About

Registered Number: 04536426
Date of Incorporation: 16/09/2002 (21 years and 9 months ago)
Company Status: Active
Registered Address: Unit 5 Malory Road, Beacon Park, Gorleston, Great Yarmouth, NR31 7DT,

 

Ntg Air & Ocean (UK) Ltd was established in 2002, it's status is listed as "Active". The current directors of Ntg Air & Ocean (UK) Ltd are listed as Larsen, Michael, Julian, Julie Rose, Reeves, Paul Stuart, Sharpe, Michael Derek. We do not know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LARSEN, Michael 17 May 2020 - 1
REEVES, Paul Stuart 16 September 2002 07 November 2003 1
SHARPE, Michael Derek 01 April 2007 30 April 2015 1
Secretary Name Appointed Resigned Total Appointments
JULIAN, Julie Rose 16 September 2002 07 January 2019 1

Filing History

Document Type Date
RESOLUTIONS - N/A 05 July 2020
TM01 - Termination of appointment of director 22 June 2020
AP01 - Appointment of director 17 June 2020
TM01 - Termination of appointment of director 17 June 2020
AA - Annual Accounts 17 June 2020
CS01 - N/A 27 September 2019
AP01 - Appointment of director 09 January 2019
AP01 - Appointment of director 09 January 2019
AP01 - Appointment of director 09 January 2019
TM02 - Termination of appointment of secretary 09 January 2019
AA01 - Change of accounting reference date 09 January 2019
MR04 - N/A 19 December 2018
MR04 - N/A 19 December 2018
MR04 - N/A 19 December 2018
MR04 - N/A 19 December 2018
AA - Annual Accounts 12 December 2018
MR01 - N/A 05 November 2018
CS01 - N/A 26 September 2018
MR01 - N/A 06 July 2018
PSC05 - N/A 14 March 2018
CH01 - Change of particulars for director 14 March 2018
CH03 - Change of particulars for secretary 14 March 2018
CH01 - Change of particulars for director 14 March 2018
AD01 - Change of registered office address 14 March 2018
AA - Annual Accounts 21 December 2017
CS01 - N/A 05 October 2017
AA - Annual Accounts 24 April 2017
CS01 - N/A 01 November 2016
AA - Annual Accounts 05 January 2016
AR01 - Annual Return 01 October 2015
TM01 - Termination of appointment of director 11 May 2015
AA - Annual Accounts 09 April 2015
AR01 - Annual Return 06 October 2014
CH01 - Change of particulars for director 06 October 2014
CH01 - Change of particulars for director 06 October 2014
CH03 - Change of particulars for secretary 06 October 2014
AA - Annual Accounts 03 January 2014
AR01 - Annual Return 29 October 2013
CH01 - Change of particulars for director 24 October 2013
AA - Annual Accounts 20 May 2013
TM01 - Termination of appointment of director 06 December 2012
TM01 - Termination of appointment of director 06 December 2012
AD01 - Change of registered office address 01 November 2012
MG01 - Particulars of a mortgage or charge 11 October 2012
AR01 - Annual Return 18 September 2012
AA - Annual Accounts 03 May 2012
AP01 - Appointment of director 26 October 2011
AP01 - Appointment of director 26 October 2011
AR01 - Annual Return 22 September 2011
AA - Annual Accounts 30 June 2011
AR01 - Annual Return 20 October 2010
CH01 - Change of particulars for director 18 May 2010
CH03 - Change of particulars for secretary 18 May 2010
CH01 - Change of particulars for director 18 May 2010
CH01 - Change of particulars for director 18 May 2010
AA - Annual Accounts 07 May 2010
MG01 - Particulars of a mortgage or charge 05 February 2010
MG01 - Particulars of a mortgage or charge 19 January 2010
363a - Annual Return 30 September 2009
AA - Annual Accounts 22 June 2009
363a - Annual Return 17 September 2008
AA - Annual Accounts 18 June 2008
363s - Annual Return 19 September 2007
AA - Annual Accounts 02 July 2007
288a - Notice of appointment of directors or secretaries 14 April 2007
288b - Notice of resignation of directors or secretaries 26 March 2007
288b - Notice of resignation of directors or secretaries 26 March 2007
288a - Notice of appointment of directors or secretaries 26 March 2007
395 - Particulars of a mortgage or charge 04 November 2006
363s - Annual Return 25 September 2006
AA - Annual Accounts 30 May 2006
395 - Particulars of a mortgage or charge 16 March 2006
363s - Annual Return 27 September 2005
AA - Annual Accounts 09 March 2005
363s - Annual Return 22 September 2004
AA - Annual Accounts 13 July 2004
288b - Notice of resignation of directors or secretaries 17 May 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 May 2004
363s - Annual Return 17 October 2003
288a - Notice of appointment of directors or secretaries 01 October 2002
288a - Notice of appointment of directors or secretaries 01 October 2002
288a - Notice of appointment of directors or secretaries 01 October 2002
288a - Notice of appointment of directors or secretaries 01 October 2002
288a - Notice of appointment of directors or secretaries 01 October 2002
288b - Notice of resignation of directors or secretaries 01 October 2002
288b - Notice of resignation of directors or secretaries 01 October 2002
287 - Change in situation or address of Registered Office 26 September 2002
NEWINC - New incorporation documents 16 September 2002

Mortgages & Charges

Description Date Status Charge by
A registered charge 30 October 2018 Outstanding

N/A

A registered charge 04 July 2018 Fully Satisfied

N/A

Guarantee and fixed and floating charge 03 October 2012 Outstanding

N/A

Deed of charge over credit balances 11 January 2010 Fully Satisfied

N/A

Deed of charge over credit balances 30 October 2006 Fully Satisfied

N/A

Debenture 09 March 2006 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.