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

NG RIGGING LIMITED

218 HIGH STREET, WALTON, FELIXSTOWE, SUFFOLK, IP11 9DS,
Company Registration Number
04593067
Private Limited Company
Active

Company Overview

About Ng Rigging Ltd
NG RIGGING LIMITED was founded on 2002-11-18 and has its registered office in Felixstowe. The organisation's status is listed as "Active". Ng Rigging Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
NG RIGGING LIMITED
 
Legal Registered Office
218 HIGH STREET
WALTON
FELIXSTOWE
SUFFOLK
IP11 9DS
Other companies in IP11
 
Previous Names
NEXT GENERATION.COM LIMITED25/02/2013
Filing Information
Company Number 04593067
Company ID Number 04593067
Date formed 2002-11-18
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2022
Account next due 30/06/2024
Latest return 18/11/2015
Return next due 16/12/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2023-11-06 10:38:58
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for NG RIGGING 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.

Company Officers of NG RIGGING LIMITED

Current Directors
Officer Role Date Appointed
DAWN TWOMEY
Company Secretary 2007-09-01
DAWN TWOMEY
Director 2006-01-04
WILLIAM JOSEPH OLIVER TWOMEY
Director 2005-01-01
WILLIAM OLIVER TWOMEY
Director 2006-01-04
Previous Officers
Officer Role Date Appointed Date Resigned
WENDY EVANS
Company Secretary 2005-08-19 2007-09-01
VICTORIA SUSAN DEVINE
Company Secretary 2003-11-09 2005-08-19
GEOFFREY ROY STANNARD
Director 2002-11-18 2005-01-01
MARTIN JAMES HOWARD
Company Secretary 2002-11-18 2003-11-12
TEMPLE SECRETARIES LIMITED
Nominated Secretary 2002-11-18 2002-11-18
COMPANY DIRECTORS LIMITED
Nominated Director 2002-11-18 2002-11-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
WILLIAM OLIVER TWOMEY CITADEL RIGGING SERVICES LIMITED Director 2015-03-09 CURRENT 2015-03-09 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
2023-10-22CONFIRMATION STATEMENT MADE ON 01/10/23, WITH UPDATES
2023-10-04APPOINTMENT TERMINATED, DIRECTOR WILLIAM JOSEPH OLIVER TWOMEY
2023-06-21MICRO ENTITY ACCOUNTS MADE UP TO 30/09/22
2022-10-05CONFIRMATION STATEMENT MADE ON 01/10/22, WITH UPDATES
2022-10-05CS01CONFIRMATION STATEMENT MADE ON 01/10/22, WITH UPDATES
2022-06-29AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/21
2021-10-01CS01CONFIRMATION STATEMENT MADE ON 01/10/21, WITH UPDATES
2021-06-30AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/20
2020-12-11PSC04Change of details for Mr William Joseph Oliver Twomey as a person with significant control on 2020-12-11
2020-12-11CH01Director's details changed for Mrs Dawn Twomey on 2020-12-11
2020-10-09CS01CONFIRMATION STATEMENT MADE ON 01/10/20, WITH UPDATES
2020-10-09PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAWN TWOMEY
2020-06-29AA30/09/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-11-11CS01CONFIRMATION STATEMENT MADE ON 01/11/19, WITH NO UPDATES
2019-06-27AA30/09/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-02-08TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM OLIVER TWOMEY
2018-11-21CS01CONFIRMATION STATEMENT MADE ON 18/11/18, WITH NO UPDATES
2018-10-15AA01Previous accounting period extended from 31/03/18 TO 30/09/18
2018-10-15AD01REGISTERED OFFICE CHANGED ON 15/10/18 FROM Summit 2 Summit Business Park Langer Road Felixstowe Suffolk IP11 2JB
2018-01-04LATEST SOC04/01/18 STATEMENT OF CAPITAL;GBP 100
2018-01-04CS01CONFIRMATION STATEMENT MADE ON 18/11/17, WITH UPDATES
2017-12-29AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-01-09LATEST SOC09/01/17 STATEMENT OF CAPITAL;GBP 100
2017-01-09CS01CONFIRMATION STATEMENT MADE ON 18/11/16, WITH UPDATES
2016-12-20AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-10-12CH01Director's details changed for Mr William Oliver Twomey on 2016-09-13
2016-01-27CH01Director's details changed for Dawn Stanley on 2015-12-29
2016-01-27CH03SECRETARY'S DETAILS CHNAGED FOR DAWN STANLEY on 2015-12-29
2016-01-18LATEST SOC18/01/16 STATEMENT OF CAPITAL;GBP 100
2016-01-18AR0118/11/15 ANNUAL RETURN FULL LIST
2015-10-15AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-01-15LATEST SOC15/01/15 STATEMENT OF CAPITAL;GBP 100
2015-01-15AR0118/11/14 ANNUAL RETURN FULL LIST
2014-08-20AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-01-09LATEST SOC09/01/14 STATEMENT OF CAPITAL;GBP 100
2014-01-09AR0118/11/13 ANNUAL RETURN FULL LIST
2014-01-09AD01REGISTERED OFFICE CHANGED ON 09/01/14 FROM Walton House 218 High Street Walton Felixstowe Suffolk IP11 9DS England
2014-01-09CH01Director's details changed for William Oliver Twomey on 2013-06-19
2013-06-20AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-02-25RES15CHANGE OF NAME 25/02/2013
2013-02-25CERTNMCompany name changed next generation.com LIMITED\certificate issued on 25/02/13
2012-12-18AR0118/11/12 ANNUAL RETURN FULL LIST
2012-12-17AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-01-30AR0118/11/11 ANNUAL RETURN FULL LIST
2011-06-21AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-01-21AR0118/11/10 FULL LIST
2011-01-21AD01REGISTERED OFFICE CHANGED ON 21/01/2011 FROM 10A BRIDGE ROAD FELIXSTOWE SUFFOLK IP11 7SL
2010-12-17AA31/03/10 TOTAL EXEMPTION SMALL
2010-11-19MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2010-09-21MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2010-08-19MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2010-01-31AR0118/11/09 FULL LIST
2010-01-31CH01DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM OLIVER TWOMEY / 19/11/2009
2010-01-17AA31/03/09 TOTAL EXEMPTION SMALL
2009-09-04395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2009-01-27AA31/03/08 TOTAL EXEMPTION SMALL
2008-12-24363aRETURN MADE UP TO 18/11/08; FULL LIST OF MEMBERS
2008-02-08363aRETURN MADE UP TO 18/11/07; FULL LIST OF MEMBERS
2008-02-08288aNEW SECRETARY APPOINTED
2008-02-08288bSECRETARY RESIGNED
2008-01-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-04-23363sRETURN MADE UP TO 18/11/06; FULL LIST OF MEMBERS
2006-10-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-03-29288aNEW DIRECTOR APPOINTED
2006-03-29288aNEW DIRECTOR APPOINTED
2006-02-23AAMDAMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2006-01-23363sRETURN MADE UP TO 18/11/05; FULL LIST OF MEMBERS
2005-12-14395PARTICULARS OF MORTGAGE/CHARGE
2005-09-19288aNEW SECRETARY APPOINTED
2005-09-01288bSECRETARY RESIGNED
2005-06-27287REGISTERED OFFICE CHANGED ON 27/06/05 FROM: 31 CAVENDISH ROAD TRIMLEY ST. MARTIN FELIXSTOWE SUFFOLK IP11 0RR
2005-06-23363sRETURN MADE UP TO 18/11/04; FULL LIST OF MEMBERS
2005-06-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-02-08288bDIRECTOR RESIGNED
2005-01-26288aNEW DIRECTOR APPOINTED
2004-09-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-03-29225ACC. REF. DATE EXTENDED FROM 30/11/03 TO 31/03/04
2003-12-15363(288)DIRECTOR'S PARTICULARS CHANGED
2003-12-15363sRETURN MADE UP TO 18/11/03; FULL LIST OF MEMBERS
2003-11-24288bSECRETARY RESIGNED
2003-11-24287REGISTERED OFFICE CHANGED ON 24/11/03 FROM: 31 CAVENDISH ROAD TRIMLEY ST MARTIN FELIXSTOWE SUFFOLK IP11 0RR
2003-11-21288aNEW SECRETARY APPOINTED
2003-11-21287REGISTERED OFFICE CHANGED ON 21/11/03 FROM: TRUFFELL HOUSE HIGH STREET, SCALDWELL NORTHAMPTON NORTHAMPTONSHIRE NN6 9JP
2003-04-16287REGISTERED OFFICE CHANGED ON 16/04/03 FROM: 267 HIGH STREET WALTON FELIXSTONE SUFFOLK IP11 9DU
2003-01-08288aNEW SECRETARY APPOINTED
2003-01-08288bSECRETARY RESIGNED
2003-01-08288bDIRECTOR RESIGNED
2002-12-30288aNEW DIRECTOR APPOINTED
2002-12-30287REGISTERED OFFICE CHANGED ON 30/12/02 FROM: TRUFFELL HOUSE, HIGH STREET SCALDWELL NORTHAMPTONSHIRE NN6 9JP
2002-12-3088(2)RAD 18/11/02--------- £ SI 99@1=99 £ IC 1/100
2002-11-18NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
43 - Specialised construction activities
439 - Other specialised construction activities
43999 - Other specialised construction activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to NG RIGGING LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
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 NG RIGGING LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2010-09-21 Outstanding NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2009-09-01 Satisfied REGENCY FACTORS PLC
DEBENTURE 2005-12-09 Satisfied HSBC BANK PLC
Creditors
Creditors Due After One Year 2013-03-31 £ 4,910
Creditors Due Within One Year 2013-03-31 £ 214,587
Creditors Due Within One Year 2012-03-31 £ 273,669
Provisions For Liabilities Charges 2013-03-31 £ 13,000

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-09-30
Annual Accounts
2019-09-30
Annual Accounts
2020-09-30
Annual Accounts
2021-09-30

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 NG RIGGING LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2013-03-31 £ 64,327
Cash Bank In Hand 2012-03-31 £ 51,145
Current Assets 2013-03-31 £ 384,587
Current Assets 2012-03-31 £ 428,549
Debtors 2013-03-31 £ 274,451
Debtors 2012-03-31 £ 349,596
Shareholder Funds 2013-03-31 £ 222,627
Shareholder Funds 2012-03-31 £ 175,246
Stocks Inventory 2013-03-31 £ 35,950
Stocks Inventory 2012-03-31 £ 26,248
Tangible Fixed Assets 2013-03-31 £ 70,537
Tangible Fixed Assets 2012-03-31 £ 20,366

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of NG RIGGING LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for NG RIGGING LIMITED
Trademarks
We have not found any records of NG RIGGING LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for NG RIGGING LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (43999 - Other specialised construction activities n.e.c.) as NG RIGGING LIMITED are:

FORTEM SOLUTIONS LIMITED £ 15,412,663
EQUANS E&S INFRASTRUCTURE UK LIMITED £ 2,924,038
EUROVIA INFRASTRUCTURE LIMITED £ 1,119,816
CLAUDE FENTON (CONSTRUCTION) LIMITED £ 1,073,116
GUIDELINE LIFT SERVICES LIMITED £ 940,707
WILLIAM ANELAY LIMITED £ 765,401
MAKERS CONSTRUCTION LTD. £ 760,852
HILTON MAIN CONSTRUCTION LIMITED £ 684,992
KNW ENTERPRISES LIMITED £ 651,462
AMB SPORTS LIMITED £ 577,401
FORTEM SOLUTIONS LIMITED £ 119,573,019
EUROVIA INFRASTRUCTURE LIMITED £ 104,224,573
VOLKERHIGHWAYS LIMITED £ 60,598,074
TURNER FACILITIES MANAGEMENT LIMITED £ 56,946,370
SOLIHULL BSF SCHOOLS LIMITED £ 43,537,290
DARWIN GROUP LIMITED £ 36,960,062
AXIS EUROPE PLC £ 25,523,581
AVONDALE CONSTRUCTION LIMITED £ 22,951,608
ROLLALONG LIMITED £ 21,152,128
IDEAL BUILDING SYSTEMS LIMITED £ 15,813,275
FORTEM SOLUTIONS LIMITED £ 119,573,019
EUROVIA INFRASTRUCTURE LIMITED £ 104,224,573
VOLKERHIGHWAYS LIMITED £ 60,598,074
TURNER FACILITIES MANAGEMENT LIMITED £ 56,946,370
SOLIHULL BSF SCHOOLS LIMITED £ 43,537,290
DARWIN GROUP LIMITED £ 36,960,062
AXIS EUROPE PLC £ 25,523,581
AVONDALE CONSTRUCTION LIMITED £ 22,951,608
ROLLALONG LIMITED £ 21,152,128
IDEAL BUILDING SYSTEMS LIMITED £ 15,813,275
FORTEM SOLUTIONS LIMITED £ 119,573,019
EUROVIA INFRASTRUCTURE LIMITED £ 104,224,573
VOLKERHIGHWAYS LIMITED £ 60,598,074
TURNER FACILITIES MANAGEMENT LIMITED £ 56,946,370
SOLIHULL BSF SCHOOLS LIMITED £ 43,537,290
DARWIN GROUP LIMITED £ 36,960,062
AXIS EUROPE PLC £ 25,523,581
AVONDALE CONSTRUCTION LIMITED £ 22,951,608
ROLLALONG LIMITED £ 21,152,128
IDEAL BUILDING SYSTEMS LIMITED £ 15,813,275
Outgoings
Business Rates/Property Tax
Business rates information was found for NG RIGGING LIMITED for 1 properties.

Authority Premises Type Premises Address Business Rates/Tax AmountLocation Since
Suffolk Coastal District Council LANGER ROAD FELIXSTOWE SUFFOLK IP11 2JB 11,50001.02.2013

How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.

In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded NG RIGGING 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 NG RIGGING 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.