UKBizDB.co.uk

NDSL LIMITED

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

This company is commonly known as Ndsl Limited. The company was founded 32 years ago and was given the registration number 02677280. The firm's registered office is in MILTON KEYNES. You can find them at Gloucester House, 399 Silbury Boulevard, Milton Keynes, Bucks. This company's SIC code is 26511 - Manufacture of electronic measuring, testing etc. equipment, not for industrial process control.

Company Information

Name:NDSL LIMITED
Company Number:02677280
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 January 1992
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 26511 - Manufacture of electronic measuring, testing etc. equipment, not for industrial process control

Office Address & Contact

Registered Address:Gloucester House, 399 Silbury Boulevard, Milton Keynes, Bucks, MK9 2AH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Gloucester House, 399 Silbury Boulevard, Milton Keynes, England, MK9 2AH

Secretary16 October 2000Active
Gloucester House, 399 Silbury Boulevard, Milton Keynes, MK9 2AH

Director11 June 2019Active
Gloucester House, 399 Silbury Boulevard, Milton Keynes, England, MK9 2AH

Director01 April 1992Active
Gloucester House, 399 Silbury Boulevard, Milton Keynes, England, MK9 2AH

Director04 June 2013Active
Gloucester House, 399 Silbury Boulevard, Milton Keynes, England, MK9 2AH

Director16 September 1998Active
1 Shelsmore, Giffard Park, Milton Keynes, MK14 5HU

Secretary20 December 1999Active
Hollyhock Cottage, Northmoor, OX8 1SX

Secretary01 April 1992Active
16 Lincolns Inn Fields, London, WC2A 3ED

Secretary09 January 1992Active
Baldon House, Marsh Baldon, Oxford, OX44 9LS

Secretary24 June 1992Active
3221 Brennan Drive, Raleigh Nc 27613, Usa, FOREIGN

Director11 September 2008Active
3221 Brennan Drive, Raleigh Nc 27613, Usa, FOREIGN

Director16 September 1998Active
14 The Manor, Church Lane, Shinfield, Reading, RG2 9DP

Director04 December 2000Active
4 Trump Court, Durham, United States Of America,

Director20 January 1994Active
Penhayes, Church Road, Northmoor, OX8 1AX

Director01 April 1992Active
Hollyhock Cottage, Northmoor, OX8 1SX

Director01 April 1992Active
8 David Nicholls Close, Littlemore, Oxford, OX4 4QX

Director25 September 1996Active
Chestnut Farmhouse Worminghall Road, Ickford, Aylesbury, HP18 9JB

Director20 January 1994Active
16 Lincolns Inn Fields, London, WC2A 3ED

Director09 January 1992Active
Penhow, School Lane, Forest Row, RH18 5EB

Director11 September 2008Active

People with Significant Control

Ndsl Group Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Gloucester House, Silbury Boulevard, Milton Keynes, England, MK9 2AH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-18Confirmation statement

Confirmation statement with no updates.

Download
2023-12-18Officers

Change person director company with change date.

Download
2023-08-22Accounts

Accounts with accounts type total exemption full.

Download
2023-01-20Confirmation statement

Confirmation statement with no updates.

Download
2022-12-20Officers

Change person director company with change date.

Download
2022-09-05Accounts

Accounts with accounts type total exemption full.

Download
2022-01-17Confirmation statement

Confirmation statement with no updates.

Download
2021-11-05Officers

Change person director company with change date.

Download
2021-09-27Accounts

Accounts with accounts type total exemption full.

Download
2021-08-13Officers

Change person director company with change date.

Download
2021-01-14Confirmation statement

Confirmation statement with no updates.

Download
2021-01-07Accounts

Accounts with accounts type total exemption full.

Download
2020-01-14Confirmation statement

Confirmation statement with no updates.

Download
2019-08-30Accounts

Accounts with accounts type total exemption full.

Download
2019-06-19Officers

Appoint person director company with name date.

Download
2019-01-14Confirmation statement

Confirmation statement with no updates.

Download
2018-09-04Accounts

Accounts with accounts type total exemption full.

Download
2018-02-28Officers

Termination director company with name termination date.

Download
2018-01-22Confirmation statement

Confirmation statement with no updates.

Download
2017-09-30Accounts

Accounts with accounts type total exemption full.

Download
2017-01-16Confirmation statement

Confirmation statement with updates.

Download
2016-09-27Accounts

Accounts with accounts type total exemption small.

Download
2016-01-14Annual return

Annual return company with made up date full list shareholders.

Download
2015-09-02Accounts

Accounts with accounts type total exemption small.

Download
2015-01-16Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.