Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > NGR LIMITED
Company Information for

NGR LIMITED

190B HEATH ROAD, LEIGHTON BUZZARD, BEDFORDSHIRE, LU7 3AT,
Company Registration Number
03954469
Private Limited Company
Active

Company Overview

About Ngr Ltd
NGR LIMITED was founded on 2000-03-23 and has its registered office in Leighton Buzzard. The organisation's status is listed as "Active". Ngr Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
NGR LIMITED
 
Legal Registered Office
190B HEATH ROAD
LEIGHTON BUZZARD
BEDFORDSHIRE
LU7 3AT
Other companies in LU7
 
Filing Information
Company Number 03954469
Company ID Number 03954469
Date formed 2000-03-23
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/08/2023
Account next due 31/05/2025
Latest return 23/03/2016
Return next due 20/04/2017
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB745724221  
Last Datalog update: 2024-07-05 21:04:53
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for NGR LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name NGR LIMITED
The following companies were found which have the same name as NGR LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
NGR (CONTRACTORS) LIMITED 16 LLOYD DRIVE KEMSLEY SITTINGBOURNE KENT ME10 2GA Active Company formed on the 2012-02-27
NGR & CO (SURREY) LTD 123 GREEN LANE MORDEN SURREY SM4 6SE Active Company formed on the 2016-02-26
NGR 4 LLC 803 N BEAL ST BELTON TX 76513 Active Company formed on the 2023-11-17
NGR 87 CORPORATION New Jersey Unknown
NGR 99.9 GOLD REFINERS LTD. Ontario Dissolved
NGR Accounting LLC 51413 hwy 6 and 24 Apt 3 Glenwood Springs CO 81601 Delinquent Company formed on the 2011-05-18
NGR ACCOUNTING PTY LTD NSW 2229 Active Company formed on the 2014-04-08
NGR ACCOUNTANCY LIMITED 39 NEDERDALE LERWICK SHETLAND ZE1 0SA Active Company formed on the 2018-10-05
NGR ACQUISITION CORP 160 Greentree Dr Ste 101 Dover DE 19904 Unknown Company formed on the 1999-10-19
NGR AGRO FARMS PRIVATE LIMITED D.NO.9-25-25 C.B.M.COMPOUND VISAKHAPATNAM Andhra Pradesh 530003 ACTIVE Company formed on the 1996-09-06
NGR APARTMENTS LLC California Unknown
NGR AQUATECH PRIVATE LIMITED 7-130 Main Road Pasalapudi Andhra Pradesh 533271 ACTIVE Company formed on the 1994-09-19
NGR ASSET CORP. 3355 NIAGARA FALLS BLVD Niagara NORTH TONAWANDA NY 14120 Active Company formed on the 1996-09-09
NGR ASSOCIATES LLC New Jersey Unknown
NGR AUDIO AND COMS CABLING LTD 181 CUTENHOE ROAD LUTON BEDFORDSHIRE LU1 3NQ Active Company formed on the 2021-05-14
NGR AUTO SERVICES, LLC 1950 NE 154th STREET NORTH MIAMI BEACH FL 33162 Active Company formed on the 2016-12-14
NGR BEHAVIORAL SERVICES INC 8401 NW 8 STREET MIAMI FL 33126 Active Company formed on the 2018-03-05
NGR BRANDS INC 5308 13TH AVE SUITE 566 Kings BROOKLYN NY 11219 Active Company formed on the 2020-07-01
NGR BRANDS LTD 12B SUN STREET WALTHAM ABBEY ESSEX EN9 1EE Active - Proposal to Strike off Company formed on the 2020-09-25
NGR BUILDWELL PRIVATE LIMITED 9/9 KAILASH NAGAR GANDHI NAGAR DELHI Delhi 110031 ACTIVE Company formed on the 2011-09-26

Company Officers of NGR LIMITED

Current Directors
Officer Role Date Appointed
KARAN NECKOULA
Director 2003-06-01
Previous Officers
Officer Role Date Appointed Date Resigned
BRISAN SECRETARIES LIMITED
Company Secretary 2013-04-01 2015-05-07
OAK CREDIT & FINANCE LIMITED
Company Secretary 2005-04-01 2015-05-07
KAMAL NECKOULA
Company Secretary 2003-06-01 2005-04-01
KARAN NECKOULA
Company Secretary 2000-03-30 2003-06-01
KAMAL NECKOULA
Director 2000-03-30 2003-06-01
APEX COMPANY SERVICES LIMITED
Nominated Secretary 2000-03-23 2000-03-30
APEX NOMINEES LIMITED
Nominated Director 2000-03-23 2000-03-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
KARAN NECKOULA RIJ PROPERTY DEVELOPERS LIMITED Director 2016-02-19 CURRENT 2016-02-19 Active
KARAN NECKOULA CAGE FABRICATION LIMITED Director 2003-09-05 CURRENT 2003-09-05 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-05CONFIRMATION STATEMENT MADE ON 24/03/24, WITH NO UPDATES
2024-02-01APPOINTMENT TERMINATED, DIRECTOR KARAN NECKOULA
2023-05-16REGISTRATION OF A CHARGE / CHARGE CODE 039544690004
2023-04-06CONFIRMATION STATEMENT MADE ON 24/03/23, WITH NO UPDATES
2023-03-09MICRO ENTITY ACCOUNTS MADE UP TO 31/08/22
2022-04-25PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KAMAL NECKOULA
2022-04-25PSC07CESSATION OF KARAN NECKOULA AS A PERSON OF SIGNIFICANT CONTROL
2022-04-20AAMICRO ENTITY ACCOUNTS MADE UP TO 31/08/21
2022-03-24CS01CONFIRMATION STATEMENT MADE ON 23/03/22, WITH NO UPDATES
2021-09-08AAMICRO ENTITY ACCOUNTS MADE UP TO 31/08/20
2021-06-17CS01CONFIRMATION STATEMENT MADE ON 23/03/21, WITH NO UPDATES
2020-05-22AP01DIRECTOR APPOINTED MR KAMAL NECKOULA
2020-05-02CS01CONFIRMATION STATEMENT MADE ON 23/03/20, WITH NO UPDATES
2020-04-01AAMICRO ENTITY ACCOUNTS MADE UP TO 31/08/19
2019-05-23AAMICRO ENTITY ACCOUNTS MADE UP TO 31/08/18
2019-03-25CS01CONFIRMATION STATEMENT MADE ON 23/03/19, WITH NO UPDATES
2019-03-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 039544690003
2018-05-31AAMICRO ENTITY ACCOUNTS MADE UP TO 31/08/17
2018-05-22AAMDAmended mirco entity accounts made up to 2016-08-31
2018-03-25CS01CONFIRMATION STATEMENT MADE ON 23/03/18, WITH NO UPDATES
2017-03-29LATEST SOC29/03/17 STATEMENT OF CAPITAL;GBP 1100
2017-03-29CS01CONFIRMATION STATEMENT MADE ON 23/03/17, WITH UPDATES
2016-12-12AA31/08/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-04-22AA31/08/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-04-08LATEST SOC08/04/16 STATEMENT OF CAPITAL;GBP 1100
2016-04-08AR0123/03/16 ANNUAL RETURN FULL LIST
2015-05-07LATEST SOC07/05/15 STATEMENT OF CAPITAL;GBP 1100
2015-05-07AR0123/03/15 ANNUAL RETURN FULL LIST
2015-05-07TM02APPOINTMENT TERMINATED, SECRETARY OAK CREDIT & FINANCE LIMITED
2015-05-07TM02APPOINTMENT TERMINATED, SECRETARY BRISAN SECRETARIES LIMITED
2014-12-12AA31/08/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-04-07AA31/08/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-03-25LATEST SOC25/03/14 STATEMENT OF CAPITAL;GBP 1100
2014-03-25AR0123/03/14 ANNUAL RETURN FULL LIST
2013-09-09AD01REGISTERED OFFICE CHANGED ON 09/09/13 FROM Unit C7 Spectrum Business Centre Anthony's Way Rochester Kent ME2 4NP United Kingdom
2013-08-29AD01REGISTERED OFFICE CHANGED ON 29/08/2013 FROM 190B HEATH ROAD LEIGHTON BUZZARD BEDFORDSHIRE LU7 3AT UNITED KINGDOM
2013-08-29AD01REGISTERED OFFICE CHANGED ON 29/08/2013 FROM UNIT C7 SPECTRUM BUSINESS CENTRE ANTHONY'S WAY ROCHESTER KENT ME2 4NP UNITED KINGDOM
2013-06-04TM02Termination of appointment of a secretary
2013-05-31AA31/08/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-05-31AP04Appointment of corporate company secretary Brisan Secretaries Limited
2013-04-05AR0123/03/13 ANNUAL RETURN FULL LIST
2012-10-16MG01Particulars of a mortgage or charge / charge no: 2
2012-05-30AA31/08/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-05-13AR0123/03/12 FULL LIST
2012-03-27CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / OAK CREDIT & FINANCE LIMITED / 19/04/2011
2011-07-28AD01REGISTERED OFFICE CHANGED ON 28/07/2011 FROM 244 ROBIN HOOD LANE BLUE BELL HILL CHATHAM KENT ME5 9JY ENGLAND
2011-05-31AA31/08/10 TOTAL EXEMPTION SMALL
2011-04-05AR0123/03/11 FULL LIST
2010-07-09AA31/08/09 TOTAL EXEMPTION SMALL
2010-05-19AR0123/03/10 FULL LIST
2010-05-19CH01DIRECTOR'S CHANGE OF PARTICULARS / KARAN NECKOULA / 20/03/2010
2010-05-19CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / OAK CREDIT & FINANCE LIMITED / 20/03/2010
2010-05-19AD01REGISTERED OFFICE CHANGED ON 19/05/2010 FROM 190B HEATH ROAD LEIGHTON BUZZARD BEDFORDSHIRE LU7 3AT
2009-06-26AA31/08/08 TOTAL EXEMPTION SMALL
2009-05-05363aRETURN MADE UP TO 23/03/09; FULL LIST OF MEMBERS
2008-06-30AA31/08/07 TOTAL EXEMPTION SMALL
2008-04-11363aRETURN MADE UP TO 23/03/08; FULL LIST OF MEMBERS
2007-07-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06
2007-05-16363sRETURN MADE UP TO 23/03/07; FULL LIST OF MEMBERS
2006-07-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05
2006-06-06363sRETURN MADE UP TO 23/03/06; FULL LIST OF MEMBERS
2005-07-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/04
2005-07-04363sRETURN MADE UP TO 23/03/05; FULL LIST OF MEMBERS
2005-05-24288aNEW SECRETARY APPOINTED
2005-05-24288bSECRETARY RESIGNED
2004-04-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/03
2004-04-02288bSECRETARY RESIGNED
2004-04-02363sRETURN MADE UP TO 23/03/04; FULL LIST OF MEMBERS
2004-04-0288(2)RAD 30/08/03--------- £ SI 1000@1=1000 £ IC 100/1100
2003-11-26403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-09-09123£ NC 1000/10000 29/08/03
2003-09-09RES04NC INC ALREADY ADJUSTED 30/08/03
2003-09-09287REGISTERED OFFICE CHANGED ON 09/09/03 FROM: 37 THE MALTINGS LEIGHTON BUZZARD BEDFORDSHIRE LU7 4BS
2003-09-09RES13ISSUE OF SHARES 30/08/03
2003-08-19288bDIRECTOR RESIGNED
2003-08-19288aNEW DIRECTOR APPOINTED
2003-08-19288aNEW SECRETARY APPOINTED
2003-04-01363sRETURN MADE UP TO 23/03/03; FULL LIST OF MEMBERS
2002-12-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/02
2002-06-24395PARTICULARS OF MORTGAGE/CHARGE
2002-04-25363sRETURN MADE UP TO 23/03/02; FULL LIST OF MEMBERS
2001-12-06AAPARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/08/01
2001-04-19363(287)REGISTERED OFFICE CHANGED ON 19/04/01
2001-04-19363sRETURN MADE UP TO 23/03/01; FULL LIST OF MEMBERS
2000-10-04287REGISTERED OFFICE CHANGED ON 04/10/00 FROM: BRAMPTON WOOD LANE DESBOROUGH KETTERING NORTHAMPTONSHIRE NN14 2SJ
2000-08-03225ACC. REF. DATE EXTENDED FROM 31/03/01 TO 31/08/01
2000-04-16288bDIRECTOR RESIGNED
2000-04-16288aNEW DIRECTOR APPOINTED
2000-04-16288aNEW SECRETARY APPOINTED
2000-04-16288bSECRETARY RESIGNED
2000-03-29287REGISTERED OFFICE CHANGED ON 29/03/00 FROM: 46A SYON LANE ISLEWORTH MIDDLESEX TW7 5NQ
2000-03-23NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
25 - Manufacture of fabricated metal products, except machinery and equipment
259 - Manufacture of other fabricated metal products
25930 - Manufacture of wire products, chain and springs

72 - Scientific research and development
721 - Research and experimental development on natural sciences and engineering
72190 - Other research and experimental development on natural sciences and engineering



Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OF1099867 Active Licenced property: BOSS AVENUE NO 3 FACTORY PENLEY WAY LEIGHTON BUZZARD PENLEY WAY GB LU7 4SD. Correspondance address: 190B HEATH ROAD HEATH GRANGE LEIGHTON BUZZARD GB LU7 3AT

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against NGR LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2012-10-16 Outstanding THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2002-06-19 Satisfied BARCLAYS BANK PLC
Creditors
Creditors Due After One Year 2013-08-31 £ 113,940
Creditors Due After One Year 2012-09-01 £ 142,013
Creditors Due After One Year 2012-08-31 £ 142,013
Creditors Due After One Year 2011-08-31 £ 94,861
Creditors Due Within One Year 2013-08-31 £ 163,965
Creditors Due Within One Year 2012-09-01 £ 328,531
Creditors Due Within One Year 2012-08-31 £ 328,531
Creditors Due Within One Year 2011-08-31 £ 373,166

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-08-31
Annual Accounts
2013-08-31
Annual Accounts
2014-08-31
Annual Accounts
2015-08-31
Annual Accounts
2016-08-31
Annual Accounts
2017-08-31
Annual Accounts
2017-08-31
Annual Accounts
2017-08-31
Annual Accounts
2019-08-31
Annual Accounts
2020-08-31
Annual Accounts
2021-08-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on NGR LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-08-31 £ 1,100
Called Up Share Capital 2012-09-01 £ 1,100
Called Up Share Capital 2012-08-31 £ 1,100
Called Up Share Capital 2011-08-31 £ 1,100
Cash Bank In Hand 2013-08-31 £ 12,330
Cash Bank In Hand 2011-08-31 £ 60,619
Current Assets 2013-08-31 £ 147,232
Current Assets 2012-09-01 £ 301,339
Current Assets 2012-08-31 £ 301,339
Current Assets 2011-08-31 £ 310,928
Debtors 2013-08-31 £ 59,932
Debtors 2012-09-01 £ 46,011
Debtors 2012-08-31 £ 46,011
Debtors 2011-08-31 £ 114,986
Fixed Assets 2013-08-31 £ 203,650
Fixed Assets 2012-09-01 £ 245,351
Fixed Assets 2012-08-31 £ 245,351
Fixed Assets 2011-08-31 £ 219,846
Shareholder Funds 2012-08-31 £ 76,146
Shareholder Funds 2011-08-31 £ 62,747
Stocks Inventory 2013-08-31 £ 74,970
Stocks Inventory 2012-09-01 £ 255,328
Stocks Inventory 2012-08-31 £ 255,328
Stocks Inventory 2011-08-31 £ 135,323
Tangible Fixed Assets 2013-08-31 £ 203,095
Tangible Fixed Assets 2012-09-01 £ 244,611
Tangible Fixed Assets 2012-08-31 £ 244,611
Tangible Fixed Assets 2011-08-31 £ 218,860

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of NGR LIMITED registering or being granted any patents
Domain Names

NGR LIMITED owns 1 domain names.

cagefabricator.co.uk  

Trademarks
We have not found any records of NGR LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with NGR LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Scarborough Council 2013-12-12 GBP £2,520

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where NGR LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded NGR LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded NGR LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.