NGC NETWORKS LIMITED
WAKEFIELD NGC21 LIMITED L&P 74 LIMITED

Hellopages » West Yorkshire » Wakefield » WF2 7BJ

Company number 04591440
Status Active
Incorporation Date 15 November 2002
Company Type Private Limited Company
Address 2 NAVIGATION COURT, CALDER PARK, WAKEFIELD, WEST YORKSHIRE, WF2 7BJ
Home Country United Kingdom
Nature of Business 61100 - Wired telecommunications activities
Phone, email, etc

Since the company registration sixty-four events have happened. The last three records are Total exemption small company accounts made up to 31 August 2016; Confirmation statement made on 15 November 2016 with updates; Annual return made up to 15 November 2015 with full list of shareholders Statement of capital on 2015-11-25 GBP 812.74 . The most likely internet sites of NGC NETWORKS LIMITED are www.ngcnetworks.co.uk, and www.ngc-networks.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and eleven months. Ngc Networks Limited is a Private Limited Company. The company registration number is 04591440. Ngc Networks Limited has been working since 15 November 2002. The present status of the company is Active. The registered address of Ngc Networks Limited is 2 Navigation Court Calder Park Wakefield West Yorkshire Wf2 7bj. . ADAMS, Claire Louise is a Secretary of the company. ADAMS, Nigel is a Director of the company. HARROP, Richard Dean is a Director of the company. Secretary BATES, Caroline Sarah has been resigned. Secretary ROYLE, Catherine Denise has been resigned. Secretary TATE, Christopher Ian has been resigned. Secretary LEE & PRIESTLEY SECRETARY LIMITED has been resigned. Director LEE & PRIESTLEY LIMITED has been resigned. Director ROYLE, Christopher Andrew has been resigned. The company operates in "Wired telecommunications activities".


Current Directors

Secretary
ADAMS, Claire Louise
Appointed Date: 01 December 2006

Director
ADAMS, Nigel
Appointed Date: 01 December 2006
58 years old

Director
HARROP, Richard Dean
Appointed Date: 04 December 2006
59 years old

Resigned Directors

Secretary
BATES, Caroline Sarah
Resigned: 04 December 2006
Appointed Date: 06 April 2006

Secretary
ROYLE, Catherine Denise
Resigned: 06 April 2006
Appointed Date: 04 June 2003

Secretary
TATE, Christopher Ian
Resigned: 04 June 2003
Appointed Date: 29 November 2002

Secretary
LEE & PRIESTLEY SECRETARY LIMITED
Resigned: 29 November 2002
Appointed Date: 15 November 2002

Director
LEE & PRIESTLEY LIMITED
Resigned: 29 November 2002
Appointed Date: 15 November 2002

Director
ROYLE, Christopher Andrew
Resigned: 04 December 2006
Appointed Date: 29 November 2002
51 years old

Persons With Significant Control

Mr Richard Dean Harrop
Notified on: 6 April 2016
59 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Claire Adams
Notified on: 6 April 2016
58 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

NGC NETWORKS LIMITED Events

06 Dec 2016
Total exemption small company accounts made up to 31 August 2016
23 Nov 2016
Confirmation statement made on 15 November 2016 with updates
25 Nov 2015
Annual return made up to 15 November 2015 with full list of shareholders
Statement of capital on 2015-11-25
  • GBP 812.74

25 Nov 2015
Total exemption small company accounts made up to 31 August 2015
08 Dec 2014
Total exemption small company accounts made up to 31 August 2014
...
... and 54 more events
13 Jan 2003
Secretary resigned
13 Jan 2003
New director appointed
13 Jan 2003
New secretary appointed
03 Dec 2002
Company name changed L&P 74 LIMITED\certificate issued on 03/12/02
15 Nov 2002
Incorporation

NGC NETWORKS LIMITED Charges

1 June 2009
Debenture
Delivered: 11 June 2009
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…