UKBizDB.co.uk

NDS TOOLING SOLUTIONS LIMITED

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

This company is commonly known as Nds Tooling Solutions Limited. The company was founded 9 years ago and was given the registration number 09602138. The firm's registered office is in COVENTRY. You can find them at 1 & 2 Mercia Village Torwood Close, Westwood Business Park, Coventry, West Midlands. This company's SIC code is 28290 - Manufacture of other general-purpose machinery n.e.c..

Company Information

Name:NDS TOOLING SOLUTIONS LIMITED
Company Number:09602138
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 May 2015
End of financial year:30 November 2022
Jurisdiction:England - Wales
Industry Codes:
  • 28290 - Manufacture of other general-purpose machinery n.e.c.

Office Address & Contact

Registered Address:1 & 2 Mercia Village Torwood Close, Westwood Business Park, Coventry, West Midlands, England, CV4 8HX
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1 & 2 Mercia Village, Torwood Close, Westwood Business Park, Coventry, England, CV4 8HX

Director21 May 2015Active
1 & 2 Mercia Village, Torwood Close, Westwood Business Park, Coventry, England, CV4 8HX

Director21 May 2015Active
1 & 2 Mercia Village, Torwood Close, Westwood Business Park, Coventry, England, CV4 8HX

Director21 May 2015Active

People with Significant Control

Mr Stephen Geoffrey Harriman
Notified on:06 April 2016
Status:Active
Date of birth:May 1952
Nationality:British
Country of residence:England
Address:5 Hartland Avenue, Coventry, England, CV2 3EP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Norman Leslie Eaves
Notified on:06 April 2016
Status:Active
Date of birth:August 1950
Nationality:British
Country of residence:England
Address:37 Lime Tree Avenue, Tile Hill, Coventry, England, CV4 9EY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Dean James Eaves
Notified on:06 April 2016
Status:Active
Date of birth:November 1979
Nationality:British
Country of residence:United Kingdom
Address:8 Priory Road, Wolston, Coventry, United Kingdom, CV8 3JW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (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
2023-08-31Accounts

Accounts with accounts type total exemption full.

Download
2023-05-23Confirmation statement

Confirmation statement with updates.

Download
2022-05-23Confirmation statement

Confirmation statement with updates.

Download
2022-02-07Accounts

Accounts with accounts type total exemption full.

Download
2021-05-21Confirmation statement

Confirmation statement with updates.

Download
2021-03-24Accounts

Accounts with accounts type total exemption full.

Download
2020-06-03Accounts

Accounts with accounts type total exemption full.

Download
2020-05-21Confirmation statement

Confirmation statement with updates.

Download
2019-05-22Confirmation statement

Confirmation statement with updates.

Download
2019-05-07Accounts

Accounts amended with accounts type total exemption full.

Download
2019-01-23Accounts

Accounts with accounts type total exemption full.

Download
2018-05-21Confirmation statement

Confirmation statement with updates.

Download
2018-02-20Accounts

Accounts with accounts type total exemption full.

Download
2017-05-26Confirmation statement

Confirmation statement with updates.

Download
2017-02-28Accounts

Accounts with accounts type total exemption small.

Download
2017-01-24Accounts

Change account reference date company previous extended.

Download
2017-01-24Accounts

Accounts with accounts type dormant.

Download
2017-01-10Accounts

Change account reference date company current shortened.

Download
2016-07-27Capital

Capital allotment shares.

Download
2016-05-25Annual return

Annual return company with made up date full list shareholders.

Download
2015-06-03Change of name

Certificate change of name company.

Download
2015-05-21Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.