NDT RESOURCES LTD

Unit 2 Uffcott Farm Unit 2 Uffcott Farm, Swindon, SN4 9NB, England
StatusACTIVE
Company No.09500817
CategoryPrivate Limited Company
Incorporated20 Mar 2015
Age9 years, 2 months, 13 days
JurisdictionEngland Wales

SUMMARY

NDT RESOURCES LTD is an active private limited company with number 09500817. It was incorporated 9 years, 2 months, 13 days ago, on 20 March 2015. The company address is Unit 2 Uffcott Farm Unit 2 Uffcott Farm, Swindon, SN4 9NB, England.



Company Fillings

Confirmation statement with no updates

Date: 13 Mar 2024

Action Date: 07 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-07

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 Nov 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Mar 2023

Action Date: 07 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-07

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 21 Mar 2022

Action Date: 20 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-20

Documents

View document PDF

Accounts with accounts type micro entity

Date: 16 Nov 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 05 Apr 2021

Action Date: 20 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-20

Documents

View document PDF

Accounts with accounts type micro entity

Date: 04 Sep 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 03 Apr 2020

Action Date: 20 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Jul 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 22 Mar 2019

Action Date: 20 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Jul 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 27 Mar 2018

Action Date: 20 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Nov 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Change to a person with significant control

Date: 12 Sep 2017

Action Date: 07 Jul 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-07-07

Psc name: Mr Paul Anthony Morgan

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Sep 2017

Action Date: 12 Sep 2017

Category: Address

Type: AD01

Change date: 2017-09-12

Old address: 1st Floor 140 High Street Royal Wootton Bassett Swindon SN4 7AY United Kingdom

New address: Unit 2 Uffcott Farm Uffcott Swindon SN4 9NB

Documents

View document PDF

Termination director company with name termination date

Date: 12 Sep 2017

Action Date: 07 Jul 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Derek John King

Termination date: 2017-07-07

Documents

View document PDF

Change to a person with significant control

Date: 10 Aug 2017

Action Date: 07 Jul 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Paul Anthony Morgan

Change date: 2017-07-07

Documents

View document PDF

Cessation of a person with significant control

Date: 26 Jul 2017

Action Date: 07 Jul 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Derek John King

Cessation date: 2017-07-07

Documents

View document PDF

Confirmation statement with updates

Date: 31 Mar 2017

Action Date: 20 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 May 2016

Action Date: 20 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-20

Documents

View document PDF

Incorporation company

Date: 20 Mar 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ABACUS SIGNS AND DIGITAL LIMITED

99 MOUNT CAMERON DRIVE SOUTH,GLASGOW,G74 2LN

Number:SC447008
Status:ACTIVE
Category:Private Limited Company

CATALYST CONSULTANCY (UK) LIMITED

191 STATION ROAD,LEICESTERSHIRE,LE7 7HH

Number:04156030
Status:ACTIVE
Category:Private Limited Company

NORSKE INTER LP

SUITE 1,ABERDEEN,AB11 6DY

Number:SL020287
Status:ACTIVE
Category:Limited Partnership

OPENLINK PROPERTIES LIMITED

23 - 25 SHERBROOKE ROAD,LONDON,SW6 7QJ

Number:05229988
Status:ACTIVE
Category:Private Limited Company

STAY IN GENERATION LIMITED

43 SNEATH AVENUE,LONDON,NW11 9AJ

Number:11829205
Status:ACTIVE
Category:Private Limited Company

TEULU BESPOKE FURNITURE LIMITED

47A MILLERS AVENUE BRYNMENYN INDUSTRIAL ESTATE,BRIDGEND,CF32 9TD

Number:09044971
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