NTG (UK HOLDING) LIMITED



Company Documents

DateDescription
29/09/2329 September 2023 Accounts for a small company made up to 2022-12-31

View Document

29/09/2329 September 2023 Confirmation statement made on 2023-09-13 with updates

View Document

07/08/237 August 2023 Registered office address changed from Unit 5 Malory Road Beacon Park Gorleston Great Yarmouth NR31 7DT United Kingdom to Unit 1 Liberty Park Burton Old Road Lichfield WS14 9HY on 2023-08-07

View Document

20/06/2320 June 2023 Appointment of Mr Alexander Francis Burnett as a director on 2023-06-01

View Document

20/06/2320 June 2023 Director's details changed for Mr Michael Larsen on 2023-06-20

View Document

20/06/2320 June 2023 Termination of appointment of Ian Trevor White as a director on 2023-05-31

View Document

09/06/239 June 2023 Notification of Ntg Nordic Transport Group a/S as a person with significant control on 2023-05-25

View Document

09/06/239 June 2023 Cessation of Nordic Transport Group a/S as a person with significant control on 2023-05-25

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

Analyse these accounts
21/12/2221 December 2022 Accounts for a small company made up to 2021-12-31

View Document

23/09/2223 September 2022 Confirmation statement made on 2022-09-13 with updates

View Document

11/01/2211 January 2022 Accounts for a small company made up to 2020-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

Analyse these accounts
31/12/2131 December 2021 Current accounting period shortened from 2020-12-31 to 2020-12-30

View Document

04/10/214 October 2021 Confirmation statement made on 2021-09-13 with no updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

Analyse these accounts
20/08/2020 August 2020 COMPANY NAME CHANGED DAP (UK HOLDING) LIMITED CERTIFICATE ISSUED ON 20/08/20

View Document

11/08/2011 August 2020 DIRECTOR APPOINTED MR IAN TREVOR WHITE

View Document

22/06/2022 June 2020 APPOINTMENT TERMINATED, DIRECTOR CLIVE JULIAN

View Document

03/06/203 June 2020 DIRECTOR APPOINTED MR MICHAEL LARSEN

View Document

03/06/203 June 2020 APPOINTMENT TERMINATED, DIRECTOR MIKKEL FRUERGAARD

View Document

26/05/2026 May 2020 CESSATION OF JORGEN HANSEN AS A PSC

View Document

26/05/2026 May 2020 NOTIFICATION OF PSC STATEMENT ON 26/06/2019

View Document

31/12/1931 December 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19

View Document

27/09/1927 September 2019 CONFIRMATION STATEMENT MADE ON 13/09/19, WITH UPDATES

View Document

09/01/199 January 2019 CURREXT FROM 30/09/2019 TO 31/12/2019

View Document



09/01/199 January 2019 DIRECTOR APPOINTED MIKKEL FRUERGAARD

View Document

09/01/199 January 2019 DIRECTOR APPOINTED JESPER ELLEGAARD PETERSEN

View Document

09/01/199 January 2019 DIRECTOR APPOINTED CHRISTIAN PAUL DYANDER JAKOBSEN

View Document

09/01/199 January 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JORGEN HANSEN

View Document

09/01/199 January 2019 CESSATION OF CLIVE ANDREW JULIAN AS A PSC

View Document

09/01/199 January 2019 APPOINTMENT TERMINATED, SECRETARY JULIE JULIAN

View Document

30/09/1830 September 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/18

View Document

26/09/1826 September 2018 CONFIRMATION STATEMENT MADE ON 13/09/18, WITH UPDATES

View Document

14/03/1814 March 2018 REGISTERED OFFICE CHANGED ON 14/03/2018 FROM BEACON INNOVATION CENTRE GORLESTON GREAT YARMOUTH NORFOLK NR31 7RA

View Document

14/03/1814 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR CLIVE ANDREW JULIAN / 06/03/2018

View Document

14/03/1814 March 2018 SECRETARY'S CHANGE OF PARTICULARS / MRS JULIE ROSE JULIAN / 06/03/2018

View Document

14/03/1814 March 2018 PSC'S CHANGE OF PARTICULARS / MR CLIVE ANDREW JULIAN / 06/03/2018

View Document

05/10/175 October 2017 CONFIRMATION STATEMENT MADE ON 13/09/17, WITH UPDATES

View Document

30/09/1730 September 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/17

View Document

30/09/1630 September 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/16

View Document

21/09/1621 September 2016 CONFIRMATION STATEMENT MADE ON 13/09/16, WITH UPDATES

View Document

30/09/1530 September 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/15

View Document

28/09/1528 September 2015 Annual return made up to 13 September 2015 with full list of shareholders

View Document

06/10/146 October 2014 Annual return made up to 13 September 2014 with full list of shareholders

View Document

06/10/146 October 2014 SECRETARY'S CHANGE OF PARTICULARS / MRS JULIE ROSE JULIAN / 01/09/2014

View Document

30/09/1430 September 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/14

View Document

24/10/1324 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR CLIVE ANDREW JULIAN / 18/10/2013

View Document

30/09/1330 September 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/13

View Document

27/09/1327 September 2013 Annual return made up to 13 September 2013 with full list of shareholders

View Document

16/11/1216 November 2012 REGISTERED OFFICE CHANGED ON 16/11/2012 FROM VETCO GRAY BUILDING GAPTON HALL ROAD GREAT YARMOUTH NORFOLK NR31 0NL UNITED KINGDOM

View Document

11/10/1211 October 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

13/09/1213 September 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company