Company NameN G Consultants Limited
DirectorNigel Francis George Ecclestone
Company StatusActive
Company Number03229342
CategoryPrivate Limited Company
Incorporation Date25 July 1996(27 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7481Portrait photographic activities, other specialist photography, film processing
SIC 74209Photographic activities not elsewhere classified

Directors

Director NameMr Nigel Francis George Ecclestone
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed25 July 1996(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressValley View 14a Willoughby Road
Morcott
Oakham
Leicestershire
LE15 9DY
Secretary NameMr Michael John Ecclestone
NationalityBritish
StatusCurrent
Appointed25 July 1996(same day as company formation)
RoleCompany Director
Correspondence Address14 Willoughby Road
Morcott
Oakham
Leicestershire
LE15 9DY
Secretary NameMrs Melanie Diana Sophie Burton
StatusCurrent
Appointed07 April 2022(25 years, 8 months after company formation)
Appointment Duration2 years
RoleCompany Director
Correspondence AddressCentury Buildings 14 St Mary's Parsonage
Manchester
M3 2DF

Contact

Websitengconsultantsglobal.com

Location

Registered AddressC/O Btmr Limited Century Buildings
14 St. Mary's Parsonage
Manchester
M3 2DF
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address MatchesOver 50 other UK companies use this postal address

Financials

Year2013
Net Worth£3,991
Cash£5,848
Current Liabilities£14,951

Accounts

Latest Accounts31 May 2023 (11 months, 1 week ago)
Next Accounts Due28 February 2025 (9 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return3 May 2023 (1 year ago)
Next Return Due17 May 2024 (1 week, 4 days from now)

Filing History

30 July 2020Confirmation statement made on 25 July 2020 with no updates (3 pages)
26 February 2020Total exemption full accounts made up to 31 May 2019 (8 pages)
9 August 2019Confirmation statement made on 25 July 2019 with no updates (3 pages)
25 February 2019Total exemption full accounts made up to 31 May 2018 (8 pages)
29 August 2018Confirmation statement made on 25 July 2018 with no updates (3 pages)
22 February 2018Total exemption full accounts made up to 31 May 2017 (8 pages)
22 August 2017Confirmation statement made on 25 July 2017 with updates (5 pages)
22 August 2017Notification of Nigel Francis George Ecclestone as a person with significant control on 6 April 2016 (2 pages)
22 August 2017Confirmation statement made on 25 July 2017 with updates (5 pages)
22 August 2017Notification of Nigel Francis George Ecclestone as a person with significant control on 6 April 2016 (2 pages)
27 March 2017Amended total exemption small company accounts made up to 31 May 2016 (6 pages)
27 March 2017Amended total exemption small company accounts made up to 31 May 2016 (6 pages)
16 February 2017Total exemption small company accounts made up to 31 May 2016 (6 pages)
16 February 2017Total exemption small company accounts made up to 31 May 2016 (6 pages)
2 August 2016Confirmation statement made on 25 July 2016 with updates (6 pages)
2 August 2016Confirmation statement made on 25 July 2016 with updates (6 pages)
25 February 2016Total exemption small company accounts made up to 31 May 2015 (6 pages)
25 February 2016Total exemption small company accounts made up to 31 May 2015 (6 pages)
10 August 2015Annual return made up to 25 July 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 3
(4 pages)
10 August 2015Annual return made up to 25 July 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 3
(4 pages)
24 February 2015Total exemption small company accounts made up to 31 May 2014 (6 pages)
24 February 2015Total exemption small company accounts made up to 31 May 2014 (6 pages)
14 August 2014Annual return made up to 25 July 2014 with a full list of shareholders
Statement of capital on 2014-08-14
  • GBP 3
(4 pages)
14 August 2014Annual return made up to 25 July 2014 with a full list of shareholders
Statement of capital on 2014-08-14
  • GBP 3
(4 pages)
24 February 2014Total exemption small company accounts made up to 31 May 2013 (6 pages)
24 February 2014Total exemption small company accounts made up to 31 May 2013 (6 pages)
29 August 2013Annual return made up to 25 July 2013 with a full list of shareholders
Statement of capital on 2013-08-29
  • GBP 6
(4 pages)
29 August 2013Annual return made up to 25 July 2013 with a full list of shareholders
Statement of capital on 2013-08-29
  • GBP 6
(4 pages)
26 February 2013Total exemption small company accounts made up to 31 May 2012 (8 pages)
26 February 2013Total exemption small company accounts made up to 31 May 2012 (8 pages)
15 January 2013Registered office address changed from Century Buildings 14 St. Mary's Parsonage Manchester M3 2DF England on 15 January 2013 (1 page)
15 January 2013Registered office address changed from Century Buildings 14 St. Mary's Parsonage Manchester M3 2DF England on 15 January 2013 (1 page)
11 December 2012Registered office address changed from C/O Montpelier Professional (Manchester) Limited Montpelier House 62-66 Deansgate Manchester M3 2EN United Kingdom on 11 December 2012 (1 page)
11 December 2012Registered office address changed from C/O Montpelier Professional (Manchester) Limited Montpelier House 62-66 Deansgate Manchester M3 2EN United Kingdom on 11 December 2012 (1 page)
15 August 2012Annual return made up to 25 July 2012 with a full list of shareholders (4 pages)
15 August 2012Annual return made up to 25 July 2012 with a full list of shareholders (4 pages)
27 February 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
27 February 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
25 July 2011Annual return made up to 25 July 2011 with a full list of shareholders (4 pages)
25 July 2011Annual return made up to 25 July 2011 with a full list of shareholders (4 pages)
28 February 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
28 February 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
2 August 2010Registered office address changed from C/O Montpelier Professional Limited, Montpelier House 62-66 Deansgate Manchester M3 2EN on 2 August 2010 (1 page)
2 August 2010Registered office address changed from C/O Montpelier Professional Limited, Montpelier House 62-66 Deansgate Manchester M3 2EN on 2 August 2010 (1 page)
2 August 2010Annual return made up to 25 July 2010 with a full list of shareholders (4 pages)
2 August 2010Registered office address changed from C/O Montpelier Professional Limited, Montpelier House 62-66 Deansgate Manchester M3 2EN on 2 August 2010 (1 page)
2 August 2010Annual return made up to 25 July 2010 with a full list of shareholders (4 pages)
30 July 2010Director's details changed for Nigel Francis George Ecclestone on 25 July 2010 (2 pages)
30 July 2010Secretary's details changed for Michael John Ecclestone on 25 July 2010 (1 page)
30 July 2010Director's details changed for Nigel Francis George Ecclestone on 25 July 2010 (2 pages)
30 July 2010Secretary's details changed for Michael John Ecclestone on 25 July 2010 (1 page)
23 February 2010Total exemption small company accounts made up to 31 May 2009 (5 pages)
23 February 2010Total exemption small company accounts made up to 31 May 2009 (5 pages)
21 October 2009Annual return made up to 25 July 2009 with a full list of shareholders (3 pages)
21 October 2009Annual return made up to 25 July 2009 with a full list of shareholders (3 pages)
30 March 2009Total exemption small company accounts made up to 31 May 2008 (4 pages)
30 March 2009Total exemption small company accounts made up to 31 May 2008 (4 pages)
2 September 2008Return made up to 25/07/08; full list of members (3 pages)
2 September 2008Return made up to 25/07/08; full list of members (3 pages)
22 May 2008Total exemption small company accounts made up to 31 May 2007 (5 pages)
22 May 2008Total exemption small company accounts made up to 31 May 2007 (5 pages)
16 October 2007Return made up to 25/07/07; full list of members (2 pages)
16 October 2007Return made up to 25/07/07; full list of members (2 pages)
4 April 2007Total exemption small company accounts made up to 31 May 2006 (5 pages)
4 April 2007Total exemption small company accounts made up to 31 May 2006 (5 pages)
18 August 2006Return made up to 25/07/06; full list of members (2 pages)
18 August 2006Return made up to 25/07/06; full list of members (2 pages)
3 March 2006Total exemption small company accounts made up to 31 May 2005 (4 pages)
3 March 2006Total exemption small company accounts made up to 31 May 2005 (4 pages)
15 September 2005Return made up to 25/07/05; full list of members (2 pages)
15 September 2005Return made up to 25/07/05; full list of members (2 pages)
29 July 2005Registered office changed on 29/07/05 from: c/o thomson morley jackson & co 2ND floor brook house 64-72 spring gardens manchester M2 2BQ (1 page)
29 July 2005Registered office changed on 29/07/05 from: c/o montpelier professional LIMITED, montpelier house 62-66 deansgate manchester M3 2EN (1 page)
29 July 2005Registered office changed on 29/07/05 from: c/o thomson morley jackson & co 2ND floor brook house 64-72 spring gardens manchester M2 2BQ (1 page)
29 July 2005Registered office changed on 29/07/05 from: c/o montpelier professional LIMITED, montpelier house 62-66 deansgate manchester M3 2EN (1 page)
18 May 2005Total exemption small company accounts made up to 31 May 2004 (4 pages)
18 May 2005Total exemption small company accounts made up to 31 May 2004 (4 pages)
19 August 2004Return made up to 25/07/04; full list of members (6 pages)
19 August 2004Return made up to 25/07/04; full list of members (6 pages)
11 February 2004Total exemption small company accounts made up to 31 May 2003 (4 pages)
11 February 2004Total exemption small company accounts made up to 31 May 2003 (4 pages)
23 October 2003Return made up to 25/07/03; full list of members (6 pages)
23 October 2003Return made up to 25/07/03; full list of members (6 pages)
17 March 2003Total exemption small company accounts made up to 31 May 2002 (4 pages)
17 March 2003Total exemption small company accounts made up to 31 May 2002 (4 pages)
16 August 2002Return made up to 25/07/02; full list of members
  • 363(287) ‐ Registered office changed on 16/08/02
(6 pages)
16 August 2002Return made up to 25/07/02; full list of members
  • 363(287) ‐ Registered office changed on 16/08/02
(6 pages)
29 March 2002Total exemption small company accounts made up to 31 May 2001 (4 pages)
29 March 2002Total exemption small company accounts made up to 31 May 2001 (4 pages)
18 March 2002Registered office changed on 18/03/02 from: brook house 64/72 spring gardens manchester M2 2BQ (1 page)
18 March 2002Registered office changed on 18/03/02 from: brook house 64/72 spring gardens manchester M2 2BQ (1 page)
19 September 2001Return made up to 25/07/01; full list of members (6 pages)
19 September 2001Return made up to 25/07/01; full list of members (6 pages)
3 July 2001Total exemption small company accounts made up to 31 May 2000 (4 pages)
3 July 2001Total exemption small company accounts made up to 31 May 2000 (4 pages)
15 August 2000Return made up to 25/07/00; full list of members (6 pages)
15 August 2000Return made up to 25/07/00; full list of members (6 pages)
9 March 2000Accounts for a small company made up to 31 May 1999 (4 pages)
9 March 2000Accounts for a small company made up to 31 May 1999 (4 pages)
13 September 1999Return made up to 25/07/99; no change of members (4 pages)
13 September 1999Return made up to 25/07/99; no change of members (4 pages)
18 June 1999Return made up to 25/07/98; no change of members (4 pages)
18 June 1999Return made up to 25/07/98; no change of members (4 pages)
29 March 1999Accounts for a small company made up to 31 May 1998 (6 pages)
29 March 1999Accounts for a small company made up to 31 May 1998 (6 pages)
14 January 1998Accounts for a small company made up to 31 May 1997 (6 pages)
14 January 1998Accounts for a small company made up to 31 May 1997 (6 pages)
8 August 1997Return made up to 25/07/97; full list of members (6 pages)
8 August 1997Return made up to 25/07/97; full list of members (6 pages)
14 January 1997Ad 01/12/96--------- £ si 1@1=1 £ ic 2/3 (2 pages)
14 January 1997Ad 01/12/96--------- £ si 1@1=1 £ ic 2/3 (2 pages)
7 October 1996Accounting reference date shortened from 31/07/97 to 31/05/97 (1 page)
7 October 1996Accounting reference date shortened from 31/07/97 to 31/05/97 (1 page)
25 July 1996Incorporation (20 pages)
25 July 1996Incorporation (20 pages)