You are here: bizstats.co.uk > a-z index > N list > NG list

Ng1 Limited NOTTINGHAM


Ng1 started in year 1999 as Private Limited Company with registration number 03858433. The Ng1 company has been functioning successfully for twenty five years now and its status is active. The firm's office is based in Nottingham at 12 Poplars Court. Postal code: NG7 2RR.

The firm has one director. David W., appointed on 13 October 1999. There are currently no secretaries appointed. Currenlty, the firm lists one former director, whose name is Jeremiah H. and who left the the firm on 16 November 2018. In addition, there is one former secretary - David W. who worked with the the firm until 20 November 2018.

Ng1 Limited Address / Contact

Office Address 12 Poplars Court
Office Address2 Lenton Lane
Town Nottingham
Post code NG7 2RR
Country of origin United Kingdom

Company Information / Profile

Registration Number 03858433
Date of Incorporation Wed, 13th Oct 1999
Industry Public houses and bars
Industry Other amusement and recreation activities n.e.c.
End of financial Year 31st October
Company age 25 years old
Account next due date Wed, 31st Jul 2024 (64 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Sun, 27th Oct 2024 (2024-10-27)
Last confirmation statement dated Fri, 13th Oct 2023

Company staff

Evans Accountants Limited

Position: Corporate Secretary

Appointed: 20 November 2018

David W.

Position: Director

Appointed: 13 October 1999

Combined Secretarial Services Limited

Position: Corporate Nominee Secretary

Appointed: 13 October 1999

Resigned: 13 October 1999

Combined Nominees Limited

Position: Nominee Director

Appointed: 13 October 1999

Resigned: 13 October 1999

Combined Secretarial Services Limited

Position: Corporate Nominee Director

Appointed: 13 October 1999

Resigned: 13 October 1999

David W.

Position: Secretary

Appointed: 13 October 1999

Resigned: 20 November 2018

Jeremiah H.

Position: Director

Appointed: 13 October 1999

Resigned: 16 November 2018

People with significant control

The register of persons with significant control that own or control the company consists of 2 names. As BizStats researched, there is Jeremy H. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another one in the PSC register is David W. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Jeremy H.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

David W.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-10-312012-10-312013-10-312014-10-312015-10-312016-10-312017-10-312018-10-312019-10-312020-10-312021-10-312022-10-31
Balance Sheet
Cash Bank On Hand    95 74963 65781 485133 836151 122143 919502 572719 519
Current Assets167 561231 668181 805199 975167 166188 459136 367211 090210 329166 816528 949777 091
Debtors76 943114 954107 30294 93741 368101 27635 69957 14741 1218 165-41020 030
Net Assets Liabilities    233 327242 059173 663254 786194 677200 583382 166637 056
Other Debtors    41 368101 27635 69957 14741 1218 165-41020 030
Property Plant Equipment    180 473149 592118 776126 099103 28075 18561 25461 626
Total Inventories    30 04923 52619 18320 10718 08615 02726 78737 542
Cash Bank In Hand65 566101 49849 11774 46695 749       
Net Assets Liabilities Including Pension Asset Liability300 636358 081300 894287 495233 327       
Stocks Inventory25 05215 21625 38630 57130 049       
Tangible Fixed Assets226 508244 998237 072215 410180 473       
Reserves/Capital
Called Up Share Capital22222       
Profit Loss Account Reserve300 634358 079300 892287 493233 325       
Other
Accumulated Depreciation Impairment Property Plant Equipment    528 785570 555330 245331 419338 993358 702377 684413 504
Additions Other Than Through Business Combinations Property Plant Equipment     10 8891 29040 9117 72076515 94037 481
Average Number Employees During Period     66561920201821
Bank Borrowings          50 00038 333
Bank Overdrafts       23 87910 425 91310 000
Corporation Tax Payable    44 81434 593      
Creditors    114 31295 99281 48082 403118 93241 418158 037155 462
Increase From Depreciation Charge For Year Property Plant Equipment     41 77032 10633 58830 53828 86129 87137 110
Net Current Assets Liabilities74 128124 31463 82272 08552 85492 46754 887128 68791 397125 398370 912621 629
Other Creditors    9 8865 3727 6876 4395 28215 57216 93216 083
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment      272 41632 41422 9649 15210 8891 290
Other Disposals Property Plant Equipment      272 41632 41422 9659 15110 8891 289
Other Taxation Social Security Payable    44 14639 51658 033     
Property Plant Equipment Gross Cost    709 258720 147449 021457 518442 273433 887438 938475 130
Provisions For Liabilities Balance Sheet Subtotal           7 866
Taxation Social Security Payable      58 03329 20675 69125 846124 634129 379
Total Assets Less Current Liabilities300 636369 312300 894      200 878432 166683 255
Trade Creditors Trade Payables    15 46616 51116 89422 87927 534 15 558 
Amount Specific Advance Or Credit Directors28 28236 29335 52728 656-44531 520-5674 4882 488-2 410-410 
Amount Specific Advance Or Credit Made In Period Directors     31 520 67 946 90 10250 673 
Amount Specific Advance Or Credit Repaid In Period Directors       62 8912 00095 00048 673 
Advances Credits Directors56 56472 58671 05457 312-890       
Advances Credits Made In Period Directors 106 419207 740192 136150 000       
Advances Credits Repaid In Period Directors 90 397209 272205 878208 202       
Capital Employed300 636358 081300 894287 495233 327       
Creditors Due After One Year 11 231          
Creditors Due Within One Year93 433107 354117 983127 889114 312       
Number Shares Allotted 222        
Par Value Share 1111       
Share Capital Allotted Called Up Paid22222       
Tangible Fixed Assets Additions 52 80632 41422 9649 152       
Tangible Fixed Assets Cost Or Valuation591 922644 728677 142700 106709 258       
Tangible Fixed Assets Depreciation365 414399 730440 070484 696528 785       
Tangible Fixed Assets Depreciation Charged In Period 34 31640 34044 62644 089       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 31st October 2022
filed on: 27th, June 2023
Free Download (6 pages)

Company search

Advertisements