About

Registered Number: 04903465
Date of Incorporation: 18/09/2003 (20 years and 7 months ago)
Company Status: Active
Registered Address: 62 Mansfield Lane, Calverton, Nottingham, Nottinghamshire, NG14 6HL

 

N G E Garage Equipment Services Ltd was registered on 18 September 2003, it's status in the Companies House registry is set to "Active". Jamson, Margaret, Hall, Ricky William, Sharp, Linsay Diana are listed as directors of N G E Garage Equipment Services Ltd. We don't currently know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HALL, Ricky William 18 September 2003 - 1
SHARP, Linsay Diana 18 September 2003 09 November 2006 1
Secretary Name Appointed Resigned Total Appointments
JAMSON, Margaret 09 November 2006 - 1

Filing History

Document Type Date
CS01 - N/A 21 September 2020
AA - Annual Accounts 25 June 2020
CS01 - N/A 25 September 2019
AA - Annual Accounts 20 June 2019
CS01 - N/A 24 September 2018
AA - Annual Accounts 20 June 2018
CS01 - N/A 25 September 2017
AA - Annual Accounts 20 June 2017
CS01 - N/A 20 September 2016
CH01 - Change of particulars for director 01 September 2016
AA - Annual Accounts 22 June 2016
AR01 - Annual Return 01 October 2015
AA - Annual Accounts 19 June 2015
AR01 - Annual Return 18 September 2014
AD01 - Change of registered office address 12 August 2014
AA - Annual Accounts 24 July 2014
AR01 - Annual Return 19 September 2013
AA - Annual Accounts 29 May 2013
AR01 - Annual Return 03 October 2012
AA - Annual Accounts 21 June 2012
AR01 - Annual Return 10 November 2011
AD01 - Change of registered office address 28 September 2011
AA - Annual Accounts 08 June 2011
AR01 - Annual Return 29 September 2010
AA - Annual Accounts 26 April 2010
363a - Annual Return 28 September 2009
AA - Annual Accounts 29 July 2009
363a - Annual Return 28 October 2008
AA - Annual Accounts 24 July 2008
287 - Change in situation or address of Registered Office 28 March 2008
363a - Annual Return 08 October 2007
AA - Annual Accounts 30 July 2007
288a - Notice of appointment of directors or secretaries 04 December 2006
288b - Notice of resignation of directors or secretaries 04 December 2006
288b - Notice of resignation of directors or secretaries 04 December 2006
363a - Annual Return 04 December 2006
AA - Annual Accounts 03 August 2006
288c - Notice of change of directors or secretaries or in their particulars 28 July 2006
288c - Notice of change of directors or secretaries or in their particulars 28 July 2006
288c - Notice of change of directors or secretaries or in their particulars 28 July 2006
363a - Annual Return 18 October 2005
353 - Register of members 18 October 2005
287 - Change in situation or address of Registered Office 18 October 2005
AA - Annual Accounts 25 July 2005
363s - Annual Return 21 October 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 October 2003
288b - Notice of resignation of directors or secretaries 18 September 2003
NEWINC - New incorporation documents 18 September 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.