NGL LIMITED
SOUTHAMPTON

Hellopages » Hampshire » Eastleigh » SO31 4RF

Company number 01895974
Status Active
Incorporation Date 15 March 1985
Company Type Private Limited Company
Address UNIT 33 MITCHELL POINT, ENSIGN WAY HAMBLE, SOUTHAMPTON, SO31 4RF
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration ninety events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Accounts for a dormant company made up to 31 May 2016; Annual return made up to 31 December 2015 with full list of shareholders Statement of capital on 2016-01-05 GBP 100 . The most likely internet sites of NGL LIMITED are www.ngl.co.uk, and www.ngl.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty years and seven months. The distance to to St Denys Rail Station is 5.2 miles; to Fareham Rail Station is 5.9 miles; to Swaythling Rail Station is 6.2 miles; to Redbridge Rail Station is 7.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Ngl Limited is a Private Limited Company. The company registration number is 01895974. Ngl Limited has been working since 15 March 1985. The present status of the company is Active. The registered address of Ngl Limited is Unit 33 Mitchell Point Ensign Way Hamble Southampton So31 4rf. . WARD, Anthony Maurice is a Secretary of the company. MCINNES, Iain is a Director of the company. MCINNES, Jane is a Director of the company. Secretary JONES, Cathrine has been resigned. Director CALLADINE, Michael Vance has been resigned. Director JONES, Cathrine has been resigned. Director MILLER, Derek has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
WARD, Anthony Maurice
Appointed Date: 04 July 1996

Director
MCINNES, Iain

74 years old

Director
MCINNES, Jane
Appointed Date: 02 September 1991
71 years old

Resigned Directors

Secretary
JONES, Cathrine
Resigned: 04 July 1996
Appointed Date: 01 May 1991

Director
CALLADINE, Michael Vance
Resigned: 14 June 1996
Appointed Date: 15 June 1994
67 years old

Director
JONES, Cathrine
Resigned: 04 July 1996
Appointed Date: 15 June 1994
66 years old

Director
MILLER, Derek
Resigned: 05 January 1993
90 years old

Persons With Significant Control

Mr Iain Mcinnes
Notified on: 6 April 2016
74 years old
Nature of control: Has significant influence or control

NGL LIMITED Events

03 Feb 2017
Confirmation statement made on 31 December 2016 with updates
08 Dec 2016
Accounts for a dormant company made up to 31 May 2016
05 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-05
  • GBP 100

28 Oct 2015
Accounts for a dormant company made up to 31 May 2015
01 Apr 2015
Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-04-01
  • GBP 100

...
... and 80 more events
14 Aug 1989
Return made up to 31/12/88; full list of members

19 Jun 1989
Particulars of mortgage/charge

05 Oct 1988
Registered office changed on 05/10/88 from: brighton hill parade brighton hill basingstoke hants

13 Jul 1988
Accounts made up to 31 May 1987

27 Nov 1986
Particulars of mortgage/charge

NGL LIMITED Charges

8 April 1994
Debenture
Delivered: 9 April 1994
Status: Outstanding
Persons entitled: Tsb Commercial Finance Limited
Description: Fixed and floating charges over the undertaking and all…
13 July 1990
Debenture
Delivered: 31 July 1990
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Including trade fixtures. Fixed and floating charges over…
9 June 1989
Single debenture
Delivered: 19 June 1989
Status: Satisfied on 10 May 1991
Persons entitled: Lloyds Bank PLC
Description: Inc all property and assets in scotland.. Fixed and…
21 November 1986
Debenture
Delivered: 27 November 1986
Status: Satisfied on 14 June 1990
Persons entitled: The Royal Bank of Scotland PLC
Description: (See 395). fixed and floating charges over the undertaking…
27 September 1985
Debenture
Delivered: 3 October 1985
Status: Satisfied on 10 May 1991
Persons entitled: Williams and Glyn's Bank PLC
Description: (See dom M8). Fixed and floating charges over the…