Gng Foam Converters Limited

DataGardener
live
Unknown

Gng Foam Converters Limited

07265601Private Limited With Share Capital

Unit G1 Tyler Close, Normanton Industrial Estate, Normanton, WF61RL
Incorporated

26/05/2010

Company Age

15 years

Directors

3

Employees

SIC Code

74990

Risk

not scored

Company Overview

Registration, classification & business activity

Gng Foam Converters Limited (07265601) is a private limited with share capital incorporated on 26/05/2010 (15 years old) and registered in normanton, WF61RL. The company operates under SIC code 74990 - non-trading company.

Private Limited With Share Capital
SIC: 74990
Unknown
Incorporated 26/05/2010
WF61RL

Financial Overview

Total Assets

£72.9K

Liabilities

£0

Net Assets

£72.9K

Cash

£9.8K

Key Metrics

3

Directors

1

Shareholders

1

CCJs

Board of Directors

3

Charges

5

Registered

0

Outstanding

0

Part Satisfied

5

Satisfied

Filed Documents

100
Accounts With Accounts Type Small
Category:Accounts
Date:04-03-2026
Mortgage Satisfy Charge Full
Category:Mortgage
Date:26-02-2026
Confirmation Statement With Updates
Category:Confirmation Statement
Date:05-02-2026
Change Person Director Company With Change Date
Category:Officers
Date:02-02-2026
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:02-02-2026
Second Filing Of Director Appointment With Name
Category:Officers
Date:15-04-2025
Accounts With Accounts Type Small
Category:Accounts
Date:08-04-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:22-01-2025
Accounts With Accounts Type Small
Category:Accounts
Date:29-05-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:02-02-2024
Mortgage Satisfy Charge Full
Category:Mortgage
Date:03-07-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:08-06-2023
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:03-04-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:25-01-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:14-02-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:28-01-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:22-03-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:26-01-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:26-03-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:04-02-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:22-01-2019
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:22-01-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:15-01-2019
Liquidation Voluntary Arrangement Completion
Category:Insolvency
Date:21-11-2018
Liquidation Cva Supervisors Abstract Of Receipts Payments With Brought Down Date
Category:Insolvency
Date:11-10-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:21-08-2018
Capital Name Of Class Of Shares
Category:Capital
Date:29-05-2018
Resolution
Category:Resolution
Date:29-05-2018
Certificate Change Of Name Re Registration Public Limited Company To Private
Category:Change Of Name
Date:29-05-2018
Re Registration Memorandum Articles
Category:Incorporation
Date:29-05-2018
Resolution
Category:Resolution
Date:29-05-2018
Reregistration Public To Private Company
Category:Change Of Name
Date:29-05-2018
Resolution
Category:Resolution
Date:29-05-2018
Change Of Name Notice
Category:Change Of Name
Date:29-05-2018
Accounts With Accounts Type Full
Category:Accounts
Date:06-03-2018
Liquidation Cva Supervisors Abstract Of Receipts Payments With Brought Down Date
Category:Insolvency
Date:08-11-2017
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:22-10-2017
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:22-10-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:20-06-2017
Accounts With Accounts Type Group
Category:Accounts
Date:14-03-2017
Liquidation Cva Supervisors Abstract Of Receipts Payments With Brought Down Date
Category:Insolvency
Date:11-10-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:08-07-2016
Accounts With Accounts Type Full
Category:Accounts
Date:15-03-2016
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:24-11-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:17-09-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:17-09-2015
Liquidation Voluntary Arrangement Meeting Approving Companies Voluntary Arrangement
Category:Insolvency
Date:01-09-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:27-07-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:17-07-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:01-07-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:09-06-2015
Accounts With Accounts Type Full
Category:Accounts
Date:14-01-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:26-06-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:10-06-2014
Termination Secretary Company With Name
Category:Officers
Date:28-04-2014
Accounts With Accounts Type Group
Category:Accounts
Date:30-12-2013
Capital Allotment Shares
Category:Capital
Date:02-12-2013
Termination Director Company With Name
Category:Officers
Date:03-09-2013
Resolution
Category:Resolution
Date:22-08-2013
Capital Name Of Class Of Shares
Category:Capital
Date:22-08-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:28-05-2013
Termination Secretary Company With Name
Category:Officers
Date:27-05-2013
Change Person Director Company With Change Date
Category:Officers
Date:16-04-2013
Mortgage Satisfy Charge Full
Category:Mortgage
Date:13-04-2013
Accounts With Accounts Type Group
Category:Accounts
Date:13-03-2013
Accounts Balance Sheet
Category:Accounts
Date:19-12-2012
Auditors Report
Category:Auditors
Date:19-12-2012
Auditors Statement
Category:Auditors
Date:19-12-2012
Certificate Re Registration Private To Public Limited Company
Category:Change Of Name
Date:19-12-2012
Re Registration Memorandum Articles
Category:Incorporation
Date:19-12-2012
Resolution
Category:Resolution
Date:19-12-2012
Reregistration Private To Public Company
Category:Change Of Name
Date:19-12-2012
Certificate Change Of Name Company
Category:Change Of Name
Date:12-12-2012
Change Of Name Notice
Category:Change Of Name
Date:12-12-2012
Appoint Person Secretary Company With Name
Category:Officers
Date:28-11-2012
Appoint Person Director Company With Name
Category:Officers
Date:03-10-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:12-07-2012
Change Registered Office Address Company With Date Old Address
Category:Address
Date:11-07-2012
Change Person Secretary Company With Change Date
Category:Officers
Date:11-07-2012
Legacy
Category:Mortgage
Date:03-03-2012
Accounts With Accounts Type Small
Category:Accounts
Date:01-02-2012
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:05-07-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:02-06-2011
Appoint Person Secretary Company With Name
Category:Officers
Date:02-06-2011
Termination Secretary Company With Name
Category:Officers
Date:02-06-2011
Appoint Person Secretary Company With Name
Category:Officers
Date:23-02-2011
Termination Secretary Company With Name
Category:Officers
Date:23-02-2011
Legacy
Category:Mortgage
Date:03-11-2010
Capital Allotment Shares
Category:Capital
Date:23-07-2010
Capital Allotment Shares
Category:Capital
Date:23-07-2010
Capital Allotment Shares
Category:Capital
Date:08-07-2010
Legacy
Category:Change Of Name
Date:08-07-2010
Appoint Person Director Company With Name
Category:Officers
Date:08-07-2010
Appoint Person Director Company With Name
Category:Officers
Date:07-07-2010
Appoint Person Director Company With Name
Category:Officers
Date:07-07-2010
Change Registered Office Address Company With Date Old Address
Category:Address
Date:07-07-2010
Appoint Person Secretary Company With Name
Category:Officers
Date:07-07-2010
Termination Director Company With Name
Category:Officers
Date:07-07-2010
Termination Director Company With Name
Category:Officers
Date:07-07-2010
Certificate Change Of Name Company
Category:Change Of Name
Date:01-07-2010

Import / Export

Imports
12 Months9
60 Months56
Exports
12 Months2
60 Months42

Risk Assessment

not scored

International Score

Future Factor

emerging

Performance Rating

Accounts

Typesmall company
Due Date31/05/2027
Filing Date28/02/2026
Latest Accounts31/08/2025

Trading Addresses

Unit 1 Navigation Yard, Wakefield, West Yorkshire, WF15PQ
Unit G1 Tyler Close, Normanton Industrial Estate, Normanton, West Yorkshire Wf6 1Rl, WF61RLRegistered

Contact

01924950300
www.gnggroup.co.uk
Unit G1 Tyler Close, Normanton Industrial Estate, Normanton, WF61RL