTEEN LIMITED Director 2013-11-30 CURRENT 2002-07-23 Dissolved 2014-07-08
CLIVE BURNS NGC INDUS LIMITED Director 2013-11-30 CURRENT 1989-11-17 Dissolved 2014-05-20
CLIVE BURNS NATGRID INVESTMENTS LIMITED Director 2013-11-30 CURRENT 1999-03-18 Dissolved 2014-05-20
CLIVE BURNS THE NATIONAL GRID INVESTMENTS COMPANY Director 2013-11-30 CURRENT 1991-02-01 Dissolved 2014-05-20
CLIVE BURNS NATIONAL GRID NINETEEN LIMITED Director 2013-11-30 CURRENT 2002-09-27 Dissolved 2014-05-20
CLIVE BURNS NATIONAL GRID (US) INVESTMENTS Director 2013-11-30 CURRENT 1999-06-03 Dissolved 2014-05-20
CLIVE BURNS NGT THREE Director 2013-11-30 CURRENT 2004-09-17 Dissolved 2014-05-20
CLIVE BURNS NATIONAL GRID ELEVEN Director 2013-11-30 CURRENT 2002-01-10 Dissolved 2014-05-20
CLIVE BURNS NATIONAL GRID (SOUTHALL) LP LIMITED Director 2013-11-30 CURRENT 2004-05-10 Dissolved 2014-02-18
CLIVE BURNS NATIONAL GRID TWENTY LIMITED Director 2013-11-30 CURRENT 2002-09-27 Dissolved 2014-05-20
CLIVE BURNS NATIONAL GRID OVERSEAS LIMITED Director 2013-11-30 CURRENT 1989-11-17 Dissolved 2015-04-21
CLIVE BURNS NGC TWO LIMITED Director 2013-11-30 CURRENT 1990-09-05 Dissolved 2015-04-21
CLIVE BURNS LATTICE GROUP INTERNATIONAL HOLDINGS LIMITED Director 2013-11-30 CURRENT 2000-11-07 Dissolved 2016-01-12
CLIVE BURNS NATIONAL GRID BLUE POWER FINANCE LIMITED Director 2013-11-30 CURRENT 2007-07-03 Dissolved 2016-01-19
CLIVE BURNS NATIONAL GRID ONE LIMITED Director 2013-11-30 CURRENT 1999-09-07 Dissolved 2016-01-12
CLIVE BURNS NATIONAL GRID TWO LIMITED Director 2013-11-30 CURRENT 1999-11-11 Dissolved 2016-01-12
CLIVE BURNS NATIONAL GRID TWENTY-ONE LIMITED Director 2013-11-30 CURRENT 2002-09-27 Dissolved 2016-03-08
CLIVE BURNS ASSETHALL LIMITED Director 2013-11-30 CURRENT 1988-12-09 Dissolved 2016-03-16
CLIVE BURNS BRITISH TRANSCO FINANCE (NO 3) LIMITED Director 2013-11-30 CURRENT 2001-09-24 Dissolved 2016-02-19
CLIVE BURNS BRITISH TRANSCO FINANCE (NO 5) LIMITED Director 2013-11-30 CURRENT 2002-03-14 Dissolved 2016-02-19
CLIVE BURNS LATTICE ENERGY SERVICES LIMITED Director 2013-11-30 CURRENT 1996-12-19 Dissolved 2016-02-19
CLIVE BURNS LATTICE OPSCO LIMITED Director 2013-11-30 CURRENT 1996-12-19 Dissolved 2016-02-19
CLIVE BURNS MAINSTREAM FORTY-SEVEN LIMITED Director 2013-11-30 CURRENT 1990-01-17 Dissolved 2016-03-16
CLIVE BURNS NATIONAL GRID (SOUTHALL) GENERAL PARTNER LIMITED Director 2013-11-30 CURRENT 2004-05-10 Dissolved 2016-02-19
CLIVE BURNS NATIONAL GRID LAND DEVELOPMENTS LIMITED Director 2013-11-30 CURRENT 1990-08-14 Dissolved 2016-02-19
CLIVE BURNS NATIONAL GRID LAND INVESTMENTS LIMITED Director 2013-11-30 CURRENT 1989-06-12 Dissolved 2016-03-16
CLIVE BURNS NATIONAL GRID PROPERTY (NORTHAMPTON) LIMITED Director 2013-11-30 CURRENT 2004-08-02 Dissolved 2016-03-16
CLIVE BURNS NATIONAL GRID PROPERTY (WARWICK) LIMITED Director 2013-11-30 CURRENT 2006-01-18 Dissolved 2016-03-16
CLIVE BURNS NATIONAL GRID PROPERTY DEVELOPMENTS LIMITED Director 2013-11-30 CURRENT 1991-07-18 Dissolved 2016-03-16
CLIVE BURNS NG LEASING LIMITED Director 2013-11-30 CURRENT 1992-01-16 Dissolved 2016-02-19
CLIVE BURNS NGG FINANCE (NO 1) LIMITED Director 2013-11-30 CURRENT 2002-09-19 Dissolved 2016-02-19
CLIVE BURNS NGT TELECOM NO. 2 LIMITED Director 2013-11-30 CURRENT 2001-01-02 Dissolved 2016-02-19
CLIVE BURNS NMP LIMITED Director 2013-11-30 CURRENT 1993-06-02 Dissolved 2016-02-19
CLIVE BURNS KEYSPAN (U.K.) Director 2013-11-30 CURRENT 1998-01-05 Dissolved 2017-01-11
CLIVE BURNS ICELINK INTERCONNECTOR LIMITED Director 2013-11-30 CURRENT 2012-05-24 Active
CLIVE BURNS SUPERGRID ENERGY TRANSMISSION LIMITED Director 2013-11-30 CURRENT 2001-02-22 Liquidation
CLIVE BURNS SUPERGRID ELECTRICITY LIMITED Director 2013-11-30 CURRENT 2002-10-15 Liquidation
CLIVE BURNS NG NOMINEES LIMITED Director 2013-11-30 CURRENT 1990-04-05 Active
CLIVE BURNS NGC EMPLOYEE SHARES TRUSTEE LIMITED Director 2013-11-30 CURRENT 1990-09-05 Active
CLIVE BURNS NATGRID LIMITED Director 2013-11-30 CURRENT 1997-06-20 Liquidation
CLIVE BURNS NATIONAL GRID FOUR LIMITED Director 2013-11-30 CURRENT 2000-02-17 Liquidation
CLIVE BURNS GRIDCOM LIMITED Director 2013-11-30 CURRENT 2000-06-30 Liquidation
CLIVE BURNS LATTICE GROUP EMPLOYEE BENEFIT TRUST LIMITED Director 2013-11-30 CURRENT 2000-07-27 Active
CLIVE BURNS NATIONAL GRID TEN Director 2013-11-30 CURRENT 2001-12-17 Liquidation
CLIVE BURNS NATIONAL GRID BLUE POWER LIMITED Director 2013-11-30 CURRENT 2007-07-03 Liquidation
CLIVE BURNS SUPERGRID LIMITED Director 2013-11-30 CURRENT 1989-11-17 Liquidation
CLIVE BURNS LANDRANCH LIMITED Director 2013-11-30 CURRENT 1978-09-22 Active
CLIVE BURNS TRANSCO LIMITED Director 2013-11-30 CURRENT 2000-06-29 Liquidation
CLIVE BURNS PORTERS END CONSULTANCY LTD Director 2012-11-07 CURRENT 2012-11-07 Dissolved 2016-04-12
HEATHER MARIA RAYNER NATIONAL GRID BLUE POWER FINANCE LIMITED Director 2013-09-09 CURRENT 2007-07-03 Dissolved 2016-01-19
HEATHER MARIA RAYNER LATTICE GROUP INTERNATIONAL HOLDINGS LIMITED Director 2013-01-08 CURRENT 2000-11-07 Dissolved 2016-01-12
HEATHER MARIA RAYNER NATIONAL GRID ONE LIMITED Director 2013-01-08 CURRENT 1999-09-07 Dissolved 2016-01-12
HEATHER MARIA RAYNER NATIONAL GRID TWO LIMITED Director 2013-01-08 CURRENT 1999-11-11 Dissolved 2016-01-12
HEATHER MARIA RAYNER NATIONAL GRID TWENTY-ONE LIMITED Director 2013-01-08 CURRENT 2002-09-27 Dissolved 2016-03-08

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2016-01-26GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2015-11-10GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2015-11-02DS01APPLICATION FOR STRIKING-OFF
2015-10-14LATEST SOC14/10/15 STATEMENT OF CAPITAL;GBP 3
2015-10-14SH1914/10/15 STATEMENT OF CAPITAL GBP 3.00
2015-09-23RP04SECOND FILING FOR FORM SH01
2015-09-23SH20STATEMENT BY DIRECTORS
2015-09-23CAP-SSSOLVENCY STATEMENT DATED 04/09/15
2015-09-23RES06REDUCE ISSUED CAPITAL 04/09/2015
2015-09-23RES1304/09/2015
2015-09-23ANNOTATIONReplacement
2015-09-23ANNOTATIONClarification
2015-09-16SH02CONSOLIDATION 04/09/15
2015-09-16SH0104/09/15 STATEMENT OF CAPITAL GBP 2430288
2015-09-16RES05DEC ALREADY ADJUSTED 04/09/2015
2015-09-16RES12VARYING SHARE RIGHTS AND NAMES
2015-09-07SH20STATEMENT BY DIRECTORS
2015-09-07SH1907/09/15 STATEMENT OF CAPITAL GBP 1
2015-09-07CAP-SSSOLVENCY STATEMENT DATED 04/09/15
2015-09-07RES06REDUCE ISSUED CAPITAL 04/09/2015
2015-09-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15
2015-06-10CH01DIRECTOR'S CHANGE OF PARTICULARS / HEATHER MARIA RAYNER / 01/05/2015
2015-02-03LATEST SOC03/02/15 STATEMENT OF CAPITAL;GBP 506002
2015-02-03AR0101/02/15 FULL LIST
2014-09-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14
2014-02-07LATEST SOC07/02/14 STATEMENT OF CAPITAL;GBP 506002
2014-02-07AR0101/02/14 FULL LIST
2013-12-11TM01APPOINTMENT TERMINATED, DIRECTOR DAVID FORWARD
2013-12-11AP01DIRECTOR APPOINTED MR CLIVE BURNS
2013-12-11TM02APPOINTMENT TERMINATED, SECRETARY DAVID FORWARD
2013-09-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13
2013-09-13AP03SECRETARY APPOINTED MEGAN BARNES
2013-02-11AR0101/02/13 FULL LIST
2013-01-11AP01DIRECTOR APPOINTED HEATHER MARIA RAYNER
2013-01-11TM01APPOINTMENT TERMINATED, DIRECTOR MARK FLAWN
2012-10-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12
2012-02-13AR0101/02/12 FULL LIST
2011-11-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11
2011-02-09AR0101/02/11 FULL LIST
2010-10-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10
2010-04-29CC04STATEMENT OF COMPANY'S OBJECTS
2010-04-29MEM/ARTSARTICLES OF ASSOCIATION
2010-04-29RES01ALTER ARTICLES 26/04/2010
2010-04-29RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2010-03-10AR0101/03/10 FULL LIST
2010-03-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID CHARLES FORWARD / 01/01/2010
2010-03-02CH03SECRETARY'S CHANGE OF PARTICULARS / MR DAVID CHARLES FORWARD / 01/01/2010
2010-03-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK ANTONY DAVID FLAWN / 01/02/2010
2009-09-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09
2009-08-24363aRETURN MADE UP TO 01/08/09; FULL LIST OF MEMBERS
2008-11-26288aDIRECTOR APPOINTED MARK ANTONY DAVID FLAWN
2008-11-25288bAPPOINTMENT TERMINATED DIRECTOR RICHARD PETTIFER
2008-10-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08
2008-08-11363aRETURN MADE UP TO 01/08/08; FULL LIST OF MEMBERS
2007-12-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07
2007-11-26288bSECRETARY RESIGNED
2007-08-09363aRETURN MADE UP TO 01/08/07; FULL LIST OF MEMBERS
2007-03-12288aNEW SECRETARY APPOINTED
2007-01-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06
2006-08-14363aRETURN MADE UP TO 01/08/06; FULL LIST OF MEMBERS
2006-02-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05
2005-08-11363aRETURN MADE UP TO 01/08/05; FULL LIST OF MEMBERS
2005-03-11288aNEW DIRECTOR APPOINTED
2005-03-11288aNEW DIRECTOR APPOINTED
2005-03-11288bDIRECTOR RESIGNED
2005-03-11288bDIRECTOR RESIGNED
2005-01-21AAFULL ACCOUNTS MADE UP TO 31/03/04
2004-08-12363aRETURN MADE UP TO 01/08/04; FULL LIST OF MEMBERS
2004-07-12288bDIRECTOR RESIGNED
2003-12-24AAFULL ACCOUNTS MADE UP TO 31/03/03
2003-08-23363aRETURN MADE UP TO 01/08/03; FULL LIST OF MEMBERS
2003-04-27288bDIRECTOR RESIGNED
2003-04-27288aNEW DIRECTOR APPOINTED
2003-04-27288aNEW DIRECTOR APPOINTED
2003-04-27288bDIRECTOR RESIGNED
2003-03-31AUDAUDITOR'S RESIGNATION
2002-12-08AAFULL ACCOUNTS MADE UP TO 31/03/02
2002-10-25287REGISTERED OFFICE CHANGED ON 25/10/02 FROM: 15 MARYLEBONE ROAD LONDON NW1 5JD
2002-09-02363sRETURN MADE UP TO 01/08/02; FULL LIST OF MEMBERS
2002-01-23AAFULL ACCOUNTS MADE UP TO 31/03/01
2001-09-04363sRETURN MADE UP TO 01/08/01; FULL LIST OF MEMBERS
2001-05-04363sRETURN MADE UP TO 05/04/01; FULL LIST OF MEMBERS
2001-04-19288aNEW DIRECTOR APPOINTED
2001-04-19288bDIRECTOR RESIGNED
2001-04-19288aNEW DIRECTOR APPOINTED
2001-04-19288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities not elsewhere classified




Licences & Regulatory approval
We could not find any licences issued to NG PROCUREMENT HOLDINGS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against NG PROCUREMENT HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
NG PROCUREMENT HOLDINGS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.5699
MortgagesNumMortOutstanding0.4199
MortgagesNumMortPartSatisfied0.009
MortgagesNumMortSatisfied0.1596
MortgagesNumMortCharges0.7199
MortgagesNumMortOutstanding0.3999
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied0.3296

This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities not elsewhere classified

Intangible Assets
Patents
We have not found any records of NG PROCUREMENT HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for NG PROCUREMENT HOLDINGS LIMITED
Trademarks
We have not found any records of NG PROCUREMENT HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for NG PROCUREMENT HOLDINGS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities not elsewhere classified) as NG PROCUREMENT HOLDINGS LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where NG PROCUREMENT HOLDINGS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded NG PROCUREMENT HOLDINGS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded NG PROCUREMENT HOLDINGS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.