Gng Group Limited

DataGardener
gng group limited
live
Small

Gng Group Limited

02208868Private Limited With Share Capital

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

28/12/1987

Company Age

38 years

Directors

4

Employees

92

SIC Code

31030

Risk

low risk

Company Overview

Registration, classification & business activity

Gng Group Limited (02208868) is a private limited with share capital incorporated on 28/12/1987 (38 years old) and registered in normanton, WF61RL. The company operates under SIC code 31030 - manufacture of mattresses.

Gng group is a hub of foam innovation, proudly manufacturing everything onsite at our yorkshire hq.safety padsthe uk's leading provider of made-to-measure safety pads, post protectors, sports pads and more. past clients include pepsico, mcdonalds, dfs, manchester city f.c. and enterprise rent-a-car:...

Private Limited With Share Capital
SIC: 31030
Small
Incorporated 28/12/1987
WF61RL
92 employees

Financial Overview

Total Assets

£5.31M

Liabilities

£4.46M

Net Assets

£849.8K

Est. Turnover

£5.34M

AI Estimated
Unreported
Cash

£1.65M

Key Metrics

92

Employees

4

Directors

1

Shareholders

1

Patents

Board of Directors

4

Charges

7

Registered

2

Outstanding

0

Part Satisfied

5

Satisfied

Filed Documents

100
Confirmation Statement With Updates
Category:Confirmation Statement
Date:17-03-2026
Change Person Director Company With Change Date
Category:Officers
Date:13-03-2026
Accounts With Accounts Type Small
Category:Accounts
Date:04-03-2026
Change Person Director Company With Change Date
Category:Officers
Date:30-01-2026
Change Person Director Company With Change Date
Category:Officers
Date:30-01-2026
Change Person Director Company With Change Date
Category:Officers
Date:30-01-2026
Change Person Director Company With Change Date
Category:Officers
Date:30-01-2026
Change Person Director Company With Change Date
Category:Officers
Date:08-12-2025
Change Person Director Company With Change Date
Category:Officers
Date:08-12-2025
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:07-11-2025
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:07-11-2025
Change Person Director Company With Change Date
Category:Officers
Date:24-10-2025
Change Person Director Company With Change Date
Category:Officers
Date:24-10-2025
Change Person Director Company With Change Date
Category:Officers
Date:24-10-2025
Change Person Director Company With Change Date
Category:Officers
Date:24-10-2025
Accounts With Accounts Type Small
Category:Accounts
Date:08-04-2025
Second Filing Of Confirmation Statement With Made Up Date
Category:Confirmation Statement
Date:21-02-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:22-01-2025
Accounts With Made Up Date
Category:Accounts
Date:29-05-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:02-02-2024
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:25-10-2023
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 Updates
Category:Confirmation Statement
Date:25-01-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:14-02-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:25-01-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:30-11-2021
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:16-07-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:24-06-2021
Mortgage Charge Whole Cease And Release With Charge Number
Category:Mortgage
Date:03-06-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:03-04-2021
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
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:29-04-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:26-03-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:04-02-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:23-01-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:20-01-2020
Mortgage Charge Whole Release With Charge Number
Category:Mortgage
Date:01-10-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:17-09-2019
Resolution
Category:Resolution
Date:18-04-2019
Resolution
Category:Resolution
Date:18-04-2019
Capital Allotment Shares
Category:Capital
Date:05-04-2019
Accounts Amended With Accounts Type Total Exemption Full
Category:Accounts
Date:19-02-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:22-01-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:14-01-2019
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
Appoint Person Director Company With Name Date
Category:Officers
Date:20-07-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:01-06-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:30-05-2018
Resolution
Category:Resolution
Date:29-05-2018
Change Of Name Notice
Category:Change Of Name
Date:29-05-2018
Liquidation Cva Supervisors Abstract Of Receipts Payments With Brought Down Date
Category:Insolvency
Date:24-11-2017
Resolution
Category:Resolution
Date:30-10-2017
Capital Allotment Shares
Category:Capital
Date:22-10-2017
Capital Cancellation Shares
Category:Capital
Date:11-10-2017
Resolution
Category:Resolution
Date:11-10-2017
Capital Return Purchase Own Shares
Category:Capital
Date:11-10-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:20-06-2017
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:14-03-2017
Legacy
Category:Accounts
Date:14-03-2017
Legacy
Category:Other
Date:14-03-2017
Legacy
Category:Other
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:20-05-2016
Change Person Director Company With Change Date
Category:Officers
Date:20-05-2016
Accounts With Accounts Type Full
Category:Accounts
Date:03-03-2016
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:20-11-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:07-09-2015
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
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:06-04-2015
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:01-05-2014
Termination Secretary Company With Name
Category:Officers
Date:28-04-2014
Accounts With Accounts Type Full
Category:Accounts
Date:18-12-2013
Appoint Person Director Company With Name
Category:Officers
Date:22-08-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:11-04-2013
Termination Secretary Company With Name
Category:Officers
Date:11-04-2013
Accounts With Accounts Type Small
Category:Accounts
Date:12-03-2013
Appoint Person Secretary Company With Name
Category:Officers
Date:28-11-2012
Legacy
Category:Mortgage
Date:03-10-2012
Legacy
Category:Mortgage
Date:03-10-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:25-05-2012
Change Registered Office Address Company With Date Old Address
Category:Address
Date:25-05-2012
Accounts With Accounts Type Small
Category:Accounts
Date:01-02-2012
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 Director Company With Name
Category:Officers
Date:23-02-2011
Accounts With Accounts Type Small
Category:Accounts
Date:14-02-2011
Appoint Person Secretary Company With Name
Category:Officers
Date:17-12-2010
Termination Secretary Company With Name
Category:Officers
Date:17-12-2010
Capital Return Purchase Own Shares
Category:Capital
Date:28-07-2010
Resolution
Category:Resolution
Date:19-07-2010
Capital Name Of Class Of Shares
Category:Capital
Date:19-07-2010
Resolution
Category:Resolution
Date:19-07-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:04-05-2010
Change Person Director Company With Change Date
Category:Officers
Date:04-05-2010

Import / Export

Imports
12 Months9
60 Months29
Exports
12 Months2
60 Months13

Risk Assessment

low risk

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 G1 Tyler Close, Normanton Industrial Estate, Normanton, West Yorkshire Wf6 1Rl, WF61RLRegistered
Unit 1 Navigation Yard, Chantry Bridge, Wakefield, West Yorkshire, WF15DL

Contact

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