Company Information for NGB (CHELTENHAM) LIMITED
STAVERTON COURT, STAVERTON, CHELTENHAM, GLOUCESTERSHIRE, GL51 0UX,
|
Company Registration Number
05357907
Private Limited Company
Active |
Company Name | |
---|---|
NGB (CHELTENHAM) LIMITED | |
Legal Registered Office | |
STAVERTON COURT STAVERTON CHELTENHAM GLOUCESTERSHIRE GL51 0UX Other companies in GL4 | |
Company Number | 05357907 | |
---|---|---|
Company ID Number | 05357907 | |
Date formed | 2005-02-09 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/03/2023 | |
Account next due | 31/12/2024 | |
Latest return | 09/02/2016 | |
Return next due | 09/03/2017 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB348017069 |
Last Datalog update: | 2024-04-07 02:56:43 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
JANICE ANN BERMINGHAM |
||
JANICE ANN BERMINGHAM |
||
NEIL ANTHONY PATRICK BERMINGHAM |
||
STEPHEN ANDREW JOHN GREGORY BERMINGHAM |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
NOEL GERARD BERMINGHAM |
Director | ||
LONDON LAW SECRETARIAL LIMITED |
Nominated Secretary | ||
LONDON LAW SERVICES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
NGB HOLDINGS LIMITED | Director | 2016-03-02 | CURRENT | 2016-03-02 | Active | |
HEREFORDSHIRE & GLOUCESTERSHIRE CONSTRUCTION SAFETY ASSOCIATION LIMITED | Director | 2018-06-28 | CURRENT | 1973-12-12 | Active | |
NGB HOLDINGS LIMITED | Director | 2016-03-02 | CURRENT | 2016-03-02 | Active | |
NGB HOLDINGS LIMITED | Director | 2016-03-02 | CURRENT | 2016-03-02 | Active |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 09/02/24, WITH NO UPDATES | ||
Previous accounting period shortened from 30/09/23 TO 31/03/23 | ||
30/09/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 09/02/23, WITH NO UPDATES | ||
AA | 30/09/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CONFIRMATION STATEMENT MADE ON 09/02/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 09/02/22, WITH NO UPDATES | |
Director's details changed for Mr Neil Anthony Patrick Bermingham on 2022-02-02 | ||
CH01 | Director's details changed for Mr Neil Anthony Patrick Bermingham on 2022-02-02 | |
AA | 30/09/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CH01 | Director's details changed for Mr Neil Anthony Patrick Bermingham on 2021-02-25 | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/02/21, WITH NO UPDATES | |
AA01 | Current accounting period extended from 31/03/20 TO 30/09/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/02/20, WITH NO UPDATES | |
AA | 31/03/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/02/19, WITH UPDATES | |
CH01 | Director's details changed for Janice Ann Bermingham on 2019-02-22 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR JANICE ANN BERMINGHAM on 2019-02-22 | |
PSC05 | Change of details for Ngb Holdings Limited as a person with significant control on 2016-04-06 | |
AA | 31/03/18 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 21/02/18 STATEMENT OF CAPITAL;GBP 301000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/02/18, WITH UPDATES | |
AA | 31/03/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 22/02/17 STATEMENT OF CAPITAL;GBP 301000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/02/17, WITH UPDATES | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 29/02/16 STATEMENT OF CAPITAL;GBP 301000 | |
AR01 | 09/02/16 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED STEPHEN ANDREW JOHN GREGORY BERMINGHAM | |
AP01 | DIRECTOR APPOINTED NEIL ANTHONY PATRICK BERMINGHAM | |
AD01 | REGISTERED OFFICE CHANGED ON 16/02/16 FROM Windsor House Barnett Way Barnwood Gloucester Gloucestershire GL4 3RT | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 12/03/15 STATEMENT OF CAPITAL;GBP 301000 | |
AR01 | 09/02/15 ANNUAL RETURN FULL LIST | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 26/03/14 STATEMENT OF CAPITAL;GBP 301000 | |
AR01 | 09/02/14 ANNUAL RETURN FULL LIST | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NOEL BERMINGHAM | |
AR01 | 09/02/13 ANNUAL RETURN FULL LIST | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
SH01 | 30/03/12 STATEMENT OF CAPITAL GBP 301000 | |
RES01 | ADOPT ARTICLES 30/03/2012 | |
RES10 | Resolutions passed:
| |
SH08 | Change of share class name or designation | |
AR01 | 09/02/12 ANNUAL RETURN FULL LIST | |
AA | 31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 09/02/11 ANNUAL RETURN FULL LIST | |
AA | 31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 09/02/10 ANNUAL RETURN FULL LIST | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 09/02/09; NO CHANGE OF MEMBERS | |
225 | CURREXT FROM 28/02/2009 TO 31/03/2009 | |
225 | PREVSHO FROM 31/03/2008 TO 29/02/2008 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/02/08 | |
363s | RETURN MADE UP TO 09/02/08; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07 | |
363s | RETURN MADE UP TO 09/02/07; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06 | |
363s | RETURN MADE UP TO 09/02/06; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
225 | ACC. REF. DATE EXTENDED FROM 28/02/06 TO 31/03/06 | |
88(2)R | AD 22/09/05--------- £ SI 999@1=999 £ IC 1/1000 | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 26/09/05 FROM: MARQUESS COURT 69 SOUTHAMPTON ROW LONDON WC1B 4ET | |
DISS40 | STRIKE-OFF ACTION DISCONTINUED | |
652C | WITHDRAWAL OF APPLICATION FOR STRIKING OFF | |
GAZ1(A) | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF | |
652a | APPLICATION FOR STRIKING-OFF | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 2.54 | 93 |
MortgagesNumMortOutstanding | 1.21 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 4 |
MortgagesNumMortSatisfied | 1.33 | 97 |
This shows the max and average number of mortgages for companies with the same SIC code of 41201 - Construction of commercial buildings
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on NGB (CHELTENHAM) LIMITED
The top companies supplying to UK government with the same SIC code (41201 - Construction of commercial buildings) as NGB (CHELTENHAM) LIMITED are:
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. |