Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > NGP3 LIMITED
Company Information for

NGP3 LIMITED

RUNWAY EAST, 1 VICTORIA STREET, REDCLIFFE, BRISTOL, BS1 6AA,
Company Registration Number
06800014
Private Limited Company
Active

Company Overview

About Ngp3 Ltd
NGP3 LIMITED was founded on 2009-01-23 and has its registered office in Bristol. The organisation's status is listed as "Active". Ngp3 Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
NGP3 LIMITED
 
Legal Registered Office
RUNWAY EAST, 1 VICTORIA STREET
REDCLIFFE
BRISTOL
BS1 6AA
Other companies in BS4
 
Filing Information
Company Number 06800014
Company ID Number 06800014
Date formed 2009-01-23
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/03/2025
Latest return 23/01/2016
Return next due 20/02/2017
Type of accounts SMALL
VAT Number /Sales tax ID GB945654491  
Last Datalog update: 2025-02-05 22:41:17
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for NGP3 LIMITED
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 NGP3 LIMITED

Current Directors
Officer Role Date Appointed
KELWYN STUART AVERY
Company Secretary 2009-01-23
KELWYN STUART AVERY
Director 2009-01-23
MICHAEL DOUGLAS BENNETT
Director 2009-01-23

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
KELWYN STUART AVERY GOLDBRICK HOUSE LIMITED Director 2004-09-17 CURRENT 2004-09-07 Dissolved 2017-07-07
KELWYN STUART AVERY E3 HOLDINGS LIMITED Director 1999-04-20 CURRENT 1999-04-20 Active
KELWYN STUART AVERY E3 MEDIA LIMITED Director 1997-03-05 CURRENT 1997-03-05 Active
MICHAEL DOUGLAS BENNETT GREAT STATE LIMITED Director 2018-02-09 CURRENT 2018-02-09 Active
MICHAEL DOUGLAS BENNETT PAINTWORKS APARTMENTS LIMITED Director 2017-05-04 CURRENT 2017-05-04 Liquidation
MICHAEL DOUGLAS BENNETT BRISTOL 24/7 CIC Director 2014-10-09 CURRENT 2014-02-20 Active
MICHAEL DOUGLAS BENNETT EDITION FIFTY LIMITED Director 2014-03-20 CURRENT 2014-03-20 Active - Proposal to Strike off
MICHAEL DOUGLAS BENNETT SEE NO EVIL GALLERY LIMITED Director 2013-03-06 CURRENT 2013-03-06 Dissolved 2017-03-14
MICHAEL DOUGLAS BENNETT SEE NO EVIL LIMITED Director 2012-05-22 CURRENT 2012-05-22 Dissolved 2014-09-09
MICHAEL DOUGLAS BENNETT GOLDBRICK HOUSE LIMITED Director 2004-09-17 CURRENT 2004-09-07 Dissolved 2017-07-07
MICHAEL DOUGLAS BENNETT E3 HOLDINGS LIMITED Director 1999-04-20 CURRENT 1999-04-20 Active
MICHAEL DOUGLAS BENNETT E3 MEDIA LIMITED Director 1997-03-05 CURRENT 1997-03-05 Active

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
2025-02-03CONFIRMATION STATEMENT MADE ON 23/01/25, WITH NO UPDATES
2024-11-28Memorandum articles filed
2024-10-29Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2023-02-14CONFIRMATION STATEMENT MADE ON 23/01/23, WITH NO UPDATES
2023-02-14Change of details for Kelwyn Stuart Avery as a person with significant control on 2022-04-15
2023-02-14Change of details for Mr Michael Douglas Bennett as a person with significant control on 2022-04-15
2022-12-20SMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-12-20AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-07-01AD01REGISTERED OFFICE CHANGED ON 01/07/22 FROM Unit 2.1-2.3, Paintworks Bath Road Bristol BS4 3EH
2022-02-17CS01CONFIRMATION STATEMENT MADE ON 23/01/22, WITH UPDATES
2021-12-26SMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-12-26AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-04-07CS01CONFIRMATION STATEMENT MADE ON 23/01/21, WITH UPDATES
2021-03-03PSC04Change of details for Mr Michael Douglas Bennett as a person with significant control on 2021-01-23
2021-03-03CH01Director's details changed for Mr Michael Douglas Bennett on 2021-01-23
2020-10-29AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-08-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 068000140004
2020-05-14MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2020-05-14MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2020-02-25CS01CONFIRMATION STATEMENT MADE ON 23/01/20, WITH UPDATES
2020-02-25CS01CONFIRMATION STATEMENT MADE ON 23/01/20, WITH UPDATES
2020-02-12CH01Director's details changed for Kelwyn Stuart Avery on 2020-01-23
2020-02-12CH01Director's details changed for Kelwyn Stuart Avery on 2020-01-23
2019-12-24AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-02-21CS01CONFIRMATION STATEMENT MADE ON 23/01/19, WITH UPDATES
2019-02-11CH01Director's details changed for Kelwyn Stuart Avery on 2019-01-25
2018-09-28AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-02-15MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2018-01-25LATEST SOC25/01/18 STATEMENT OF CAPITAL;GBP 1000
2018-01-25CS01CONFIRMATION STATEMENT MADE ON 23/01/18, WITH UPDATES
2017-12-20AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-02-16LATEST SOC16/02/17 STATEMENT OF CAPITAL;GBP 1000
2017-02-16CS01CONFIRMATION STATEMENT MADE ON 23/01/17, WITH UPDATES
2017-01-05LATEST SOC05/01/17 STATEMENT OF CAPITAL;GBP 1000
2017-01-05SH19Statement of capital on 2017-01-05 GBP 1,000
2016-12-19AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/16
2016-12-07SH20Statement by Directors
2016-12-07CAP-SSSolvency Statement dated 30/04/16
2016-12-07RES13Resolutions passed:
  • Reduce share prem a/c 30/04/2016
2016-02-16LATEST SOC16/02/16 STATEMENT OF CAPITAL;GBP 1000
2016-02-16AR0123/01/16 ANNUAL RETURN FULL LIST
2015-11-03AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/15
2015-02-24LATEST SOC24/02/15 STATEMENT OF CAPITAL;GBP 1000
2015-02-24AR0123/01/15 ANNUAL RETURN FULL LIST
2014-11-14AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/14
2014-03-04LATEST SOC04/03/14 STATEMENT OF CAPITAL;GBP 1000
2014-03-04AR0123/01/14 ANNUAL RETURN FULL LIST
2013-08-09AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/13
2013-06-12MEM/ARTSARTICLES OF ASSOCIATION
2013-06-12RES01ADOPT ARTICLES 12/06/13
2013-05-21RES01ADOPT ARTICLES 21/05/13
2013-02-14AR0123/01/13 ANNUAL RETURN FULL LIST
2012-11-09CH01Director's details changed for Kelwyn Stuart Avery on 2012-11-09
2012-07-26AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/12
2012-01-30AR0123/01/12 FULL LIST
2011-11-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11
2011-07-22AUDAUDITOR'S RESIGNATION
2011-07-22MISCSECTION 519
2011-07-07MISCAUD RES
2011-05-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL DOUGLAS BENNETT / 20/04/2011
2011-05-16CH01DIRECTOR'S CHANGE OF PARTICULARS / KELWYN STUART AVERY / 20/04/2011
2011-05-16CH03SECRETARY'S CHANGE OF PARTICULARS / KELWYN STUART AVERY / 20/04/2011
2011-04-19MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2011-02-09AR0123/01/11 FULL LIST
2011-02-03CH01DIRECTOR'S CHANGE OF PARTICULARS / KELWYN STUART AVERY / 14/06/2010
2011-02-03CH03SECRETARY'S CHANGE OF PARTICULARS / KELWYN STUART AVERY / 14/06/2010
2011-02-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL DOUGLAS BENNETT / 14/06/2010
2010-07-29AUDAUDITOR'S RESIGNATION
2010-07-29AUDAUDITOR'S RESIGNATION
2010-07-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10
2010-02-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL DOUGLAS BENNETT / 05/02/2010
2010-01-28AR0123/01/10 FULL LIST
2010-01-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL DOUGLAS BENNETT / 01/12/2009
2010-01-28CH01DIRECTOR'S CHANGE OF PARTICULARS / KELWYN STUART AVERY / 01/12/2009
2010-01-28CH03SECRETARY'S CHANGE OF PARTICULARS / KELWYN STUART AVERY / 01/12/2009
2009-12-17AA01CURREXT FROM 31/01/2010 TO 31/03/2010
2009-04-0988(2)AD 11/02/09 GBP SI 998@1=998 GBP IC 2/1000
2009-02-23RES01ADOPT ARTICLES 11/02/2009
2009-02-20395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2009-02-16395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2009-02-14395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2009-01-23NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to NGP3 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 NGP3 LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2009-02-20 Outstanding HSBC BANK PLC
DEBENTURE 2009-02-14 Outstanding SCOTT DAVIDSON, DOUGAL TEMPLETON, HUGH TEMPLETON AND ROBERT COLLINS
DEBENTURE 2009-02-11 Satisfied LIQUIDITY LIMITED (THE "SECURITY HOLDER")
Filed Financial Reports
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

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 NGP3 LIMITED

Intangible Assets
Patents
We have not found any records of NGP3 LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for NGP3 LIMITED
Trademarks
We have not found any records of NGP3 LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for NGP3 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 (70100 - Activities of head offices) as NGP3 LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where NGP3 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 NGP3 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 NGP3 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.