Ng Alexander Ltd (reg no 13775241) is a private limited company incorporated on 2021-12-01 originating in United Kingdom. The business is situated at Office H Energy House, 35 Lombard Street, Lichfield WS13 6DP. Ng Alexander Ltd operates SIC: 82920 - "packaging activities".
Company details
Name
Ng Alexander Ltd
Number
13775241
Date of Incorporation:
December 1, 2021
End of financial year:
05 April
Address:
Office H Energy House, 35 Lombard Street, Lichfield, WS13 6DP
SIC code:
82920 - Packaging activities
As for the 1 managing director that can be found in this company, we can name: Narissa S. (in the company from 19 January 2022). The Companies House lists 2 persons of significant control, namely: Narissa S. owns over 3/4 of shares, Sherrie S. owns over 3/4 of shares, 3/4 to full of voting rights.
Directors
Accounts data
Date of Accounts
2022-04-05
2023-04-05
Current Assets
1
3,640
Total Assets Less Current Liabilities
1
-4,320
People with significant control
Narissa S.
19 January 2022
Nature of control:
75,01-100% shares
Sherrie S.
1 December 2021 - 19 January 2022
Nature of control:
75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
Filings
Categories:
Accounts
Address
Confirmation statement
Incorporation
Officers
Persons with significant control
Download filing
(CS01) Confirmation statement with no updates 30th November 2023
filed on: 30th, November 2023
| confirmation statement
Free Download
(3 pages)
Download filing
(CS01) Confirmation statement with no updates 30th November 2023
filed on: 30th, November 2023
| confirmation statement
Free Download
(3 pages)
(AA) Micro company accounts made up to 5th April 2023
filed on: 2nd, November 2023
| accounts
Free Download
(6 pages)
(AD01) Address change date: 8th August 2023. New Address: Office H Energy House 35 Lombard Street Lichfield WS13 6DP. Previous address: Office 9 the Quarry, Grantham Road Waddington LN5 9NT United Kingdom
filed on: 8th, August 2023
| address
Free Download
(1 page)
(CS01) Confirmation statement with updates 30th November 2022
filed on: 11th, January 2023
| confirmation statement
Free Download
(4 pages)
(AA) Micro company accounts made up to 5th April 2022
filed on: 26th, September 2022
| accounts
Free Download
(6 pages)
(AA01) Previous accounting period shortened to 5th April 2022
filed on: 14th, May 2022
| accounts
Free Download
(1 page)
(PSC07) Cessation of a person with significant control 19th January 2022
filed on: 8th, March 2022
| persons with significant control
Free Download
(1 page)
(PSC01) Notification of a person with significant control 19th January 2022
filed on: 7th, March 2022
| persons with significant control
Free Download
(2 pages)
(TM01) 19th January 2022 - the day director's appointment was terminated
filed on: 6th, March 2022
| officers
Free Download
(1 page)
(AP01) New director was appointed on 19th January 2022
filed on: 6th, March 2022
| officers
Free Download
(2 pages)
(AD01) Address change date: 25th February 2022. New Address: Office 9 the Quarry, Grantham Road Waddington LN5 9NT. Previous address: 2 Grove Avenue Halifax HX3 5QS England
filed on: 25th, February 2022
| address
Free Download
(1 page)
(NEWINC) Incorporation
filed on: 1st, December 2021
| incorporation
Free Download
(10 pages)
(MODEL ARTICLES) Model articles adopted
incorporation
(SH01) Statement of Capital on 1st December 2021: 1.00 GBP
capital