1NG LIMITED

Register to unlock more data on OkredoRegister

1NG LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06835399

Incorporation date

03/03/2009

Size

Dormant

Contacts

Registered address

Registered address

C/O DEMOCRATIC SERVICES, Civic Centre, Barras Bridge, Newcastle Upon Tyne NE1 8QHCopy
copy info iconCopy
See on map
Latest events (Record since 03/03/2009)
dot icon11/04/2026
Accounts for a dormant company made up to 2025-03-31
dot icon11/03/2026
Confirmation statement made on 2026-03-03 with no updates
dot icon18/08/2025
Termination of appointment of Michelle Frances Percy as a director on 2025-07-31
dot icon24/07/2025
Appointment of Mr Mark Nicholson as a director on 2025-07-24
dot icon19/12/2024
Accounts for a dormant company made up to 2024-03-31
dot icon14/03/2024
Confirmation statement made on 2024-03-03 with no updates
dot icon06/01/2024
Accounts for a dormant company made up to 2023-03-31
dot icon15/03/2023
Confirmation statement made on 2023-03-03 with no updates
dot icon23/12/2022
Accounts for a dormant company made up to 2022-03-31
dot icon10/03/2022
Confirmation statement made on 2022-03-03 with no updates
dot icon09/03/2022
Accounts for a dormant company made up to 2021-03-31
dot icon14/02/2022
Termination of appointment of Tom Warburton as a director on 2022-02-08
dot icon08/04/2021
Accounts for a dormant company made up to 2020-03-31
dot icon11/03/2021
Confirmation statement made on 2021-03-03 with no updates
dot icon16/03/2020
Confirmation statement made on 2020-03-03 with no updates
dot icon31/12/2019
Accounts for a dormant company made up to 2019-03-31
dot icon14/03/2019
Confirmation statement made on 2019-03-03 with no updates
dot icon31/12/2018
Accounts for a dormant company made up to 2018-03-31
dot icon07/03/2018
Confirmation statement made on 2018-03-03 with no updates
dot icon02/01/2018
Total exemption full accounts made up to 2017-03-31
dot icon16/03/2017
Confirmation statement made on 2017-03-03 with updates
dot icon02/03/2017
Appointment of Mrs Michelle Frances Percy as a director on 2017-02-28
dot icon02/03/2017
Termination of appointment of Andrew James Lewis as a director on 2017-02-28
dot icon03/01/2017
Total exemption full accounts made up to 2016-03-31
dot icon24/03/2016
Annual return made up to 2016-03-03 no member list
dot icon15/12/2015
Total exemption full accounts made up to 2015-03-31
dot icon25/08/2015
Appointment of Mr Tom Warburton as a director on 2015-08-25
dot icon31/07/2015
Termination of appointment of Stephen Paul Savage as a director on 2015-07-31
dot icon31/07/2015
Appointment of Mr Andrew James Lewis as a director on 2015-07-31
dot icon23/07/2015
Termination of appointment of Charles Leslie Falconer as a director on 2015-07-20
dot icon16/07/2015
Termination of appointment of Nicholas Iain Forbes as a director on 2015-05-27
dot icon18/05/2015
Termination of appointment of Michael Johnson as a director on 2015-05-11
dot icon31/03/2015
Annual return made up to 2015-03-03 no member list
dot icon07/01/2015
Full accounts made up to 2014-03-31
dot icon28/11/2014
Director's details changed for Mr Michael Johnson on 2014-06-12
dot icon25/06/2014
Auditor's resignation
dot icon31/03/2014
Annual return made up to 2014-03-03 no member list
dot icon31/03/2014
Director's details changed for Lord Charles Leslie Falconer on 2014-03-01
dot icon17/09/2013
Full accounts made up to 2013-03-31
dot icon03/07/2013
Appointment of Mr Stephen Paul Savage as a director
dot icon03/07/2013
Termination of appointment of David Slater as a director
dot icon09/04/2013
Registered office address changed from 9Th Floor, Baltic Place East South Shore Road Gateshead Tyne and Wear NE8 3AE England on 2013-04-09
dot icon28/03/2013
Annual return made up to 2013-03-03 no member list
dot icon11/01/2013
Full accounts made up to 2012-03-31
dot icon20/12/2012
Termination of appointment of Barry Rowland as a director
dot icon20/12/2012
Termination of appointment of Peter Mole as a director
dot icon20/12/2012
Termination of appointment of Michael Henry as a director
dot icon20/12/2012
Termination of appointment of Michael Mcnestry as a director
dot icon20/12/2012
Termination of appointment of Catherine Donovan as a director
dot icon24/04/2012
Annual return made up to 2012-03-03 no member list
dot icon23/04/2012
Appointment of Councillor Nicholas Iain Forbes as a director
dot icon23/04/2012
Termination of appointment of Robin Earl as a secretary
dot icon04/11/2011
Termination of appointment of Kathryn Winskell as a director
dot icon04/11/2011
Termination of appointment of Andrew Wylie as a director
dot icon04/11/2011
Termination of appointment of Hugh Sykes as a director
dot icon04/11/2011
Termination of appointment of Emma Speight as a director
dot icon04/11/2011
Termination of appointment of John Abel as a director
dot icon04/11/2011
Termination of appointment of Ian Dormer as a director
dot icon04/11/2011
Termination of appointment of Andrew Wathey as a director
dot icon04/11/2011
Termination of appointment of Chris Brink as a director
dot icon10/10/2011
Resolutions
dot icon01/09/2011
Full accounts made up to 2011-03-31
dot icon27/06/2011
Appointment of Mr Andrew William Graham Wylie as a director
dot icon27/06/2011
Appointment of Cllr Micheal Johnson as a director
dot icon27/06/2011
Termination of appointment of David Faulkner as a director
dot icon27/06/2011
Termination of appointment of Anita Lower as a director
dot icon13/05/2011
Termination of appointment of Gary Hoffman as a director
dot icon11/03/2011
Resolutions
dot icon09/03/2011
Annual return made up to 2011-03-03 no member list
dot icon10/02/2011
Termination of appointment of David Cramond as a director
dot icon21/01/2011
Appointment of Professor Chris Brink as a director
dot icon13/01/2011
Appointment of Councillor David Alan Faulkner as a director
dot icon05/01/2011
Appointment of Councillor Anita Anne Lower as a director
dot icon05/01/2011
Appointment of Emma Celine Speight as a director
dot icon20/09/2010
Termination of appointment of Terry Farrell as a director
dot icon20/09/2010
Termination of appointment of John Shipley as a director
dot icon12/07/2010
Full accounts made up to 2010-03-31
dot icon29/06/2010
Termination of appointment of William Shepherd as a director
dot icon18/03/2010
Annual return made up to 2010-03-03 no member list
dot icon18/03/2010
Registered office address changed from 4Th Floor, Central Square South Orchard Street Newcastle upon Tyne NE1 3AZ on 2010-03-18
dot icon18/03/2010
Director's details changed for Gary Andrew Hoffman on 2010-03-03
dot icon18/03/2010
Director's details changed for Mr David John Cramond on 2010-03-03
dot icon18/03/2010
Director's details changed for Kathryn Lucy Hay Winstell on 2010-03-03
dot icon18/03/2010
Director's details changed for David Charles Slater on 2010-03-03
dot icon18/03/2010
Director's details changed for Catherine Donovan on 2010-03-03
dot icon18/03/2010
Secretary's details changed for Robin Michael Earl on 2010-03-03
dot icon18/06/2009
Secretary appointed robin michael earl
dot icon18/06/2009
Appointment terminated secretary alison powell
dot icon21/04/2009
Director appointed david john cramond
dot icon01/04/2009
Director appointed sir hugh sykes
dot icon25/03/2009
Director appointed gary andrew hoffman
dot icon21/03/2009
Director appointed professor andrew wathey
dot icon21/03/2009
Director appointed sir terry farrell
dot icon21/03/2009
Director appointed kathryn lucy hay winskell
dot icon21/03/2009
Director appointed lord charles falconer
dot icon21/03/2009
Director appointed john george abel
dot icon04/03/2009
Director appointed ian gareth dormer
dot icon03/03/2009
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2024
dot iconNext confirmation date
03/03/2027
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/03/2024
dot iconNext account date
31/03/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Nicholson, Mark
Director
24/07/2025 - Present
12
Forbes, Nicholas Iain
Director
25/05/2011 - 27/05/2015
25
Shipley, John Warren, Lord
Director
03/03/2009 - 01/09/2010
20
Percy, Michelle Frances
Director
28/02/2017 - 31/07/2025
22
Rowland, Barry Alan
Director
03/03/2009 - 31/08/2012
24

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 1NG LIMITED

1NG LIMITED is an(a) Active company incorporated on 03/03/2009 with the registered office located at C/O DEMOCRATIC SERVICES, Civic Centre, Barras Bridge, Newcastle Upon Tyne NE1 8QH. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of 1NG LIMITED?

toggle

1NG LIMITED is currently Active. It was registered on 03/03/2009 .

Where is 1NG LIMITED located?

toggle

1NG LIMITED is registered at C/O DEMOCRATIC SERVICES, Civic Centre, Barras Bridge, Newcastle Upon Tyne NE1 8QH.

What does 1NG LIMITED do?

toggle

1NG LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

What is the latest filing for 1NG LIMITED?

toggle

The latest filing was on 11/04/2026: Accounts for a dormant company made up to 2025-03-31.