UKBizDB.co.uk

NDLT LIMITED

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

This company is commonly known as Ndlt Limited. The company was founded 21 years ago and was given the registration number 04703775. The firm's registered office is in LEICESTER. You can find them at Hamilton Office Park, 31 High View Close, Leicester, . This company's SIC code is 46180 - Agents specialized in the sale of other particular products.

Company Information

Name:NDLT LIMITED
Company Number:04703775
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 March 2003
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 46180 - Agents specialized in the sale of other particular products
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:Hamilton Office Park, 31 High View Close, Leicester, LE4 9LJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
30 Burkitt Road, Earlstrees Industrial Estate, Corby, England, NN17 4DT

Secretary19 March 2003Active
30 Burkitt Road, Earlstrees Industrial Estate, Corby, England, NN17 4DT

Director19 March 2003Active
30 Burkitt Road, Earlstrees Industrial Estate, Corby, England, NN17 4DT

Director01 June 2009Active
30, Burkitt Road, Earlstrees Industrial Estate, Corby, England, NN17 4DT

Director01 June 2009Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary19 March 2003Active
1 Gleneagles Close, Kettering, NN15 5AR

Director19 March 2003Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director19 March 2003Active

People with Significant Control

Mr Robert Keech
Notified on:06 April 2016
Status:Active
Date of birth:June 1974
Nationality:British
Country of residence:United Kingdom
Address:30 Burkitt Road, Earlstrees Industrial Estate, Corby, United Kingdom, NN17 4DT
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Ian Chapman
Notified on:06 April 2016
Status:Active
Date of birth:September 1960
Nationality:British
Country of residence:United Kingdom
Address:30 Burkitt Road, Earlstrees Industrial Estate, Corby, United Kingdom, NN17 4DT
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Karen Chapman
Notified on:06 April 2016
Status:Active
Date of birth:June 1962
Nationality:British
Country of residence:United Kingdom
Address:30 Burkitt Road, Earlstrees Industrial Estate, Corby, United Kingdom, NN17 4DT
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr David Keech
Notified on:06 April 2016
Status:Active
Date of birth:June 1972
Nationality:British
Country of residence:United Kingdom
Address:30 Burkitt Road, Earlstrees Industrial Estate, Corby, United Kingdom, NN17 4DT
Nature of control:
  • Ownership of shares 25 to 50 percent

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-01Confirmation statement

Confirmation statement with no updates.

Download
2024-02-22Accounts

Accounts with accounts type total exemption full.

Download
2023-12-07Officers

Change person director company with change date.

Download
2023-03-30Officers

Change person director company with change date.

Download
2023-03-30Officers

Change person director company with change date.

Download
2023-03-30Officers

Change person secretary company with change date.

Download
2023-03-30Confirmation statement

Confirmation statement with updates.

Download
2023-02-10Accounts

Accounts with accounts type total exemption full.

Download
2022-03-18Confirmation statement

Confirmation statement with no updates.

Download
2022-03-02Accounts

Accounts with accounts type total exemption full.

Download
2021-05-26Address

Move registers to sail company with new address.

Download
2021-05-26Persons with significant control

Notification of a person with significant control statement.

Download
2021-05-26Address

Change sail address company with new address.

Download
2021-05-25Persons with significant control

Cessation of a person with significant control.

Download
2021-05-25Persons with significant control

Cessation of a person with significant control.

Download
2021-05-25Persons with significant control

Cessation of a person with significant control.

Download
2021-05-25Persons with significant control

Cessation of a person with significant control.

Download
2021-05-25Confirmation statement

Confirmation statement with updates.

Download
2020-12-15Accounts

Accounts with accounts type total exemption full.

Download
2020-12-08Officers

Change person director company with change date.

Download
2020-12-02Address

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

Download
2020-05-04Confirmation statement

Confirmation statement with no updates.

Download
2020-01-08Accounts

Accounts with accounts type total exemption full.

Download
2019-11-26Resolution

Resolution.

Download
2019-03-20Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.