UKBizDB.co.uk

ORDNANCE N.D.T SYSTEMS LIMITED

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

This company is commonly known as Ordnance N.d.t Systems Limited. The company was founded 18 years ago and was given the registration number 05635940. The firm's registered office is in CHIPPENHAM. You can find them at The Grange, The Street, Yatton Keynell, Chippenham, Wiltshire. This company's SIC code is 25990 - Manufacture of other fabricated metal products n.e.c..

Company Information

Name:ORDNANCE N.D.T SYSTEMS LIMITED
Company Number:05635940
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 November 2005
End of financial year:31 December 2018
Jurisdiction:England - Wales
Industry Codes:
  • 25990 - Manufacture of other fabricated metal products n.e.c.

Office Address & Contact

Registered Address:The Grange, The Street, Yatton Keynell, Chippenham, Wiltshire, SN14 7BA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Grange, The Street, Yatton Keynell, Chippenham, SN14 7BA

Director06 April 2016Active
6 Stirling Close, Bowerhill, Melksham, SN12 6TF

Director24 November 2005Active
The Grange, The Street, Yatton Keynell, Chippenham, SN14 7BA

Director09 October 2013Active
6 Stirling Close, Bowerhill, Melksham, SN12 6TF

Secretary24 November 2005Active
25 Hill Road, Theydon Bois, Epping, CM16 7LX

Corporate Secretary24 November 2005Active
The Grange, The Street, Yatton Keynell, Chippenham, SN14 7BA

Director06 April 2016Active
77, Brook Street, Chippenham, England, SN14 0HP

Director01 May 2011Active
25 Hill Road, Theydon Bois, Epping, CM16 7LX

Nominee Director24 November 2005Active
6 Stirling Close, Bowerhill, Melksham, SN12 6TF

Director24 November 2005Active

People with Significant Control

Mr Stuart White
Notified on:06 April 2016
Status:Active
Date of birth:December 1976
Nationality:British
Country of residence:England
Address:29, Blackberry Close, Chippenham, England, SN14 6RG
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Paul John Gleaves
Notified on:06 April 2016
Status:Active
Date of birth:January 1962
Nationality:British
Country of residence:England
Address:77, Brook Street, Chippenham, England, SN14 0HP
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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2021-10-05Gazette

Gazette dissolved voluntary.

Download
2021-04-13Dissolution

Dissolution voluntary strike off suspended.

Download
2021-03-02Gazette

Gazette notice voluntary.

Download
2021-02-23Dissolution

Dissolution application strike off company.

Download
2020-09-14Accounts

Change account reference date company previous extended.

Download
2020-06-22Officers

Termination director company with name termination date.

Download
2020-06-22Officers

Termination director company with name termination date.

Download
2019-11-28Confirmation statement

Confirmation statement with no updates.

Download
2019-08-21Accounts

Accounts with accounts type total exemption full.

Download
2019-07-11Officers

Termination director company with name termination date.

Download
2019-07-11Officers

Termination secretary company with name termination date.

Download
2018-11-24Confirmation statement

Confirmation statement with no updates.

Download
2018-07-06Accounts

Accounts with accounts type total exemption full.

Download
2018-07-03Resolution

Resolution.

Download
2017-12-03Confirmation statement

Confirmation statement with updates.

Download
2017-08-14Accounts

Accounts with accounts type total exemption full.

Download
2016-11-28Confirmation statement

Confirmation statement with updates.

Download
2016-09-22Accounts

Accounts with accounts type total exemption small.

Download
2016-06-02Officers

Appoint person director company with name date.

Download
2016-06-01Officers

Appoint person director company with name date.

Download
2015-11-26Annual return

Annual return company with made up date full list shareholders.

Download
2015-07-20Accounts

Accounts with accounts type total exemption small.

Download
2014-11-26Annual return

Annual return company with made up date full list shareholders.

Download
2014-08-13Accounts

Accounts with accounts type total exemption small.

Download
2014-01-14Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.