About

Registered Number: 02019375
Date of Incorporation: 14/05/1986 (37 years and 11 months ago)
Company Status: Active
Registered Address: Unit 10 Cornwall Road Industrial Estate, Cornwall Road, Smethwick, B66 2JT,

 

N.G. Ltd was registered on 14 May 1986 and has its registered office in Smethwick, it's status at Companies House is "Active". This business has 5 directors listed as Sudera, Ashwani, Sudera, Sudha, Kumar, Vinay, Sudera, Joginder Kumari, Sudera, Mohan Lal. Currently we aren't aware of the number of employees at the this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SUDERA, Ashwani 04 January 1993 - 1
SUDERA, Sudha 04 January 1993 - 1
KUMAR, Vinay 09 January 1995 01 June 1997 1
SUDERA, Joginder Kumari 04 January 1993 06 September 2007 1
SUDERA, Mohan Lal N/A 26 January 2013 1

Filing History

Document Type Date
RP04CS01 - N/A 16 September 2020
CS01 - N/A 25 August 2020
AA - Annual Accounts 10 October 2019
CS01 - N/A 13 August 2019
PSC07 - N/A 13 August 2019
PSC01 - N/A 13 August 2019
CH01 - Change of particulars for director 27 March 2019
AD01 - Change of registered office address 06 March 2019
AA - Annual Accounts 01 October 2018
CS01 - N/A 10 August 2018
RP04CS01 - N/A 15 December 2017
CS01 - N/A 09 August 2017
AA - Annual Accounts 12 July 2017
AA - Annual Accounts 13 September 2016
CS01 - N/A 16 August 2016
AR01 - Annual Return 19 August 2015
AA - Annual Accounts 10 June 2015
AR01 - Annual Return 03 October 2014
AA - Annual Accounts 15 July 2014
AR01 - Annual Return 14 August 2013
AA - Annual Accounts 16 May 2013
TM01 - Termination of appointment of director 12 February 2013
AA01 - Change of accounting reference date 04 February 2013
AR01 - Annual Return 15 August 2012
MG01 - Particulars of a mortgage or charge 13 June 2012
MG01 - Particulars of a mortgage or charge 08 June 2012
AA - Annual Accounts 16 May 2012
AR01 - Annual Return 12 August 2011
AA - Annual Accounts 01 February 2011
AR01 - Annual Return 18 August 2010
CH01 - Change of particulars for director 18 August 2010
AA - Annual Accounts 19 May 2010
363a - Annual Return 02 September 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 June 2009
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking 03 June 2009
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking 03 June 2009
395 - Particulars of a mortgage or charge 01 June 2009
AA - Annual Accounts 22 May 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 November 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 November 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 November 2008
363a - Annual Return 27 August 2008
AA - Annual Accounts 27 May 2008
395 - Particulars of a mortgage or charge 26 March 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 March 2008
395 - Particulars of a mortgage or charge 27 December 2007
395 - Particulars of a mortgage or charge 27 December 2007
395 - Particulars of a mortgage or charge 26 October 2007
RESOLUTIONS - N/A 17 October 2007
288b - Notice of resignation of directors or secretaries 12 September 2007
363a - Annual Return 21 August 2007
AA - Annual Accounts 05 April 2007
395 - Particulars of a mortgage or charge 13 September 2006
363a - Annual Return 05 September 2006
288c - Notice of change of directors or secretaries or in their particulars 04 September 2006
AA - Annual Accounts 04 September 2006
363s - Annual Return 22 September 2005
AA - Annual Accounts 23 February 2005
395 - Particulars of a mortgage or charge 27 January 2005
363s - Annual Return 05 August 2004
AA - Annual Accounts 27 July 2004
363s - Annual Return 03 October 2003
AA - Annual Accounts 04 July 2003
363s - Annual Return 10 August 2002
AA - Annual Accounts 25 July 2002
363s - Annual Return 22 November 2001
AA - Annual Accounts 15 May 2001
363s - Annual Return 14 August 2000
395 - Particulars of a mortgage or charge 23 June 2000
AA - Annual Accounts 28 March 2000
363s - Annual Return 04 October 1999
AA - Annual Accounts 16 June 1999
363s - Annual Return 13 August 1998
AA - Annual Accounts 08 April 1998
363s - Annual Return 12 August 1997
AA - Annual Accounts 10 March 1997
363s - Annual Return 12 June 1996
AA - Annual Accounts 25 February 1996
363s - Annual Return 20 April 1995
AA - Annual Accounts 18 April 1995
288 - N/A 20 January 1995
363a - Annual Return 01 June 1994
363a - Annual Return 01 June 1994
287 - Change in situation or address of Registered Office 01 June 1994
AA - Annual Accounts 11 March 1994
AA - Annual Accounts 11 June 1993
288 - N/A 15 January 1993
288 - N/A 15 January 1993
288 - N/A 15 January 1993
RESOLUTIONS - N/A 07 September 1992
RESOLUTIONS - N/A 07 September 1992
AA - Annual Accounts 17 June 1992
363s - Annual Return 23 April 1992
AA - Annual Accounts 12 September 1991
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 12 September 1991
363a - Annual Return 29 June 1991
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 October 1990
AA - Annual Accounts 21 May 1990
363 - Annual Return 21 May 1990
395 - Particulars of a mortgage or charge 20 April 1990
395 - Particulars of a mortgage or charge 19 January 1990
AA - Annual Accounts 19 October 1989
363 - Annual Return 19 October 1989
AA - Annual Accounts 28 April 1988
363 - Annual Return 28 April 1988
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 16 November 1987
288 - N/A 24 July 1986
287 - Change in situation or address of Registered Office 24 July 1986
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 17 July 1986
CERTNM - Change of name certificate 24 June 1986
NEWINC - New incorporation documents 14 May 1986

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 01 June 2012 Outstanding

N/A

Legal assignment 28 May 2009 Outstanding

N/A

Legal mortgage 14 March 2008 Fully Satisfied

N/A

Floating charge (all assets) 19 December 2007 Outstanding

N/A

Fixed charge on purchased debts which fail to vest 19 December 2007 Outstanding

N/A

Debenture 24 October 2007 Outstanding

N/A

Legal charge 25 August 2006 Fully Satisfied

N/A

Fixed and floating charge 20 January 2005 Fully Satisfied

N/A

All assets debenture 08 June 2000 Fully Satisfied

N/A

Mortgage debenture 11 April 1990 Fully Satisfied

N/A

Fixed and floating charge 16 January 1990 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.