About

Registered Number: 04023713
Date of Incorporation: 29/06/2000 (24 years and 9 months ago)
Company Status: Active
Registered Address: The Hangar Mosquito Way, Hatfield Business Park, Hatfield, Hertfordshire, AL10 9AX

 

N.G.C. Project Management Ltd was founded on 29 June 2000 with its registered office in Hatfield, it's status at Companies House is "Active". We don't currently know the number of employees at the company. This organisation does not have any directors listed at Companies House.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 11 June 2020
AA - Annual Accounts 30 January 2020
AA - Annual Accounts 15 August 2019
CS01 - N/A 07 June 2019
CS01 - N/A 05 June 2018
TM01 - Termination of appointment of director 17 January 2018
TM02 - Termination of appointment of secretary 17 January 2018
TM01 - Termination of appointment of director 17 January 2018
AA - Annual Accounts 16 January 2018
AP01 - Appointment of director 07 December 2017
AA - Annual Accounts 28 September 2017
CS01 - N/A 08 June 2017
AA - Annual Accounts 27 September 2016
AR01 - Annual Return 03 June 2016
AA - Annual Accounts 29 September 2015
AR01 - Annual Return 02 July 2015
AA01 - Change of accounting reference date 09 February 2015
AA - Annual Accounts 03 October 2014
AA01 - Change of accounting reference date 03 July 2014
AR01 - Annual Return 01 July 2014
MR04 - N/A 12 November 2013
MR04 - N/A 12 November 2013
MR04 - N/A 12 November 2013
MR04 - N/A 12 November 2013
AA - Annual Accounts 07 October 2013
TM01 - Termination of appointment of director 02 October 2013
AR01 - Annual Return 05 July 2013
RESOLUTIONS - N/A 05 November 2012
SH01 - Return of Allotment of shares 05 November 2012
AA - Annual Accounts 05 October 2012
AR01 - Annual Return 05 July 2012
AA - Annual Accounts 30 September 2011
AR01 - Annual Return 26 July 2011
CH01 - Change of particulars for director 16 November 2010
AA - Annual Accounts 01 October 2010
CH01 - Change of particulars for director 17 September 2010
AR01 - Annual Return 02 July 2010
CH01 - Change of particulars for director 10 June 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 14 December 2009
AD02 - Notification of Single Alternative Inspection Location (SAIL) 17 November 2009
CH01 - Change of particulars for director 16 November 2009
CH01 - Change of particulars for director 16 November 2009
CH03 - Change of particulars for secretary 16 November 2009
CH01 - Change of particulars for director 27 October 2009
AD01 - Change of registered office address 19 October 2009
AP01 - Appointment of director 14 October 2009
TM01 - Termination of appointment of director 14 October 2009
AA - Annual Accounts 29 September 2009
363a - Annual Return 06 July 2009
395 - Particulars of a mortgage or charge 19 November 2008
395 - Particulars of a mortgage or charge 14 November 2008
AA - Annual Accounts 07 November 2008
363a - Annual Return 03 July 2008
287 - Change in situation or address of Registered Office 31 January 2008
288a - Notice of appointment of directors or secretaries 10 December 2007
288b - Notice of resignation of directors or secretaries 10 December 2007
287 - Change in situation or address of Registered Office 07 November 2007
RESOLUTIONS - N/A 22 August 2007
MEM/ARTS - N/A 22 August 2007
363s - Annual Return 20 August 2007
395 - Particulars of a mortgage or charge 16 August 2007
395 - Particulars of a mortgage or charge 14 August 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 August 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 August 2007
AUD - Auditor's letter of resignation 07 August 2007
AA - Annual Accounts 26 June 2007
395 - Particulars of a mortgage or charge 05 February 2007
RESOLUTIONS - N/A 03 February 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 January 2007
AA - Annual Accounts 15 August 2006
288a - Notice of appointment of directors or secretaries 15 August 2006
288b - Notice of resignation of directors or secretaries 15 August 2006
288b - Notice of resignation of directors or secretaries 15 August 2006
395 - Particulars of a mortgage or charge 01 August 2006
RESOLUTIONS - N/A 31 July 2006
363s - Annual Return 17 July 2006
287 - Change in situation or address of Registered Office 28 February 2006
AA - Annual Accounts 29 July 2005
363s - Annual Return 19 July 2005
288b - Notice of resignation of directors or secretaries 24 February 2005
287 - Change in situation or address of Registered Office 10 September 2004
363s - Annual Return 08 July 2004
288c - Notice of change of directors or secretaries or in their particulars 08 July 2004
288a - Notice of appointment of directors or secretaries 25 May 2004
AA - Annual Accounts 25 May 2004
288c - Notice of change of directors or secretaries or in their particulars 25 February 2004
288c - Notice of change of directors or secretaries or in their particulars 10 December 2003
363s - Annual Return 08 July 2003
288c - Notice of change of directors or secretaries or in their particulars 17 June 2003
AA - Annual Accounts 26 April 2003
RESOLUTIONS - N/A 03 September 2002
RESOLUTIONS - N/A 03 September 2002
RESOLUTIONS - N/A 03 September 2002
AA - Annual Accounts 14 August 2002
363s - Annual Return 10 July 2002
288c - Notice of change of directors or secretaries or in their particulars 05 March 2002
AA - Annual Accounts 26 October 2001
395 - Particulars of a mortgage or charge 16 August 2001
363s - Annual Return 10 July 2001
225 - Change of Accounting Reference Date 11 May 2001
288a - Notice of appointment of directors or secretaries 26 October 2000
288a - Notice of appointment of directors or secretaries 26 October 2000
288a - Notice of appointment of directors or secretaries 26 October 2000
288a - Notice of appointment of directors or secretaries 26 October 2000
288b - Notice of resignation of directors or secretaries 26 October 2000
288b - Notice of resignation of directors or secretaries 26 October 2000
CERTNM - Change of name certificate 13 October 2000
CERTNM - Change of name certificate 03 October 2000
287 - Change in situation or address of Registered Office 01 August 2000
CERTNM - Change of name certificate 19 July 2000
NEWINC - New incorporation documents 29 June 2000

Mortgages & Charges

Description Date Status Charge by
Amendment deed relating to a debenture originally dated 03 june 2007 and 03 November 2008 Fully Satisfied

N/A

Debenture 03 November 2008 Fully Satisfied

N/A

Share pledge 02 August 2007 Fully Satisfied

N/A

Debenture accession deed 02 August 2007 Fully Satisfied

N/A

Debenture 24 January 2007 Fully Satisfied

N/A

Security agreement 19 July 2006 Fully Satisfied

N/A

Debenture 01 August 2001 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.