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

Ngpod Global Limited RUNCORN


Founded in 2011, Ngpod Global, classified under reg no. 07879414 is an active company. Currently registered at Unit 7 Berkeley Court WA7 1TQ, Runcorn the company has been in the business for 13 years. Its financial year was closed on December 31 and its latest financial statement was filed on Sat, 31st Dec 2022. Since Wed, 3rd Dec 2014 Ngpod Global Limited is no longer carrying the name Syripump.

The firm has 2 directors, namely John C., Stephen T.. Of them, Stephen T. has been with the company the longest, being appointed on 12 December 2011 and John C. has been with the company for the least time - from 28 June 2019. As of 7 May 2024, our data shows no information about any ex officers on these positions.

Ngpod Global Limited Address / Contact

Office Address Unit 7 Berkeley Court
Office Address2 Manor Park
Town Runcorn
Post code WA7 1TQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 07879414
Date of Incorporation Mon, 12th Dec 2011
Industry Non-specialised wholesale trade
Industry Retail sale of medical and orthopaedic goods in specialised stores (not incl. hearing aids) n.e.c.
End of financial Year 31st December
Company age 13 years old
Account next due date Mon, 30th Sep 2024 (146 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 21st Sep 2024 (2024-09-21)
Last confirmation statement dated Thu, 7th Sep 2023

Company staff

John C.

Position: Director

Appointed: 28 June 2019

Stephen T.

Position: Director

Appointed: 12 December 2011

People with significant control

The register of persons with significant control who own or control the company includes 2 names. As BizStats established, there is Stephen T. This PSC has 75,01-100% voting rights and has 50,01-75% shares. The second one in the persons with significant control register is Cme Uk (Holdings) Limited that put Blackpool, England 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.

Stephen T.

Notified on 11 September 2017
Nature of control: 50,01-75% shares
75,01-100% voting rights
right to appoint and remove directors

Cme Uk (Holdings) Limited

Kincraig Business Park Kincraig Road, Blackpool, FY2 0PJ, England

Legal authority Companies Act
Legal form Limited Company
Country registered England
Place registered Registrar Of Companies England & Wales
Registration number 6300246
Notified on 6 April 2016
Ceased on 11 September 2017
Nature of control: 75,01-100% shares

Company previous names

Syripump December 3, 2014

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand 60 45953 97227 27977 54228 63180 131
Current Assets26 67761 200266 503133 266211 738336 848540 869
Debtors 17 899212 53194 51243 76185 42075 050
Net Assets Liabilities327 6161 463 6381 495 2571 449 1771 192 868683 084-45 675
Other Debtors  22 45122 09731 03961 23255 925
Property Plant Equipment 4612 07518 30617 77873 822126 744
Total Inventories   11 47590 435222 797 
Other
Accumulated Depreciation Impairment Property Plant Equipment 7801 7313 8757 90929 31262 912
Additions Other Than Through Business Combinations Property Plant Equipment      86 522
Average Number Employees During Period   55127
Bank Borrowings Overdrafts     701 155927 060
Corporation Tax Recoverable  190 08072 41512 72224 05210 973
Creditors1 430 91717 158402 767609 3201 200 1892 280 0183 543 724
Dividends Paid On Shares  1 904 9182 180 540   
Fixed Assets1 076 6241 504 3711 906 9932 198 8462 419 6192 751 1833 185 189
Future Minimum Lease Payments Under Non-cancellable Operating Leases  15 50014 87028 42221 31730 828
Increase From Depreciation Charge For Year Property Plant Equipment  9512 1444 03421 40333 600
Intangible Assets 1 503 9101 904 9182 180 5402 401 8412 677 3613 058 445
Intangible Assets Gross Cost 1 503 9101 904 9182 180 5402 401 8412 677 3613 058 445
Net Current Assets Liabilities1 404 24061 200203 03270 452155 443293 078312 860
Number Equity Instruments Granted Share-based Payment Arrangement   196 556212 400354 000 
Number Equity Instruments Outstanding Share-based Payment Arrangement   196 556408 956762 956566 390
Other Creditors 6 494402 767609 3201 200 1891 578 8632 616 664
Other Taxation Social Security Payable 14 6324 1243 9475 58613 09511 386
Property Plant Equipment Gross Cost 1 2413 80622 18125 687103 134189 656
Provisions For Liabilities Balance Sheet Subtotal 101 933212 001210 801182 00581 159 
Total Additions Including From Business Combinations Property Plant Equipment  2 56518 3753 50677 447 
Total Assets Less Current Liabilities327 6161 565 5712 110 0252 269 2982 575 0623 044 2613 498 049
Trade Creditors Trade Payables -3 96853 03049 78337 30112 638146 268
Trade Debtors Trade Receivables     1368 152
Weighted Average Exercise Price Equity Instruments Granted Share-based Payment Arrangement   000 
Weighted Average Exercise Price Equity Instruments Outstanding Share-based Payment Arrangement   000 

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to Sat, 31st Dec 2022
filed on: 29th, September 2023
Free Download (13 pages)

Company search