Ngs Gritting Services Ltd

General information

Name:

Ngs Gritting Services Limited

Office Address:

Rushington Business Park Chapel Lane SO40 9AH Southampton

Number: 09003457

Incorporation date: 2014-04-22

End of financial year: 28 February

Category: Private Limited Company

Status: Active

Description

Data updated on:

Started with Reg No. 09003457 10 years ago, Ngs Gritting Services Ltd was set up as a Private Limited Company. The company's latest mailing address is Rushington Business Park, Chapel Lane Southampton. The firm's declared SIC number is 96090 which means Other service activities not elsewhere classified. Ngs Gritting Services Limited filed its latest accounts for the financial period up to 2023/02/28. The company's latest confirmation statement was released on 2023/04/22.

Right now, this particular business is governed by a single director: Mayus K., who was formally appointed in 2020. For 6 years Vijay K., had been performing the duties for the following business until the resignation on June 29, 2020. What is more another director, including Ajay L. resigned in March 2015. Another limited company has been appointed as one of the secretaries of this company: Ngs Trading & Holdings Ltd.

Financial data based on annual reports

Company staff

Mayus K.

Role: Director

Appointed: 11 June 2020

Latest update: 20 January 2024

Role: Corporate Secretary

Appointed: 23 April 2017

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

Latest update: 20 January 2024

People with significant control

Executives who control the firm include: 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
right to manage directors
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 06 May 2024
Confirmation statement last made up date 22 April 2023
Annual Accounts
Start Date For Period Covered By Report 22 April 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 Confirmation statement Incorporation Mortgage Officers Persons with significant control
Free Download
Total exemption full accounts data made up to 28th February 2023 (AA)
filed on: 7th, August 2023
accounts
Free Download Download filing (9 pages)

Additional Information

HQ address,
2014

Address:

109 Coleman Road

Post code:

LE5 4LE

City / Town:

Leicester

Search other companies

Services (by SIC Code)

  • 96090 : Other service activities not elsewhere classified
9
Company Age

Similar companies nearby

Closest companies