Company NameN-Gage Ne
Company StatusActive
Company Number06466598
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date8 January 2008(16 years, 3 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8532Social work without accommodation
SIC 88990Other social work activities without accommodation n.e.c.

Directors

Director NameMr David William Gray
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed09 January 2009(1 year after company formation)
Appointment Duration15 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 The Meadows
Fawdon
Newcastle Upon Tyne
NE3 3NA
Director NameMr Trevor Clive Gray
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed09 January 2009(1 year after company formation)
Appointment Duration15 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 The Meadows
Fawdon
Newcastle Upon Tyne
NE3 3NA
Secretary NameMrs Sandra Dorothy Smith
StatusCurrent
Appointed01 January 2010(1 year, 11 months after company formation)
Appointment Duration14 years, 3 months
RoleCompany Director
Correspondence Address1 The Meadows
Fawdon
Newcastle Upon Tyne
NE3 3NA
Director NameMrs Marie Wray
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed17 July 2022(14 years, 6 months after company formation)
Appointment Duration1 year, 9 months
RoleMonitoring Officer
Country of ResidenceUnited Kingdom
Correspondence Address1 1 The Meadows
Fawdon
Newcastle Upon Tyne
Tyne & Wear
NE3 3NA
Director NameMrs Rachel Dora Ellison Spencer
Date of BirthJuly 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed16 October 2023(15 years, 9 months after company formation)
Appointment Duration6 months, 1 week
RoleOperations Manager
Country of ResidenceUnited Kingdom
Correspondence Address1 The Meadows
Fawdon
Newcastle Upon Tyne
NE3 3NA
Director NameDiana Elizabeth Redding
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed08 January 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRainbow House
Oakridge Lane Sidcot
Winscombe
Avon
BS25 1LZ
Director NameMr David Wray
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed09 January 2009(1 year after company formation)
Appointment Duration13 years, 6 months (resigned 17 July 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 The Meadows
Fawdon
Newcastle Upon Tyne
NE3 3NA
Secretary NameReddings Company Secretary Limited (Corporation)
StatusResigned
Appointed08 January 2008(same day as company formation)
Correspondence AddressApplegarth
Oakridge Lane Sidcot
Winscombe
North Somerset
BS25 1LZ

Contact

Websitenbneltd.co.uk

Location

Registered Address1 The Meadows
Fawdon
Newcastle Upon Tyne
NE3 3NA
RegionNorth East
ConstituencyNewcastle upon Tyne North
CountyTyne and Wear
WardFawdon
Built Up AreaTyneside
Address Matches3 other UK companies use this postal address

Financials

Year2013
Net Worth£503
Cash£1,441
Current Liabilities£1,026

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return30 October 2023 (5 months, 4 weeks ago)
Next Return Due13 November 2024 (6 months, 2 weeks from now)

Filing History

6 November 2023Confirmation statement made on 30 October 2023 with no updates (3 pages)
16 October 2023Appointment of Mrs Rachel Dora Ellison Spencer as a director on 16 October 2023 (2 pages)
3 March 2023Total exemption full accounts made up to 31 May 2022 (7 pages)
27 February 2023Appointment of Mrs Marie Wray as a director on 17 July 2022 (2 pages)
27 February 2023Termination of appointment of David Wray as a director on 17 July 2022 (1 page)
31 October 2022Confirmation statement made on 30 October 2022 with no updates (3 pages)
1 March 2022Total exemption full accounts made up to 31 May 2021 (7 pages)
10 November 2021Confirmation statement made on 30 October 2021 with no updates (3 pages)
9 March 2021Total exemption full accounts made up to 31 May 2020 (6 pages)
30 October 2020Confirmation statement made on 30 October 2020 with no updates (3 pages)
15 January 2020Total exemption full accounts made up to 31 May 2019 (7 pages)
30 October 2019Confirmation statement made on 30 October 2019 with no updates (3 pages)
1 March 2019Total exemption full accounts made up to 31 May 2018 (6 pages)
30 October 2018Notification of New Beginnings Incorporated Limited as a person with significant control on 30 October 2018 (2 pages)
30 October 2018Cessation of Sandra Dorothy Smith as a person with significant control on 30 October 2018 (1 page)
30 October 2018Cessation of Sandra Dorothy Smith as a person with significant control on 30 October 2018 (1 page)
30 October 2018Confirmation statement made on 30 October 2018 with no updates (3 pages)
6 February 2018Total exemption full accounts made up to 31 May 2017 (6 pages)
8 January 2018Confirmation statement made on 8 January 2018 with no updates (3 pages)
8 January 2018Notification of Sandra Dorothy Smith as a person with significant control on 1 January 2018 (2 pages)
28 February 2017Total exemption small company accounts made up to 31 May 2016 (5 pages)
28 February 2017Total exemption small company accounts made up to 31 May 2016 (5 pages)
14 January 2017Confirmation statement made on 8 January 2017 with updates (4 pages)
14 January 2017Confirmation statement made on 8 January 2017 with updates (4 pages)
3 March 2016Total exemption small company accounts made up to 31 May 2015 (4 pages)
3 March 2016Total exemption small company accounts made up to 31 May 2015 (4 pages)
9 January 2016Annual return made up to 8 January 2016 no member list (3 pages)
9 January 2016Annual return made up to 8 January 2016 no member list (3 pages)
9 January 2016Annual return made up to 8 January 2016 no member list (3 pages)
9 March 2015Total exemption small company accounts made up to 31 May 2014 (5 pages)
9 March 2015Total exemption small company accounts made up to 31 May 2014 (5 pages)
5 February 2015Annual return made up to 8 January 2015 no member list (3 pages)
5 February 2015Annual return made up to 8 January 2015 no member list (3 pages)
5 February 2015Annual return made up to 8 January 2015 no member list (3 pages)
26 February 2014Total exemption small company accounts made up to 31 May 2013 (5 pages)
26 February 2014Total exemption small company accounts made up to 31 May 2013 (5 pages)
9 January 2014Annual return made up to 8 January 2014 no member list (3 pages)
9 January 2014Annual return made up to 8 January 2014 no member list (3 pages)
9 January 2014Annual return made up to 8 January 2014 no member list (3 pages)
28 February 2013Total exemption small company accounts made up to 31 May 2012 (4 pages)
28 February 2013Total exemption small company accounts made up to 31 May 2012 (4 pages)
11 January 2013Annual return made up to 8 January 2013 no member list (3 pages)
11 January 2013Annual return made up to 8 January 2013 no member list (3 pages)
11 January 2013Annual return made up to 8 January 2013 no member list (3 pages)
1 March 2012Total exemption full accounts made up to 31 May 2011 (7 pages)
1 March 2012Total exemption full accounts made up to 31 May 2011 (7 pages)
13 January 2012Annual return made up to 8 January 2012 no member list (3 pages)
13 January 2012Annual return made up to 8 January 2012 no member list (3 pages)
13 January 2012Annual return made up to 8 January 2012 no member list (3 pages)
28 February 2011Accounts for a dormant company made up to 31 May 2010 (4 pages)
28 February 2011Accounts for a dormant company made up to 31 May 2010 (4 pages)
17 February 2011Annual return made up to 8 January 2011 no member list (3 pages)
17 February 2011Registered office address changed from Suites a and B Fenham Hall Studios Fenham Hall Drive Newcastle upon Tyne NE4 1YH on 17 February 2011 (1 page)
17 February 2011Annual return made up to 8 January 2011 no member list (3 pages)
17 February 2011Registered office address changed from Suites a and B Fenham Hall Studios Fenham Hall Drive Newcastle upon Tyne NE4 1YH on 17 February 2011 (1 page)
17 February 2011Annual return made up to 8 January 2011 no member list (3 pages)
28 January 2010Director's details changed for Mr David Wray on 27 January 2010 (2 pages)
28 January 2010Annual return made up to 8 January 2010 no member list (3 pages)
28 January 2010Director's details changed for Mr David Wray on 27 January 2010 (2 pages)
28 January 2010Appointment of Mrs Sandra Dorothy Smith as a secretary (1 page)
28 January 2010Director's details changed for Mr David William Gray on 27 January 2010 (2 pages)
28 January 2010Director's details changed for Trevor Clive Gray on 27 January 2010 (2 pages)
28 January 2010Appointment of Mrs Sandra Dorothy Smith as a secretary (1 page)
28 January 2010Annual return made up to 8 January 2010 no member list (3 pages)
28 January 2010Director's details changed for Trevor Clive Gray on 27 January 2010 (2 pages)
28 January 2010Director's details changed for Mr David William Gray on 27 January 2010 (2 pages)
28 January 2010Annual return made up to 8 January 2010 no member list (3 pages)
18 November 2009Termination of appointment of Reddings Company Secretary Limited as a secretary (3 pages)
18 November 2009Termination of appointment of Reddings Company Secretary Limited as a secretary (3 pages)
14 November 2009Appointment of David William Gray as a director (2 pages)
14 November 2009Appointment of David William Gray as a director (2 pages)
6 November 2009Current accounting period extended from 31 January 2010 to 31 May 2010 (3 pages)
6 November 2009Current accounting period extended from 31 January 2010 to 31 May 2010 (3 pages)
3 November 2009Termination of appointment of Reddings Company Secretary Limited as a director (1 page)
3 November 2009Termination of appointment of Reddings Company Secretary Limited as a director (1 page)
22 October 2009Registered office address changed from Reddings Applegarth Oakridge Lane Sidcot Winscombe North Somerset BS25 1LZ on 22 October 2009 (1 page)
22 October 2009Appointment of David Wray as a director (2 pages)
22 October 2009Appointment of Trevor Clive Gray as a director (2 pages)
22 October 2009Appointment of David Wray as a director (2 pages)
22 October 2009Appointment of Trevor Clive Gray as a director (2 pages)
22 October 2009Termination of appointment of Diana Redding as a director (1 page)
22 October 2009Registered office address changed from Reddings Applegarth Oakridge Lane Sidcot Winscombe North Somerset BS25 1LZ on 22 October 2009 (1 page)
22 October 2009Termination of appointment of Diana Redding as a director (1 page)
10 October 2009Accounts for a dormant company made up to 31 January 2009 (3 pages)
10 October 2009Accounts for a dormant company made up to 31 January 2009 (3 pages)
16 February 2009Annual return made up to 08/01/09 (2 pages)
16 February 2009Annual return made up to 08/01/09 (2 pages)
8 January 2008Incorporation (29 pages)
8 January 2008Incorporation (29 pages)