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.
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 | : |
|
Registered Address | : | Hamilton Office Park, 31 High View Close, Leicester, LE4 9LJ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
30 Burkitt Road, Earlstrees Industrial Estate, Corby, England, NN17 4DT | Secretary | 19 March 2003 | Active |
30 Burkitt Road, Earlstrees Industrial Estate, Corby, England, NN17 4DT | Director | 19 March 2003 | Active |
30 Burkitt Road, Earlstrees Industrial Estate, Corby, England, NN17 4DT | Director | 01 June 2009 | Active |
30, Burkitt Road, Earlstrees Industrial Estate, Corby, England, NN17 4DT | Director | 01 June 2009 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Secretary | 19 March 2003 | Active |
1 Gleneagles Close, Kettering, NN15 5AR | Director | 19 March 2003 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Director | 19 March 2003 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-02-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-12-07 | Officers | Change person director company with change date. | Download |
2023-03-30 | Officers | Change person director company with change date. | Download |
2023-03-30 | Officers | Change person director company with change date. | Download |
2023-03-30 | Officers | Change person secretary company with change date. | Download |
2023-03-30 | Confirmation statement | Confirmation statement with updates. | Download |
2023-02-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-03-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-05-26 | Address | Move registers to sail company with new address. | Download |
2021-05-26 | Persons with significant control | Notification of a person with significant control statement. | Download |
2021-05-26 | Address | Change sail address company with new address. | Download |
2021-05-25 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-05-25 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-05-25 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-05-25 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-05-25 | Confirmation statement | Confirmation statement with updates. | Download |
2020-12-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-12-08 | Officers | Change person director company with change date. | Download |
2020-12-02 | Address | Change registered office address company with date old address new address. | Download |
2020-05-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-11-26 | Resolution | Resolution. | Download |
2019-03-20 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.