Company NameNGP Sme Limited
DirectorFokhrul Islam
Company StatusActive
Company Number10427338
CategoryPrivate Limited Company
Incorporation Date13 October 2016(7 years, 6 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
Appointed13 October 2016(same day as company formation)
RoleCompany Director
Country of ResidenceMalta
Correspondence AddressBaltic Place East Tower
South Shore Road
Gateshead
NE8 3AE
Director NameMr Sean Francis McCann
Date of BirthJanuary 1988 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed13 October 2016(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBaltic Place East Tower
South Shore Road
Gateshead
NE8 3AE

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, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 December

Returns

Latest Return12 October 2023 (6 months, 2 weeks ago)
Next Return Due26 October 2024 (6 months from now)

Charges

4 December 2019Delivered on: 9 December 2019
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: Not applicable.
Outstanding

Filing History

25 October 2023Confirmation statement made on 12 October 2023 with no updates (3 pages)
22 November 2022Confirmation statement made on 12 October 2022 with no updates (3 pages)
11 October 2022Accounts for a small company made up to 31 December 2021 (13 pages)
14 December 2021Accounts for a small company made up to 31 December 2020 (9 pages)
17 November 2021Confirmation statement made on 12 October 2021 with updates (5 pages)
5 November 2020Accounts for a small company made up to 31 December 2019 (8 pages)
14 October 2020Confirmation statement made on 12 October 2020 with no updates (3 pages)
25 February 2020Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
25 February 2020Memorandum and Articles of Association (28 pages)
3 January 2020Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
9 December 2019Registration of charge 104273380001, created on 4 December 2019 (66 pages)
15 October 2019Confirmation statement made on 12 October 2019 with updates (4 pages)
30 September 2019Accounts for a small company made up to 31 December 2018 (10 pages)
10 September 2019Termination of appointment of Sean Francis Mccann as a director on 10 September 2019 (1 page)
31 October 2018Confirmation statement made on 12 October 2018 with updates (5 pages)
15 August 2018Director's details changed for Mr Sean Francis Mccann on 15 August 2018 (2 pages)
10 August 2018Accounts for a small company made up to 31 December 2017 (9 pages)
23 July 2018Cessation of Mccann Global Limited as a person with significant control on 9 July 2018 (3 pages)
23 July 2018Change of details for Global Procurement Group Limited as a person with significant control on 9 July 2018 (5 pages)
20 July 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(28 pages)
25 May 2018Previous accounting period extended from 31 October 2017 to 31 December 2017 (1 page)
14 November 2017Change of details for Mccann Global Limited as a person with significant control on 7 November 2017 (2 pages)
14 November 2017Change of details for Mccann Global Limited as a person with significant control on 7 November 2017 (2 pages)
14 November 2017Change of details for Global Procurement Group Limited as a person with significant control on 14 November 2017 (2 pages)
14 November 2017Change of details for Global Procurement Group Limited as a person with significant control on 14 November 2017 (2 pages)
16 October 2017Notification of Global Procurement Group Limited as a person with significant control on 30 November 2016 (2 pages)
16 October 2017Cessation of Fokhrul Islam as a person with significant control on 30 November 2016 (1 page)
16 October 2017Confirmation statement made on 12 October 2017 with updates (5 pages)
16 October 2017Notification of Mccann Global Limited as a person with significant control on 30 November 2016 (2 pages)
16 October 2017Cessation of Sean Mccann as a person with significant control on 30 November 2016 (1 page)
16 October 2017Notification of Global Procurement Group Limited as a person with significant control on 30 November 2016 (2 pages)
16 October 2017Cessation of Sean Mccann as a person with significant control on 30 November 2016 (1 page)
16 October 2017Cessation of Fokhrul Islam as a person with significant control on 30 November 2016 (1 page)
16 October 2017Confirmation statement made on 12 October 2017 with updates (5 pages)
16 October 2017Notification of Mccann Global Limited as a person with significant control on 30 November 2016 (2 pages)
1 March 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 1 March 2017 (1 page)
1 March 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 1 March 2017 (1 page)
13 October 2016Incorporation
Statement of capital on 2016-10-13
  • GBP 1,000
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(27 pages)
13 October 2016Incorporation
Statement of capital on 2016-10-13
  • GBP 1,000
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(27 pages)