N.G. LIMITED
CORNWALL ROAD SMETHWICK WARLEY

Hellopages » West Midlands » Sandwell » B66 2JT
Company number 02019375
Status Active
Incorporation Date 14 May 1986
Company Type Private Limited Company
Address UNIT 10, CORNWALL INDUSTRIAL ESTATE, CORNWALL ROAD SMETHWICK WARLEY, WEST MIDLANDS, B66 2JT
Home Country United Kingdom
Nature of Business 46460 - Wholesale of pharmaceutical goods
Phone, email, etc

Since the company registration one hundred events have happened. The last three records are Group of companies' accounts made up to 31 December 2015; Confirmation statement made on 6 August 2016 with updates; Annual return made up to 6 August 2015 with full list of shareholders Statement of capital on 2015-08-19 GBP 28,000 . The most likely internet sites of N.G. LIMITED are www.ng.co.uk, and www.n-g.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and nine months. N G Limited is a Private Limited Company. The company registration number is 02019375. N G Limited has been working since 14 May 1986. The present status of the company is Active. The registered address of N G Limited is Unit 10 Cornwall Industrial Estate Cornwall Road Smethwick Warley West Midlands B66 2jt. . SUDERA, Vijay Kumar is a Secretary of the company. SUDERA, Ashwani is a Director of the company. SUDERA, Sudha is a Director of the company. SUDERA, Vijay Kumar is a Director of the company. Director KUMAR, Vinay has been resigned. Director SUDERA, Joginder Kumari has been resigned. Director SUDERA, Mohan Lal has been resigned. The company operates in "Wholesale of pharmaceutical goods".


Current Directors


Director
SUDERA, Ashwani
Appointed Date: 04 January 1993
60 years old

Director
SUDERA, Sudha
Appointed Date: 04 January 1993
64 years old

Director
SUDERA, Vijay Kumar

72 years old

Resigned Directors

Director
KUMAR, Vinay
Resigned: 01 June 1997
Appointed Date: 09 January 1995
57 years old

Director
SUDERA, Joginder Kumari
Resigned: 06 September 2007
Appointed Date: 04 January 1993
95 years old

Director
SUDERA, Mohan Lal
Resigned: 26 January 2013
97 years old

Persons With Significant Control

Mr Vijay Kumar Sudera
Notified on: 6 August 2016
72 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

N.G. LIMITED Events

13 Sep 2016
Group of companies' accounts made up to 31 December 2015
16 Aug 2016
Confirmation statement made on 6 August 2016 with updates
19 Aug 2015
Annual return made up to 6 August 2015 with full list of shareholders
Statement of capital on 2015-08-19
  • GBP 28,000

10 Jun 2015
Group of companies' accounts made up to 31 December 2014
03 Oct 2014
Annual return made up to 6 August 2014 with full list of shareholders
Statement of capital on 2014-10-03
  • GBP 28,000

...
... and 90 more events
24 Jul 1986
Secretary resigned;new secretary appointed;director resigned;new director appointed

24 Jul 1986
Registered office changed on 24/07/86 from: 1/3 leonard street london EC2A 4AQ

17 Jul 1986
Accounting reference date notified as 30/04

24 Jun 1986
Company name changed crispbond LIMITED\certificate issued on 24/06/86
14 May 1986
Incorporation

N.G. LIMITED Charges

1 June 2012
Legal mortgage
Delivered: 8 June 2012
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H property k/a land and buildings on the south side of…
28 May 2009
Legal assignment
Delivered: 1 June 2009
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Any credit balance due to the company and the benefit of…
14 March 2008
Legal mortgage
Delivered: 26 March 2008
Status: Satisfied on 30 May 2009
Persons entitled: Hsbc Bank PLC
Description: F/Hold at cornwall road industrial estate smethwick; with…
19 December 2007
Floating charge (all assets)
Delivered: 27 December 2007
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) Limited
Description: By way of floating charge all the undertaking of the…
19 December 2007
Fixed charge on purchased debts which fail to vest
Delivered: 27 December 2007
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) Limited
Description: By way of fixed equitable charge all debts purchased or…
24 October 2007
Debenture
Delivered: 26 October 2007
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
25 August 2006
Legal charge
Delivered: 13 September 2006
Status: Satisfied on 18 March 2008
Persons entitled: National Westminster Bank PLC
Description: Units 5-15 cornwall road industrial estate smethwick west…
20 January 2005
Fixed and floating charge
Delivered: 27 January 2005
Status: Satisfied on 12 November 2008
Persons entitled: The Royal Bank of Scotland Commercial Services Limited
Description: Fixed and floating charges over the undertaking and all…
8 June 2000
All assets debenture
Delivered: 23 June 2000
Status: Satisfied on 12 November 2008
Persons entitled: Lombard Natwest Discounting Limited
Description: Fixed and floating charges over the undertaking and all…
11 April 1990
Mortgage debenture
Delivered: 20 April 1990
Status: Satisfied on 12 November 2008
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
16 January 1990
Fixed and floating charge
Delivered: 19 January 1990
Status: Satisfied on 24 October 1990
Persons entitled: Bank of Baroda
Description: Fixed and floating charges over the undertaking and all…