N.Y.G. LIMITED
NORTHALLERTON

Hellopages » North Yorkshire » Hambleton » DL7 9DN

Company number 04357404
Status Active
Incorporation Date 21 January 2002
Company Type Private Limited Company
Address CHESTNUTS MAIN STREET, THORNTON LE MOOR, NORTHALLERTON, NORTH YORKSHIRE, DL7 9DN
Home Country United Kingdom
Nature of Business 43390 - Other building completion and finishing
Phone, email, etc

Since the company registration fifty-eight events have happened. The last three records are Confirmation statement made on 21 January 2017 with updates; Total exemption small company accounts made up to 31 January 2016; Annual return made up to 21 January 2016 with full list of shareholders Statement of capital on 2016-01-29 GBP 1,000 . The most likely internet sites of N.Y.G. LIMITED are www.nyg.co.uk, and www.n-y-g.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and nine months. N Y G Limited is a Private Limited Company. The company registration number is 04357404. N Y G Limited has been working since 21 January 2002. The present status of the company is Active. The registered address of N Y G Limited is Chestnuts Main Street Thornton Le Moor Northallerton North Yorkshire Dl7 9dn. . PRATT, Wendy is a Secretary of the company. DANIEL, Alan Thomas is a Director of the company. DANIEL, John Richard is a Director of the company. PATTINSON, Kevin is a Director of the company. PRATT, Stuart Halder is a Director of the company. PRATT, Wendy is a Director of the company. PULLAN, Lisa is a Director of the company. PULLAN, Sam is a Director of the company. Nominee Secretary BRAITHWAITE, Joan Muriel has been resigned. Director BAXTER, Mark David has been resigned. Nominee Director MORAN, Robert Neil has been resigned. The company operates in "Other building completion and finishing".


Current Directors

Secretary
PRATT, Wendy
Appointed Date: 23 January 2002

Director
DANIEL, Alan Thomas
Appointed Date: 23 January 2002
60 years old

Director
DANIEL, John Richard
Appointed Date: 15 April 2003
64 years old

Director
PATTINSON, Kevin
Appointed Date: 20 July 2005
65 years old

Director
PRATT, Stuart Halder
Appointed Date: 31 January 2008
64 years old

Director
PRATT, Wendy
Appointed Date: 23 January 2002
68 years old

Director
PULLAN, Lisa
Appointed Date: 10 August 2015
36 years old

Director
PULLAN, Sam
Appointed Date: 10 August 2015
37 years old

Resigned Directors

Nominee Secretary
BRAITHWAITE, Joan Muriel
Resigned: 23 January 2002
Appointed Date: 21 January 2002

Director
BAXTER, Mark David
Resigned: 04 March 2005
Appointed Date: 01 February 2004
57 years old

Nominee Director
MORAN, Robert Neil
Resigned: 23 January 2002
Appointed Date: 21 January 2002
86 years old

Persons With Significant Control

Mr Stuart Halder Pratt
Notified on: 1 June 2016
64 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

N.Y.G. LIMITED Events

01 Feb 2017
Confirmation statement made on 21 January 2017 with updates
01 Sep 2016
Total exemption small company accounts made up to 31 January 2016
29 Jan 2016
Annual return made up to 21 January 2016 with full list of shareholders
Statement of capital on 2016-01-29
  • GBP 1,000

19 Oct 2015
Total exemption small company accounts made up to 31 January 2015
18 Aug 2015
Appointment of Mr Sam Pullan as a director on 10 August 2015
...
... and 48 more events
29 Jan 2002
New secretary appointed;new director appointed
29 Jan 2002
New director appointed
29 Jan 2002
Registered office changed on 29/01/02 from: financial control services coppull enterprise centre mill lane coppull lancashire PR7 5BW
29 Jan 2002
Ad 23/01/02--------- £ si 998@1=998 £ ic 2/1000
21 Jan 2002
Incorporation