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

NGET/SPT UPGRADES LIMITED

1-3 STRAND, LONDON, WC2N 5EH,
Company Registration Number
07057886
Private Limited Company
Active

Company Overview

About Nget/spt Upgrades Ltd
NGET/SPT UPGRADES LIMITED was founded on 2009-10-27 and has its registered office in London. The organisation's status is listed as "Active". Nget/spt Upgrades Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
NGET/SPT UPGRADES LIMITED
 
Legal Registered Office
1-3 STRAND
LONDON
WC2N 5EH
Other companies in WC2N
 
Previous Names
JV NOMINEES 2009 LIMITED03/01/2010
Filing Information
Company Number 07057886
Company ID Number 07057886
Date formed 2009-10-27
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 01/08/2015
Return next due 29/08/2016
Type of accounts SMALL
VAT Number /Sales tax ID GB982840487  
Last Datalog update: 2024-01-07 16:31:29
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for NGET/SPT UPGRADES 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 NGET/SPT UPGRADES LIMITED

Current Directors
Officer Role Date Appointed
ALICE MORGAN
Company Secretary 2016-05-31
ALAN PETER FOSTER
Director 2017-06-27
FRANK MITCHELL
Director 2009-12-15
PEARSE MURRAY
Director 2013-01-10
MARC DOMENICO ROSSI
Director 2017-05-09
LUCY NICOLA SHAW
Director 2017-01-01
PHILIP GRAHAM SHEPPARD
Director 2015-09-16
Previous Officers
Officer Role Date Appointed Date Resigned
ANDREW JONATHAN AGG
Director 2013-06-01 2017-06-27
NICOLA MARY CONNELLY
Director 2009-12-15 2017-02-01
JOHN MARK PETTIGREW
Director 2012-09-05 2016-12-31
HEATHER MARIA RAYNER
Company Secretary 2014-02-25 2016-03-31
MICHAEL COLIN CALVIOU
Director 2012-09-17 2015-09-16
DAVID CHARLES FORWARD
Company Secretary 2009-10-27 2013-11-30
STUART CALVIN HUMPHREYS
Director 2009-12-15 2013-05-31
SCOTT HAMILTON MATHIESON
Director 2009-12-15 2013-01-10
ALISON BARBARA KAY
Director 2009-12-15 2012-09-16
NICHOLAS PAUL WINSER
Director 2009-12-15 2012-09-05
MARK ANTONY DAVID FLAWN
Director 2009-10-27 2009-12-15
DAVID CHARLES FORWARD
Director 2009-10-27 2009-12-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ALICE MORGAN NATIONAL GRID INTERCONNECTOR HOLDINGS LIMITED Company Secretary 2016-05-24 CURRENT 2012-08-06 Active
ALICE MORGAN BRITNED DEVELOPMENT LIMITED Company Secretary 2016-05-10 CURRENT 2001-07-12 Active
ALICE MORGAN HGS METERING LIMITED Company Secretary 2016-04-01 CURRENT 2016-01-22 Active
ALICE MORGAN NATIONAL GRID ENERGY METERING LIMITED Company Secretary 2016-03-24 CURRENT 2015-05-05 Active
ALICE MORGAN NATIONAL GRID PLUS LIMITED Company Secretary 2016-03-24 CURRENT 1999-03-23 Active
ALICE MORGAN NGC EMPLOYEE SHARES TRUSTEE LIMITED Company Secretary 2016-03-17 CURRENT 1990-09-05 Active
ALICE MORGAN NATIONAL GAS TRANSMISSION HOLDINGS LIMITED Company Secretary 2016-03-17 CURRENT 1998-11-27 Active
ALICE MORGAN NATIONAL GRID UK PENSION SERVICES LIMITED Company Secretary 2016-03-11 CURRENT 1998-08-10 Liquidation
ALICE MORGAN NGRID INTELLECTUAL PROPERTY LIMITED Company Secretary 2016-03-11 CURRENT 2001-01-02 Active
ALICE MORGAN THE NATIONAL GRID GROUP QUEST TRUSTEE COMPANY LIMITED Company Secretary 2016-03-09 CURRENT 1996-12-30 Active
ALICE MORGAN NGT HOLDING COMPANY (ISLE OF MAN) LIMITED Company Secretary 2016-03-09 CURRENT 2009-04-01 Active
ALICE MORGAN NATIONAL GRID INTERNATIONAL LIMITED Company Secretary 2016-03-09 CURRENT 1990-09-05 Active
ALICE MORGAN NATIONAL GRID FOURTEEN LIMITED Company Secretary 2016-03-09 CURRENT 2002-02-27 Liquidation
ALICE MORGAN NATIONAL GRID THIRTY SIX LIMITED Company Secretary 2016-03-09 CURRENT 2002-12-06 Liquidation
ALICE MORGAN NATIONAL GRID JERSEY INVESTMENTS LIMITED Company Secretary 2016-03-09 CURRENT 2004-05-18 Active
ALICE MORGAN NATIONAL GRID SEVENTEEN LIMITED Company Secretary 2016-03-08 CURRENT 2002-07-23 Liquidation
ALICE MORGAN NATIONAL GRID TWENTY-FIVE LIMITED Company Secretary 2016-03-08 CURRENT 2010-06-21 Liquidation
ALICE MORGAN LGPS NOMINEE (CANTERBURY) LIMITED Company Secretary 2016-03-08 CURRENT 2002-03-27 Active
ALICE MORGAN LGPS NOMINEE (NIGHTINGALE HOUSE) LIMITED Company Secretary 2016-03-08 CURRENT 2002-03-27 Active
ALICE MORGAN NGT TWO LIMITED Company Secretary 2016-03-08 CURRENT 2004-09-17 Liquidation
ALICE MORGAN NATIONAL GRID TWENTY THREE LIMITED Company Secretary 2016-03-08 CURRENT 2009-08-24 Liquidation
ALICE MORGAN NATGRIDTW1 LIMITED Company Secretary 2016-03-08 CURRENT 2011-03-25 Active
ALICE MORGAN THE NATIONAL GRID YOUPLAN TRUSTEE LIMITED Company Secretary 2016-03-08 CURRENT 2013-09-27 Liquidation
ALICE MORGAN NATIONAL GRID (US) HOLDINGS LIMITED Company Secretary 2016-03-08 CURRENT 1991-07-18 Active
ALICE MORGAN BEEGAS NOMINEES LIMITED Company Secretary 2016-03-08 CURRENT 1985-04-09 Active
ALICE MORGAN NATIONAL GRID HOLDINGS ONE PLC Company Secretary 2016-03-08 CURRENT 1989-04-01 Active
ALICE MORGAN NATIONAL GRID HOLDINGS LIMITED Company Secretary 2016-03-08 CURRENT 1995-08-31 Active
ALICE MORGAN NGT TELECOM NO. 1 LIMITED Company Secretary 2016-03-08 CURRENT 1999-04-09 Liquidation
ALICE MORGAN NATIONAL GRID (US) INVESTMENTS 2 LIMITED Company Secretary 2016-03-08 CURRENT 1999-06-03 Liquidation
ALICE MORGAN NATIONAL GRID (US) INVESTMENTS 4 LIMITED Company Secretary 2016-03-08 CURRENT 1999-10-22 Active
ALICE MORGAN NATIONAL GRID COMMERCIAL HOLDINGS LIMITED Company Secretary 2016-03-08 CURRENT 2000-07-28 Active
ALICE MORGAN NGG FINANCE PLC Company Secretary 2016-03-08 CURRENT 2001-05-21 Active
ALICE MORGAN NATIONAL GRID (US) PARTNER 1 LIMITED Company Secretary 2016-03-08 CURRENT 2001-10-31 Active
ALICE MORGAN NATIONAL GRID TWELVE LIMITED Company Secretary 2016-03-08 CURRENT 2002-01-18 Active
ALICE MORGAN LGPS NOMINEE (EXETER) LIMITED Company Secretary 2016-03-08 CURRENT 2002-03-27 Active
ALICE MORGAN LGPS NOMINEE (FLEET) LIMITED Company Secretary 2016-03-08 CURRENT 2002-03-27 Active
ALICE MORGAN NATIONAL GRID THIRTY FIVE LIMITED Company Secretary 2016-03-08 CURRENT 2004-11-12 Liquidation
ALICE MORGAN NATGRID ONE LIMITED Company Secretary 2016-03-08 CURRENT 2005-07-28 Liquidation
ALICE MORGAN NATIONAL GRID US 6 LLC Company Secretary 2016-03-08 CURRENT 2008-07-04 Active
ALICE MORGAN STARGAS NOMINEES LIMITED Company Secretary 2016-03-08 CURRENT 1985-02-01 Active
ALICE MORGAN LATTICE GROUP LIMITED Company Secretary 2016-03-08 CURRENT 1999-12-29 Active
ALICE MORGAN LATTICE GPS (LETTERS OF CREDIT) NOMINEE LIMITED Company Secretary 2016-03-08 CURRENT 2002-03-27 Active - Proposal to Strike off
ALICE MORGAN NATIONAL GRID GRAIN LNG LIMITED Company Secretary 2016-03-01 CURRENT 2002-06-18 Active
ALICE MORGAN KEYSPAN (U.K.) Company Secretary 2016-03-01 CURRENT 1998-01-05 Dissolved 2017-01-11
ALICE MORGAN NATIONAL GRID INTERCONNECTORS LIMITED Company Secretary 2016-03-01 CURRENT 1997-06-12 Active
ALICE MORGAN NATIONAL GRID UK PENSION SCHEME TRUSTEE LIMITED Company Secretary 2016-03-01 CURRENT 2007-03-06 Active
ALICE MORGAN ICELINK INTERCONNECTOR LIMITED Company Secretary 2016-03-01 CURRENT 2012-05-24 Active
ALICE MORGAN SUPERGRID ENERGY TRANSMISSION LIMITED Company Secretary 2016-03-01 CURRENT 2001-02-22 Liquidation
ALICE MORGAN NATIONAL GRID ELECTRICITY GROUP TRUSTEE LIMITED Company Secretary 2016-03-01 CURRENT 2012-06-11 Active
ALICE MORGAN NEMO LINK LIMITED Company Secretary 2016-03-01 CURRENT 2012-08-06 Active
ALICE MORGAN NATIONAL GRID BELGIUM LIMITED Company Secretary 2016-03-01 CURRENT 2012-11-09 Liquidation
ALICE MORGAN NATIONAL GRID PARTNERS LIMITED Company Secretary 2016-03-01 CURRENT 2015-11-16 Active
ALICE MORGAN NG NOMINEES LIMITED Company Secretary 2016-03-01 CURRENT 1990-04-05 Active
ALICE MORGAN NATGRID LIMITED Company Secretary 2016-03-01 CURRENT 1997-06-20 Liquidation
ALICE MORGAN NATIONAL GAS METERING LIMITED Company Secretary 2016-03-01 CURRENT 1999-02-02 Active
ALICE MORGAN NATIONAL GRID FOUR LIMITED Company Secretary 2016-03-01 CURRENT 2000-02-17 Liquidation
ALICE MORGAN NATIONAL GRID BLUE POWER LIMITED Company Secretary 2016-03-01 CURRENT 2007-07-03 Liquidation
ALICE MORGAN SUPERGRID LIMITED Company Secretary 2016-03-01 CURRENT 1989-11-17 Liquidation
ALICE MORGAN LANDRANCH LIMITED Company Secretary 2016-03-01 CURRENT 1978-09-22 Active
ALICE MORGAN BIRCH SITES LIMITED Company Secretary 2016-02-18 CURRENT 2007-10-19 Active
ALICE MORGAN NATIONAL GRID PROPERTY HOLDINGS LIMITED Company Secretary 2016-02-18 CURRENT 1999-06-24 Active
ALICE MORGAN THAMESPORT INTERCHANGE LIMITED Company Secretary 2016-02-18 CURRENT 2007-10-19 Active
ALICE MORGAN NATIONAL GRID WILLIAM LIMITED Company Secretary 2016-02-18 CURRENT 2010-06-21 Active
ALICE MORGAN NATIONAL GRID TWENTY SEVEN LIMITED Company Secretary 2016-02-18 CURRENT 2012-01-27 Active
ALICE MORGAN PORT GREENWICH LIMITED Company Secretary 2016-02-18 CURRENT 1989-06-06 Active
ALICE MORGAN NATIONAL GRID TWENTY EIGHT LIMITED Company Secretary 2016-02-18 CURRENT 2012-01-27 Active
ALAN PETER FOSTER NATIONAL GRID ELECTRICITY TRANSMISSION PLC Director 2016-01-01 CURRENT 1989-04-01 Active
ALAN PETER FOSTER NATIONAL GAS TRANSMISSION HOLDINGS LIMITED Director 2016-01-01 CURRENT 1998-11-27 Active
ALAN PETER FOSTER NATIONAL GAS TRANSMISSION PLC Director 2016-01-01 CURRENT 1986-04-01 Active
FRANK MITCHELL SCOTTISH POWER ENERGY NETWORKS HOLDINGS LIMITED Director 2011-02-09 CURRENT 2010-11-26 Active
FRANK MITCHELL SP TRANSMISSION PLC Director 2009-10-01 CURRENT 1998-09-07 Active
FRANK MITCHELL SP DISTRIBUTION PLC Director 2009-10-01 CURRENT 1998-09-07 Active
FRANK MITCHELL SP MANWEB PLC Director 2009-10-01 CURRENT 1989-04-01 Active
FRANK MITCHELL SP NETWORK CONNECTIONS LIMITED Director 2007-09-19 CURRENT 2001-09-19 Liquidation
PEARSE MURRAY SP TRANSMISSION PLC Director 2015-04-30 CURRENT 1998-09-07 Active
MARC DOMENICO ROSSI SP POWER SYSTEMS LIMITED Director 2017-05-09 CURRENT 2001-02-16 Active
MARC DOMENICO ROSSI SSE IMPERIAL PARK PN LIMITED Director 2017-05-05 CURRENT 1991-07-22 Active
MARC DOMENICO ROSSI SP NETWORK CONNECTIONS LIMITED Director 2017-05-02 CURRENT 2001-09-19 Liquidation
LUCY NICOLA SHAW INTERNATIONAL CONSOLIDATED AIRLINES GROUP, S.A. Director 2018-01-01 CURRENT 2010-11-01 Active
LUCY NICOLA SHAW MAJOR PROJECTS ASSOCIATION Director 2017-11-27 CURRENT 1987-08-26 Active
LUCY NICOLA SHAW QUADGAS HOLDCO LIMITED Director 2017-03-31 CURRENT 2017-02-10 Active
LUCY NICOLA SHAW QUADGAS PLEDGECO LIMITED Director 2017-03-31 CURRENT 2017-02-13 Active
LUCY NICOLA SHAW QUADGAS MIDCO LIMITED Director 2017-03-31 CURRENT 2017-02-13 Active
LUCY NICOLA SHAW CADENT GAS LIMITED Director 2016-09-08 CURRENT 2016-03-23 Active
LUCY NICOLA SHAW NATIONAL GRID ELECTRICITY TRANSMISSION PLC Director 2016-07-27 CURRENT 1989-04-01 Active
LUCY NICOLA SHAW NATIONAL GAS TRANSMISSION HOLDINGS LIMITED Director 2016-07-27 CURRENT 1998-11-27 Active
LUCY NICOLA SHAW NATIONAL GAS TRANSMISSION PLC Director 2016-07-27 CURRENT 1986-04-01 Active
LUCY NICOLA SHAW NATIONAL GRID PLC Director 2016-07-01 CURRENT 2000-07-11 Active
PHILIP GRAHAM SHEPPARD NATIONAL GAS TRANSMISSION PLC Director 2017-07-17 CURRENT 1986-04-01 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
2023-11-21Appointment of Katie Suzanne Hollis as company secretary on 2023-11-06
2023-08-10CONFIRMATION STATEMENT MADE ON 01/08/23, WITH NO UPDATES
2023-02-02Director's details changed for Mr Stephen Glynn Hurrell on 2023-02-02
2022-12-20APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER PAUL BENNETT
2022-12-20APPOINTMENT TERMINATED, DIRECTOR DARREN PETTIFER
2022-12-20DIRECTOR APPOINTED MR STEPHEN GLYNN HURRELL
2022-12-20TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER PAUL BENNETT
2022-12-20AP01DIRECTOR APPOINTED MR STEPHEN GLYNN HURRELL
2022-12-08AAFULL ACCOUNTS MADE UP TO 31/03/22
2022-11-23TM01Termination of appointment of a director
2022-11-22TM02Termination of appointment of Megan Barnes on 2022-11-18
2022-11-22AP03Appointment of Mr Lawrence Hagan as company secretary on 2022-11-18
2022-09-07APPOINTMENT TERMINATED, DIRECTOR FRANK MITCHELL
2022-09-07TM01APPOINTMENT TERMINATED, DIRECTOR FRANK MITCHELL
2022-08-11CH01Director's details changed for Darren Pettifer on 2022-08-11
2022-08-11CS01CONFIRMATION STATEMENT MADE ON 01/08/22, WITH NO UPDATES
2022-04-04AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-11-01TM01APPOINTMENT TERMINATED, DIRECTOR LUCY NICOLA SHAW
2021-11-01AP01DIRECTOR APPOINTED MR CHRISTOPHER PAUL BENNETT
2021-09-23AP01DIRECTOR APPOINTED DARREN PETTIFER
2021-09-23TM01APPOINTMENT TERMINATED, DIRECTOR ALISTAIR MARK TODD
2021-08-05CS01CONFIRMATION STATEMENT MADE ON 01/08/21, WITH NO UPDATES
2020-12-29AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/20
2020-08-05CS01CONFIRMATION STATEMENT MADE ON 01/08/20, WITH NO UPDATES
2020-04-09AP01DIRECTOR APPOINTED MR ALISTAIR MARK TODD
2020-04-08TM01APPOINTMENT TERMINATED, DIRECTOR ALAN PETER FOSTER
2019-11-11AAFULL ACCOUNTS MADE UP TO 31/03/19
2019-08-12CS01CONFIRMATION STATEMENT MADE ON 01/08/19, WITH NO UPDATES
2018-12-28AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-12-04AP03Appointment of Megan Barnes as company secretary on 2018-11-30
2018-12-04TM02Termination of appointment of Alice Morgan on 2018-11-30
2018-09-04AP01DIRECTOR APPOINTED IAN STUART GALLOWAY
2018-09-04TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP GRAHAM SHEPPARD
2018-08-02LATEST SOC02/08/18 STATEMENT OF CAPITAL;GBP 100
2018-08-02CS01CONFIRMATION STATEMENT MADE ON 01/08/18, WITH UPDATES
2017-11-21AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-08-29PSC05Change of details for Sp Transmission Plc as a person with significant control on 2017-03-31
2017-08-07LATEST SOC07/08/17 STATEMENT OF CAPITAL;GBP 100
2017-08-07CS01CONFIRMATION STATEMENT MADE ON 01/08/17, WITH UPDATES
2017-06-27AP01DIRECTOR APPOINTED MR ALAN PETER FOSTER
2017-06-27TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW JONATHAN AGG
2017-05-18AP01DIRECTOR APPOINTED MARC DOMENICO ROSSI
2017-02-02TM01APPOINTMENT TERMINATED, DIRECTOR NICOLA MARY CONNELLY
2017-01-03AP01DIRECTOR APPOINTED MS LUCY NICOLA SHAW
2017-01-03TM01APPOINTMENT TERMINATED, DIRECTOR JOHN MARK PETTIGREW
2016-12-13AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-08-11LATEST SOC11/08/16 STATEMENT OF CAPITAL;GBP 100
2016-08-11CS01CONFIRMATION STATEMENT MADE ON 01/08/16, WITH UPDATES
2016-06-02AP03Appointment of Alice Morgan as company secretary on 2016-05-31
2016-04-13TM02Termination of appointment of Heather Maria Rayner on 2016-03-31
2015-10-12AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-09-18AP01DIRECTOR APPOINTED MR PHILIP GRAHAM SHEPPARD
2015-09-18TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL COLIN CALVIOU
2015-08-03LATEST SOC03/08/15 STATEMENT OF CAPITAL;GBP 100
2015-08-03AR0101/08/15 ANNUAL RETURN FULL LIST
2014-11-20AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-08-12LATEST SOC12/08/14 STATEMENT OF CAPITAL;GBP 100
2014-08-12AR0101/08/14 ANNUAL RETURN FULL LIST
2014-03-06AP03SECRETARY APPOINTED HEATHER MARIA RAYNER
2013-12-11TM02APPOINTMENT TERMINATED, SECRETARY DAVID FORWARD
2013-11-05AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-08-15AR0101/08/13 FULL LIST
2013-06-03TM01APPOINTMENT TERMINATED, DIRECTOR STUART HUMPHREYS
2013-06-03AP01DIRECTOR APPOINTED ANDREW JONATHAN AGG
2013-01-14AP01DIRECTOR APPOINTED PEARSE MURRAY
2013-01-11TM01APPOINTMENT TERMINATED, DIRECTOR SCOTT MATHIESON
2012-12-14AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-09-17AP01DIRECTOR APPOINTED MR MICHAEL COLIN CALVIOU
2012-09-17TM01APPOINTMENT TERMINATED, DIRECTOR ALISON KAY
2012-09-07AP01DIRECTOR APPOINTED JOHN MARK PETTIGREW
2012-09-07TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS WINSER
2012-08-07AR0101/08/12 FULL LIST
2012-03-22RES01ADOPT ARTICLES 20/03/2012
2011-08-18AR0101/08/11 FULL LIST
2011-07-28AAFULL ACCOUNTS MADE UP TO 31/03/11
2010-11-23AR0127/10/10 FULL LIST
2010-01-20TM01APPOINTMENT TERMINATED, DIRECTOR DAVID FORWARD
2010-01-20TM01APPOINTMENT TERMINATED, DIRECTOR MARK FLAWN
2010-01-13AP01DIRECTOR APPOINTED NICOLA MARY CONNELLY
2010-01-13AP01DIRECTOR APPOINTED MR FRANK MITCHELL
2010-01-13AP01DIRECTOR APPOINTED SCOTT HAMILTON MATHIESON
2010-01-13AP01DIRECTOR APPOINTED MS ALISON BARBARA KAY
2010-01-13AP01DIRECTOR APPOINTED NICHOLAS PAUL WINSER
2010-01-13AP01DIRECTOR APPOINTED STUART CALVIN HUMPHREYS
2010-01-03CONNOTNOTICE OF CHANGE OF NAME NM04 - MEANS IN ARTICLES
2010-01-03CERTNMCOMPANY NAME CHANGED JV NOMINEES 2009 LIMITED CERTIFICATE ISSUED ON 03/01/10
2010-01-03RES01ADOPT ARTICLES 15/12/2009
2010-01-03RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2010-01-03AA01CURREXT FROM 31/10/2010 TO 31/03/2011
2010-01-03SH0115/12/09 STATEMENT OF CAPITAL GBP 100
2010-01-03SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2010-01-03SH0115/12/09 STATEMENT OF CAPITAL GBP 100
2009-10-27NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
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 n.e.c.




Licences & Regulatory approval
We could not find any licences issued to NGET/SPT UPGRADES 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 NGET/SPT UPGRADES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
NGET/SPT UPGRADES 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 n.e.c.

Intangible Assets
Patents
We have not found any records of NGET/SPT UPGRADES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for NGET/SPT UPGRADES LIMITED
Trademarks
We have not found any records of NGET/SPT UPGRADES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for NGET/SPT UPGRADES 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 n.e.c.) as NGET/SPT UPGRADES 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
Contracts
Issued Contracts
Supplier Description Contract award date
Siemens / Prysmian Consortium construction work 2012/03/01 GBP 1,010,000,000

The design and engineering and, procurement, manufacture, installation, construction, testing and commissioning of an HVDC link between Scotland and England.

Outgoings
Business Rates/Property Tax
No properties were found where NGET/SPT UPGRADES 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 NGET/SPT UPGRADES 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 NGET/SPT UPGRADES 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.