You are here: bizstats.co.uk > a-z index > G list > GN list

Gng Group Limited NORMANTON


Gng Group started in year 1987 as Private Limited Company with registration number 02208868. The Gng Group company has been functioning successfully for 37 years now and its status is active. The firm's office is based in Normanton at Unit G1 Tyler Close. Postal code: WF6 1RL. Since Tuesday 29th May 2018 Gng Group Limited is no longer carrying the name Gng Foam Converters.

The company has 4 directors, namely Darren P., Neal S. and Jane W. and others. Of them, Phillip W. has been with the company the longest, being appointed on 20 February 1996 and Darren P. has been with the company for the least time - from 14 August 2013. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

This company operates within the WF1 5DL postal code. The company is dealing with transport and has been registered as such. Its registration number is OB0189861 . It is located at 60-70 B M K Industrial Estate, Wakefield Road, Liversedge with a total of 2 cars.

Gng Group Limited Address / Contact

Office Address Unit G1 Tyler Close
Office Address2 Normanton Industrial Estate
Town Normanton
Post code WF6 1RL
Country of origin United Kingdom

Company Information / Profile

Registration Number 02208868
Date of Incorporation Mon, 28th Dec 1987
Industry Other manufacturing n.e.c.
Industry Manufacture of mattresses
End of financial Year 31st August
Company age 37 years old
Account next due date Fri, 31st May 2024 (9 days after)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Mon, 5th Feb 2024 (2024-02-05)
Last confirmation statement dated Sun, 22nd Jan 2023

Company staff

Darren P.

Position: Director

Appointed: 14 August 2013

Neal S.

Position: Director

Appointed: 01 January 2007

Jane W.

Position: Director

Appointed: 10 July 2006

Phillip W.

Position: Director

Appointed: 20 February 1996

David H.

Position: Director

Appointed: 02 September 2019

Resigned: 28 February 2021

Ben P.

Position: Director

Appointed: 20 July 2018

Resigned: 17 January 2020

Christopher C.

Position: Secretary

Appointed: 23 November 2012

Resigned: 11 April 2014

Peter S.

Position: Director

Appointed: 23 February 2011

Resigned: 30 June 2015

Jane W.

Position: Secretary

Appointed: 09 February 2011

Resigned: 28 November 2012

Helen W.

Position: Secretary

Appointed: 17 December 2010

Resigned: 09 February 2011

Denis S.

Position: Director

Appointed: 04 October 2004

Resigned: 10 February 2005

Steven W.

Position: Director

Appointed: 31 January 2003

Resigned: 01 September 2003

Peter S.

Position: Director

Appointed: 06 March 2001

Resigned: 01 July 2008

Ian M.

Position: Secretary

Appointed: 05 February 2001

Resigned: 02 August 2001

Phillip W.

Position: Secretary

Appointed: 01 January 1997

Resigned: 17 December 2010

Andrew T.

Position: Director

Appointed: 20 February 1996

Resigned: 04 July 1997

Michael G.

Position: Director

Appointed: 03 May 1991

Resigned: 21 January 2001

Norman T.

Position: Director

Appointed: 03 May 1991

Resigned: 20 February 1996

Gillian G.

Position: Director

Appointed: 03 May 1991

Resigned: 01 January 1997

People with significant control

The register of PSCs who own or control the company is made up of 2 names. As we discovered, there is Phillip W. The abovementioned PSC and has 75,01-100% shares. The second one in the PSC register is Phillip W. This PSC has significiant influence or control over the company,.

Phillip W.

Notified on 28 December 2016
Nature of control: 75,01-100% shares

Phillip W.

Notified on 6 April 2016
Nature of control: significiant influence or control

Company previous names

Gng Foam Converters May 29, 2018
G.n.g. Foam Converters (yorks) March 21, 2006

Transport Operator Data

60-70 B M K Industrial Estate
Address Wakefield Road
City Liversedge
Post code WF15 6BS
Vehicles 2

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Other Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Wednesday 31st August 2022
filed on: 8th, June 2023
Free Download (16 pages)

Company search