Background WavePink WaveYellow Wave

N.G.C. PROJECT MANAGEMENT LIMITED (04023713)

N.G.C. PROJECT MANAGEMENT LIMITED (04023713) is an active UK company. incorporated on 29 June 2000. with registered office in Hatfield. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. N.G.C. PROJECT MANAGEMENT LIMITED has been registered for 25 years.

Company Number
04023713
Status
active
Type
ltd
Incorporated
29 June 2000
Age
25 years
Address
The Hangar Mosquito Way, Hatfield, AL10 9AX
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

N.G.C. PROJECT MANAGEMENT LIMITED

N.G.C. PROJECT MANAGEMENT LIMITED is an active company incorporated on 29 June 2000 with the registered office located in Hatfield. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. N.G.C. PROJECT MANAGEMENT LIMITED was registered 25 years ago.(SIC: 74990)

Status

active

Active since 25 years ago

Company No

04023713

LTD Company

Age

25 Years

Incorporated 29 June 2000

Size

N/A

Accounts

ARD: 3/1

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 15 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 3 October 2026
Period: 1 January 2025 - 3 January 2026

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 1 June 2025 (10 months ago)
Submitted on 28 July 2025 (8 months ago)

Next Due

Due by 15 June 2026
For period ending 1 June 2026

Previous Company Names

N.G.C. PRODUCT MANAGEMENT LIMITED
From: 4 October 2000To: 16 October 2000
NEXT GENERATION IT & MANAGEMENT SERVICES LIMITED
From: 20 July 2000To: 4 October 2000
HOVERGOLD LIMITED
From: 29 June 2000To: 20 July 2000
Contact
Address

The Hangar Mosquito Way Hatfield Business Park Hatfield, AL10 9AX,

Previous Addresses

Quadrant House, Floor 6 17 Thomas More Street Thomas More Square London E1W 1YW
From: 29 June 2000To: 19 October 2009
Timeline

12 key events • 2000 - 2018

Funding Officers Ownership
Company Founded
Jun 00
Director Joined
Oct 09
Director Left
Oct 09
Funding Round
Nov 12
Director Left
Oct 13
Loan Cleared
Nov 13
Loan Cleared
Nov 13
Loan Cleared
Nov 13
Loan Cleared
Nov 13
Director Joined
Dec 17
Director Left
Jan 18
Director Left
Jan 18
1
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

121

Accounts With Accounts Type Dormant
15 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
28 July 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
24 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 June 2024
AAAnnual Accounts
Accounts With Accounts Type Dormant
10 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 June 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
11 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 January 2020
AAAnnual Accounts
Accounts With Accounts Type Dormant
15 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
7 June 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
5 June 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 January 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
17 January 2018
TM02Termination of Secretary
Termination Director Company With Name Termination Date
17 January 2018
TM01Termination of Director
Accounts With Accounts Type Dormant
16 January 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 December 2017
AP01Appointment of Director
Accounts With Accounts Type Dormant
28 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
8 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 June 2016
AR01AR01
Accounts With Accounts Type Dormant
29 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 July 2015
AR01AR01
Change Account Reference Date Company Previous Extended
9 February 2015
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
3 October 2014
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
3 July 2014
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
1 July 2014
AR01AR01
Mortgage Satisfy Charge Full
12 November 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 November 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 November 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 November 2013
MR04Satisfaction of Charge
Accounts With Accounts Type Full
7 October 2013
AAAnnual Accounts
Termination Director Company With Name
2 October 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
5 July 2013
AR01AR01
Capital Allotment Shares
5 November 2012
SH01Allotment of Shares
Resolution
5 November 2012
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
5 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 July 2012
AR01AR01
Accounts With Accounts Type Dormant
30 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 July 2011
AR01AR01
Change Person Director Company With Change Date
16 November 2010
CH01Change of Director Details
Accounts With Accounts Type Full
1 October 2010
AAAnnual Accounts
Change Person Director Company With Change Date
17 September 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
2 July 2010
AR01AR01
Change Person Director Company With Change Date
10 June 2010
CH01Change of Director Details
Move Registers To Sail Company
14 December 2009
AD03Change of Location of Company Records
Change Sail Address Company
17 November 2009
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
16 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
16 November 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
16 November 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
27 October 2009
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
19 October 2009
AD01Change of Registered Office Address
Appoint Person Director Company With Name
14 October 2009
AP01Appointment of Director
Termination Director Company With Name
14 October 2009
TM01Termination of Director
Accounts With Accounts Type Full
29 September 2009
AAAnnual Accounts
Legacy
6 July 2009
363aAnnual Return
Legacy
19 November 2008
395Particulars of Mortgage or Charge
Legacy
14 November 2008
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
7 November 2008
AAAnnual Accounts
Legacy
3 July 2008
363aAnnual Return
Legacy
31 January 2008
287Change of Registered Office
Legacy
10 December 2007
288aAppointment of Director or Secretary
Legacy
10 December 2007
288bResignation of Director or Secretary
Legacy
7 November 2007
287Change of Registered Office
Memorandum Articles
22 August 2007
MEM/ARTSMEM/ARTS
Resolution
22 August 2007
RESOLUTIONSResolutions
Legacy
20 August 2007
363sAnnual Return (shuttle)
Legacy
16 August 2007
395Particulars of Mortgage or Charge
Legacy
14 August 2007
395Particulars of Mortgage or Charge
Legacy
8 August 2007
403aParticulars of Charge Subject to s859A
Legacy
8 August 2007
403aParticulars of Charge Subject to s859A
Auditors Resignation Company
7 August 2007
AUDAUD
Accounts With Accounts Type Full
26 June 2007
AAAnnual Accounts
Legacy
5 February 2007
395Particulars of Mortgage or Charge
Resolution
3 February 2007
RESOLUTIONSResolutions
Legacy
26 January 2007
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
15 August 2006
AAAnnual Accounts
Legacy
15 August 2006
288aAppointment of Director or Secretary
Legacy
15 August 2006
288bResignation of Director or Secretary
Legacy
15 August 2006
288bResignation of Director or Secretary
Legacy
1 August 2006
395Particulars of Mortgage or Charge
Resolution
31 July 2006
RESOLUTIONSResolutions
Legacy
17 July 2006
363sAnnual Return (shuttle)
Legacy
28 February 2006
287Change of Registered Office
Accounts With Accounts Type Full
29 July 2005
AAAnnual Accounts
Legacy
19 July 2005
363sAnnual Return (shuttle)
Legacy
24 February 2005
288bResignation of Director or Secretary
Legacy
10 September 2004
287Change of Registered Office
Legacy
8 July 2004
288cChange of Particulars
Legacy
8 July 2004
363sAnnual Return (shuttle)
Legacy
25 May 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
25 May 2004
AAAnnual Accounts
Legacy
25 February 2004
288cChange of Particulars
Legacy
10 December 2003
288cChange of Particulars
Legacy
8 July 2003
363sAnnual Return (shuttle)
Legacy
17 June 2003
288cChange of Particulars
Accounts With Accounts Type Full
26 April 2003
AAAnnual Accounts
Resolution
3 September 2002
RESOLUTIONSResolutions
Resolution
3 September 2002
RESOLUTIONSResolutions
Resolution
3 September 2002
RESOLUTIONSResolutions
Accounts With Accounts Type Full
14 August 2002
AAAnnual Accounts
Legacy
10 July 2002
363sAnnual Return (shuttle)
Legacy
5 March 2002
288cChange of Particulars
Accounts With Accounts Type Full
26 October 2001
AAAnnual Accounts
Legacy
16 August 2001
395Particulars of Mortgage or Charge
Legacy
10 July 2001
363sAnnual Return (shuttle)
Legacy
11 May 2001
225Change of Accounting Reference Date
Legacy
26 October 2000
288aAppointment of Director or Secretary
Legacy
26 October 2000
288aAppointment of Director or Secretary
Legacy
26 October 2000
288aAppointment of Director or Secretary
Legacy
26 October 2000
288aAppointment of Director or Secretary
Legacy
26 October 2000
288bResignation of Director or Secretary
Legacy
26 October 2000
288bResignation of Director or Secretary
Certificate Change Of Name Company
13 October 2000
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
3 October 2000
CERTNMCertificate of Incorporation on Change of Name
Legacy
1 August 2000
287Change of Registered Office
Certificate Change Of Name Company
19 July 2000
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
29 June 2000
NEWINCIncorporation