NGENERATION LIMITED
DUDLEY

Hellopages » West Midlands » Dudley » DY1 4RH

Company number 04169609
Status Active
Incorporation Date 28 February 2001
Company Type Private Limited Company
Address NGENERATION HOUSE CASTLE COURT 2, CASTLEGATE WAY, DUDLEY, WEST MIDLANDS, ENGLAND, DY1 4RH
Home Country United Kingdom
Nature of Business 62090 - Other information technology service activities
Phone, email, etc

Since the company registration sixty events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Registration of charge 041696090002, created on 29 April 2016; Annual return made up to 28 February 2016 with full list of shareholders Statement of capital on 2016-03-24 GBP 2 . The most likely internet sites of NGENERATION LIMITED are www.ngeneration.co.uk, and www.ngeneration.co.uk. The predicted number of employees is 100 to 110. The company’s age is twenty-four years and eight months. Ngeneration Limited is a Private Limited Company. The company registration number is 04169609. Ngeneration Limited has been working since 28 February 2001. The present status of the company is Active. The registered address of Ngeneration Limited is Ngeneration House Castle Court 2 Castlegate Way Dudley West Midlands England Dy1 4rh. The company`s financial liabilities are £1012.37k. It is £198.97k against last year. The cash in hand is £379.48k. It is £-895.8k against last year. And the total assets are £2995.38k, which is £797.7k against last year. BRUNT, Caroline Ann is a Secretary of the company. BOWEN, John Chisholm is a Director of the company. BRUNT, Caroline Ann is a Director of the company. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director CRONIN, Bernard Michael has been resigned. Director LANNON, Michael has been resigned. Director LANNON, Michael has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. The company operates in "Other information technology service activities".


ngeneration Key Finiance

LIABILITIES £1012.37k
+24%
CASH £379.48k
-71%
TOTAL ASSETS £2995.38k
+36%
All Financial Figures

Current Directors

Secretary
BRUNT, Caroline Ann
Appointed Date: 28 February 2001

Director
BOWEN, John Chisholm
Appointed Date: 01 June 2011
66 years old

Director
BRUNT, Caroline Ann
Appointed Date: 28 February 2001
61 years old

Resigned Directors

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 28 February 2001
Appointed Date: 28 February 2001

Director
CRONIN, Bernard Michael
Resigned: 29 January 2016
Appointed Date: 28 February 2001
75 years old

Director
LANNON, Michael
Resigned: 02 December 2011
Appointed Date: 07 April 2008
52 years old

Director
LANNON, Michael
Resigned: 20 March 2008
Appointed Date: 17 December 2006
52 years old

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 28 February 2001
Appointed Date: 28 February 2001

NGENERATION LIMITED Events

15 Dec 2016
Total exemption small company accounts made up to 31 March 2016
29 Apr 2016
Registration of charge 041696090002, created on 29 April 2016
24 Mar 2016
Annual return made up to 28 February 2016 with full list of shareholders
Statement of capital on 2016-03-24
  • GBP 2

24 Mar 2016
Termination of appointment of Bernard Michael Cronin as a director on 29 January 2016
02 Feb 2016
Registered office address changed from 1st Floor Copthall House New Road Stourbridge West Midlands DY8 1PH to Ngeneration House Castle Court 2 Castlegate Way Dudley West Midlands DY1 4RH on 2 February 2016
...
... and 50 more events
27 Apr 2001
Secretary resigned
27 Apr 2001
New director appointed
27 Apr 2001
New secretary appointed;new director appointed
20 Apr 2001
Registered office changed on 20/04/01 from: 84 temple chambers temple avenue london EC4Y 0HP
28 Feb 2001
Incorporation

NGENERATION LIMITED Charges

29 April 2016
Charge code 0416 9609 0002
Delivered: 29 April 2016
Status: Outstanding
Persons entitled: Rbs Invoice Finance Limited
Description: Contains fixed charge…
21 January 2003
Debenture
Delivered: 25 January 2003
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…