Ngs Construction & Estates Ltd

General information

Name:

Ngs Construction & Estates Limited

Office Address:

Rushington Business Park Chapel Lane SO4O 9AH Southampton

Number: 08858803

Incorporation date: 2014-01-23

End of financial year: 28 February

Category: Private Limited Company

Status: Active

Description

Data updated on:

Ngs Construction & Estates started conducting its operations in 2014 as a Private Limited Company under the ID 08858803. This business has been operating for ten years and the present status is active. This firm's registered office is registered in Southampton at Rushington Business Park. Anyone could also locate the firm by its postal code : SO4O 9AH. Launched as Ngs Estates, the firm used the name up till December 23, 2014, at which point it was changed to Ngs Construction & Estates Ltd. This company's SIC code is 70229 and their NACE code stands for Management consultancy activities other than financial management. February 28, 2023 is the last time when company accounts were reported.

Mayus K. is this enterprise's single managing director, that was selected to lead the company in 2020. This business had been overseen by Vijay K. up until four years ago. As a follow-up another director, including Ajay L. gave up the position nine years ago. Another limited company has been appointed as one of the secretaries of this company: Ngs Trading & Holdings Ltd.

  • Previous company's names
  • Ngs Construction & Estates Ltd 2014-12-23
  • Ngs Estates Ltd 2014-01-23

Financial data based on annual reports

Company staff

Mayus K.

Role: Director

Appointed: 11 June 2020

Latest update: 31 January 2024

Role: Corporate Secretary

Appointed: 27 February 2017

Address: Chapel Lane, Totton, Southampton, Hampshire, SO40 9AH, England

Latest update: 31 January 2024

People with significant control

Executives with significant control over the firm are: Mayus K. has substantial control or influence over the company. Ngs Trading & Holdings Ltd owns over 3/4 of company shares and has 3/4 to full of voting rights. This company can be reached in Southampton at Chapel Lane, Totton, SO40 9AH, Hampshire and was registered as a PSC under the reg no 10514006.

Mayus K.
Notified on 11 June 2020
Nature of control:
substantial control or influence
Ngs Trading & Holdings Ltd
Address: Ngs Offices, Rushington Business Park Chapel Lane, Totton, Southampton, Hampshire, SO40 9AH, England
Legal authority Companies Act 2006
Legal form Limited Comapny
Country registered England And Wales
Place registered N/A
Registration number 10514006
Notified on 27 February 2017
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
Vijay K.
Notified on 6 April 2016
Ceased on 11 June 2020
Nature of control:
substantial control or influence
Ngs Corporation Plc
Address: Ngs Offices Rushington Business Park, Chapel Lane, Southampton, SO40 9AH, United Kingdom
Legal authority Companies Act 2006
Legal form Limited Company
Country registered England And Wales
Place registered N/A
Registration number 07875502
Notified on 6 April 2016
Ceased on 27 February 2017
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 30 November 2024
Account last made up date 28 February 2023
Confirmation statement next due date 27 July 2024
Confirmation statement last made up date 13 July 2023
Annual Accounts
Start Date For Period Covered By Report 23 January 2014
Annual Accounts
Start Date For Period Covered By Report 01 September 2015
Annual Accounts
Start Date For Period Covered By Report 01 March 2017
End Date For Period Covered By Report 28 February 2018
Annual Accounts
Start Date For Period Covered By Report 01 March 2018
End Date For Period Covered By Report 28 February 2019
Annual Accounts
Start Date For Period Covered By Report 01 March 2019
End Date For Period Covered By Report 29 February 2020
Annual Accounts
Start Date For Period Covered By Report 01 March 2020
End Date For Period Covered By Report 28 February 2021
Annual Accounts
Start Date For Period Covered By Report 01 March 2021
End Date For Period Covered By Report 28 February 2022
Annual Accounts
Start Date For Period Covered By Report 01 March 2022
End Date For Period Covered By Report 28 February 2023
Annual Accounts 25th February 2015
End Date For Period Covered By Report 31 August 2014
Date Approval Accounts 25th February 2015
Annual Accounts
End Date For Period Covered By Report 28 February 2017

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control
Free Download
Confirmation statement with no updates Thu, 13th Jul 2023 (CS01)
filed on: 17th, August 2023
confirmation statement
Free Download Download filing (3 pages)

Additional Information

HQ address,
2014

Address:

109 Coleman Road

Post code:

LE5 4LE

City / Town:

Leicester

Search other companies

Services (by SIC Code)

  • 70229 : Management consultancy activities other than financial management
  • 68209 : Other letting and operating of own or leased real estate
  • 68100 : Buying and selling of own real estate
  • 41100 : Development of building projects
10
Company Age

Similar companies nearby

Closest companies