About

Registered Number: 04392347
Date of Incorporation: 12/03/2002 (23 years ago)
Company Status: Active
Registered Address: Unit 2 Dallimore Road, Roundthorn Industrial Estate, Manchester, M23 9JA

 

N.G. Transport Ltd was registered on 12 March 2002 and has its registered office in Manchester, it's status in the Companies House registry is set to "Active". We don't currently know the number of employees at this business. N.G. Transport Ltd does not have any directors.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 22 April 2020
AA - Annual Accounts 30 December 2019
CS01 - N/A 25 April 2019
AA - Annual Accounts 30 December 2018
CS01 - N/A 04 May 2018
AA - Annual Accounts 09 January 2018
AD01 - Change of registered office address 21 November 2017
CS01 - N/A 21 April 2017
AA - Annual Accounts 11 January 2017
AR01 - Annual Return 24 April 2016
AA - Annual Accounts 11 January 2016
AR01 - Annual Return 03 May 2015
AA - Annual Accounts 13 January 2015
AR01 - Annual Return 25 April 2014
AA - Annual Accounts 19 November 2013
AR01 - Annual Return 21 April 2013
AA - Annual Accounts 06 December 2012
AR01 - Annual Return 17 April 2012
AA - Annual Accounts 08 January 2012
AR01 - Annual Return 28 April 2011
AA - Annual Accounts 28 July 2010
AR01 - Annual Return 06 July 2010
CH01 - Change of particulars for director 06 July 2010
CH01 - Change of particulars for director 06 July 2010
363a - Annual Return 20 July 2009
288c - Notice of change of directors or secretaries or in their particulars 20 July 2009
288c - Notice of change of directors or secretaries or in their particulars 20 July 2009
AA - Annual Accounts 26 May 2009
AA - Annual Accounts 05 February 2009
363s - Annual Return 17 September 2008
287 - Change in situation or address of Registered Office 14 January 2008
395 - Particulars of a mortgage or charge 05 January 2008
AA - Annual Accounts 19 November 2007
287 - Change in situation or address of Registered Office 16 November 2007
363a - Annual Return 04 May 2007
AA - Annual Accounts 25 January 2007
363a - Annual Return 13 June 2006
288c - Notice of change of directors or secretaries or in their particulars 26 May 2006
288c - Notice of change of directors or secretaries or in their particulars 26 May 2006
AA - Annual Accounts 23 September 2005
363a - Annual Return 05 May 2005
AA - Annual Accounts 26 August 2004
363s - Annual Return 30 March 2004
AA - Annual Accounts 16 October 2003
363s - Annual Return 30 June 2003
287 - Change in situation or address of Registered Office 05 February 2003
288a - Notice of appointment of directors or secretaries 07 June 2002
288a - Notice of appointment of directors or secretaries 06 June 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 May 2002
288b - Notice of resignation of directors or secretaries 14 March 2002
288b - Notice of resignation of directors or secretaries 14 March 2002
NEWINC - New incorporation documents 12 March 2002

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 21 December 2007 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.