Company NameN.G.I.K Limited
DirectorMark Goodby
Company StatusActive
Company Number04891365
CategoryPrivate Limited Company
Incorporation Date8 September 2003(20 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 71122Engineering related scientific and technical consulting activities

Directors

Director NameMr Mark Goodby
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed08 September 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address34 Tingle View
Leeds
LS12 6LJ
Secretary NameMrs Philippa Thwaite
NationalityBritish
StatusCurrent
Appointed08 September 2003(same day as company formation)
RoleCompany Director
Correspondence Address34 Tingle View
New Farnley
Leeds
LS12 6LJ
Secretary NameIncorporate Secretariat Limited (Corporation)
StatusResigned
Appointed08 September 2003(same day as company formation)
Correspondence AddressMellier House
26a Albemarle Street
London
W1S 4HY

Location

Registered Address34 Tingle View
New Farnley
Leeds
LS12 6LJ
RegionYorkshire and The Humber
ConstituencyLeeds West
CountyWest Yorkshire
WardFarnley and Wortley
Built Up AreaWest Yorkshire

Shareholders

4 at £1Mark Goodby
100.00%
Ordinary

Financials

Year2014
Net Worth£21,018
Cash£32,108
Current Liabilities£20,075

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryMicro Entity
Accounts Year End30 September

Returns

Latest Return8 September 2023 (7 months, 2 weeks ago)
Next Return Due22 September 2024 (4 months, 4 weeks from now)

Filing History

22 September 2023Confirmation statement made on 8 September 2023 with no updates (3 pages)
24 March 2023Micro company accounts made up to 30 September 2022 (4 pages)
18 September 2022Confirmation statement made on 8 September 2022 with no updates (3 pages)
12 June 2022Micro company accounts made up to 30 September 2021 (4 pages)
17 September 2021Confirmation statement made on 8 September 2021 with no updates (3 pages)
5 July 2021Micro company accounts made up to 30 September 2020 (4 pages)
30 September 2020Confirmation statement made on 8 September 2020 with no updates (3 pages)
31 May 2020Micro company accounts made up to 30 September 2019 (4 pages)
18 September 2019Confirmation statement made on 8 September 2019 with no updates (3 pages)
17 June 2019Micro company accounts made up to 30 September 2018 (4 pages)
25 September 2018Confirmation statement made on 8 September 2018 with no updates (3 pages)
5 June 2018Micro company accounts made up to 30 September 2017 (4 pages)
20 September 2017Change of details for Mr Mark Goodby as a person with significant control on 6 April 2016 (2 pages)
20 September 2017Confirmation statement made on 8 September 2017 with no updates (3 pages)
20 September 2017Change of details for Mr Mark Goodby as a person with significant control on 6 April 2016 (2 pages)
20 September 2017Confirmation statement made on 8 September 2017 with no updates (3 pages)
7 June 2017Total exemption small company accounts made up to 30 September 2016 (4 pages)
7 June 2017Total exemption small company accounts made up to 30 September 2016 (4 pages)
21 September 2016Confirmation statement made on 8 September 2016 with updates (6 pages)
21 September 2016Confirmation statement made on 8 September 2016 with updates (6 pages)
21 June 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
21 June 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
1 October 2015Annual return made up to 8 September 2015 with a full list of shareholders
Statement of capital on 2015-10-01
  • GBP 4
(3 pages)
1 October 2015Annual return made up to 8 September 2015 with a full list of shareholders
Statement of capital on 2015-10-01
  • GBP 4
(3 pages)
1 October 2015Annual return made up to 8 September 2015 with a full list of shareholders
Statement of capital on 2015-10-01
  • GBP 4
(3 pages)
10 June 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
10 June 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
16 September 2014Annual return made up to 8 September 2014 with a full list of shareholders
Statement of capital on 2014-09-16
  • GBP 4
(3 pages)
16 September 2014Annual return made up to 8 September 2014 with a full list of shareholders
Statement of capital on 2014-09-16
  • GBP 4
(3 pages)
16 September 2014Annual return made up to 8 September 2014 with a full list of shareholders
Statement of capital on 2014-09-16
  • GBP 4
(3 pages)
26 June 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
26 June 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
11 September 2013Annual return made up to 8 September 2013 with a full list of shareholders
Statement of capital on 2013-09-11
  • GBP 4
(3 pages)
11 September 2013Annual return made up to 8 September 2013 with a full list of shareholders
Statement of capital on 2013-09-11
  • GBP 4
(3 pages)
11 September 2013Annual return made up to 8 September 2013 with a full list of shareholders
Statement of capital on 2013-09-11
  • GBP 4
(3 pages)
25 June 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
25 June 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
24 September 2012Annual return made up to 8 September 2012 with a full list of shareholders (3 pages)
24 September 2012Annual return made up to 8 September 2012 with a full list of shareholders (3 pages)
24 September 2012Annual return made up to 8 September 2012 with a full list of shareholders (3 pages)
20 June 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
20 June 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
10 October 2011Annual return made up to 8 September 2011 with a full list of shareholders (3 pages)
10 October 2011Director's details changed for Mr Mark Goodby on 6 October 2011 (2 pages)
10 October 2011Director's details changed for Mr Mark Goodby on 6 October 2011 (2 pages)
10 October 2011Director's details changed for Mr Mark Goodby on 6 October 2011 (2 pages)
10 October 2011Annual return made up to 8 September 2011 with a full list of shareholders (3 pages)
10 October 2011Annual return made up to 8 September 2011 with a full list of shareholders (3 pages)
25 July 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
25 July 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
8 October 2010Annual return made up to 8 September 2010 with a full list of shareholders (3 pages)
8 October 2010Annual return made up to 8 September 2010 with a full list of shareholders (3 pages)
8 October 2010Annual return made up to 8 September 2010 with a full list of shareholders (3 pages)
24 February 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
24 February 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
22 October 2009Director's details changed for Mark Goodby on 19 October 2009 (2 pages)
22 October 2009Secretary's details changed for Philippa Thwaite on 19 October 2009 (1 page)
22 October 2009Registered office address changed from 3 Rotherham Road Scarcliffe Chesterfield Derbyshire S44 6ST on 22 October 2009 (1 page)
22 October 2009Director's details changed for Mark Goodby on 19 October 2009 (2 pages)
22 October 2009Secretary's details changed for Philippa Thwaite on 19 October 2009 (1 page)
22 October 2009Registered office address changed from 3 Rotherham Road Scarcliffe Chesterfield Derbyshire S44 6ST on 22 October 2009 (1 page)
12 October 2009Annual return made up to 8 September 2009 with a full list of shareholders (3 pages)
12 October 2009Annual return made up to 8 September 2009 with a full list of shareholders (3 pages)
12 October 2009Annual return made up to 8 September 2009 with a full list of shareholders (3 pages)
23 June 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
23 June 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
24 November 2008Registered office changed on 24/11/2008 from 67 dunlop avenue new farnley leeds LS12 6LE united kingdom (1 page)
24 November 2008Director's change of particulars / mark goodby / 24/11/2008 (1 page)
24 November 2008Secretary's change of particulars / philippa thwaite / 24/11/2008 (1 page)
24 November 2008Registered office changed on 24/11/2008 from 67 dunlop avenue new farnley leeds LS12 6LE united kingdom (1 page)
24 November 2008Secretary's change of particulars / philippa thwaite / 24/11/2008 (1 page)
24 November 2008Director's change of particulars / mark goodby / 24/11/2008 (1 page)
25 September 2008Return made up to 08/09/08; full list of members (3 pages)
25 September 2008Return made up to 08/09/08; full list of members (3 pages)
1 April 2008Registered office changed on 01/04/2008 from apartment 26 1535 the melting point, 1 firth street huddersfield west yorkshire HD1 3BB (1 page)
1 April 2008Director's change of particulars / mark goodby / 31/03/2008 (1 page)
1 April 2008Director's change of particulars / mark goodby / 31/03/2008 (1 page)
1 April 2008Registered office changed on 01/04/2008 from apartment 26 1535 the melting point, 1 firth street huddersfield west yorkshire HD1 3BB (1 page)
31 March 2008Secretary's change of particulars / philippa thwaite / 31/03/2008 (1 page)
31 March 2008Secretary's change of particulars / philippa thwaite / 31/03/2008 (1 page)
6 February 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
6 February 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
21 November 2007Ad 21/11/07--------- £ si 2@1=2 £ ic 2/4 (1 page)
21 November 2007Ad 21/11/07--------- £ si 2@1=2 £ ic 2/4 (1 page)
1 October 2007Return made up to 08/09/07; full list of members (2 pages)
1 October 2007Return made up to 08/09/07; full list of members (2 pages)
12 July 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
12 July 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
12 March 2007Ad 12/03/07--------- £ si 2@1=2 £ ic 2/4 (1 page)
12 March 2007Ad 12/03/07--------- £ si 2@1=2 £ ic 2/4 (1 page)
22 September 2006Return made up to 08/09/06; full list of members (2 pages)
22 September 2006Return made up to 08/09/06; full list of members (2 pages)
7 August 2006Director's particulars changed (1 page)
7 August 2006Registered office changed on 07/08/06 from: apartment 11 1535 the melting point, 1 firh street hudersfield west yorkshire HD1 3BB (1 page)
7 August 2006Director's particulars changed (1 page)
7 August 2006Director's particulars changed (1 page)
7 August 2006Registered office changed on 07/08/06 from: apartment 11 1535 the melting point, 1 firh street hudersfield west yorkshire HD1 3BB (1 page)
7 August 2006Director's particulars changed (1 page)
7 August 2006Secretary's particulars changed (1 page)
7 August 2006Secretary's particulars changed (1 page)
7 August 2006Secretary's particulars changed (1 page)
7 August 2006Secretary's particulars changed (1 page)
20 July 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
20 July 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
26 May 2006Director's particulars changed (1 page)
26 May 2006Secretary's particulars changed (1 page)
26 May 2006Secretary's particulars changed (1 page)
26 May 2006Registered office changed on 26/05/06 from: apartment 1 1535 the melting point, 1 firth street huddersfield west yorkshire HD1 3BB (1 page)
26 May 2006Registered office changed on 26/05/06 from: apartment 11 1535 the melting point 1 firth street huddersfield west yorkshire HD1 3BB (1 page)
26 May 2006Registered office changed on 26/05/06 from: apartment 11 1535 the melting point 1 firth street huddersfield west yorkshire HD1 3BB (1 page)
26 May 2006Registered office changed on 26/05/06 from: apartment 1 1535 the melting point, 1 firth street huddersfield west yorkshire HD1 3BB (1 page)
26 May 2006Director's particulars changed (1 page)
14 October 2005Registered office changed on 14/10/05 from: 10 ryburn barkisland mill beestonley lane barkisland halifax HX4 0HF (1 page)
14 October 2005Secretary's particulars changed (1 page)
14 October 2005Secretary's particulars changed (1 page)
14 October 2005Director's particulars changed (1 page)
14 October 2005Registered office changed on 14/10/05 from: 10 ryburn barkisland mill beestonley lane barkisland halifax HX4 0HF (1 page)
14 October 2005Director's particulars changed (1 page)
26 September 2005Return made up to 08/09/05; full list of members (2 pages)
26 September 2005Return made up to 08/09/05; full list of members (2 pages)
8 June 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
8 June 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
7 January 2005Registered office changed on 07/01/05 from: 3 spinners hollow ripponden halifax HX6 4HY (1 page)
7 January 2005Secretary's particulars changed (1 page)
7 January 2005Director's particulars changed (1 page)
7 January 2005Secretary's particulars changed (1 page)
7 January 2005Registered office changed on 07/01/05 from: 3 spinners hollow ripponden halifax HX6 4HY (1 page)
7 January 2005Director's particulars changed (1 page)
12 October 2004Registered office changed on 12/10/04 from: 42 sherburn road north whinmoor leeds LS14 2BS (1 page)
12 October 2004Secretary's particulars changed (1 page)
12 October 2004Registered office changed on 12/10/04 from: 42 sherburn road north whinmoor leeds LS14 2BS (1 page)
12 October 2004Secretary's particulars changed (1 page)
12 October 2004Director's particulars changed (1 page)
12 October 2004Director's particulars changed (1 page)
1 October 2004Return made up to 08/09/04; full list of members (6 pages)
1 October 2004Return made up to 08/09/04; full list of members (6 pages)
8 September 2003Incorporation (16 pages)
8 September 2003Incorporation (16 pages)
8 September 2003Secretary resigned (1 page)
8 September 2003Secretary resigned (1 page)