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

Ngs Gritting Services Ltd SOUTHAMPTON


Founded in 2014, Ngs Gritting Services, classified under reg no. 09003457 is an active company. Currently registered at Rushington Business Park SO40 9AH, Southampton the company has been in the business for 10 years. Its financial year was closed on Wednesday 28th February and its latest financial statement was filed on 28th February 2023.

The firm has one director. Mayus K., appointed on 11 June 2020. There are currently no secretaries appointed. As of 16 May 2024, there were 2 ex directors - Vijay K., Ajay L. and others listed below. There were no ex secretaries.

Ngs Gritting Services Ltd Address / Contact

Office Address Rushington Business Park
Office Address2 Chapel Lane
Town Southampton
Post code SO40 9AH
Country of origin United Kingdom

Company Information / Profile

Registration Number 09003457
Date of Incorporation Tue, 22nd Apr 2014
Industry Other service activities not elsewhere classified
End of financial Year 28th February
Company age 10 years old
Account next due date Sat, 30th Nov 2024 (198 days left)
Account last made up date Tue, 28th Feb 2023
Next confirmation statement due date Mon, 6th May 2024 (2024-05-06)
Last confirmation statement dated Sat, 22nd Apr 2023

Company staff

Mayus K.

Position: Director

Appointed: 11 June 2020

Ngs Trading & Holdings Ltd

Position: Corporate Secretary

Appointed: 23 April 2017

Ngs Corporation Plc

Position: Corporate Secretary

Appointed: 31 March 2015

Resigned: 23 April 2017

Vijay K.

Position: Director

Appointed: 22 April 2014

Resigned: 29 June 2020

Ajay L.

Position: Director

Appointed: 22 April 2014

Resigned: 31 March 2015

People with significant control

The list of persons with significant control that own or have control over the company includes 4 names. As BizStats established, there is Mayus K. This PSC has significiant influence or control over the company,. Another entity in the persons with significant control register is Ngs Trading & Holdings Ltd that put Southampton, England as the official address. This PSC has a legal form of "a limited comapny", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. Moving on, there is Vijay K., who also fulfils the Companies House conditions to be listed as a PSC. This PSC has significiant influence or control over the company,.

Mayus K.

Notified on 11 June 2020
Nature of control: significiant influence or control

Ngs Trading & Holdings Ltd

Ngs Offices, Rushington Business Park Chapel Lane, Totton, Southampton, Hampshire, SO40 9AH, England

Legal authority Companies Act 2006
Legal form Limited Comapny
Country registered England And Wales
Place registered N/A
Registration number 10514006
Notified on 27 February 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Vijay K.

Notified on 6 April 2016
Ceased on 11 June 2020
Nature of control: significiant influence or control

Ngs Corporation Plc

Ngs Offices Rushington Business Park, Chapel Lane, Southampton, SO40 9AH, United Kingdom

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England And Wales
Place registered N/A
Registration number 07875502
Notified on 6 April 2016
Ceased on 27 February 2017
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 2014-08-312015-08-312017-02-282018-02-282019-02-282020-02-292021-02-282022-02-282023-02-28
Net Worth1        
Balance Sheet
Cash Bank In Hand1        
Cash Bank On Hand 158 57461 844120 59411 39022 081286 03363 30884 334
Current Assets 891 241757 7741 305 8991 310 8681 396 7991 601 9671 555 8081 793 030
Debtors 702 235643 6271 142 6121 288 0811 342 8751 291 0111 471 7771 652 726
Net Assets Liabilities 143 148352 255743 125856 7211 194 3271 237 6721 332 2101 483 680
Other Debtors 5 775 14 714  192 376  
Property Plant Equipment  182 833115 53177 28929 42320 868217 895362 808
Total Inventories 30 43252 30342 69311 39731 84324 92320 72355 970
Reserves/Capital
Called Up Share Capital1        
Shareholder Funds1        
Other
Accumulated Depreciation Impairment Property Plant Equipment  32 26442 98450 56430 70435 64880 391136 287
Amounts Owed By Group Undertakings 580 414 260 300694 9971 064 005700 238999 2011 022 482
Amounts Owed To Group Undertakings 703 390348 748317 567197 992110 891   
Average Number Employees During Period   675587
Bank Borrowings Overdrafts      150 000127 50697 547
Creditors 748 09343 200678 3058 1215 327150 000281 915326 843
Disposals Decrease In Depreciation Impairment Property Plant Equipment   17 41310 77228 6613 444  
Disposals Property Plant Equipment   80 08845 38567 8566 358  
Finance Lease Liabilities Present Value Total  43 200 8 1215 327 154 409229 296
Increase Decrease In Property Plant Equipment  72 000    206 67250 500
Increase From Depreciation Charge For Year Property Plant Equipment  32 26428 13318 3528 8018 38844 74355 896
Net Current Assets Liabilities 143 148212 622627 594787 5531 170 2311 366 8041 396 2301 447 715
Number Shares Allotted1        
Number Shares Issued Fully Paid  1111111
Other Creditors 1 500 101 35055 74511 91215 2429 98554 347
Other Taxation Social Security Payable 12 328104 778108 69483 58241 258106 30052 78855 924
Par Value Share1 1111111
Property Plant Equipment Gross Cost  215 097158 515127 85360 12756 516298 286499 095
Share Capital Allotted Called Up Paid1        
Total Additions Including From Business Combinations Property Plant Equipment  215 09723 50614 7231302 747241 770200 809
Total Assets Less Current Liabilities1143 148395 455743 125864 8421 199 6541 387 6721 614 1251 810 523
Trade Creditors Trade Payables 30 87575 426150 694183 46459 975113 62171 084173 344
Trade Debtors Trade Receivables 116 046573 627867 598593 084278 870398 397472 576630 244

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control
Total exemption full accounts data made up to 28th February 2023
filed on: 7th, August 2023
Free Download (9 pages)

Company search

Advertisements