NGN DISTRIBUTION LIMITED

Gcng House Unit 12, Tawe Business Village Gcng House Unit 12, Tawe Business Village, Swansea, SA7 9LA, United Kingdom
StatusACTIVE
Company No.04917862
CategoryPrivate Limited Company
Incorporated01 Oct 2003
Age20 years, 8 months, 3 days
JurisdictionEngland Wales

SUMMARY

NGN DISTRIBUTION LIMITED is an active private limited company with number 04917862. It was incorporated 20 years, 8 months, 3 days ago, on 01 October 2003. The company address is Gcng House Unit 12, Tawe Business Village Gcng House Unit 12, Tawe Business Village, Swansea, SA7 9LA, United Kingdom.



Company Fillings

Confirmation statement with no updates

Date: 09 Oct 2023

Action Date: 01 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Jul 2023

Action Date: 30 Apr 2023

Category: Accounts

Type: AA

Made up date: 2023-04-30

Documents

View document PDF

Change person director company with change date

Date: 30 May 2023

Action Date: 30 May 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Annette Owen

Change date: 2023-05-30

Documents

View document PDF

Change person director company with change date

Date: 30 May 2023

Action Date: 30 May 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr David Gary Owen

Change date: 2023-05-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 May 2023

Action Date: 26 May 2023

Category: Address

Type: AD01

Change date: 2023-05-26

New address: Gcng House Unit 12, Tawe Business Village Swansea Enterprise Park Swansea SA7 9LA

Old address: Barclays Bank Chambers 18 High Street Tenby Pembrokeshire SA70 7HD United Kingdom

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Dec 2022

Action Date: 30 Apr 2022

Category: Accounts

Type: AA

Made up date: 2022-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Nov 2022

Action Date: 01 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Dec 2021

Action Date: 30 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Oct 2021

Action Date: 01 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Aug 2021

Action Date: 27 Aug 2021

Category: Address

Type: AD01

New address: Barclays Bank Chambers 18 High Street Tenby Pembrokeshire SA70 7HD

Old address: Alexander Partnership Barclays Bank Chambers 18 High Street Tenby Pembrokeshire SA70 7HE

Change date: 2021-08-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Oct 2020

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Oct 2020

Action Date: 01 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-01

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Oct 2019

Action Date: 01 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Sep 2019

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Nov 2018

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Oct 2018

Action Date: 01 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Jan 2018

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Oct 2017

Action Date: 01 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-01

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 22 Mar 2017

Action Date: 13 Mar 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 049178620002

Charge creation date: 2017-03-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Jan 2017

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Change account reference date company previous extended

Date: 24 Nov 2016

Action Date: 30 Apr 2016

Category: Accounts

Type: AA01

Made up date: 2016-03-31

New date: 2016-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 14 Oct 2016

Action Date: 01 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Oct 2015

Action Date: 01 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Dec 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Oct 2014

Action Date: 01 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Oct 2013

Action Date: 01 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Oct 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Accounts amended with made up date

Date: 04 Feb 2013

Action Date: 31 Mar 2012

Category: Accounts

Type: AAMD

Made up date: 2012-03-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Jan 2013

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Oct 2012

Action Date: 01 Oct 2012

Category: Annual-return

Type: AR01

Made up date: 2012-10-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Jan 2012

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Nov 2011

Action Date: 01 Oct 2011

Category: Annual-return

Type: AR01

Made up date: 2011-10-01

Documents

View document PDF

Change person director company with change date

Date: 07 Nov 2011

Action Date: 01 Oct 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-10-01

Officer name: Annette Owen

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Jan 2011

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Nov 2010

Action Date: 01 Oct 2010

Category: Annual-return

Type: AR01

Made up date: 2010-10-01

Documents

View document PDF

Change account reference date company current extended

Date: 23 Mar 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA01

Made up date: 2009-10-31

New date: 2010-03-31

Documents

View document PDF

Annual return company with made up date

Date: 07 Jan 2010

Action Date: 01 Oct 2009

Category: Annual-return

Type: AR01

Made up date: 2009-10-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Sep 2009

Action Date: 31 Oct 2008

Category: Accounts

Type: AA

Made up date: 2008-10-31

Documents

View document PDF

Legacy

Date: 10 Mar 2009

Category: Address

Type: 287

Description: Registered office changed on 10/03/2009 from 9 john street llanelli carmarthenshire SA15 1UH

Documents

View document PDF

Legacy

Date: 02 Nov 2008

Category: Annual-return

Type: 363a

Description: Return made up to 01/10/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Mar 2008

Action Date: 31 Oct 2007

Category: Accounts

Type: AA

Made up date: 2007-10-31

Documents

View document PDF

Legacy

Date: 06 Nov 2007

Category: Annual-return

Type: 363s

Description: Return made up to 01/10/07; no change of members

Documents

View document PDF

Legacy

Date: 13 Aug 2007

Category: Annual-return

Type: 363s

Description: Return made up to 01/10/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Jul 2007

Action Date: 31 Oct 2006

Category: Accounts

Type: AA

Made up date: 2006-10-31

Documents

View document PDF

Legacy

Date: 25 Jul 2007

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 25 Jul 2007

Category: Address

Type: 287

Description: Registered office changed on 25/07/07 from: 121 walter road swansea west glamorgan SA1 5RF

Documents

View document PDF

Legacy

Date: 04 Jun 2007

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Sep 2006

Action Date: 31 Oct 2005

Category: Accounts

Type: AA

Made up date: 2005-10-31

Documents

View document PDF

Legacy

Date: 27 Apr 2006

Category: Annual-return

Type: 363s

Description: Return made up to 01/10/05; full list of members

Documents

View document PDF

Legacy

Date: 10 Oct 2005

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 10 Oct 2005

Category: Address

Type: 287

Description: Registered office changed on 10/10/05 from: c/o charles & co, 3 murray street, llanelli carmarthenshire SA15 1AQ

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Sep 2005

Action Date: 31 Oct 2004

Category: Accounts

Type: AA

Made up date: 2004-10-31

Documents

View document PDF

Legacy

Date: 17 Nov 2004

Category: Annual-return

Type: 363s

Description: Return made up to 01/10/04; full list of members

Documents

View document PDF

Legacy

Date: 22 Oct 2003

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 07 Oct 2003

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 07 Oct 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 07 Oct 2003

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 07 Oct 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Incorporation company

Date: 01 Oct 2003

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALLSHADESCOVERED LIMITED

11 FRANCIS STREET,LONDON,SW1P 1DE

Number:09616687
Status:ACTIVE
Category:Private Limited Company

ELF ACCOUNTING LLP

KINGS LODGE LONDON ROAD,SEVENOAKS,TN15 6AR

Number:OC348185
Status:ACTIVE
Category:Limited Liability Partnership

GRACE TECH LIMITED

64A OCKENDON ROAD,LONDON,N1 3NW

Number:10664838
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

HOGSMILL LIMITED

120 GREEN LANES,EPSOM,KT19 9UL

Number:10398687
Status:ACTIVE
Category:Private Limited Company

JACK WOOD FILMS LTD

46 HILLSIDE COURT,HERTFORD,SG13 7TY

Number:11312111
Status:ACTIVE
Category:Private Limited Company

MODULAR BUILDING SOLUTIONS LTD

77 SCHOOL LANE,MANCHESTER,M20 6WN

Number:11643871
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source