UKBizDB.co.uk

NDA UK LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Nda Uk Limited. The company was founded 15 years ago and was given the registration number 06795078. The firm's registered office is in NOTTINGHAM. You can find them at James Shipstone House, Radford Road, Nottingham, . This company's SIC code is 45112 - Sale of used cars and light motor vehicles.

Company Information

Name:NDA UK LIMITED
Company Number:06795078
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 January 2009
End of financial year:31 July 2022
Jurisdiction:England - Wales
Industry Codes:
  • 45112 - Sale of used cars and light motor vehicles
  • 46190 - Agents involved in the sale of a variety of goods
  • 68310 - Real estate agencies
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:James Shipstone House, Radford Road, Nottingham, NG7 7EA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
James Shipstone House, Radford Road, Nottingham, NG7 7EA

Secretary19 January 2009Active
James Shipstone House, Radford Road, Nottingham, NG7 7EA

Director19 January 2009Active
31, Great Knollys Street, Reading, England, RG1 7HU

Director30 November 2012Active
Ashfield House, Illingworth Street, Ossett, WF5 8AL

Director19 January 2009Active
Wilsons Auctions Ltd, 33 Mallusk Road, Glengormley, Northern Ireland, BT36 4PP

Director20 January 2013Active
Appledore 4 The Avenue, Mortimer Common, Reading, RG7 3QY

Director19 January 2009Active
James Shipstone House, Radford Road, Nottingham, NG7 7EA

Director19 January 2009Active
46 Oyster Quay, Port Solent, Portsmouth, PO6 4TE

Director19 January 2009Active
22, Mallusk Road, Newtownabbey, United Kingdom, BT36 4PP

Director19 January 2009Active
18, Northgate, Sleaford, United Kingdom, NG34 7BJ

Director19 January 2009Active

People with Significant Control

John Pye & Sons Limited
Notified on:31 July 2021
Status:Active
Country of residence:United Kingdom
Address:James Shipstone House, Radford Road, Nottingham, United Kingdom, NG7 7EA
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Sheldon Roland Miller
Notified on:06 April 2016
Status:Active
Date of birth:March 1975
Nationality:British
Country of residence:England
Address:James Shipstone House, Radford Road, Nottingham, England, NG7 7EA
Nature of control:
  • Significant influence or control
Mr Adam John William Pye
Notified on:06 April 2016
Status:Active
Date of birth:April 1972
Nationality:British
Country of residence:England
Address:James Shipstone House, Radford Road, Nottingham, England, NG7 7EA
Nature of control:
  • Significant influence or control
Mr Charles Dion Harrison
Notified on:06 April 2016
Status:Active
Date of birth:April 1949
Nationality:British
Country of residence:United Kingdom
Address:Ashfield House, Illingworth Street, Ossett, United Kingdom, WF5 8AL
Nature of control:
  • Significant influence or control
Mr Peter Adam Johnston
Notified on:06 April 2016
Status:Active
Date of birth:August 1966
Nationality:British
Country of residence:Northern Ireland
Address:Wilsons Auctions Ltd, 33 Mallusk Road, Glengormley, Northern Ireland, BT36 4PP
Nature of control:
  • Significant influence or control
Mr Colin Richard Young
Notified on:06 April 2016
Status:Active
Date of birth:December 1967
Nationality:British
Country of residence:United Kingdom
Address:18 Northgate, Sleaford, United Kingdom, NG34 7BJ
Nature of control:
  • Significant influence or control
Mr Chris Boreham
Notified on:06 April 2016
Status:Active
Date of birth:August 1956
Nationality:British
Country of residence:England
Address:31 Great Knollys Street, Reading, England, RG1 7HU
Nature of control:
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-02-27Confirmation statement

Confirmation statement with updates.

Download
2023-04-24Accounts

Accounts with accounts type unaudited abridged.

Download
2023-02-09Confirmation statement

Confirmation statement with no updates.

Download
2022-04-21Accounts

Accounts with accounts type unaudited abridged.

Download
2022-02-04Confirmation statement

Confirmation statement with no updates.

Download
2022-02-04Persons with significant control

Cessation of a person with significant control.

Download
2022-02-04Persons with significant control

Notification of a person with significant control.

Download
2022-02-04Persons with significant control

Cessation of a person with significant control.

Download
2021-08-02Officers

Termination director company with name termination date.

Download
2021-04-12Accounts

Accounts with accounts type unaudited abridged.

Download
2021-01-19Confirmation statement

Confirmation statement with no updates.

Download
2020-04-27Accounts

Accounts with accounts type unaudited abridged.

Download
2020-01-20Confirmation statement

Confirmation statement with no updates.

Download
2019-03-22Accounts

Accounts with accounts type unaudited abridged.

Download
2019-01-23Confirmation statement

Confirmation statement with updates.

Download
2018-04-04Accounts

Accounts with accounts type total exemption full.

Download
2018-02-08Persons with significant control

Cessation of a person with significant control.

Download
2018-02-08Persons with significant control

Cessation of a person with significant control.

Download
2018-02-08Persons with significant control

Cessation of a person with significant control.

Download
2018-02-08Persons with significant control

Cessation of a person with significant control.

Download
2018-02-08Confirmation statement

Confirmation statement with updates.

Download
2017-12-06Accounts

Change account reference date company previous extended.

Download
2017-08-17Officers

Termination director company with name termination date.

Download
2017-08-17Officers

Termination director company with name termination date.

Download
2017-08-17Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.