Company NameNLG Limited
DirectorsDolly Mechlowitz and Sylvia Neumann
Company StatusActive
Company Number00441203
CategoryPrivate Limited Company
Incorporation Date25 August 1947(76 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMrs Dolly Mechlowitz
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityBelgian
StatusCurrent
Appointed01 November 1991(44 years, 2 months after company formation)
Appointment Duration32 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Singleton Close
Salford
Lancashire
M7 4NF
Director NameMrs Sylvia Neumann
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2017(69 years, 9 months after company formation)
Appointment Duration6 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2nd Floor Parkgates Bury New Road
Prestwich
Manchester
M25 0TL
Director NameMax Marcus Mechlowitz
Date of BirthMarch 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1991(44 years, 2 months after company formation)
Appointment Duration23 years, 1 month (resigned 06 December 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Singleton Close
Salford
Lancashire
M7 4NF
Secretary NameMax Marcus Mechlowitz
NationalityBritish
StatusResigned
Appointed01 November 1991(44 years, 2 months after company formation)
Appointment Duration23 years, 1 month (resigned 06 December 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Singleton Close
Salford
Lancashire
M7 4NF
Director NameAvi Mechlowitz
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed08 October 2007(60 years, 1 month after company formation)
Appointment Duration8 months (resigned 05 June 2008)
RoleCompany Director
Correspondence Address11 Brinsdale Road
Hendon
London
NW4 1TB

Location

Registered Address2nd Floor Parkgates Bury New Road
Prestwich
Manchester
M25 0TL
RegionNorth West
ConstituencyBury South
CountyGreater Manchester
WardSedgley
Built Up AreaGreater Manchester
Address MatchesOver 400 other UK companies use this postal address

Shareholders

10k at £1Mr A. Mechlowitz
100.00%
Ordinary

Financials

Year2014
Net Worth£200,464
Cash£14,856
Current Liabilities£132,978

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due5 October 2024 (5 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End5 January

Returns

Latest Return20 November 2023 (5 months ago)
Next Return Due4 December 2024 (7 months, 2 weeks from now)

Charges

13 June 2001Delivered on: 21 June 2001
Persons entitled: Bank Leumi (UK) PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under this debenture.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
6 June 2001Delivered on: 15 June 2001
Persons entitled: Bank Leumi (UK) PLC

Classification: First party charge over credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of first fixed charge all monies from time to time held to the credit of the mortgagor by the bank on any current deposit or other account or accounts which the mortgagor may now or hereafter have with the bank or under any deposit receipt.
Outstanding
29 April 1966Delivered on: 4 May 1966
Persons entitled: Midland Bank LTD

Classification: A registered charge
Secured details: All monies due etc.
Particulars: Part f/h part l/H. Land & premises known as spring vale mill middleton homes together with all fixtures.
Outstanding

Filing History

28 December 2023Previous accounting period shortened from 6 January 2023 to 5 January 2023 (1 page)
3 December 2023Confirmation statement made on 20 November 2023 with no updates (3 pages)
29 September 2023Previous accounting period shortened from 7 January 2023 to 6 January 2023 (1 page)
21 September 2023Previous accounting period extended from 25 December 2022 to 7 January 2023 (1 page)
21 March 2023Total exemption full accounts made up to 31 December 2021 (9 pages)
22 December 2022Previous accounting period shortened from 26 December 2021 to 25 December 2021 (1 page)
2 December 2022Confirmation statement made on 20 November 2022 with updates (4 pages)
23 September 2022Previous accounting period shortened from 27 December 2021 to 26 December 2021 (1 page)
16 March 2022Total exemption full accounts made up to 31 December 2020 (9 pages)
20 December 2021Previous accounting period shortened from 28 December 2020 to 27 December 2020 (1 page)
7 December 2021Confirmation statement made on 20 November 2021 with no updates (3 pages)
20 September 2021Previous accounting period shortened from 29 December 2020 to 28 December 2020 (1 page)
25 March 2021Total exemption full accounts made up to 31 December 2019 (9 pages)
13 January 2021Confirmation statement made on 20 November 2020 with no updates (3 pages)
29 December 2020Current accounting period shortened from 30 December 2019 to 29 December 2019 (1 page)
20 March 2020Micro company accounts made up to 31 December 2018 (3 pages)
24 December 2019Previous accounting period shortened from 31 December 2018 to 30 December 2018 (1 page)
6 December 2019Confirmation statement made on 20 November 2019 with no updates (3 pages)
27 September 2019Previous accounting period shortened from 1 January 2019 to 31 December 2018 (1 page)
6 February 2019Compulsory strike-off action has been discontinued (1 page)
5 February 2019First Gazette notice for compulsory strike-off (1 page)
5 February 2019Confirmation statement made on 20 November 2018 with no updates (3 pages)
17 December 2018Total exemption full accounts made up to 31 December 2017 (6 pages)
21 September 2018Previous accounting period shortened from 2 January 2018 to 1 January 2018 (1 page)
23 March 2018Total exemption full accounts made up to 31 December 2016 (6 pages)
29 December 2017Previous accounting period shortened from 3 January 2017 to 2 January 2017 (1 page)
29 December 2017Previous accounting period shortened from 3 January 2017 to 2 January 2017 (1 page)
21 November 2017Confirmation statement made on 20 November 2017 with no updates (3 pages)
21 November 2017Confirmation statement made on 20 November 2017 with no updates (3 pages)
4 October 2017Previous accounting period shortened from 4 January 2017 to 3 January 2017 (1 page)
4 October 2017Previous accounting period shortened from 4 January 2017 to 3 January 2017 (1 page)
8 June 2017Appointment of Mrs Sylvia Neumann as a director on 1 June 2017 (2 pages)
8 June 2017Appointment of Mrs Sylvia Neumann as a director on 1 June 2017 (2 pages)
11 January 2017Confirmation statement made on 20 November 2016 with updates (6 pages)
11 January 2017Confirmation statement made on 20 November 2016 with updates (6 pages)
29 December 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
29 December 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
30 September 2016Previous accounting period shortened from 5 January 2016 to 4 January 2016 (1 page)
30 September 2016Previous accounting period shortened from 5 January 2016 to 4 January 2016 (1 page)
22 September 2016Previous accounting period extended from 25 December 2015 to 5 January 2016 (1 page)
22 September 2016Previous accounting period extended from 25 December 2015 to 5 January 2016 (1 page)
22 March 2016Total exemption small company accounts made up to 31 December 2014 (4 pages)
22 March 2016Total exemption small company accounts made up to 31 December 2014 (4 pages)
23 December 2015Previous accounting period shortened from 26 December 2014 to 25 December 2014 (1 page)
23 December 2015Previous accounting period shortened from 26 December 2014 to 25 December 2014 (1 page)
14 December 2015Annual return made up to 20 November 2015 with a full list of shareholders
Statement of capital on 2015-12-14
  • GBP 10,007
(3 pages)
14 December 2015Annual return made up to 20 November 2015 with a full list of shareholders
Statement of capital on 2015-12-14
  • GBP 10,007
(3 pages)
24 September 2015Previous accounting period shortened from 27 December 2014 to 26 December 2014 (1 page)
24 September 2015Previous accounting period shortened from 27 December 2014 to 26 December 2014 (1 page)
29 January 2015Annual return made up to 20 November 2014 with a full list of shareholders
Statement of capital on 2015-01-29
  • GBP 10,007
(5 pages)
29 January 2015Termination of appointment of Max Marcus Mechlowitz as a secretary on 6 December 2014 (1 page)
29 January 2015Termination of appointment of Max Marcus Mechlowitz as a director on 6 December 2014 (1 page)
29 January 2015Termination of appointment of Max Marcus Mechlowitz as a director on 6 December 2014 (1 page)
29 January 2015Termination of appointment of Max Marcus Mechlowitz as a director on 6 December 2014 (1 page)
29 January 2015Annual return made up to 20 November 2014 with a full list of shareholders
Statement of capital on 2015-01-29
  • GBP 10,007
(5 pages)
29 January 2015Termination of appointment of Max Marcus Mechlowitz as a secretary on 6 December 2014 (1 page)
29 January 2015Termination of appointment of Max Marcus Mechlowitz as a secretary on 6 December 2014 (1 page)
23 December 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
23 December 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
23 September 2014Previous accounting period shortened from 28 December 2013 to 27 December 2013 (1 page)
23 September 2014Previous accounting period shortened from 28 December 2013 to 27 December 2013 (1 page)
18 February 2014Annual return made up to 20 November 2013 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 10,007
(5 pages)
18 February 2014Annual return made up to 20 November 2013 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 10,007
(5 pages)
22 December 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
22 December 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
14 November 2013Registered office address changed from 86 Princess Street Manchester M1 6NP on 14 November 2013 (1 page)
14 November 2013Registered office address changed from 86 Princess Street Manchester M1 6NP on 14 November 2013 (1 page)
23 September 2013Previous accounting period shortened from 29 December 2012 to 28 December 2012 (1 page)
23 September 2013Previous accounting period shortened from 29 December 2012 to 28 December 2012 (1 page)
9 January 2013Annual return made up to 20 November 2012 with a full list of shareholders (5 pages)
9 January 2013Annual return made up to 20 November 2012 with a full list of shareholders (5 pages)
24 December 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
24 December 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
25 September 2012Previous accounting period shortened from 30 December 2011 to 29 December 2011 (1 page)
25 September 2012Previous accounting period shortened from 30 December 2011 to 29 December 2011 (1 page)
4 January 2012Total exemption small company accounts made up to 31 December 2010 (4 pages)
4 January 2012Total exemption small company accounts made up to 31 December 2010 (4 pages)
24 November 2011Annual return made up to 20 November 2011 with a full list of shareholders (5 pages)
24 November 2011Annual return made up to 20 November 2011 with a full list of shareholders (5 pages)
27 September 2011Previous accounting period shortened from 31 December 2010 to 30 December 2010 (1 page)
27 September 2011Previous accounting period shortened from 31 December 2010 to 30 December 2010 (1 page)
4 February 2011Annual return made up to 20 November 2010 with a full list of shareholders (5 pages)
4 February 2011Annual return made up to 20 November 2010 with a full list of shareholders (5 pages)
25 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
25 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
17 June 2010Previous accounting period extended from 28 September 2009 to 31 December 2009 (1 page)
17 June 2010Previous accounting period extended from 28 September 2009 to 31 December 2009 (1 page)
12 January 2010Director's details changed for Dolly Mechlowitz on 19 November 2009 (2 pages)
12 January 2010Director's details changed for Dolly Mechlowitz on 19 November 2009 (2 pages)
12 January 2010Annual return made up to 20 November 2009 with a full list of shareholders (5 pages)
12 January 2010Annual return made up to 20 November 2009 with a full list of shareholders (5 pages)
24 September 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
24 September 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
22 July 2009Accounting reference date shortened from 29/09/2008 to 28/09/2008 (1 page)
22 July 2009Accounting reference date shortened from 29/09/2008 to 28/09/2008 (1 page)
9 March 2009Return made up to 20/11/08; full list of members (3 pages)
9 March 2009Return made up to 20/11/08; full list of members (3 pages)
28 July 2008Total exemption small company accounts made up to 30 September 2007 (4 pages)
28 July 2008Total exemption small company accounts made up to 30 September 2007 (4 pages)
25 July 2008Appointment terminated director avi mechlowitz (1 page)
25 July 2008Appointment terminated director avi mechlowitz (1 page)
3 March 2008Return made up to 20/11/07; no change of members (7 pages)
3 March 2008Return made up to 20/11/07; no change of members (7 pages)
11 December 2007New director appointed (2 pages)
11 December 2007New director appointed (2 pages)
27 October 2007Total exemption small company accounts made up to 30 September 2006 (4 pages)
27 October 2007Total exemption small company accounts made up to 30 September 2006 (4 pages)
1 August 2007Accounting reference date shortened from 30/09/06 to 29/09/06 (1 page)
1 August 2007Accounting reference date shortened from 30/09/06 to 29/09/06 (1 page)
12 December 2006Return made up to 20/11/06; full list of members (7 pages)
12 December 2006Return made up to 20/11/06; full list of members (7 pages)
7 August 2006Total exemption small company accounts made up to 30 September 2005 (4 pages)
7 August 2006Total exemption small company accounts made up to 30 September 2005 (4 pages)
20 December 2005Return made up to 20/11/05; full list of members (7 pages)
20 December 2005Return made up to 20/11/05; full list of members (7 pages)
3 August 2005Total exemption small company accounts made up to 30 September 2004 (4 pages)
3 August 2005Total exemption small company accounts made up to 30 September 2004 (4 pages)
22 July 2005Registered office changed on 22/07/05 from: sandy mill schofield street royton oldham. OL2 6PW (1 page)
22 July 2005Registered office changed on 22/07/05 from: sandy mill schofield street royton oldham. OL2 6PW (1 page)
20 December 2004Return made up to 20/11/04; full list of members (7 pages)
20 December 2004Return made up to 20/11/04; full list of members (7 pages)
30 July 2004Total exemption small company accounts made up to 30 September 2003 (5 pages)
30 July 2004Total exemption small company accounts made up to 30 September 2003 (5 pages)
21 April 2004Return made up to 20/11/03; full list of members (7 pages)
21 April 2004Return made up to 20/11/03; full list of members (7 pages)
5 August 2003Total exemption small company accounts made up to 30 September 2002 (4 pages)
5 August 2003Total exemption small company accounts made up to 30 September 2002 (4 pages)
14 April 2003Company name changed michael products LIMITED\certificate issued on 13/04/03 (2 pages)
14 April 2003Company name changed michael products LIMITED\certificate issued on 13/04/03 (2 pages)
5 December 2002Return made up to 20/11/02; full list of members (7 pages)
5 December 2002Return made up to 20/11/02; full list of members (7 pages)
25 July 2002Accounts for a dormant company made up to 30 September 2001 (4 pages)
25 July 2002Accounts for a dormant company made up to 30 September 2001 (4 pages)
28 May 2002Return made up to 20/11/01; full list of members (6 pages)
28 May 2002Return made up to 20/11/01; full list of members (6 pages)
21 June 2001Particulars of mortgage/charge (5 pages)
21 June 2001Particulars of mortgage/charge (5 pages)
15 June 2001Particulars of mortgage/charge (3 pages)
15 June 2001Particulars of mortgage/charge (3 pages)
8 June 2001Accounts for a small company made up to 30 September 2000 (4 pages)
8 June 2001Accounts for a small company made up to 30 September 2000 (4 pages)
12 January 2001Return made up to 20/11/00; full list of members (6 pages)
12 January 2001Return made up to 20/11/00; full list of members (6 pages)
18 July 2000Accounts for a small company made up to 30 September 1999 (4 pages)
18 July 2000Accounts for a small company made up to 30 September 1999 (4 pages)
25 January 2000Return made up to 20/11/99; full list of members (6 pages)
25 January 2000Return made up to 20/11/99; full list of members (6 pages)
27 July 1999Accounts for a small company made up to 30 September 1998 (4 pages)
27 July 1999Accounts for a small company made up to 30 September 1998 (4 pages)
28 January 1999Return made up to 20/11/98; full list of members (7 pages)
28 January 1999Return made up to 20/11/98; full list of members (7 pages)
3 August 1998Accounts for a small company made up to 30 September 1997 (4 pages)
3 August 1998Accounts for a small company made up to 30 September 1997 (4 pages)
22 December 1997Return made up to 20/11/97; no change of members (5 pages)
22 December 1997Return made up to 20/11/97; no change of members (5 pages)
31 December 1996Return made up to 20/11/96; no change of members (5 pages)
31 December 1996Return made up to 20/11/96; no change of members (5 pages)
26 July 1996Accounts for a small company made up to 30 September 1995 (5 pages)
26 July 1996Accounts for a small company made up to 30 September 1995 (5 pages)
13 December 1995Return made up to 20/11/95; full list of members (8 pages)
13 December 1995Return made up to 20/11/95; full list of members (8 pages)
31 July 1995Accounts for a small company made up to 30 September 1994 (5 pages)
31 July 1995Accounts for a small company made up to 30 September 1994 (5 pages)
1 January 1995A selection of documents registered before 1 January 1995 (27 pages)