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

Ngi Design Ltd STAMFORD


Founded in 1997, Ngi Design, classified under reg no. 03484832 is an active company. Currently registered at 4-6 High Street PE9 2LF, Stamford the company has been in the business for twenty seven years. Its financial year was closed on December 31 and its latest financial statement was filed on 31st December 2022. Since 5th August 2008 Ngi Design Ltd is no longer carrying the name Nigel Gibson Interiors.

The firm has 2 directors, namely Darren C., Neil P.. Of them, Neil P. has been with the company the longest, being appointed on 23 December 1997 and Darren C. has been with the company for the least time - from 24 July 2008. At the moment there is 1 former director listed by the firm - Nigel G., who left the firm on 13 May 2004. Similarly, the firm lists a few former secretaries whose names might be found in the box below.

Ngi Design Ltd Address / Contact

Office Address 4-6 High Street
Office Address2 St. Martins
Town Stamford
Post code PE9 2LF
Country of origin United Kingdom

Company Information / Profile

Registration Number 03484832
Date of Incorporation Tue, 23rd Dec 1997
Industry Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store
End of financial Year 31st December
Company age 27 years old
Account next due date Mon, 30th Sep 2024 (154 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 11th Jan 2024 (2024-01-11)
Last confirmation statement dated Wed, 28th Dec 2022

Company staff

Darren C.

Position: Director

Appointed: 24 July 2008

Neil P.

Position: Director

Appointed: 23 December 1997

Angela P.

Position: Secretary

Appointed: 13 May 2004

Resigned: 01 December 2020

William T.

Position: Nominee Director

Appointed: 23 December 1997

Resigned: 23 December 1997

Howard T.

Position: Nominee Secretary

Appointed: 23 December 1997

Resigned: 23 December 1997

Neil P.

Position: Secretary

Appointed: 23 December 1997

Resigned: 13 May 2004

Nigel G.

Position: Director

Appointed: 23 December 1997

Resigned: 13 May 2004

People with significant control

The register of PSCs that own or control the company is made up of 2 names. As BizStats identified, there is Neil P. This PSC and has 25-50% shares. Another one in the PSC register is Darren C. This PSC owns 25-50% shares.

Neil P.

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

Darren C.

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

Company previous names

Nigel Gibson Interiors August 5, 2008
The Sofa Shop (stamford) July 27, 1998

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth238 799316 952       
Balance Sheet
Cash Bank On Hand 188 472172 09368 762149 39086 82463 092149 884232 810
Current Assets644 702511 960489 821399 394395 787344 128343 801412 795695 363
Debtors56 044205 092180 15779 99892 12813 03022 98969 92984 833
Net Assets Liabilities  293 624227 044123 678122 03193 86768 23970 329
Other Debtors      9812 2926 935
Property Plant Equipment 66 76357 934231 635234 140239 298252 347292 005295 455
Total Inventories 118 396137 571250 634154 269244 274257 720192 982377 720
Cash Bank In Hand464 556188 472       
Stocks Inventory124 102118 396       
Tangible Fixed Assets19 83666 763       
Reserves/Capital
Called Up Share Capital22       
Profit Loss Account Reserve238 797316 950       
Shareholder Funds238 799316 952       
Other
Accrued Liabilities Deferred Income 3 3704 5106 1756 3454 500   
Accumulated Amortisation Impairment Intangible Assets 6 5006 5006 5006 5006 5006 5006 5006 500
Accumulated Depreciation Impairment Property Plant Equipment 72 202104 138119 089122 772117 98468 79969 081107 996
Additions Other Than Through Business Combinations Property Plant Equipment      60 090128 81542 365
Amounts Owed To Related Parties     17 81213 5089 8037 035
Average Number Employees During Period    66778
Bank Borrowings     87 832126 03498 69658 082
Bank Borrowings Overdrafts 2 025 109 93099 20087 832   
Corporation Tax Payable 41 67022 0394 8423 10927 741   
Creditors 212 97747 211167 039156 625151 850189 467172 346126 697
Disposals Decrease In Depreciation Impairment Property Plant Equipment      -65 436-23 040 
Disposals Property Plant Equipment      -96 226-88 875 
Finance Lease Liabilities Present Value Total 48 79447 21157 10957 42564 01824 61673 65068 615
Financial Commitments Other Than Capital Commitments     32 8624 695140 835112 668
Further Item Creditors Component Total Creditors     42 75529 36215 0708 185
Future Minimum Lease Payments Under Non-cancellable Operating Leases    61 03032 862   
Increase From Depreciation Charge For Year Property Plant Equipment  31 93630 16931 43028 22116 25123 32238 915
Intangible Assets Gross Cost 6 5006 5006 5006 5006 5006 5006 5006 500
Net Current Assets Liabilities244 279298 983282 901162 44846 16334 58330 987-37 274-83 116
Number Shares Issued Fully Paid   2 2222
Other Creditors 1464 92612 09332 24175 883157 668193 992
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment   15 21827 74733 010   
Other Disposals Property Plant Equipment   30 43536 99586 765   
Other Inventories     244 274249 571182 773222 006
Other Taxation Social Security Payable 40 81133 34938 33669 54473 698   
Par Value Share 1 1  111
Prepayments     5 1661 0776835 416
Prepayments Accrued Income 104 083176 91924 73064 2475 166   
Property Plant Equipment Gross Cost 138 965162 071350 724356 912357 281321 146361 086403 451
Provisions For Liabilities Balance Sheet Subtotal       14 14615 313
Taxation Social Security Payable     73 69873 49071 27655 353
Total Additions Including From Business Combinations Property Plant Equipment  23 107219 08843 18387 134   
Total Assets Less Current Liabilities264 115365 746340 835394 083280 303273 881283 334254 731212 339
Total Borrowings     151 850189 467172 346126 697
Trade Creditors Trade Payables 113 616132 909157 704230 984163 095113 649161 225471 329
Trade Debtors Trade Receivables 101 0093 23855 26827 8817 86420 93166 95472 482
Work In Progress      8 14910 209155 714
Creditors Due After One Year24 31948 794       
Creditors Due Within One Year400 423212 977       
Intangible Fixed Assets Aggregate Amortisation Impairment6 5006 500       
Intangible Fixed Assets Cost Or Valuation6 5006 500       
Number Shares Allotted 2       
Provisions For Liabilities Charges997        
Share Capital Allotted Called Up Paid22       
Tangible Fixed Assets Additions 125 208       
Tangible Fixed Assets Cost Or Valuation73 327138 965       
Tangible Fixed Assets Depreciation53 49172 202       
Tangible Fixed Assets Depreciation Charged In Period 26 211       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 7 500       
Tangible Fixed Assets Disposals 59 570       

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers
Total exemption full accounts data made up to 31st December 2022
filed on: 22nd, September 2023
Free Download (11 pages)

Company search

Advertisements