Company NameNGP Utilities Limited
DirectorFokhrul Islam
Company StatusActive
Company Number09380706
CategoryPrivate Limited Company
Incorporation Date9 January 2015(9 years, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Fokhrul Islam
Date of BirthJuly 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed16 June 2015(5 months, 1 week after company formation)
Appointment Duration8 years, 9 months
RoleCompany Director
Country of ResidenceMalta
Correspondence AddressBaltic Place East Tower
South Shore Road
Gateshead
NE8 3AE
Director NameMr Fokhrul Islam
Date of BirthJuly 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed09 January 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPorthill Lodge High Street
Wolstanton
Newcastle
Staffordshire
ST5 0EZ
Director NameMr Sean Francis McCann
Date of BirthJanuary 1988 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed21 May 2015(4 months, 1 week after company formation)
Appointment Duration4 years, 3 months (resigned 10 September 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBaltic Place East Tower
South Shore Road
Gateshead
NE8 3AE
Director NameMr Rahul Kumar Jassal
Date of BirthNovember 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2016(11 months, 3 weeks after company formation)
Appointment Duration2 months, 4 weeks (resigned 31 March 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Friarside Road
Fenham
Newcastle Upon Tyne
NE4 9UP
Director NameMr Andrew Laird
Date of BirthApril 1987 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2016(11 months, 3 weeks after company formation)
Appointment Duration7 years, 1 month (resigned 08 February 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPorthill Lodge High Street
Wolstanton
Newcastle
Staffs
ST5 0EZ

Location

Registered AddressBaltic Place East Tower
South Shore Road
Gateshead
NE8 3AE
RegionNorth East
ConstituencyGateshead
CountyTyne and Wear
WardBridges
Built Up AreaTyneside
Address Matches7 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return9 January 2024 (2 months, 2 weeks ago)
Next Return Due23 January 2025 (9 months, 4 weeks from now)

Charges

25 August 2022Delivered on: 30 August 2022
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
4 December 2019Delivered on: 9 December 2019
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: Not applicable.
Outstanding

Filing History

14 February 2023Confirmation statement made on 9 January 2023 with no updates (3 pages)
10 February 2023Termination of appointment of Andrew Laird as a director on 8 February 2023 (1 page)
11 October 2022Full accounts made up to 31 December 2021 (31 pages)
30 August 2022Registration of charge 093807060002, created on 25 August 2022 (29 pages)
24 February 2022Confirmation statement made on 9 January 2022 with updates (5 pages)
14 December 2021Full accounts made up to 31 December 2020 (32 pages)
19 February 2021Confirmation statement made on 9 January 2021 with no updates (3 pages)
5 November 2020Full accounts made up to 31 December 2019 (25 pages)
25 February 2020Memorandum and Articles of Association (28 pages)
25 February 2020Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
9 January 2020Confirmation statement made on 9 January 2020 with no updates (3 pages)
3 January 2020Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
9 December 2019Registration of charge 093807060001, created on 4 December 2019 (66 pages)
30 September 2019Full accounts made up to 31 December 2018 (27 pages)
10 September 2019Termination of appointment of Sean Francis Mccann as a director on 10 September 2019 (1 page)
11 February 2019Confirmation statement made on 9 January 2019 with updates (5 pages)
28 September 2018Accounts for a small company made up to 31 December 2017 (13 pages)
15 August 2018Director's details changed for Mr Sean Francis Mccann on 15 August 2018 (2 pages)
23 July 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(29 pages)
20 July 2018Change of details for Global Procurement Group Limited as a person with significant control on 9 July 2018 (5 pages)
20 July 2018Cessation of Mccann Global Limited as a person with significant control on 9 July 2018 (3 pages)
25 May 2018Previous accounting period shortened from 31 March 2018 to 31 December 2017 (1 page)
6 February 2018Confirmation statement made on 9 January 2018 with updates (5 pages)
1 February 2018Director's details changed for Mr Fokhrul Islam on 1 January 2018 (2 pages)
1 February 2018Change of details for Global Procurement Group Limited as a person with significant control on 1 January 2018 (2 pages)
1 February 2018Director's details changed for Mr Sean Francis Mccann on 1 January 2018 (2 pages)
15 November 2017Director's details changed for Mr Andrew Laird on 15 November 2017 (2 pages)
15 November 2017Director's details changed for Mr Andrew Laird on 15 November 2017 (2 pages)
31 October 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
31 October 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
29 March 2017Resolutions
  • RES13 ‐ Agreed 17/10/2016
(1 page)
29 March 2017Resolutions
  • RES13 ‐ Agreed 17/10/2016
(1 page)
27 February 2017Registered office address changed from Porthill Lodge High Street Wolstanton Newcastle Staffordshire ST5 0EZ United Kingdom to Baltic Place East Tower South Shore Road Gateshead NE8 3AE on 27 February 2017 (1 page)
27 February 2017Registered office address changed from Porthill Lodge High Street Wolstanton Newcastle Staffordshire ST5 0EZ United Kingdom to Baltic Place East Tower South Shore Road Gateshead NE8 3AE on 27 February 2017 (1 page)
2 February 2017Confirmation statement made on 9 January 2017 with updates (8 pages)
2 February 2017Confirmation statement made on 9 January 2017 with updates (8 pages)
28 October 2016Director's details changed for Mr Andrew Laird on 17 October 2016 (2 pages)
28 October 2016Director's details changed for Mr Andrew Laird on 17 October 2016 (2 pages)
25 October 2016Director's details changed for Mr Andrew Laird on 25 October 2016 (2 pages)
25 October 2016Director's details changed for Mr Andrew Laird on 25 October 2016 (2 pages)
10 October 2016Director's details changed for Mr Fokhrul Islam on 10 October 2016 (2 pages)
10 October 2016Director's details changed for Mr Fokhrul Islam on 10 October 2016 (2 pages)
10 October 2016Director's details changed for Mr Fokhrul Islam on 10 October 2016 (2 pages)
10 October 2016Director's details changed for Mr Fokhrul Islam on 10 October 2016 (2 pages)
7 October 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
7 October 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
4 October 2016Previous accounting period extended from 31 January 2016 to 31 March 2016 (1 page)
4 October 2016Previous accounting period extended from 31 January 2016 to 31 March 2016 (1 page)
24 August 2016Director's details changed for Mr Sean Mccann on 23 August 2016 (2 pages)
24 August 2016Director's details changed for Mr Sean Mccann on 23 August 2016 (2 pages)
3 August 2016Termination of appointment of Rahul Kumar Jassal as a director on 31 March 2016 (1 page)
3 August 2016Termination of appointment of Rahul Kumar Jassal as a director on 31 March 2016 (1 page)
25 February 2016Appointment of Rahul Jassal as a director on 1 January 2016 (2 pages)
25 February 2016Appointment of Mr Andrew Laird as a director on 1 January 2016 (2 pages)
25 February 2016Appointment of Rahul Jassal as a director on 1 January 2016 (2 pages)
25 February 2016Appointment of Mr Andrew Laird as a director on 1 January 2016 (2 pages)
22 February 2016Annual return made up to 9 January 2016 with a full list of shareholders
Statement of capital on 2016-02-22
  • GBP 1,000
(4 pages)
22 February 2016Annual return made up to 9 January 2016 with a full list of shareholders
Statement of capital on 2016-02-22
  • GBP 1,000
(4 pages)
16 June 2015Appointment of Mr Fokhrul Islam as a director on 16 June 2015 (2 pages)
16 June 2015Appointment of Mr Fokhrul Islam as a director on 16 June 2015 (2 pages)
27 May 2015Appointment of Mr Sean Mccann as a director on 21 May 2015 (2 pages)
27 May 2015Termination of appointment of Fokhrul Islam as a director on 21 May 2015 (1 page)
27 May 2015Appointment of Mr Sean Mccann as a director on 21 May 2015 (2 pages)
27 May 2015Termination of appointment of Fokhrul Islam as a director on 21 May 2015 (1 page)
9 January 2015Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2015-01-09
  • GBP 1,000
(22 pages)
9 January 2015Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2015-01-09
  • GBP 1,000
(22 pages)