N.D.R. CONTRACTING LIMITED

5 Ducketts Wharf 5 Ducketts Wharf, Bishop's Stortford, CM23 3AR, Herts, England
StatusACTIVE
Company No.05638450
CategoryPrivate Limited Company
Incorporated29 Nov 2005
Age18 years, 6 months, 5 days
JurisdictionEngland Wales

SUMMARY

N.D.R. CONTRACTING LIMITED is an active private limited company with number 05638450. It was incorporated 18 years, 6 months, 5 days ago, on 29 November 2005. The company address is 5 Ducketts Wharf 5 Ducketts Wharf, Bishop's Stortford, CM23 3AR, Herts, England.



Company Fillings

Change to a person with significant control

Date: 09 Nov 2023

Action Date: 01 Nov 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Nicholas David Ridgway

Change date: 2023-11-01

Documents

View document PDF

Change to a person with significant control

Date: 09 Nov 2023

Action Date: 01 Nov 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2023-11-01

Psc name: Lynette Ann Ridgway

Documents

View document PDF

Confirmation statement with updates

Date: 02 Nov 2023

Action Date: 01 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Oct 2023

Action Date: 31 Jan 2023

Category: Accounts

Type: AA

Made up date: 2023-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 03 Nov 2022

Action Date: 01 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Oct 2022

Action Date: 31 Jan 2022

Category: Accounts

Type: AA

Made up date: 2022-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 04 Nov 2021

Action Date: 01 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Oct 2021

Action Date: 31 Jan 2021

Category: Accounts

Type: AA

Made up date: 2021-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 11 Nov 2020

Action Date: 01 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Sep 2020

Action Date: 08 Sep 2020

Category: Address

Type: AD01

Old address: The Oaks High Easter Road Barnston Dunmow Essex CM6 1nd

New address: 5 Ducketts Wharf South Street Bishop's Stortford Herts CM23 3AR

Change date: 2020-09-08

Documents

View document PDF

Change to a person with significant control

Date: 26 Aug 2020

Action Date: 20 Aug 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Lynette Ann Ridgway

Change date: 2020-08-20

Documents

View document PDF

Change person director company with change date

Date: 25 Aug 2020

Action Date: 20 Aug 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Nicholas David Ridgway

Change date: 2020-08-20

Documents

View document PDF

Change to a person with significant control

Date: 25 Aug 2020

Action Date: 20 Aug 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Lynette Ann Ridgway

Change date: 2020-08-20

Documents

View document PDF

Change to a person with significant control

Date: 25 Aug 2020

Action Date: 20 Aug 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Nicholas David Ridgway

Change date: 2020-08-20

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 21 Aug 2020

Category: Accounts

Type: AA

Made up date: 2020-01-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 21 Aug 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 056384500012

Documents

View document PDF

Mortgage satisfy charge full

Date: 21 Aug 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 056384500011

Documents

View document PDF

Mortgage satisfy charge full

Date: 21 Aug 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 056384500013

Documents

View document PDF

Confirmation statement with updates

Date: 05 Nov 2019

Action Date: 01 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-01

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 30 Oct 2019

Category: Accounts

Type: AA

Made up date: 2019-01-31

Documents

View document PDF

Mortgage charge whole release with charge number

Date: 19 Nov 2018

Category: Mortgage

Sub Category: Release-cease

Type: MR05

Charge number: 056384500012

Documents

View document PDF

Mortgage charge whole release with charge number

Date: 19 Nov 2018

Category: Mortgage

Sub Category: Release-cease

Type: MR05

Charge number: 056384500013

Documents

View document PDF

Mortgage charge whole release with charge number

Date: 19 Nov 2018

Category: Mortgage

Sub Category: Release-cease

Type: MR05

Charge number: 056384500011

Documents

View document PDF

Confirmation statement with updates

Date: 06 Nov 2018

Action Date: 01 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-01

Documents

View document PDF

Change person director company with change date

Date: 06 Nov 2018

Action Date: 06 Nov 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Nicholas David Ridgway

Change date: 2018-11-06

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 30 Oct 2018

Category: Accounts

Type: AA

Made up date: 2018-01-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 08 May 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 056384500010

Documents

View document PDF

Mortgage satisfy charge full

Date: 08 May 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 8

Documents

View document PDF

Mortgage satisfy charge full

Date: 08 May 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 7

Documents

View document PDF

Mortgage satisfy charge full

Date: 08 May 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 2

Documents

View document PDF

Mortgage satisfy charge full

Date: 08 May 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 056384500009

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 03 May 2018

Action Date: 30 Apr 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 056384500013

Charge creation date: 2018-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 06 Nov 2017

Action Date: 01 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-01

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 30 Oct 2017

Category: Accounts

Type: AA

Made up date: 2017-01-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 27 Oct 2017

Action Date: 16 Oct 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2017-10-16

Charge number: 056384500012

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 23 Feb 2017

Action Date: 22 Feb 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 056384500011

Charge creation date: 2017-02-22

Documents

View document PDF

Confirmation statement with updates

Date: 14 Nov 2016

Action Date: 01 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Sep 2016

Action Date: 31 Jan 2016

Category: Accounts

Type: AA

Made up date: 2016-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Nov 2015

Action Date: 01 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Sep 2015

Action Date: 31 Jan 2015

Category: Accounts

Type: AA

Made up date: 2015-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Nov 2014

Action Date: 01 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-01

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 31 Oct 2014

Action Date: 29 Oct 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 056384500009

Charge creation date: 2014-10-29

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 31 Oct 2014

Action Date: 29 Oct 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2014-10-29

Charge number: 056384500010

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Jul 2014

Action Date: 31 Jan 2014

Category: Accounts

Type: AA

Made up date: 2014-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Nov 2013

Action Date: 01 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Sep 2013

Action Date: 31 Jan 2013

Category: Accounts

Type: AA

Made up date: 2013-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Nov 2012

Action Date: 01 Nov 2012

Category: Annual-return

Type: AR01

Made up date: 2012-11-01

Documents

View document PDF

Change person director company with change date

Date: 21 Nov 2012

Action Date: 29 Feb 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Nicholas David Ridgway

Change date: 2012-02-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Jun 2012

Action Date: 31 Jan 2012

Category: Accounts

Type: AA

Made up date: 2012-01-31

Documents

View document PDF

Change registered office address company with date old address

Date: 29 Feb 2012

Action Date: 29 Feb 2012

Category: Address

Type: AD01

Old address: Spring Lodge Bambers Green Takeley Essex CM22 6PE United Kingdom

Change date: 2012-02-29

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Nov 2011

Action Date: 01 Nov 2011

Category: Annual-return

Type: AR01

Made up date: 2011-11-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Aug 2011

Action Date: 31 Jan 2011

Category: Accounts

Type: AA

Made up date: 2011-01-31

Documents

View document PDF

Legacy

Date: 21 Apr 2011

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 8

Documents

View document PDF

Legacy

Date: 21 Apr 2011

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 7

Documents

View document PDF

Legacy

Date: 13 Apr 2011

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5

Documents

View document PDF

Legacy

Date: 13 Apr 2011

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4

Documents

View document PDF

Legacy

Date: 13 Apr 2011

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3

Documents

View document PDF

Legacy

Date: 13 Apr 2011

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1

Documents

View document PDF

Legacy

Date: 13 Apr 2011

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Nov 2010

Action Date: 01 Nov 2010

Category: Annual-return

Type: AR01

Made up date: 2010-11-01

Documents

View document PDF

Change registered office address company with date old address

Date: 15 Nov 2010

Action Date: 15 Nov 2010

Category: Address

Type: AD01

Old address: Little Brook House, Uppend Manuden Essex CM23 1BT

Change date: 2010-11-15

Documents

View document PDF

Termination secretary company with name

Date: 15 Nov 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Lesley Brown

Documents

View document PDF

Termination secretary company with name

Date: 03 Nov 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Lesley Brown

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Apr 2010

Action Date: 31 Jan 2010

Category: Accounts

Type: AA

Made up date: 2010-01-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Nov 2009

Action Date: 31 Jan 2009

Category: Accounts

Type: AA

Made up date: 2009-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Nov 2009

Action Date: 01 Nov 2009

Category: Annual-return

Type: AR01

Made up date: 2009-11-01

Documents

View document PDF

Change person director company with change date

Date: 11 Nov 2009

Action Date: 01 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Nicholas David Ridgway

Change date: 2009-11-01

Documents

View document PDF

Legacy

Date: 20 May 2009

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 6

Documents

View document PDF

Legacy

Date: 14 May 2009

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 5

Documents

View document PDF

Legacy

Date: 09 Jan 2009

Category: Annual-return

Type: 363a

Description: Return made up to 29/11/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Jul 2008

Action Date: 31 Jan 2008

Category: Accounts

Type: AA

Made up date: 2008-01-31

Documents

View document PDF

Legacy

Date: 10 Dec 2007

Category: Annual-return

Type: 363a

Description: Return made up to 29/11/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Jul 2007

Action Date: 31 Jan 2007

Category: Accounts

Type: AA

Made up date: 2007-01-31

Documents

View document PDF

Legacy

Date: 16 Jan 2007

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 12 Dec 2006

Category: Annual-return

Type: 363a

Description: Return made up to 29/11/06; full list of members

Documents

View document PDF

Legacy

Date: 02 Nov 2006

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 06 Apr 2006

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 08 Mar 2006

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 12 Jan 2006

Category: Capital

Type: 88(2)R

Description: Ad 29/12/05--------- £ si 99@1=99 £ ic 1/100

Documents

View document PDF

Legacy

Date: 11 Jan 2006

Category: Accounts

Type: 225

Description: Accounting reference date extended from 30/11/06 to 31/01/07

Documents

View document PDF

Incorporation company

Date: 29 Nov 2005

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ATHLONE CONSULTING LTD

1 DERWENT BUSINESS CENTRE,DERBY,DE1 2BU

Number:09161332
Status:ACTIVE
Category:Private Limited Company

ELECTRICAL DISTRIBUTION SUPPLIES LIMITED

125 FLEET STREET,LANCASHIRE,OL6 7PA

Number:03208970
Status:ACTIVE
Category:Private Limited Company

FENIX METALS SP. ZO.O

13 UL.STREFOWA,CHMIELOW 39-442,

Number:FC028508
Status:ACTIVE
Category:Other company type

JABACON LIMITED

ONE GREAT CUMBERLAND PLACE,LONDON,W1H 7LW

Number:06964365
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

PRIME ALPHA LTD

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:11837330
Status:ACTIVE
Category:Private Limited Company

PYESTOCK LIMITED

THE SALTHOUSE, 8,LYMINGTON,SO41 3QF

Number:06831579
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source