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

Ntg (uk Holding) Limited LICHFIELD


Founded in 2012, Ntg (uk Holding), classified under reg no. 08214200 is an active company. Currently registered at Unit 1 Liberty Park WS14 9HY, Lichfield the company has been in the business for twelve years. Its financial year was closed on 30th December and its latest financial statement was filed on Saturday 31st December 2022. Since Thursday 20th August 2020 Ntg (uk Holding) Limited is no longer carrying the name Dap (uk Holding).

The company has 4 directors, namely Alexander B., Michael L. and Christian J. and others. Of them, Christian J., Jesper P. have been with the company the longest, being appointed on 7 January 2019 and Alexander B. has been with the company for the least time - from 1 June 2023. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - Julie J. who worked with the the company until 7 January 2019.

Ntg (uk Holding) Limited Address / Contact

Office Address Unit 1 Liberty Park
Office Address2 Burton Old Road
Town Lichfield
Post code WS14 9HY
Country of origin United Kingdom

Company Information / Profile

Registration Number 08214200
Date of Incorporation Thu, 13th Sep 2012
Industry Activities of distribution holding companies
End of financial Year 30th December
Company age 12 years old
Account next due date Mon, 30th Sep 2024 (157 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 27th Sep 2024 (2024-09-27)
Last confirmation statement dated Wed, 13th Sep 2023

Company staff

Alexander B.

Position: Director

Appointed: 01 June 2023

Michael L.

Position: Director

Appointed: 17 May 2020

Christian J.

Position: Director

Appointed: 07 January 2019

Jesper P.

Position: Director

Appointed: 07 January 2019

Ian W.

Position: Director

Appointed: 07 August 2020

Resigned: 31 May 2023

Mikkel F.

Position: Director

Appointed: 07 January 2019

Resigned: 17 May 2020

Clive J.

Position: Director

Appointed: 13 September 2012

Resigned: 31 May 2020

Julie J.

Position: Secretary

Appointed: 13 September 2012

Resigned: 07 January 2019

People with significant control

The register of persons with significant control who own or have control over the company consists of 4 names. As we discovered, there is Ntg Nordic Transport Group A/S from Hvidovre, Denmark. The abovementioned PSC is classified as "a plc" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares. The second entity in the PSC register is Nordic Transport Group A/S that entered Hvidovre, Denmark as the official address. This PSC has a legal form of "a limited company", owns 75,01-100% shares. This PSC owns 75,01-100% shares. Moving on, there is Jorgen H., who also fulfils the Companies House conditions to be categorised as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Ntg Nordic Transport Group A/S

Hammerholmen 47 2650, Hvidovre, Denmark

Legal authority Danish
Legal form Plc
Country registered Denmark
Place registered Danish Business Registry
Registration number 12546106
Notified on 25 May 2023
Nature of control: 75,01-100% shares

Nordic Transport Group A/S

Hammerholmen 47-49 Dk - 2650, Hvidovre, Denmark

Legal authority Danish Law
Legal form Limited Company
Country registered Denmark
Place registered The Danish Central Business Register
Registration number 36471573
Notified on 4 February 2021
Ceased on 25 May 2023
Nature of control: 75,01-100% shares

Jorgen H.

Notified on 7 January 2019
Ceased on 26 June 2019
Nature of control: 25-50% voting rights
25-50% shares

Clive J.

Notified on 6 April 2016
Ceased on 7 January 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Dap (uk Holding) August 20, 2020

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand293 16859 400116 46076 901
Current Assets322 39975 041134 901384 388
Debtors29 23115 64118 441307 487
Other Debtors29 23115 64118 44153 001
Other
Amount Specific Advance Or Credit Directors29 231   
Amount Specific Advance Or Credit Made In Period Directors29 231   
Amount Specific Advance Or Credit Repaid In Period Directors224 47629 231  
Amounts Owed By Group Undertakings   254 486
Amounts Owed To Group Undertakings1 778 4991 555 8291 645 206 
Average Number Employees During Period4444
Creditors1 802 2011 588 2841 661 23735 819
Investments Fixed Assets1 250 0001 250 0001 250 000911 000
Investments In Group Undertakings1 250 0001 250 0001 250 000911 000
Net Current Assets Liabilities-1 479 802-1 513 243-1 526 336348 569
Other Creditors4 78817 86813 3913 719
Total Assets Less Current Liabilities-229 802-232 240-276 3361 259 569
Trade Creditors Trade Payables 1 9872 64032 100
Other Taxation Social Security Payable18 91412 600  

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Small company accounts for the period up to Saturday 31st December 2022
filed on: 29th, September 2023
Free Download (9 pages)

Company search