Warning: file_put_contents(c/01437909ecbde326503b28bfc632adb8.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352

Warning: file_put_contents(c/e0c5833bc8facfdda15d642fc426bebf.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239

Warning: file_put_contents(c/4d32ed56329e0a2a203d2ecd13ae5afb.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297
Ndb Enterprise Limited, LE7 4PL Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

NDB ENTERPRISE LIMITED

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

This company is commonly known as Ndb Enterprise Limited. The company was founded 5 years ago and was given the registration number 11981238. The firm's registered office is in LEICESTER. You can find them at 86 Rectory Road, Wanlip, Leicester, . This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:NDB ENTERPRISE LIMITED
Company Number:11981238
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 May 2019
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68100 - Buying and selling of own real estate
  • 68201 - Renting and operating of Housing Association real estate
  • 68209 - Other letting and operating of own or leased real estate
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

Registered Address:86 Rectory Road, Wanlip, Leicester, United Kingdom, LE7 4PL
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
6, Ellis Fields, Oadby, Leicester, England, LE2 4UY

Director07 May 2019Active
47, Chestnut Drive, Oadby, Leicester, England, LE2 4QX

Director07 May 2019Active
Bridge House, 9 - 13 Holbrook Lane, Coventry, United Kingdom, CV6 4AD

Director07 May 2019Active

People with Significant Control

Mrs. Nayana Mukeshkumar Sharma
Notified on:07 May 2019
Status:Active
Date of birth:February 1969
Nationality:British
Country of residence:United Kingdom
Address:Bridge House, 9 - 13 Holbrook Lane, Coventry, United Kingdom, CV6 4AD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mrs Bhavanaben Piyushkumar Patel
Notified on:07 May 2019
Status:Active
Date of birth:May 1970
Nationality:British
Country of residence:England
Address:6, Ellis Fields, Leicester, England, LE2 4UY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mrs Daxa Patel
Notified on:07 May 2019
Status:Active
Date of birth:November 1968
Nationality:British
Country of residence:England
Address:47, Chestnut Drive, Leicester, England, LE2 4QX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

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 (5 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
2024-05-06Confirmation statement

Confirmation statement with no updates.

Download
2024-02-26Accounts

Accounts with accounts type micro entity.

Download
2023-05-06Confirmation statement

Confirmation statement with no updates.

Download
2023-02-23Accounts

Accounts with accounts type micro entity.

Download
2022-05-06Confirmation statement

Confirmation statement with no updates.

Download
2022-02-25Accounts

Accounts with accounts type total exemption full.

Download
2021-05-06Confirmation statement

Confirmation statement with no updates.

Download
2021-05-06Address

Change registered office address company with date old address new address.

Download
2021-05-06Accounts

Accounts with accounts type total exemption full.

Download
2020-05-15Confirmation statement

Confirmation statement with no updates.

Download
2019-12-20Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-12-14Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-09-25Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-05-07Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.