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

Nlgordon Limited BANSTEAD


Founded in 2010, Nlgordon, classified under reg no. 07201522 is an active company. Currently registered at 2nd Floor, Pathtrace House SM7 2NL, Banstead the company has been in the business for 14 years. Its financial year was closed on March 31 and its latest financial statement was filed on 2022/03/31.

The firm has 5 directors, namely Scott C., Richard C. and Thomas C. and others. Of them, Nicholas G. has been with the company the longest, being appointed on 24 March 2010 and Scott C. has been with the company for the least time - from 21 December 2023. Currently there is 1 former director listed by the firm - Daniel A., who left the firm on 1 February 2024. Similarly, the firm lists a few former secretaries whose names might be found in the list below.

Nlgordon Limited Address / Contact

Office Address 2nd Floor, Pathtrace House
Office Address2 91-99 High Street
Town Banstead
Post code SM7 2NL
Country of origin United Kingdom

Company Information / Profile

Registration Number 07201522
Date of Incorporation Wed, 24th Mar 2010
Industry Activities of other holding companies n.e.c.
End of financial Year 31st March
Company age 14 years old
Account next due date Sun, 31st Dec 2023 (120 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sun, 7th Apr 2024 (2024-04-07)
Last confirmation statement dated Fri, 24th Mar 2023

Company staff

Scott C.

Position: Director

Appointed: 21 December 2023

Richard C.

Position: Director

Appointed: 29 April 2019

Thomas C.

Position: Director

Appointed: 29 April 2019

Steven I.

Position: Director

Appointed: 03 June 2014

Nicholas G.

Position: Director

Appointed: 24 March 2010

Daniel A.

Position: Director

Appointed: 29 April 2019

Resigned: 01 February 2024

Steven I.

Position: Secretary

Appointed: 21 June 2016

Resigned: 29 April 2019

Keith C.

Position: Secretary

Appointed: 25 November 2014

Resigned: 21 June 2016

Nigel S.

Position: Secretary

Appointed: 01 November 2013

Resigned: 25 November 2014

Herbert M.

Position: Secretary

Appointed: 01 January 2012

Resigned: 01 November 2013

People with significant control

The register of persons with significant control who own or have control over the company is made up of 2 names. As we found, there is Challenge Recruitment Group Limited from Wigan, England. This PSC is categorised as "a private limited company incorported and registered in england and wales", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the persons with significant control register is Nicholas G. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Challenge Recruitment Group Limited

1 Smithy Court, Wigan, WN3 6PS, England

Legal authority Companies Act 2006
Legal form Private Limited Company Incorported And Registered In England And Wales
Country registered United Kingdom
Place registered Companies House
Registration number 08821900
Notified on 29 April 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Nicholas G.

Notified on 6 April 2016
Ceased on 29 April 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand5 0965 0955 125 
Current Assets5 1165 1155 1454 780
Debtors2020204 780
Other Debtors20202020
Other
Amounts Owed To Group Undertakings931 959931 959931 959931 959
Creditors933 959933 959933 959933 959
Investments Fixed Assets3 517 5003 517 5003 517 5003 517 500
Investments In Group Undertakings Participating Interests3 517 5003 517 500  
Net Current Assets Liabilities-928 843-928 844-928 814-929 179
Total Assets Less Current Liabilities2 588 6572 588 6562 588 6862 588 321
Trade Creditors Trade Payables2 0002 0002 0002 000
Administrative Expenses 1-30365
Amounts Owed By Group Undertakings   4 760
Investments In Group Undertakings 3 517 5003 517 5003 517 500
Number Shares Issued Fully Paid  25 25025 250
Par Value Share  00
Percentage Class Share Held In Subsidiary  100100
Profit Loss -130-365
Profit Loss On Ordinary Activities Before Tax -130-365

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
New director appointment on 2023/12/21.
filed on: 21st, December 2023
Free Download (2 pages)

Company search

Advertisements