NGAGE BUSINESS SERVICES LIMITED - AYLESBURY
Company Profile | Company Filings |
Overview
NGAGE BUSINESS SERVICES LIMITED is a Private Limited Company from AYLESBURY ENGLAND and has the status: Active.
NGAGE BUSINESS SERVICES LIMITED was incorporated 17 years ago on 18/07/2006 and has the registered number: 05879544. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/12/2024.
NGAGE BUSINESS SERVICES LIMITED was incorporated 17 years ago on 18/07/2006 and has the registered number: 05879544. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/12/2024.
NGAGE BUSINESS SERVICES LIMITED - AYLESBURY
This company is listed in the following categories:
70229 - Management consultancy activities other than financial management
70229 - Management consultancy activities other than financial management
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 3 | 31/03/2023 | 31/12/2024 |
Registered Office
1 EDISON ROAD
AYLESBURY
BUCKINGHAMSHIRE
HP19 8TE
ENGLAND
This Company Originates in : United Kingdom
Previous trading names include:
ALDWYCH 101 LIMITED (until 12/09/2007)
ALDWYCH 101 LIMITED (until 12/09/2007)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
05/07/2023 | 19/07/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
SARAH JANE RANDALL | Dec 1973 | British | Director | 2015-03-19 | CURRENT |
MISS LYNSEY ELIZABETH LOUISE DUNN | May 1979 | British | Director | 2010-05-01 | CURRENT |
HEATHER FRANCES DEAN | Dec 1960 | British | Director | 2011-07-01 | CURRENT |
MR CLIVE ADRIAN CHAMPNEY | Dec 1962 | United Kingdom | Director | 2017-05-01 | CURRENT |
PHILIPPA ELIZABETH BATTING | Jul 1960 | Irish | Director | 2009-08-01 | CURRENT |
ALDWYCH SECRETARIES LIMITED | Corporate Secretary | 2006-07-18 UNTIL 2011-01-27 | RESIGNED | ||
MS ELAINE PATRICIA WHITTAKER | Apr 1957 | British | Director | 2006-07-20 UNTIL 2008-07-31 | RESIGNED |
MRS DEBORAH WHARTON | Mar 1956 | British | Director | 2008-01-01 UNTIL 2010-03-31 | RESIGNED |
JAMIE RICHARD SIMS | Sep 1968 | British | Director | 2006-07-20 UNTIL 2010-03-31 | RESIGNED |
JAMIE RICHARD SIMS | Sep 1968 | British | Director | 2010-10-01 UNTIL 2014-12-11 | RESIGNED |
MR ALEXANDER LEONARD JOHN PRATT | Jan 1963 | British | Director | 2006-07-20 UNTIL 2008-09-30 | RESIGNED |
ROBERT STEPHEN LANGTON | Feb 1943 | British | Director | 2008-10-23 UNTIL 2012-01-26 | RESIGNED |
MR ROBERT FRANCOIS JONCKHEER | May 1948 | British | Director | 2006-07-18 UNTIL 2006-07-20 | RESIGNED |
MR GRAEME ALBERT FINCH | May 1955 | British | Director | 2006-07-20 UNTIL 2007-09-30 | RESIGNED |
MR PETER ALAN DAVIS | Mar 1947 | British | Director | 2010-05-01 UNTIL 2012-04-19 | RESIGNED |
ROBERT FRANCOIS JONCKEER | British | Secretary | 2011-01-27 UNTIL 2017-10-10 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Ngage Solutions Limited | 2016-04-06 | Aylesbury Buckinghamshire |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
NGAGE_BUSINESS_SERVICES_L - Accounts | 2023-10-07 | 31-03-2023 | £42,909 Cash £42,922 equity |
NGAGE_BUSINESS_SERVICES_L - Accounts | 2022-09-29 | 31-03-2022 | £43,619 Cash £43,648 equity |
NGAGE_BUSINESS_SERVICES_L - Accounts | 2021-09-23 | 31-03-2021 | £11,394 Cash £45,009 equity |
NGAGE_BUSINESS_SERVICES_L - Accounts | 2020-10-15 | 31-03-2020 | £26,302 Cash £37,439 equity |
NGAGE_BUSINESS_SERVICES_L - Accounts | 2019-10-25 | 31-03-2019 | £30,461 Cash £28,479 equity |