Advanced company searchLink opens in new window

NTG ROAD UK LIMITED

Company number 10533915

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
19 Apr 2024 AD01 Registered office address changed from 1a & 2a Oaktree Business Park Cadley Hills Road Swadlincote Derbyshire DE11 9DJ England to Unit 1 Liberty Park Burton Old Road Lichfield WS14 9HY on 19 April 2024
27 Sep 2023 AA Full accounts made up to 31 December 2022
26 May 2023 PSC02 Notification of Ntg Nordic Transport Group a/S as a person with significant control on 25 May 2023
15 May 2023 CS01 Confirmation statement made on 26 April 2023 with updates
05 Oct 2022 AA Accounts for a small company made up to 31 December 2021
22 Jul 2022 AD01 Registered office address changed from Unit 5, Malory Road Beacon Park Gorleston Great Yarmouth Norfolk NR31 7DT England to 1a & 2a Oaktree Business Park Cadley Hills Road Swadlincote Derbyshire DE11 9DJ on 22 July 2022
11 May 2022 CS01 Confirmation statement made on 26 April 2022 with updates
10 May 2022 PSC04 Change of details for Kristian Hansen as a person with significant control on 10 May 2022
10 May 2022 CH01 Director's details changed for Kristian Hansen on 10 May 2022
10 May 2022 CH01 Director's details changed for Mr Michael Larsen on 10 May 2022
13 Jan 2022 AA Accounts for a small company made up to 31 December 2020
31 Dec 2021 AA01 Current accounting period shortened from 31 December 2020 to 30 December 2020
05 May 2021 SH01 Statement of capital following an allotment of shares on 3 January 2021
  • GBP 100
05 May 2021 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Previous allotted shares/ratification of allotment of shares 3RD jan 2017 14/04/2021
26 Apr 2021 CS01 Confirmation statement made on 26 April 2021 with updates
16 Apr 2021 CS01 Confirmation statement made on 7 February 2021 with updates
22 Feb 2021 RESOLUTIONS Resolutions
  • RES13 ‐ Directors conflicts of interest article disapplied for transfer of shares 29/12/2020
15 Feb 2021 RESOLUTIONS Resolutions
  • RES13 ‐ Resolve conflict of interet 29/12/2020
05 Jan 2021 SH01 Statement of capital following an allotment of shares on 14 December 2020
  • GBP 200,000
05 Jan 2021 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
06 Aug 2020 AA Accounts for a dormant company made up to 31 December 2019
02 Jun 2020 AP01 Appointment of Michael Larsen as a director on 27 May 2020
02 Jun 2020 TM01 Termination of appointment of Mikkel Fruergaard as a director on 17 May 2020
11 Feb 2020 CS01 Confirmation statement made on 7 February 2020 with updates
07 Feb 2020 PSC01 Notification of Kristian Hansen as a person with significant control on 6 February 2020