Ng Logistics Limited FELTHAM


Ng Logistics started in year 1998 as Private Limited Company with registration number 03664050. The Ng Logistics company has been functioning successfully for twenty six years now and its status is active. The firm's office is based in Feltham at Unit 1, The Griffin Centre. Postal code: TW14 0HS. Since 1999-11-11 Ng Logistics Limited is no longer carrying the name Fisepa 84.

The company has 2 directors, namely Peter O., Martin R.. Of them, Peter O., Martin R. have been with the company the longest, being appointed on 4 June 1999. At the moment 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.

Ng Logistics Limited Address / Contact

Office Address Unit 1, The Griffin Centre
Office Address2 Staines Road
Town Feltham
Post code TW14 0HS
Country of origin United Kingdom

Company Information / Profile

Registration Number 03664050
Date of Incorporation Mon, 9th Nov 1998
Industry Non-trading company
End of financial Year 31st December
Company age 26 years old
Account next due date Mon, 30th Sep 2024 (167 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Thu, 23rd Nov 2023 (2023-11-23)
Last confirmation statement dated Wed, 9th Nov 2022

Company staff

Logicall Group Bv

Position: Corporate Director

Appointed: 14 March 2023

Peter O.

Position: Director

Appointed: 04 June 1999

Martin R.

Position: Director

Appointed: 04 June 1999

Martin R.

Position: Secretary

Appointed: 14 December 2022

Resigned: 14 March 2023

Gary D.

Position: Secretary

Appointed: 27 April 2012

Resigned: 14 December 2022

Nigel S.

Position: Secretary

Appointed: 31 October 2000

Resigned: 27 April 2012

Nigel S.

Position: Director

Appointed: 04 June 1999

Resigned: 27 April 2012

Gary D.

Position: Director

Appointed: 04 June 1999

Resigned: 14 December 2022

Jeremy P.

Position: Secretary

Appointed: 09 November 1998

Resigned: 16 November 2000

Susan V.

Position: Director

Appointed: 09 November 1998

Resigned: 04 June 1999

People with significant control

The list of PSCs that own or control the company includes 3 names. As we researched, there is Gary D. This PSC has 25-50% voting rights and has 25-50% shares. Another one in the persons with significant control register is Martin R. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Peter O., who also meets the Companies House requirements to be indexed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Gary D.

Notified on 6 April 2016
Ceased on 14 March 2023
Nature of control: 25-50% voting rights
25-50% shares

Martin R.

Notified on 6 April 2016
Ceased on 14 March 2023
Nature of control: 25-50% voting rights
25-50% shares

Peter O.

Notified on 6 April 2016
Ceased on 14 March 2023
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Fisepa 84 November 11, 1999

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Annual return with full list of company shareholders, made up to 2008-11-09
filed on: 24th, April 2023
Free Download (11 pages)

Company search