Company Information for NGARO INTELLIGENT SOLUTIONS UK LIMITED
UNIT 9E HURSTWOOD COURT, FARINGTON, LEYLAND, PR25 3UQ,
|
Company Registration Number
09506646
Private Limited Company
Active - Proposal to Strike off |
Company Name | ||
---|---|---|
NGARO INTELLIGENT SOLUTIONS UK LIMITED | ||
Legal Registered Office | ||
UNIT 9E HURSTWOOD COURT FARINGTON LEYLAND PR25 3UQ | ||
Previous Names | ||
|
Company Number | 09506646 | |
---|---|---|
Company ID Number | 09506646 | |
Date formed | 2015-03-24 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 31/03/2017 | |
Account next due | 31/12/2018 | |
Latest return | 24/03/2016 | |
Return next due | 21/04/2017 | |
Type of accounts | DORMANT |
Last Datalog update: | 2018-09-05 03:07:20 |
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 |
---|---|---|
STEPHEN ROBERT PEARSON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MARTYN CAREY JONES |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ADVANCED AVIONICS LIMITED | Director | 2015-12-16 | CURRENT | 2015-12-16 | Dissolved 2018-05-22 | |
CHALLENGER EVENTS MANAGEMENT LIMITED | Director | 2015-10-01 | CURRENT | 2015-10-01 | Dissolved 2016-11-15 | |
COMMUNITY COVENANT HOUSING MANAGEMENT LIMITED | Director | 2015-05-19 | CURRENT | 2015-05-19 | Dissolved 2016-11-15 | |
OUR LOCAL HEROES MONITORING SERVICES LIMITED | Director | 2014-11-28 | CURRENT | 2014-11-28 | Dissolved 2016-12-13 | |
WARRIORS OF STEEL LIMITED | Director | 2014-11-28 | CURRENT | 2014-11-28 | Dissolved 2017-03-14 | |
B-SAFE PROPERTY SERVICES LIMITED | Director | 2014-08-01 | CURRENT | 2011-01-21 | Active - Proposal to Strike off | |
OUR LOCAL HEROES LIMITED | Director | 2013-12-16 | CURRENT | 2013-12-16 | Dissolved 2016-11-29 | |
REMVOX SECURITY SOLUTIONS LIMITED | Director | 2013-09-19 | CURRENT | 2013-09-19 | Active - Proposal to Strike off | |
REMVOX DISTRIBUTION LIMITED | Director | 2013-01-01 | CURRENT | 2012-07-12 | Dissolved 2016-11-15 | |
REMVOX LIMITED | Director | 2013-01-01 | CURRENT | 2012-07-03 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
SOAS(A) | VOLUNTARY STRIKE OFF SUSPENDED | |
GAZ1(A) | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF | |
DS01 | APPLICATION FOR STRIKING-OFF | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17 | |
LATEST SOC | 25/03/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/03/17, WITH UPDATES | |
AA | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN ROBERT PEARSON / 16/01/2017 | |
AD01 | REGISTERED OFFICE CHANGED ON 19/12/2016 FROM 35 WOODLANDS ROAD LYTHAM ST. ANNES FY8 4EP ENGLAND | |
AD01 | REGISTERED OFFICE CHANGED ON 29/11/2016 FROM PEARSON HOUSE STATION ROAD BAMBER BRIDGE PRESTON LANCASHIRE PR5 6TN ENGLAND | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN ROBERT PEARSON / 12/07/2016 | |
AD01 | REGISTERED OFFICE CHANGED ON 24/08/2016 FROM VANTAGE HOUSE EAST TERRACE BUSINESS PARK EUXTON LANE EUXTON LANCASHIRE PR7 6TB ENGLAND | |
RES15 | CHANGE OF NAME 23/05/2016 | |
CERTNM | COMPANY NAME CHANGED OLD CHAPEL VEHICLE RESTORATION LIMITED CERTIFICATE ISSUED ON 09/06/16 | |
AR01 | 24/03/16 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARTYN JONES | |
LATEST SOC | 24/03/15 STATEMENT OF CAPITAL;GBP 100 | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS) |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max |
This shows the max and average number of mortgages for companies with the same SIC code of 26200 - Manufacture of computers and peripheral equipment
|
|
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 NGARO INTELLIGENT SOLUTIONS UK LIMITED
The top companies supplying to UK government with the same SIC code (26200 - Manufacture of computers and peripheral equipment) as NGARO INTELLIGENT SOLUTIONS UK 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. |