Ndt Equipment Supplies Ltd

DataGardener
ndt equipment supplies ltd
dissolved
Unknown

Ndt Equipment Supplies Ltd

07143743Private Limited With Share Capital

Inducta House Fryers Road, Bloxwich, Walsall, WS27LZ
Incorporated

02/02/2010

Company Age

16 years

Directors

1

Employees

SIC Code

46900

Risk

not scored

Company Overview

Registration, classification & business activity

Ndt Equipment Supplies Ltd (07143743) is a private limited with share capital incorporated on 02/02/2010 (16 years old) and registered in walsall, WS27LZ. The company operates under SIC code 46900 - non-specialised wholesale trade.

Ndt equipment supplies is europe's largest manufacturer of inspection and test blocks. we specialise in proving a broad spectrum of inspection and test equipment for inspection companies, process plant, manufacturing and service industries we operate in conjunction with a worldwide network of repres...

Private Limited With Share Capital
SIC: 46900
Unknown
Incorporated 02/02/2010
WS27LZ

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

1

Directors

2

Shareholders

16

CCJs

Board of Directors

1

Charges

5

Registered

2

Outstanding

0

Part Satisfied

3

Satisfied

Filed Documents

78
Gazette Dissolved Liquidation
Category:Gazette
Date:18-12-2025
Liquidation Voluntary Creditors Return Of Final Meeting
Category:Insolvency
Date:18-09-2025
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:14-04-2025
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:11-04-2024
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:04-05-2023
Liquidation Disclaimer Notice
Category:Insolvency
Date:07-06-2022
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:02-03-2022
Resolution
Category:Resolution
Date:02-03-2022
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:01-03-2022
Liquidation Voluntary Statement Of Affairs
Category:Insolvency
Date:01-03-2022
Resolution
Category:Resolution
Date:28-02-2022
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:10-02-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:10-02-2022
Appoint Person Director Company With Name Date
Category:Officers
Date:25-01-2022
Change Person Director Company With Change Date
Category:Officers
Date:21-01-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:21-01-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:11-10-2021
Appoint Person Director Company With Name Date
Category:Officers
Date:11-01-2021
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:23-12-2020
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:06-10-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:02-10-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:08-07-2020
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:08-07-2020
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:08-07-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:29-06-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:14-05-2020
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:05-02-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:01-02-2020
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:18-10-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:24-09-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:19-08-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:19-08-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:19-08-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:06-08-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:17-07-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:17-07-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:17-07-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:10-07-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:02-05-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:10-07-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:10-07-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:10-07-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:10-07-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:10-07-2018
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:07-06-2018
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:07-06-2018
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:07-06-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:15-05-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:25-04-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:09-01-2018
Resolution
Category:Resolution
Date:21-11-2017
Capital Allotment Shares
Category:Capital
Date:14-11-2017
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:27-04-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:16-01-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:22-08-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:07-07-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:12-01-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:23-04-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:14-01-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:08-09-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:13-01-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:06-08-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:25-07-2013
Appoint Person Director Company With Name
Category:Officers
Date:24-07-2013
Appoint Person Director Company With Name
Category:Officers
Date:24-07-2013
Termination Director Company With Name
Category:Officers
Date:24-07-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:21-03-2013
Change Account Reference Date Company Current Shortened
Category:Accounts
Date:19-04-2012
Change Registered Office Address Company With Date Old Address
Category:Address
Date:03-04-2012
Change Registered Office Address Company With Date Old Address
Category:Address
Date:20-03-2012
Termination Director Company With Name
Category:Officers
Date:20-03-2012
Appoint Person Director Company With Name
Category:Officers
Date:20-03-2012
Termination Secretary Company With Name
Category:Officers
Date:20-03-2012
Accounts With Accounts Type Dormant
Category:Accounts
Date:15-03-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:08-03-2012
Accounts With Accounts Type Dormant
Category:Accounts
Date:19-04-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:16-02-2011
Incorporation Company
Category:Incorporation
Date:02-02-2010

Import / Export

Imports
12 Months0
60 Months1
Exports
12 Months0
60 Months11

Risk Assessment

not scored

International Score

Accounts

Typetotal exemption full
Due Date23/03/2021
Filing Date06/08/2019
Latest Accounts31/12/2018

Trading Addresses

Inducta House Fryers Road, Bloxwich, Walsall, West Midlands Ws2 7L, WS27LZRegistered
Unit 7, Everitt Close, Denington Industrial Estate, Wellingborough, Northamptonshire, NN82QE

Contact

01933274833
ndt-es.co.uk
Inducta House Fryers Road, Bloxwich, Walsall, WS27LZ