Based in Saxilby, Lincoln, Ng15 Ltd was founded on 10 May 2001, it's status is listed as "Active". The current directors of this business are listed as Cranstone, Shaun, Williams, Carol Ann, Cole, Jenny, Pickering, Andrew John, Williams, Nigel John at Companies House. We don't know the number of employees at the company.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
CRANSTONE, Shaun | 21 February 2005 | - | 1 |
COLE, Jenny | 21 February 2005 | 28 February 2020 | 1 |
PICKERING, Andrew John | 21 February 2005 | 17 July 2017 | 1 |
WILLIAMS, Nigel John | 17 May 2001 | 21 February 2005 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
WILLIAMS, Carol Ann | 17 May 2001 | 26 June 2001 | 1 |
Document Type | Date | |
---|---|---|
CH01 - Change of particulars for director | 26 August 2020 | |
CH01 - Change of particulars for director | 26 August 2020 | |
TM01 - Termination of appointment of director | 26 August 2020 | |
AP01 - Appointment of director | 26 August 2020 | |
PSC02 - N/A | 26 August 2020 | |
AA - Annual Accounts | 04 June 2020 | |
PSC02 - N/A | 12 March 2020 | |
PSC07 - N/A | 04 March 2020 | |
PSC01 - N/A | 04 March 2020 | |
RESOLUTIONS - N/A | 03 March 2020 | |
CS01 - N/A | 22 November 2019 | |
AA - Annual Accounts | 23 July 2019 | |
CS01 - N/A | 02 June 2019 | |
CH03 - Change of particulars for secretary | 31 July 2018 | |
CH01 - Change of particulars for director | 31 July 2018 | |
CS01 - N/A | 10 May 2018 | |
CH01 - Change of particulars for director | 03 April 2018 | |
CH01 - Change of particulars for director | 21 March 2018 | |
AA - Annual Accounts | 17 January 2018 | |
TM01 - Termination of appointment of director | 17 July 2017 | |
CS01 - N/A | 03 July 2017 | |
PSC03 - N/A | 03 July 2017 | |
AA - Annual Accounts | 23 June 2017 | |
AA - Annual Accounts | 17 August 2016 | |
AR01 - Annual Return | 12 May 2016 | |
MR04 - N/A | 19 March 2016 | |
AR01 - Annual Return | 11 May 2015 | |
AA - Annual Accounts | 23 February 2015 | |
AR01 - Annual Return | 13 May 2014 | |
AA - Annual Accounts | 22 April 2014 | |
MR04 - N/A | 03 September 2013 | |
CH01 - Change of particulars for director | 07 August 2013 | |
AR01 - Annual Return | 17 May 2013 | |
AA - Annual Accounts | 07 December 2012 | |
AR01 - Annual Return | 14 May 2012 | |
CH01 - Change of particulars for director | 14 May 2012 | |
AA - Annual Accounts | 06 February 2012 | |
AR01 - Annual Return | 11 May 2011 | |
AA - Annual Accounts | 04 May 2011 | |
AA - Annual Accounts | 14 July 2010 | |
AR01 - Annual Return | 11 May 2010 | |
363a - Annual Return | 14 May 2009 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 08 May 2009 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 08 May 2009 | |
AA - Annual Accounts | 30 April 2009 | |
AA - Annual Accounts | 29 August 2008 | |
395 - Particulars of a mortgage or charge | 19 June 2008 | |
363a - Annual Return | 21 May 2008 | |
AA - Annual Accounts | 17 July 2007 | |
363a - Annual Return | 14 May 2007 | |
395 - Particulars of a mortgage or charge | 02 December 2006 | |
AA - Annual Accounts | 20 November 2006 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 13 November 2006 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 13 November 2006 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 13 November 2006 | |
363a - Annual Return | 10 May 2006 | |
AA - Annual Accounts | 31 March 2006 | |
395 - Particulars of a mortgage or charge | 17 June 2005 | |
363s - Annual Return | 26 May 2005 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 20 May 2005 | |
287 - Change in situation or address of Registered Office | 25 April 2005 | |
288b - Notice of resignation of directors or secretaries | 22 April 2005 | |
287 - Change in situation or address of Registered Office | 11 April 2005 | |
288a - Notice of appointment of directors or secretaries | 17 March 2005 | |
CERTNM - Change of name certificate | 11 March 2005 | |
287 - Change in situation or address of Registered Office | 08 March 2005 | |
288a - Notice of appointment of directors or secretaries | 08 March 2005 | |
288a - Notice of appointment of directors or secretaries | 08 March 2005 | |
288a - Notice of appointment of directors or secretaries | 08 March 2005 | |
288b - Notice of resignation of directors or secretaries | 08 March 2005 | |
288b - Notice of resignation of directors or secretaries | 25 January 2005 | |
288a - Notice of appointment of directors or secretaries | 25 January 2005 | |
225 - Change of Accounting Reference Date | 23 December 2004 | |
363s - Annual Return | 28 June 2004 | |
AA - Annual Accounts | 07 June 2004 | |
363s - Annual Return | 23 May 2003 | |
395 - Particulars of a mortgage or charge | 19 March 2003 | |
AA - Annual Accounts | 12 March 2003 | |
363s - Annual Return | 29 May 2002 | |
395 - Particulars of a mortgage or charge | 20 March 2002 | |
395 - Particulars of a mortgage or charge | 29 October 2001 | |
287 - Change in situation or address of Registered Office | 29 October 2001 | |
395 - Particulars of a mortgage or charge | 02 October 2001 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 07 July 2001 | |
288a - Notice of appointment of directors or secretaries | 04 July 2001 | |
288b - Notice of resignation of directors or secretaries | 04 July 2001 | |
395 - Particulars of a mortgage or charge | 03 July 2001 | |
CERTNM - Change of name certificate | 20 June 2001 | |
288b - Notice of resignation of directors or secretaries | 29 May 2001 | |
288b - Notice of resignation of directors or secretaries | 29 May 2001 | |
288a - Notice of appointment of directors or secretaries | 29 May 2001 | |
288a - Notice of appointment of directors or secretaries | 29 May 2001 | |
287 - Change in situation or address of Registered Office | 29 May 2001 | |
NEWINC - New incorporation documents | 10 May 2001 |
Description | Date | Status | Charge by |
---|---|---|---|
Fixed & floating charge | 02 June 2008 | Fully Satisfied |
N/A |
Debenture | 28 November 2006 | Fully Satisfied |
N/A |
Fixed and floating charge | 15 June 2005 | Fully Satisfied |
N/A |
Debenture | 04 March 2003 | Fully Satisfied |
N/A |
Debenture | 27 February 2002 | Fully Satisfied |
N/A |
Debenture | 08 October 2001 | Fully Satisfied |
N/A |
Debenture | 19 September 2001 | Fully Satisfied |
N/A |
Debenture | 15 June 2001 | Fully Satisfied |
N/A |