Non Destructive Testing Services Limited

DataGardener
non destructive testing services limited
live
Micro

Non Destructive Testing Services Limited

04560287Private Limited With Share Capital

172 Spring Lodge Chester Road, Helsby, Frodsham, WA60AR
Incorporated

11/10/2002

Company Age

23 years

Directors

6

Employees

19

SIC Code

71122

Risk

very low risk

Company Overview

Registration, classification & business activity

Non Destructive Testing Services Limited (04560287) is a private limited with share capital incorporated on 11/10/2002 (23 years old) and registered in frodsham, WA60AR. The company operates under SIC code 71122 - engineering related scientific and technical consulting activities.

Non destructive testing services limited is a mechanical or industrial engineering company based out of unit c17 kestrel business centre private road 2 colwick industrial estate, nottingham, united kingdom.

Private Limited With Share Capital
SIC: 71122
Micro
Incorporated 11/10/2002
WA60AR
19 employees

Financial Overview

Total Assets

£1.49M

Liabilities

£667.6K

Net Assets

£817.9K

Cash

£0

Key Metrics

19

Employees

6

Directors

1

Shareholders

Board of Directors

5

Charges

9

Registered

2

Outstanding

0

Part Satisfied

7

Satisfied

Filed Documents

100
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:03-11-2025
Legacy
Category:Accounts
Date:03-11-2025
Legacy
Category:Other
Date:03-11-2025
Legacy
Category:Other
Date:03-11-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:23-10-2025
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:04-04-2025
Legacy
Category:Accounts
Date:04-04-2025
Legacy
Category:Other
Date:04-04-2025
Legacy
Category:Other
Date:04-04-2025
Appoint Person Director Company With Name Date
Category:Officers
Date:03-04-2025
Termination Director Company With Name Termination Date
Category:Officers
Date:02-04-2025
Change Person Director Company With Change Date
Category:Officers
Date:05-11-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:23-10-2024
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:15-09-2024
Accounts With Accounts Type Small
Category:Accounts
Date:24-12-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:12-10-2023
Accounts With Accounts Type Small
Category:Accounts
Date:29-12-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:12-10-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:28-03-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:28-03-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:28-03-2022
Accounts With Accounts Type Small
Category:Accounts
Date:25-11-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:11-10-2021
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:13-08-2021
Accounts With Accounts Type Small
Category:Accounts
Date:16-04-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:13-10-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:26-08-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:26-08-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:26-08-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:26-08-2020
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:26-08-2020
Accounts With Accounts Type Small
Category:Accounts
Date:05-12-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:24-10-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:15-10-2019
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:10-09-2019
Termination Secretary Company With Name Termination Date
Category:Officers
Date:13-08-2019
Appoint Person Secretary Company With Name Date
Category:Officers
Date:13-08-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:01-02-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:01-02-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:01-02-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:01-02-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:04-01-2019
Resolution
Category:Resolution
Date:30-11-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:14-11-2018
Termination Secretary Company With Name Termination Date
Category:Officers
Date:14-11-2018
Appoint Person Secretary Company With Name Date
Category:Officers
Date:14-11-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:07-11-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:22-06-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:21-06-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:20-06-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:18-06-2018
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:13-04-2018
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:12-04-2018
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:12-04-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:11-04-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:11-04-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:11-04-2018
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:11-04-2018
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:11-04-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-03-2018
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:19-03-2018
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:19-03-2018
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:12-03-2018
Change Person Director Company With Change Date
Category:Officers
Date:12-03-2018
Change Person Secretary Company With Change Date
Category:Officers
Date:12-03-2018
Change Person Director Company With Change Date
Category:Officers
Date:12-03-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:30-10-2017
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:27-10-2017
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:27-10-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:23-03-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:23-11-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:16-06-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:06-11-2015
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:06-11-2015
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:27-07-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-01-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:11-10-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:03-01-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:22-10-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:12-02-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:18-10-2012
Change Person Director Company With Change Date
Category:Officers
Date:15-03-2012
Change Person Director Company With Change Date
Category:Officers
Date:15-03-2012
Change Person Secretary Company With Change Date
Category:Officers
Date:15-03-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:06-01-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:31-10-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:18-01-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:19-10-2010
Change Sail Address Company
Category:Address
Date:19-10-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:13-01-2010
Capital Allotment Shares
Category:Capital
Date:02-12-2009
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:19-10-2009
Change Person Director Company With Change Date
Category:Officers
Date:19-10-2009
Change Person Director Company With Change Date
Category:Officers
Date:19-10-2009
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:23-12-2008
Legacy
Category:Annual Return
Date:15-10-2008
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:18-02-2008
Legacy
Category:Annual Return
Date:16-10-2007
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:17-01-2007
Legacy
Category:Annual Return
Date:16-10-2006

Risk Assessment

very low risk

International Score

Future Factor

excellent

Performance Rating

Accounts

Typeaudit exemption subsidiary
Due Date31/12/2026
Filing Date28/10/2025
Latest Accounts06/04/2025

Trading Addresses

172 Spring Lodge Chester Road, Helsby, Frodsham, Wa6 0Ar, WA60ARRegistered
5 Clipstone Avenue, Mapperley, Nottingham, Nottinghamshire, NG35JZ

Contact

441949851820
info@ndt-piletesting.com
ndt.co.tt
172 Spring Lodge Chester Road, Helsby, Frodsham, WA60AR