Ngia (North West) Limited

DataGardener
dissolved
Unknown

Ngia (north West) Limited

07821671Private Limited With Share Capital

C/O Abbey Taylor Limited, Unit 6 12 O'Clock Court, Sheffield, S47WW
Incorporated

25/10/2011

Company Age

14 years

Directors

1

Employees

SIC Code

43290

Risk

not scored

Company Overview

Registration, classification & business activity

Ngia (north West) Limited (07821671) is a private limited with share capital incorporated on 25/10/2011 (14 years old) and registered in sheffield, S47WW. The company operates under SIC code 43290 - other construction installation.

Private Limited With Share Capital
SIC: 43290
Unknown
Incorporated 25/10/2011
S47WW

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

1

Directors

2

Shareholders

2

CCJs

Board of Directors

1

Charges

2

Registered

2

Outstanding

0

Part Satisfied

0

Satisfied

Filed Documents

38
Gazette Dissolved Liquidation
Category:Gazette
Date:18-01-2025
Liquidation Voluntary Creditors Return Of Final Meeting
Category:Insolvency
Date:18-10-2024
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:30-10-2023
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:14-02-2023
Liquidation Voluntary Removal Of Liquidator By Court
Category:Insolvency
Date:06-02-2023
Liquidation Voluntary Removal Of Liquidator By Court
Category:Insolvency
Date:06-02-2023
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:13-10-2022
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:07-10-2021
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:26-10-2020
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:12-10-2019
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:24-10-2018
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:17-08-2018
Liquidation Voluntary Removal Of Liquidator By Court
Category:Insolvency
Date:17-08-2018
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:09-05-2018
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:08-09-2017
Liquidation Voluntary Statement Of Affairs
Category:Insolvency
Date:05-09-2017
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:05-09-2017
Resolution
Category:Resolution
Date:05-09-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:26-09-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:13-05-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:08-09-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:14-08-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:14-07-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:07-07-2015
Capital Name Of Class Of Shares
Category:Capital
Date:12-11-2014
Change Person Director Company With Change Date
Category:Officers
Date:24-10-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:04-08-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:06-06-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:11-12-2013
Change Person Director Company With Change Date
Category:Officers
Date:11-12-2013
Appoint Person Director Company With Name
Category:Officers
Date:06-12-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:19-07-2013
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:18-05-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:27-11-2012
Legacy
Category:Mortgage
Date:25-04-2012
Termination Director Company With Name
Category:Officers
Date:19-04-2012
Certificate Change Of Name Company
Category:Change Of Name
Date:18-11-2011
Incorporation Company
Category:Incorporation
Date:25-10-2011

Risk Assessment

not scored

International Score

Accounts

Typetotal exemption small
Due Date31/07/2017
Filing Date13/05/2016
Latest Accounts31/10/2015

Trading Addresses

9 Victoria Road, Fulwood, Preston, Lancashire, PR28ND
Unit 6, Twelve O'Clock Court, 21 Attercliffe Road, Sheffield, S47WWRegistered

Contact

C/O Abbey Taylor Limited, Unit 6 12 O'Clock Court, Sheffield, S47WW