NTG GROUP LIMITED

Ntg Group Ltd Eighth Avenue West, Eighth Avenue Ntg Group Ltd Eighth Avenue West, Eighth Avenue, Gateshead, NE11 0EB, England
StatusACTIVE
Company No.06502424
CategoryPrivate Limited Company
Incorporated13 Feb 2008
Age16 years, 4 months, 7 days
JurisdictionEngland Wales

SUMMARY

NTG GROUP LIMITED is an active private limited company with number 06502424. It was incorporated 16 years, 4 months, 7 days ago, on 13 February 2008. The company address is Ntg Group Ltd Eighth Avenue West, Eighth Avenue Ntg Group Ltd Eighth Avenue West, Eighth Avenue, Gateshead, NE11 0EB, England.



Company Fillings

Confirmation statement with no updates

Date: 15 Feb 2024

Action Date: 13 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-13

Documents

View document PDF

Accounts with accounts type full

Date: 07 Feb 2024

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Feb 2023

Action Date: 13 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-13

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Jan 2023

Action Date: 06 Jan 2023

Category: Address

Type: AD01

New address: Ntg Group Ltd Eighth Avenue West, Eighth Avenue Team Valley Trading Estate Gateshead NE11 0EB

Change date: 2023-01-06

Old address: 1 Queens Court, Earlsway Team Valley Trading Estate Gateshead Tyne & Wear NE11 0BP

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Aug 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 04 Jul 2022

Action Date: 01 Jul 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2022-07-01

Charge number: 065024240003

Documents

View document PDF

Appoint person director company with name date

Date: 11 Apr 2022

Action Date: 11 Apr 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-04-11

Officer name: Mr Christopher Paul Southwood

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Mar 2022

Action Date: 13 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Oct 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 30 Mar 2021

Action Date: 13 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-13

Documents

View document PDF

Resolution

Date: 06 Jan 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 06 Jan 2021

Category: Incorporation

Type: MA

Documents

View document PDF

Capital name of class of shares

Date: 04 Jan 2021

Category: Capital

Type: SH08

Documents

View document PDF

Appoint person director company with name date

Date: 21 Dec 2020

Action Date: 18 Dec 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-12-18

Officer name: Mr Mike James Hutchinson

Documents

View document PDF

Cessation of a person with significant control

Date: 21 Dec 2020

Action Date: 18 Dec 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Brian Bates

Cessation date: 2020-12-18

Documents

View document PDF

Notification of a person with significant control

Date: 21 Dec 2020

Action Date: 18 Dec 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2020-12-18

Psc name: Ntg Holdings Limited

Documents

View document PDF

Cessation of a person with significant control

Date: 21 Dec 2020

Action Date: 18 Dec 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Joan Graham

Cessation date: 2020-12-18

Documents

View document PDF

Cessation of a person with significant control

Date: 21 Dec 2020

Action Date: 18 Dec 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Charles Sampy

Cessation date: 2020-12-18

Documents

View document PDF

Termination director company with name termination date

Date: 21 Dec 2020

Action Date: 18 Dec 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-12-18

Officer name: Brian Bates

Documents

View document PDF

Termination secretary company with name termination date

Date: 21 Dec 2020

Action Date: 18 Dec 2020

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2020-12-18

Officer name: Joan Graham

Documents

View document PDF

Termination director company with name termination date

Date: 21 Dec 2020

Action Date: 18 Dec 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-12-18

Officer name: Joan Graham

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Dec 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 21 Dec 2020

Action Date: 18 Dec 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 065024240002

Charge creation date: 2020-12-18

Documents

View document PDF

Mortgage satisfy charge full

Date: 18 Dec 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Confirmation statement with updates

Date: 18 Feb 2020

Action Date: 13 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 15 Feb 2019

Action Date: 13 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Oct 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 20 Feb 2018

Action Date: 13 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Oct 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 22 Feb 2017

Action Date: 13 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Sep 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Capital name of class of shares

Date: 24 Mar 2016

Category: Capital

Type: SH08

Documents

View document PDF

Capital variation of rights attached to shares

Date: 24 Mar 2016

Category: Capital

Type: SH10

Documents

View document PDF

Resolution

Date: 24 Mar 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Feb 2016

Action Date: 13 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Aug 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: 20 Feb 2015

Action Date: 13 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Jul 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: 13 Mar 2014

Action Date: 13 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-13

Documents

View document PDF

Capital alter shares redemption statement of capital

Date: 16 Oct 2013

Action Date: 27 Sep 2013

Category: Capital

Type: SH02

Capital : 60,300 GBP

Date: 2013-09-27

Documents

View document PDF

Capital name of class of shares

Date: 15 Aug 2013

Category: Capital

Type: SH08

Documents

View document PDF

Resolution

Date: 15 Aug 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 15 Aug 2013

Action Date: 08 Aug 2013

Category: Capital

Type: SH01

Date: 2013-08-08

Capital : 60,300 GBP

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Aug 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Feb 2013

Action Date: 13 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-13

Documents

View document PDF

Change person director company with change date

Date: 21 Feb 2013

Action Date: 12 Feb 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Joan Graham

Change date: 2013-02-12

Documents

View document PDF

Change person director company with change date

Date: 21 Feb 2013

Action Date: 12 Feb 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-02-12

Officer name: Brian Bates

Documents

View document PDF

Change person director company with change date

Date: 20 Feb 2013

Action Date: 12 Feb 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Charles Sampy

Change date: 2013-02-12

Documents

View document PDF

Change person secretary company with change date

Date: 20 Feb 2013

Action Date: 12 Feb 2013

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Joan Graham

Change date: 2013-02-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Jul 2012

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: 01 Mar 2012

Action Date: 13 Feb 2012

Category: Annual-return

Type: AR01

Made up date: 2012-02-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Aug 2011

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: 06 Apr 2011

Action Date: 13 Feb 2011

Category: Annual-return

Type: AR01

Made up date: 2011-02-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Jun 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Change registered office address company with date old address

Date: 14 Apr 2010

Action Date: 14 Apr 2010

Category: Address

Type: AD01

Change date: 2010-04-14

Old address: 250 Dukesway Team Valley Trading Estate Gateshead Tyne and Wear NE11 0PZ

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Feb 2010

Action Date: 13 Feb 2010

Category: Annual-return

Type: AR01

Made up date: 2010-02-13

Documents

View document PDF

Change person director company with change date

Date: 19 Feb 2010

Action Date: 13 Feb 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-02-13

Officer name: Brian Bates

Documents

View document PDF

Change person director company with change date

Date: 19 Feb 2010

Action Date: 13 Feb 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-02-13

Officer name: Charles Sampy

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Jun 2009

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Legacy

Date: 16 Feb 2009

Category: Annual-return

Type: 363a

Description: Return made up to 13/02/09; full list of members

Documents

View document PDF

Legacy

Date: 22 Jan 2009

Category: Accounts

Type: 225

Description: Accounting reference date extended from 28/02/2009 to 31/03/2009

Documents

View document PDF

Statement of affairs

Date: 22 Apr 2008

Category: Miscellaneous

Type: SA

Documents

View document PDF

Legacy

Date: 22 Apr 2008

Category: Capital

Type: 88(2)

Description: Ad 28/03/08\gbp si 105000@1=105000\gbp ic 20000/125000\

Documents

View document PDF

Legacy

Date: 09 Apr 2008

Category: Capital

Type: 123

Description: Nc inc already adjusted 28/02/08

Documents

View document PDF

Legacy

Date: 09 Apr 2008

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Legacy

Date: 08 Apr 2008

Category: Capital

Type: 88(2)

Description: Ad 28/03/08\gbp si 19999@1=19999\gbp ic 1/20000\

Documents

View document PDF

Resolution

Date: 08 Apr 2008

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Incorporation company

Date: 13 Feb 2008

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALPHA DOORS & SHUTTERS LIMITED

5 TRAPRAIN TERRACE,EAST LOTHIAN,EH41 3QD

Number:SC166048
Status:ACTIVE
Category:Private Limited Company

CARE SERVICES CONSULTING LTD

BRYANT HOUSE BRYANT ROAD,ROCHESTER,ME2 3EW

Number:10480663
Status:ACTIVE
Category:Private Limited Company

FINSTOR LP

SUITE 1287,GLASGOW,G2 1QX

Number:SL014186
Status:ACTIVE
Category:Limited Partnership

MISTER M PRODUCTIONS LIMITED

HIGHFIELD GRANGE,SELBY,YO8 6DP

Number:10741038
Status:ACTIVE
Category:Private Limited Company

PROPERTY INVESTMENT POT LTD

MEADOWCROFT HOUSE,HORLEY,RH6 9EF

Number:09638493
Status:ACTIVE
Category:Private Limited Company

THESPORTNETWORK.CO LIMITED

3 TORRINGTON DRIVE,MILTON KEYNES,MK10 7JF

Number:11425085
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