-
NDT EQUIPMENT SUPPLIES LTD - Inducta House Fryers Road, Bloxwich, Walsall, West Midlands, United Kingdom
Company Information
- Company registration number
- 07143743
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- Inducta House Fryers Road
- Bloxwich
- Walsall
- West Midlands
- WS2 7LZ Inducta House Fryers Road, Bloxwich, Walsall, West Midlands, WS2 7LZ UK
Management
- Managing Directors
- -
- Company secretaries
- -
Company Details
- Type of Business
- ltd
- Incorporated
- 2010-02-02
- Age Of Company 2010-02-02 14 years
- SIC/NACE
- 46900
Ownership
- Beneficial Owners
- -
- -
- -
- Go 2 Engineering Group Limited
Jurisdiction Particularities
- Additional Status Details
- Liquidation
- Filing of Accounts
- Due Date: 2021-03-23
- Last Date: 2018-12-31
- Last Return Made Up To:
- 2013-02-02
- Annual Return
- Due Date: 2022-07-22
- Last Date: 2021-07-08
-
NDT EQUIPMENT SUPPLIES LTD Company Description
- NDT EQUIPMENT SUPPLIES LTD is a ltd registered in United Kingdom with the Company reg no 07143743. Its current trading status is "live". It was registered 2010-02-02. It has declared SIC or NACE codes as "46900". The latest accounts are filed up to 2018-12-31. The latest annual return was filed up to 2013-02-02.It can be contacted at Inducta House Fryers Road .
Get NDT EQUIPMENT SUPPLIES LTD Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Ndt Equipment Supplies Ltd - Inducta House Fryers Road, Bloxwich, Walsall, West Midlands, United Kingdom
- 2010-02-02
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for NDT EQUIPMENT SUPPLIES LTD as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2024
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2024-04-11) - LIQ03
keyboard_arrow_right 2023
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2023-05-04) - LIQ03
keyboard_arrow_right 2022
-
resolution (2022-03-02) - RESOLUTIONS
-
liquidation-disclaimer-notice (2022-06-07) - NDISC
-
liquidation-voluntary-appointment-of-liquidator (2022-03-02) - 600
-
change-registered-office-address-company-with-date-old-address-new-address (2022-03-01) - AD01
-
liquidation-voluntary-statement-of-affairs (2022-03-01) - LIQ02
-
cessation-of-a-person-with-significant-control (2022-02-10) - PSC07
-
resolution (2022-02-28) - RESOLUTIONS
-
termination-director-company-with-name-termination-date (2022-02-10) - TM01
-
appoint-person-director-company-with-name-date (2022-01-25) - AP01
-
change-person-director-company-with-change-date (2022-01-21) - CH01
-
termination-director-company-with-name-termination-date (2022-01-21) - TM01
keyboard_arrow_right 2021
-
confirmation-statement-with-no-updates (2021-10-11) - CS01
-
appoint-person-director-company-with-name-date (2021-01-11) - AP01
keyboard_arrow_right 2020
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2020-02-05) - MR01
-
mortgage-satisfy-charge-full (2020-05-14) - MR04
-
confirmation-statement-with-no-updates (2020-06-29) - CS01
-
change-account-reference-date-company-previous-shortened (2020-12-23) - AA01
-
notification-of-a-person-with-significant-control (2020-07-08) - PSC01
-
termination-director-company-with-name-termination-date (2020-02-01) - TM01
-
change-to-a-person-with-significant-control (2020-07-08) - PSC05
-
confirmation-statement-with-updates (2020-07-08) - CS01
-
mortgage-satisfy-charge-full (2020-10-02) - MR04
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2020-10-06) - MR01
keyboard_arrow_right 2019
-
appoint-person-director-company-with-name-date (2019-07-17) - AP01
-
change-registered-office-address-company-with-date-old-address-new-address (2019-10-18) - AD01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2019-09-24) - MR01
-
termination-director-company-with-name-termination-date (2019-08-19) - TM01
-
accounts-with-accounts-type-total-exemption-full (2019-08-06) - AA
-
confirmation-statement-with-no-updates (2019-07-10) - CS01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2019-05-02) - MR01
keyboard_arrow_right 2018
-
mortgage-satisfy-charge-full (2018-05-15) - MR04
-
notification-of-a-person-with-significant-control (2018-06-07) - PSC02
-
termination-director-company-with-name-termination-date (2018-07-10) - TM01
-
cessation-of-a-person-with-significant-control (2018-06-07) - PSC07
-
appoint-person-director-company-with-name-date (2018-07-10) - AP01
-
accounts-with-accounts-type-total-exemption-full (2018-04-25) - AA
-
confirmation-statement-with-updates (2018-01-09) - CS01
-
confirmation-statement-with-updates (2018-07-10) - CS01
keyboard_arrow_right 2017
-
capital-allotment-shares (2017-11-14) - SH01
-
accounts-with-accounts-type-total-exemption-full (2017-04-27) - AA
-
confirmation-statement-with-updates (2017-01-16) - CS01
-
resolution (2017-11-21) - RESOLUTIONS
keyboard_arrow_right 2016
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2016-08-22) - MR01
-
accounts-with-accounts-type-total-exemption-small (2016-07-07) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-01-12) - AR01
keyboard_arrow_right 2015
-
accounts-with-accounts-type-total-exemption-small (2015-04-23) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-01-14) - AR01
keyboard_arrow_right 2014
-
accounts-with-accounts-type-total-exemption-small (2014-09-08) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-01-13) - AR01
keyboard_arrow_right 2013
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-03-21) - AR01
-
accounts-with-accounts-type-total-exemption-small (2013-08-06) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-07-25) - AR01
-
appoint-person-director-company-with-name (2013-07-24) - AP01
-
termination-director-company-with-name (2013-07-24) - TM01
keyboard_arrow_right 2012
-
change-registered-office-address-company-with-date-old-address (2012-03-20) - AD01
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-03-08) - AR01
-
accounts-with-accounts-type-dormant (2012-03-15) - AA
-
termination-secretary-company-with-name (2012-03-20) - TM02
-
change-account-reference-date-company-current-shortened (2012-04-19) - AA01
-
appoint-person-director-company-with-name (2012-03-20) - AP01
-
change-registered-office-address-company-with-date-old-address (2012-04-03) - AD01
-
termination-director-company-with-name (2012-03-20) - TM01
keyboard_arrow_right 2011
-
accounts-with-accounts-type-dormant (2011-04-19) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-02-16) - AR01
keyboard_arrow_right 2010
-
incorporation-company (2010-02-02) - NEWINC